ADVANCED VEHICLE REPAIRS LIMITED
Overview
Company Name | ADVANCED VEHICLE REPAIRS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08483822 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADVANCED VEHICLE REPAIRS LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ADVANCED VEHICLE REPAIRS LIMITED located?
Registered Office Address | 17a Thorney Leys Park OX28 4GE Witney Oxfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ADVANCED VEHICLE REPAIRS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for ADVANCED VEHICLE REPAIRS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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, 2020 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Richard Pugh as a director on Jul 17, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Dws Automotive Repair Solutions Ltd as a person with significant control on Jan 01, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Michael Alfred Wilmshurst as a person with significant control on Jan 01, 2019 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr David Richard Pugh as a director on Apr 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Alfred Wilmshurst as a director on Apr 30, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O P Morgan Unit 1 & 2 Magnet Road West Thurrock Grays Essex RM20 4DP to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on May 12, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter John Morgan as a secretary on Apr 30, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of David William Smithyes as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Anthony Pancham as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Who are the officers of ADVANCED VEHICLE REPAIRS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILMSHURST, Michael Alfred | Director | 17 Hids Copse Cumnor Hill OX2 9JJ Oxford Hyrst House Oxfordshire England | England | British | Chief Executive | 82302420002 | ||||
MORGAN, Peter John | Secretary | c/o P Morgan Magnet Road West Thurrock RM20 4DP Grays Unit 1 & 2 Essex England | 187026460001 | |||||||
COWAN, Graham Michael | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | England | British | Company Director | 146570830001 | ||||
PANCHAM, Paul Anthony | Director | c/o P Morgan Magnet Road West Thurrock RM20 4DP Grays Unit 1 & 2 Essex England | United Kingdom | British | Company Director | 53155440003 | ||||
PUGH, David Richard | Director | Thorney Leys Park OX28 4GE Witney 17a Oxfordshire England | England | British | Finance Director | 198543540001 | ||||
SANDLE, Michael Joseph | Director | Roxburgh Avenue RM14 3BA Upminster 32 United Kingdom | England | British | Director | 177848150001 | ||||
SMITHYES, David William | Director | c/o P Morgan Magnet Road West Thurrock RM20 4DP Grays Unit 1 & 2 Essex England | England | British | Company Director | 55954330003 | ||||
WINESTEIN, Dale Andrew | Director | Roxburgh Avenue RM14 3BA Upminster 32 United Kingdom | England | British | Director | 96982320002 |
Who are the persons with significant control of ADVANCED VEHICLE REPAIRS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dws Automotive Repair Solutions Ltd | Jan 01, 2019 | Thorney Leys Park OX28 4GE Witney 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Alfred Wilmshurst | May 01, 2016 | Thorney Leys Park OX28 4GE Witney 17a Oxfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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