Company NameAthena Vehicle Solutions Ltd
Company StatusDissolved
Company Number02783803
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NamesBusiness Pace Limited and Athena Leasing Vehicles Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tony Thorne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(22 years after company formation)
Appointment Duration1 year, 8 months (closed 11 October 2016)
RoleCar Leasing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameSimon Robert Charles Dangerfield
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(2 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 23 November 2000)
RoleCompany Director
Correspondence Address3 Rockwell Avenue
Rockwell Park
Bristol
BS11 0UF
Director NamePeter Wyatt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(2 weeks, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 08 May 2008)
RoleCompany Director
Correspondence Address14 Stokesay Fore
Sutton Hill
Telford
Salop
TF7 4QA
Secretary NameSimon Robert Charles Dangerfield
NationalityBritish
StatusResigned
Appointed15 February 1993(2 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 23 November 2000)
RoleCompany Director
Correspondence Address3 Rockwell Avenue
Rockwell Park
Bristol
BS11 0UF
Secretary NameSimon Stewart Orpe
NationalityBritish
StatusResigned
Appointed23 November 2000(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address12 Cotswold Drive
Randlay
Telford
Salop
TF3 2NR
Secretary NameMrs Sharon Eloise Wyatt
NationalityBritish
StatusResigned
Appointed30 September 2003(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2008)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address14 Stokesay Fore
Sutton Hill
Telford
Shropshire
TF7 4QA
Director NameMrs Sharon Eloise Wyatt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(15 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodford Green
Bratton
Telford
Shropshire
TF5 0NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteathena-leasing.co.uk

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

102 at £1Sharon Eloise Wyatt
100.00%
Ordinary

Financials

Year2014
Net Worth£6,624
Current Liabilities£510

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (2 pages)
25 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 102
(3 pages)
25 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 102
(3 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
17 March 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
4 March 2015Registered office address changed from Athena House Wellington Road Donnington Telford Shropshire TF2 8AJ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 4 March 2015 (1 page)
4 March 2015Appointment of Mr Tony Thorne as a director on 1 February 2015 (2 pages)
4 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 102
(3 pages)
4 March 2015Registered office address changed from Athena House Wellington Road Donnington Telford Shropshire TF2 8AJ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Athena House Wellington Road Donnington Telford Shropshire TF2 8AJ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Sharon Eloise Wyatt as a director on 1 February 2015 (1 page)
4 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 102
(3 pages)
4 March 2015Termination of appointment of Sharon Eloise Wyatt as a director on 1 February 2015 (1 page)
4 March 2015Appointment of Mr Tony Thorne as a director on 1 February 2015 (2 pages)
4 March 2015Termination of appointment of Sharon Eloise Wyatt as a director on 1 February 2015 (1 page)
4 March 2015Appointment of Mr Tony Thorne as a director on 1 February 2015 (2 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 102
(3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 102
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 May 2012Director's details changed for Mrs Sharon Eloise Wyatt on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mrs Sharon Eloise Wyatt on 28 May 2012 (2 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 June 2010Company name changed athena leasing vehicles LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
15 June 2010Company name changed athena leasing vehicles LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Change of name notice (2 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 March 2009Return made up to 26/01/09; full list of members (3 pages)
11 March 2009Return made up to 26/01/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 May 2008Director appointed sharon eloise wyatt (2 pages)
22 May 2008Appointment terminated director peter wyatt (1 page)
22 May 2008Director appointed sharon eloise wyatt (2 pages)
22 May 2008Return made up to 26/01/08; full list of members (3 pages)
22 May 2008Appointment terminated secretary sharon wyatt (1 page)
22 May 2008Appointment terminated secretary sharon wyatt (1 page)
22 May 2008Return made up to 26/01/08; full list of members (3 pages)
22 May 2008Appointment terminated director peter wyatt (1 page)
20 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
20 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
9 February 2007Return made up to 26/01/07; full list of members (2 pages)
9 February 2007Return made up to 26/01/07; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 January 2006Return made up to 26/01/06; full list of members (6 pages)
19 January 2006Return made up to 26/01/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 January 2005Return made up to 26/01/05; full list of members (6 pages)
13 January 2005Return made up to 26/01/05; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
26 March 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004New secretary appointed (2 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 January 2003Return made up to 26/01/03; full list of members (6 pages)
17 January 2003Return made up to 26/01/03; full list of members (6 pages)
16 December 2002Return made up to 26/01/02; full list of members (6 pages)
16 December 2002Return made up to 26/01/02; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
5 March 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
17 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 January 1999Return made up to 26/01/99; no change of members (4 pages)
27 January 1999Return made up to 26/01/99; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
5 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
23 March 1998Return made up to 26/01/98; no change of members (6 pages)
23 March 1998Return made up to 26/01/98; no change of members (6 pages)
25 November 1997Secretary's particulars changed;director's particulars changed (1 page)
25 November 1997Secretary's particulars changed;director's particulars changed (1 page)
12 November 1997Registered office changed on 12/11/97 from: 20 portland square bristol BS2 8SJ (1 page)
12 November 1997Registered office changed on 12/11/97 from: 20 portland square bristol BS2 8SJ (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 March 1997Return made up to 26/01/97; full list of members (6 pages)
12 March 1997Return made up to 26/01/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 February 1996Return made up to 26/01/96; no change of members (4 pages)
25 February 1996Return made up to 26/01/96; no change of members (4 pages)
22 September 1995Registered office changed on 22/09/95 from: 11 brunswick square bristol avon BS2 8PE (1 page)
22 September 1995Registered office changed on 22/09/95 from: 11 brunswick square bristol avon BS2 8PE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
26 January 1993Incorporation (13 pages)
26 January 1993Incorporation (13 pages)