AV COURIERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAV COURIERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06464065
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AV COURIERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AV COURIERS LIMITED located?

    Registered Office Address
    Vinces Road
    Diss
    IP22 4YT Norfolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AV COURIERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUIVO LIMITEDJan 04, 2008Jan 04, 2008

    What are the latest accounts for AV COURIERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for AV COURIERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AV COURIERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 064640650001 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period shortened from Jun 30, 2015 to Apr 30, 2015

    1 pagesAA01

    Appointment of Jane Fenby as a secretary on Apr 29, 2015

    2 pagesAP03

    Appointment of Mr Stephen Barry Fenby as a director on Apr 29, 2015

    2 pagesAP01

    Registered office address changed from Unit B 1 - 3 Acre Road Reading Berkshire RG2 0SU to Vinces Road Diss Norfolk IP22 4YT on May 06, 2015

    1 pagesAD01

    Termination of appointment of Nicholas John Harding as a secretary on Apr 29, 2015

    1 pagesTM02

    Annual return made up to Jan 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Termination of appointment of Nicholas Harding as a director

    1 pagesTM01

    Director's details changed for Mr Stuart Malcolm Holmes on Oct 31, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2013

    2 pagesAA

    Annual return made up to Jan 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 2
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Director's details changed for Mr Stuart Malcolm Holmes on Dec 20, 2013

    2 pagesCH01

    Registration of charge 064640650001

    19 pagesMR01

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Certificate of change of name

    Company name changed aquivo LIMITED\certificate issued on 04/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 04, 2013

    Change company name resolution on Mar 01, 2013

    RES15
    change-of-nameMar 04, 2013

    Change of name by resolution

    NM01

    Appointment of Mr Nicholas John Harding as a secretary

    1 pagesAP03

    Termination of appointment of Heather Nash as a secretary

    1 pagesTM02

    Annual return made up to Jan 04, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Nicholas John Harding as a secretary

    1 pagesAP03

    Termination of appointment of Timothy Russell as a secretary

    1 pagesTM02

    Who are the officers of AV COURIERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENBY, Jane
    Diss
    IP22 4YT Norfolk
    Vinces Road
    United Kingdom
    Secretary
    Diss
    IP22 4YT Norfolk
    Vinces Road
    United Kingdom
    197410520001
    FENBY, Stephen Barry
    Diss
    IP22 4YT Norfolk
    Vinces Road
    United Kingdom
    Director
    Diss
    IP22 4YT Norfolk
    Vinces Road
    United Kingdom
    United KingdomBritish101588840002
    HOLMES, Stuart Malcolm
    Diss
    IP22 4YT Norfolk
    Vinces Road
    United Kingdom
    Director
    Diss
    IP22 4YT Norfolk
    Vinces Road
    United Kingdom
    United KingdomBritish122702140003
    HARDING, Nicholas John
    1 - 3 Acre Road
    RG2 0SU Reading
    Unit B
    Berkshire
    Secretary
    1 - 3 Acre Road
    RG2 0SU Reading
    Unit B
    Berkshire
    176276050001
    NASH, Heather Adrienne
    1 - 3 Acre Road
    RG2 0SU Reading
    Unit B
    Berkshire
    Secretary
    1 - 3 Acre Road
    RG2 0SU Reading
    Unit B
    Berkshire
    169916040001
    RUSSELL, Timothy Philip
    Glen Esk Colville Road
    HP11 2SX High Wycombe
    Buckinghamshire
    Secretary
    Glen Esk Colville Road
    HP11 2SX High Wycombe
    Buckinghamshire
    British42241240002
    BOYES TURNER SECRETARIES LIMITED
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    74407280002
    HARDING, Nicholas John
    1 - 3 Acre Road
    RG2 0SU Reading
    Unit B
    Berkshire
    Director
    1 - 3 Acre Road
    RG2 0SU Reading
    Unit B
    Berkshire
    EnglandBritish160774600001
    BOYES TURNER DIRECTORS LIMITED
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Director
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    101374610001

    Does AV COURIERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jun 28, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jun 28, 2013Registration of a charge (MR01)
    • Oct 16, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0