AV COURIERS LIMITED
Overview
| Company Name | AV COURIERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06464065 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AV COURIERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AQUIVO LIMITED | Jan 04, 2008 | Jan 04, 2008 |
What are the latest accounts for AV COURIERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for AV COURIERS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AV COURIERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Satisfaction of charge 064640650001 in full | 1 pages | MR04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Previous accounting period shortened from Jun 30, 2015 to Apr 30, 2015 | 1 pages | AA01 | ||||||||||||||
Appointment of Jane Fenby as a secretary on Apr 29, 2015 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Stephen Barry Fenby as a director on Apr 29, 2015 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Nicholas John Harding as a secretary on Apr 29, 2015 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 1 pages | AA | ||||||||||||||
Termination of appointment of Nicholas Harding as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Stuart Malcolm Holmes on Oct 31, 2013 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Director's details changed for Mr Stuart Malcolm Holmes on Dec 20, 2013 | 2 pages | CH01 | ||||||||||||||
Registration of charge 064640650001 | 19 pages | MR01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed aquivo LIMITED\certificate issued on 04/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Nicholas John Harding as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Heather Nash as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Nicholas John Harding as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Timothy Russell as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of AV COURIERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FENBY, Jane | Secretary | Diss IP22 4YT Norfolk Vinces Road United Kingdom | 197410520001 | |||||||
| FENBY, Stephen Barry | Director | Diss IP22 4YT Norfolk Vinces Road United Kingdom | United Kingdom | British | 101588840002 | |||||
| HOLMES, Stuart Malcolm | Director | Diss IP22 4YT Norfolk Vinces Road United Kingdom | United Kingdom | British | 122702140003 | |||||
| HARDING, Nicholas John | Secretary | 1 - 3 Acre Road RG2 0SU Reading Unit B Berkshire | 176276050001 | |||||||
| NASH, Heather Adrienne | Secretary | 1 - 3 Acre Road RG2 0SU Reading Unit B Berkshire | 169916040001 | |||||||
| RUSSELL, Timothy Philip | Secretary | Glen Esk Colville Road HP11 2SX High Wycombe Buckinghamshire | British | 42241240002 | ||||||
| BOYES TURNER SECRETARIES LIMITED | Secretary | First Floor Abbots House Abbey Street RG1 3BD Reading Berkshire | 74407280002 | |||||||
| HARDING, Nicholas John | Director | 1 - 3 Acre Road RG2 0SU Reading Unit B Berkshire | England | British | 160774600001 | |||||
| BOYES TURNER DIRECTORS LIMITED | Director | First Floor Abbots House Abbey Street RG1 3BD Reading Berkshire | 101374610001 |
Does AV COURIERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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