Company Information for AVEBRIDGE LIMITED
TONG HALL TONG LANE, TONG, BRADFORD, BD4 0RR,
|
Company Registration Number
05076344
Private Limited Company
Liquidation |
Company Name | |
---|---|
AVEBRIDGE LIMITED | |
Legal Registered Office | |
TONG HALL TONG LANE TONG BRADFORD BD4 0RR Other companies in SS5 | |
Company Number | 05076344 | |
---|---|---|
Company ID Number | 05076344 | |
Date formed | 2004-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/09/2021 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 09:43:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BILLY JOBSON |
||
JOANNE JOBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE JOBSON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-01 | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-01 | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/07/21 FROM Suite 8 Stonebridge House Main Road Hawkwell Hockley Essex SS5 4JH | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Joanne Jobson on 2020-04-06 | |
PSC04 | Change of details for Mr Billy John Jobson as a person with significant control on 2020-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Joanne Jobson on 2016-03-21 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE JOBSON | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/09/13 | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Billy Jobson on 2009-10-31 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/03/09; full list of members | |
287 | Registered office changed on 03/04/2009 from suite 8 stonerbridge house main road hawkwell hockley essex SS5 4JH united kingdom | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 19 WINDSOR GARDENS HOCKLEY ESSEX SS5 4LQ | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 17/03/04--------- £ SI 2@1=2 £ IC 2/4 | |
88(2)R | AD 18/03/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-07-07 |
Resolution | 2021-07-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
|
|
|
|
|
|
|
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 AVEBRIDGE LIMITED
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as AVEBRIDGE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AVEBRIDGE LIMITED | Event Date | 2021-07-07 |
Name of Company: AVEBRIDGE LIMITED Company Number: 05076344 Nature of Business: Retail of Second Hand Tooling Equipment Registered office: Suite 8, Stonebridge House, Main Road, Hawkwell, Hockley, SS5… | |||
Initiating party | Event Type | Resolution | |
Defending party | AVEBRIDGE LIMITED | Event Date | 2021-07-07 |
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. |