AVENUE CAR SALES LIMITED

Register to unlock more data on OkredoRegister

AVENUE CAR SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00635669

Incorporation date

25/08/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Tabernacle Street, London EC2A 4BACopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1982)
dot icon05/09/2023
Final Gazette dissolved following liquidation
dot icon05/06/2023
Return of final meeting in a members' voluntary winding up
dot icon07/02/2023
Registered office address changed from Unit 1, First Floow Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2023-02-07
dot icon08/07/2022
Declaration of solvency
dot icon21/06/2022
Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA to Unit 1, First Floow Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-06-21
dot icon21/06/2022
Appointment of a voluntary liquidator
dot icon21/06/2022
Resolutions
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-24
dot icon11/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-24
dot icon24/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-24
dot icon07/01/2020
Confirmation statement made on 2019-12-08 with updates
dot icon12/04/2019
Termination of appointment of Jane Vanessa Rieman as a director on 2019-04-08
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-24
dot icon20/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-12-24
dot icon10/01/2018
Director's details changed for Ms Claudia Catherine Bailey on 2017-12-08
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon11/12/2017
Director's details changed for Ms Camilla Mary Augusta Perrella on 2016-12-13
dot icon11/12/2017
Director's details changed for Claudia Catherine Bailey on 2016-12-13
dot icon11/12/2017
Director's details changed for Mr Charles Blishen on 2016-12-13
dot icon11/12/2017
Director's details changed for Jane Vanessa Rieman on 2016-12-13
dot icon26/07/2017
Total exemption small company accounts made up to 2016-12-24
dot icon13/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon12/12/2016
Director's details changed for Mr Charles Blishen on 2016-12-01
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-24
dot icon31/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-24
dot icon06/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-24
dot icon03/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-24
dot icon04/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Peter Bailey as a director
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-24
dot icon03/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-24
dot icon03/06/2011
Termination of appointment of Hugh Mcmullen as a director
dot icon22/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon22/12/2010
Director's details changed for Claudia Catherine Bailey on 2010-12-08
dot icon22/12/2010
Director's details changed for Hugh Thomas Mcmullen on 2010-12-08
dot icon22/12/2010
Director's details changed for Peter Stuart Bailey on 2010-12-08
dot icon22/12/2010
Director's details changed for Jane Vanessa Rieman on 2010-12-08
dot icon22/12/2010
Director's details changed for Ms Camilla Mary Augusta Perrella on 2010-12-08
dot icon22/12/2010
Director's details changed for Mr Charles Blishen on 2010-12-08
dot icon22/12/2010
Secretary's details changed for Ms Camilla Mary Augusta Perrella on 2010-12-08
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-24
dot icon04/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon04/01/2010
Director's details changed for Jane Vanessa Rieman on 2010-01-04
dot icon04/01/2010
Director's details changed for Hugh Thomas Mcmullen on 2010-01-04
dot icon04/01/2010
Director's details changed for Ms Camilla Mary Augusta Perrella on 2010-01-04
dot icon04/01/2010
Director's details changed for Peter Stuart Bailey on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Charles Blishen on 2010-01-04
dot icon01/06/2009
Total exemption small company accounts made up to 2008-12-24
dot icon27/01/2009
Return made up to 08/12/08; full list of members
dot icon27/01/2009
Location of register of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from 7 lynwood court priestlands place lymington hampshire SO41 9GA
dot icon27/01/2009
Location of debenture register
dot icon27/01/2009
Secretary's change of particulars / camilla bailey / 16/11/2005
dot icon04/07/2008
Total exemption small company accounts made up to 2007-12-24
dot icon15/01/2008
Return made up to 08/12/07; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2006-12-24
dot icon19/09/2007
Registered office changed on 19/09/07 from: 1 sea view cottages arnwood bridge road sway lymington hampshire SO41 6DB
dot icon15/09/2007
New director appointed
dot icon29/12/2006
Return made up to 08/12/06; full list of members
dot icon04/12/2006
Location of register of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-12-24
dot icon13/03/2006
Return made up to 08/12/05; full list of members
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Registered office changed on 28/02/06 from: woodlands rowes lane east end lymington hants SO41 5SU
dot icon28/02/2006
Accounting reference date extended from 10/11/05 to 24/12/05
dot icon25/01/2005
Total exemption small company accounts made up to 2004-11-10
dot icon04/01/2005
Return made up to 08/12/04; full list of members
dot icon19/07/2004
Director's particulars changed
dot icon18/05/2004
Total exemption small company accounts made up to 2003-11-10
dot icon16/12/2003
Return made up to 08/12/03; full list of members
dot icon03/12/2003
New secretary appointed
dot icon21/05/2003
Secretary resigned
dot icon04/04/2003
Total exemption full accounts made up to 2002-11-10
dot icon15/01/2003
Return made up to 29/12/02; full list of members
dot icon24/01/2002
Total exemption full accounts made up to 2001-11-10
dot icon15/01/2002
Return made up to 29/12/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-11-10
dot icon17/01/2001
Return made up to 29/12/00; full list of members
dot icon09/02/2000
Return made up to 31/12/99; full list of members
dot icon09/02/2000
New secretary appointed
dot icon08/02/2000
Full accounts made up to 1999-11-10
dot icon23/09/1999
Full accounts made up to 1998-11-10
dot icon24/01/1999
Return made up to 31/12/98; full list of members
dot icon23/02/1998
Full accounts made up to 1997-11-10
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon18/06/1997
Full accounts made up to 1996-11-10
dot icon07/01/1997
Return made up to 31/12/96; change of members
dot icon07/03/1996
Accounts for a small company made up to 1995-11-10
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon27/03/1995
Accounts for a small company made up to 1994-11-10
dot icon22/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
New director appointed
dot icon30/06/1994
New director appointed
dot icon16/03/1994
Return made up to 31/12/93; no change of members
dot icon11/03/1994
Accounts for a small company made up to 1993-11-10
dot icon22/02/1993
Accounts for a small company made up to 1992-11-10
dot icon15/01/1993
Return made up to 31/12/92; full list of members
dot icon21/09/1992
Auditor's resignation
dot icon21/09/1992
New director appointed
dot icon21/09/1992
New director appointed
dot icon03/08/1992
Registered office changed on 03/08/92 from: woodlands rowes lane east end lymington, hants SO41 5SU
dot icon30/07/1992
Full accounts made up to 1991-11-10
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon26/06/1991
Full accounts made up to 1990-11-10
dot icon30/05/1991
Registered office changed on 30/05/91 from: 52 sylvan drive north baddesley bouthampton SO52 9NA
dot icon23/01/1991
Return made up to 31/12/90; no change of members
dot icon22/10/1990
Full accounts made up to 1989-11-10
dot icon22/01/1990
Return made up to 24/08/89; full list of members
dot icon11/09/1989
Accounts for a small company made up to 1988-11-10
dot icon13/07/1989
Memorandum and Articles of Association
dot icon08/06/1989
Resolutions
dot icon11/04/1989
Declaration of satisfaction of mortgage/charge
dot icon11/04/1989
Declaration of satisfaction of mortgage/charge
dot icon11/04/1989
Declaration of satisfaction of mortgage/charge
dot icon11/04/1989
Declaration of satisfaction of mortgage/charge
dot icon11/04/1989
Declaration of satisfaction of mortgage/charge
dot icon11/04/1989
Declaration of satisfaction of mortgage/charge
dot icon11/04/1989
Declaration of satisfaction of mortgage/charge
dot icon05/04/1989
Particulars of mortgage/charge
dot icon22/02/1989
Registered office changed on 22/02/89 from: glenstone house east boldre hampshire
dot icon29/09/1988
Accounts for a small company made up to 1987-11-10
dot icon29/09/1988
Return made up to 30/08/88; full list of members
dot icon14/10/1987
Accounts for a small company made up to 1986-11-10
dot icon14/10/1987
Return made up to 03/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/05/1986
Accounts for a small company made up to 1985-11-10
dot icon07/05/1986
Return made up to 29/04/86; full list of members
dot icon05/07/1983
Accounts made up to 1982-11-10
dot icon04/08/1982
Accounts made up to 1981-11-10
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£513,386.00

Confirmation

dot iconLast made up date
24/12/2021
dot iconLast change occurred
24/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2021
dot iconNext account date
24/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
507.19K
-
0.00
513.39K
-
2021
3
507.19K
-
0.00
513.39K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

507.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

513.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blishen, Charles
Director
12/08/1992 - Present
-
Coutts, Kerie
Director
23/05/1994 - 12/12/1996
9
Rieman, Jane Vanessa
Director
12/08/1992 - 08/04/2019
2
Bailey, Claudia Catherine
Director
08/06/1994 - Present
3
Perrella, Camilla Mary Augusta
Director
01/02/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AVENUE CAR SALES LIMITED

AVENUE CAR SALES LIMITED is an(a) Dissolved company incorporated on 25/08/1959 with the registered office located at 93 Tabernacle Street, London EC2A 4BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE CAR SALES LIMITED?

toggle

AVENUE CAR SALES LIMITED is currently Dissolved. It was registered on 25/08/1959 and dissolved on 05/09/2023.

Where is AVENUE CAR SALES LIMITED located?

toggle

AVENUE CAR SALES LIMITED is registered at 93 Tabernacle Street, London EC2A 4BA.

What does AVENUE CAR SALES LIMITED do?

toggle

AVENUE CAR SALES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AVENUE CAR SALES LIMITED have?

toggle

AVENUE CAR SALES LIMITED had 3 employees in 2021.

What is the latest filing for AVENUE CAR SALES LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved following liquidation.