Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVALON GARAGE OF BATH LTD
Company Information for

AVALON GARAGE OF BATH LTD

ROTHERHAM, SOUTH YORKSHIRE, S60,
Company Registration Number
04180740
Private Limited Company
Dissolved

Dissolved 2017-07-27

Company Overview

About Avalon Garage Of Bath Ltd
AVALON GARAGE OF BATH LTD was founded on 2001-03-16 and had its registered office in Rotherham. The company was dissolved on the 2017-07-27 and is no longer trading or active.

Key Data
Company Name
AVALON GARAGE OF BATH LTD
 
Legal Registered Office
ROTHERHAM
SOUTH YORKSHIRE
 
Filing Information
Company Number 04180740
Date formed 2001-03-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2017-07-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVALON GARAGE OF BATH LTD

Current Directors
Officer Role Date Appointed
GILLIAN LOUISE READ
Company Secretary 2001-03-20
GILLIAN LOUISE READ
Director 2001-03-20
ERIC SMITH
Director 2012-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HAMMOND
Director 2001-03-20 2012-12-31
LEE EDWARDS
Director 2001-03-20 2003-09-12
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-16 2001-03-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-16 2001-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN LOUISE READ MILLIES CARE AND SUPPORT AGENCY LIMITED Director 2014-02-24 CURRENT 2012-03-05 Active
GILLIAN LOUISE READ BATH AUTO RENTALS (UK) LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2014-09-09
GILLIAN LOUISE READ AVALON LANDROVERS LIMITED Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2014-09-09
GILLIAN LOUISE READ BATH LANDROVERS & 4X4 CENTRE LIMITED Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2014-09-09
GILLIAN LOUISE READ BATH CAR AND VAN HIRE LIMITED Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2014-09-09
GILLIAN LOUISE READ AVALON MOT AND REPAIR CENTRE LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2014-09-09
ERIC SMITH BATH AUTO RENTALS (UK) LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2014-09-09
ERIC SMITH AVALON LANDROVERS LIMITED Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2014-09-09
ERIC SMITH BATH LANDROVERS & 4X4 CENTRE LIMITED Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2014-09-09
ERIC SMITH BATH CAR AND VAN HIRE LIMITED Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2014-09-09
ERIC SMITH AVALON MOT AND REPAIR CENTRE LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2016
2015-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2015
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM THE ISLAND HOUSE MIDSOMER NORTON RADSTOCK SOMERSET BA3 2DZ
2014-03-104.20STATEMENT OF AFFAIRS/4.19
2014-03-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-09AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-18LATEST SOC18/04/13 STATEMENT OF CAPITAL;GBP 5220
2013-04-18AR0116/03/13 FULL LIST
2013-01-04AP01DIRECTOR APPOINTED MR ERIC SMITH
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAMMOND
2012-12-24AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-21AR0116/03/12 FULL LIST
2011-10-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-05AR0116/03/11 FULL LIST
2010-11-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-06AR0116/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN READ / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HAMMOND / 06/04/2010
2009-11-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-01-26RES01ALTER ARTICLES 01/12/2008
2009-01-26RES04NC INC ALREADY ADJUSTED 01/12/2008
2009-01-14123NC INC ALREADY ADJUSTED 01/12/08
2009-01-08RES01ALTER ARTICLES 01/12/2008
2009-01-08RES04GBP NC 10000/10100 01/12/2008
2009-01-0888(2)AD 02/12/08 GBP SI 20@1=20 GBP IC 5300/5320
2008-11-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-17363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-25363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-14363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-21363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-11-12288bDIRECTOR RESIGNED
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-04-30363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-12-27395PARTICULARS OF MORTGAGE/CHARGE
2002-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-04-15363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2001-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-20288bDIRECTOR RESIGNED
2001-03-20288bSECRETARY RESIGNED
2001-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AVALON GARAGE OF BATH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-27
Notice of Intended Dividends2014-11-05
Resolutions for Winding-up2014-02-28
Appointment of Liquidators2014-02-28
Fines / Sanctions
No fines or sanctions have been issued against AVALON GARAGE OF BATH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-27 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 61,695
Creditors Due Within One Year 2012-06-30 £ 85,647

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVALON GARAGE OF BATH LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 5,110
Called Up Share Capital 2012-06-30 £ 5,220
Cash Bank In Hand 2013-06-30 £ 75,370
Cash Bank In Hand 2012-06-30 £ 96,641
Current Assets 2013-06-30 £ 97,762
Current Assets 2012-06-30 £ 124,961
Debtors 2013-06-30 £ 16,392
Debtors 2012-06-30 £ 21,320
Fixed Assets 2013-06-30 £ 12,977
Fixed Assets 2012-06-30 £ 15,673
Shareholder Funds 2013-06-30 £ 49,044
Shareholder Funds 2012-06-30 £ 54,987
Stocks Inventory 2013-06-30 £ 6,000
Stocks Inventory 2012-06-30 £ 7,000
Tangible Fixed Assets 2013-06-30 £ 12,977
Tangible Fixed Assets 2012-06-30 £ 15,673

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVALON GARAGE OF BATH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AVALON GARAGE OF BATH LTD
Trademarks
We have not found any records of AVALON GARAGE OF BATH LTD registering or being granted any trademarks
Income
Government Income

Government spend with AVALON GARAGE OF BATH LTD

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2013-08-19 GBP £849 Contracts
Bath & North East Somerset Council 2011-04-04 GBP £498 Contracts

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AVALON GARAGE OF BATH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyAVALON GARAGE OF BATH LTDEvent Date2014-10-31
Principal Trading Address: N/A Notice is hereby given, as required by Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that it is the intention of the Liquidator to declare a first and final dividend to all unsecured creditors of the above named Company. Creditors who have not yet proved their debts are required to do so in writing to the Liquidator at Avalon Garage of Bath Ltd (In Liquidation) c/o Price Sterling, Portland House, Mansfield Road, Rotherham, South Yorkshire, S60 2DR no later than 28 November 2014 and, if so requested, to produce such further details or documentary evidence as may appear to the Liquidator to be necessary. The dividend will be declared within two months of that date. A creditor who has not proved his debt by the date specified above will be excluded from the dividend. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Matthew Thomas Colbourne Frayne (IP No: 9158), Price Sterling, Portland House, Mansfield Road, Rotherham, South Yorkshire, S60 2DR was appointed as Liquidator of the Company on 21 February 2014. For further details contact: Tel: 01709 441235.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAVALON GARAGE OF BATH LTDEvent Date2014-02-21
Liquidator's Name and Address: Matthew Thomas Colbourne Frayne , of Price Sterling Insolvency Solutions , Portland House, Mansfield Road, Rotherham, S60 2EB . : For further details contact: Matthew Frayne, Email: matthew.frayne@pricesterling.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyAVALON GARAGE OF BATH LTDEvent Date2014-02-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at the offices of Fraser Frayne Insolvency Practitioners Limited (for Price Sterling), Old Canal Cottage, Dunkerton, Bath, BA2, 8BS on 04 April 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote, is entitled to appoint a proxy to attend and vote instead of him or her and such proxy need not also be a Member or Creditor. Proxies to be used at the Meetings must be lodged with the Liquidator at Price Sterling, Portland House, Mansfield Road, Rotherham, S60 2DR no later than 12.00 noon on the previous day. Date of Appointment: 21 February 2014 Office Holder details: Matthew Thomas Colbourne Frayne , (IP No. 9158) of Price Sterling , Portland House, Mansfield Road, Rotherham, South Yorkshire, S60 2DR . For further details contact: Matthew Frayne, Email: matthew.frayne@pricesterling.co.uk Matthew Thomas Colbourne Frayne , Liquidator : Ag EF102551
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAVALON GARAGE OF BATH LTDEvent Date
At a general meeting of the above-named Company, convened and held at Dunkerton Parish Hall, The Hollow, Dunkerton, Bath, BA2 8BG on 21 February 2014 at 10.30 am the following Special Resolution was duly passed: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Matthew Thomas Colbourne Frayne , of Price Sterling Insolvency Solutions , Portland House, Mansfield Road, Rotherham, South Yorkshire, S60 2DR , (IP No. 9158) be and is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Matthew Frayne, Email: matthew.frayne@pricesterling.co.uk Eric Smith , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVALON GARAGE OF BATH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVALON GARAGE OF BATH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.