Company NameAVON Driver Training (South West) Limited
Company StatusDissolved
Company Number06130112
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)
Dissolution Date5 April 2017 (6 years, 11 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Andrew John James
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Jane Ann James
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameJane Ann James
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2010
Net Worth-£41,930
Cash£880
Current Liabilities£70,981

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
5 January 2017Return of final meeting in a creditors' voluntary winding up (24 pages)
3 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (20 pages)
3 May 2016Liquidators statement of receipts and payments to 7 March 2016 (20 pages)
3 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (20 pages)
11 May 2015Liquidators statement of receipts and payments to 7 March 2015 (17 pages)
11 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (17 pages)
11 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (17 pages)
11 May 2015Liquidators statement of receipts and payments to 7 March 2015 (17 pages)
22 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (25 pages)
22 April 2014Liquidators statement of receipts and payments to 7 March 2014 (25 pages)
22 April 2014Liquidators statement of receipts and payments to 7 March 2014 (25 pages)
22 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (25 pages)
21 February 2014Insolvency:secretary of state's certificate of release of liquidator (1 page)
21 February 2014Insolvency:secretary of state's certificate of release of liquidator (1 page)
17 February 2014Court order insolvency:court order to remove liquidator (19 pages)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Court order insolvency:court order to remove liquidator (19 pages)
15 April 2013Court order insolvency:appointment of liquidator (13 pages)
15 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Court order insolvency:appointment of liquidator (13 pages)
15 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Registered office address changed from Suite 2-1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Suite 2-1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2012Liquidators' statement of receipts and payments to 22 August 2012 (12 pages)
4 October 2012Liquidators statement of receipts and payments to 22 August 2012 (12 pages)
4 October 2012Liquidators' statement of receipts and payments to 22 August 2012 (12 pages)
1 September 2011Registered office address changed from Avon Lodge Truck Stop Third Way Avonmouth Bristol BS11 9YT United Kingdom on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from Avon Lodge Truck Stop Third Way Avonmouth Bristol BS11 9YT United Kingdom on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from Avon Lodge Truck Stop Third Way Avonmouth Bristol BS11 9YT United Kingdom on 1 September 2011 (2 pages)
30 August 2011Statement of affairs with form 4.19 (6 pages)
30 August 2011Appointment of a voluntary liquidator (1 page)
30 August 2011Appointment of a voluntary liquidator (1 page)
30 August 2011Statement of affairs with form 4.19 (6 pages)
30 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(3 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
(3 pages)
5 April 2011Director's details changed for Mr Andrew John James on 28 February 2011 (2 pages)
5 April 2011Director's details changed for Mrs Jane Ann James on 28 February 2011 (2 pages)
5 April 2011Director's details changed for Mrs Jane Ann James on 28 February 2011 (2 pages)
5 April 2011Secretary's details changed for Jane Ann James on 28 February 2011 (1 page)
5 April 2011Secretary's details changed for Jane Ann James on 28 February 2011 (1 page)
5 April 2011Director's details changed for Mr Andrew John James on 28 February 2011 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Registered office address changed from Dean House, Dean Road Avonmouth Bristol BS11 8AT on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Dean House, Dean Road Avonmouth Bristol BS11 8AT on 20 September 2010 (1 page)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Jane Ann James on 27 February 2010 (2 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Andrew John James on 27 February 2010 (2 pages)
21 April 2010Director's details changed for Jane Ann James on 27 February 2010 (2 pages)
21 April 2010Director's details changed for Andrew John James on 27 February 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 March 2009Return made up to 27/02/09; full list of members (4 pages)
9 March 2009Return made up to 27/02/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 September 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
2 September 2008Return made up to 27/02/08; full list of members (4 pages)
2 September 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
2 September 2008Return made up to 27/02/08; full list of members (4 pages)
27 February 2007Incorporation (14 pages)
27 February 2007Incorporation (14 pages)