UKBizDB.co.uk

AVON BUSES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avon Buses Limited. The company was founded 24 years ago and was given the registration number 03929294. The firm's registered office is in PRENTON. You can find them at 10 Brookway, , Prenton, Wirral. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:AVON BUSES LIMITED
Company Number:03929294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 February 2000
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:10 Brookway, Prenton, Wirral, CH43 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Northwood Road, Prenton, CH43 0SR

Secretary12 February 2002Active
24, Briar Drive, Wirral, Gb-Gbr, CH60 5RW

Director01 January 2013Active
10, Brookway, Prenton, CH43 3DT

Director28 March 2018Active
73 Northwood Road, Prenton, CH43 0SR

Director12 February 2002Active
7 Osmaston Road, Birkenhead, CH42 8PY

Director21 February 2000Active
3 Wroxham Drive, Wirral, CH49 0TS

Secretary21 February 2000Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary21 February 2000Active
3 Wroxham Drive, Wirral, CH49 0TS

Director21 February 2000Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director21 February 2000Active

People with Significant Control

Mr George Lewis
Notified on:01 October 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:10, Brookway, Prenton, CH43 3DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Lewis
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:73, Northwood Road, Prenton, England, CH43 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lawrence William Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:Great Britain
Address:7, Osmaston Road, Birkenhead, Great Britain, CH42 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved liquidation.

Download
2023-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-02Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2023-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-21Insolvency

Liquidation disclaimer notice.

Download
2018-12-21Insolvency

Liquidation disclaimer notice.

Download
2018-12-21Insolvency

Liquidation disclaimer notice.

Download
2018-11-29Insolvency

Liquidation disclaimer notice.

Download
2018-11-06Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-06Resolution

Resolution.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-04-25Officers

Change person director company with change date.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.