AVON CAR SALES LTD

Register to unlock more data on OkredoRegister

AVON CAR SALES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04564550

Incorporation date

16/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

10 Tilemans Park, Tilemans Lane, Shipston-On-Stour CV36 4GXCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2002)
dot icon27/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/05/2025
Dissolution deferment
dot icon16/04/2025
Completion of winding up
dot icon11/06/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2024
Order of court to wind up
dot icon21/03/2023
Change of details for Mr Stefan Jon Brain as a person with significant control on 2023-03-21
dot icon21/03/2023
Director's details changed for Mr Stefan Jon Brain on 2023-03-21
dot icon21/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon12/03/2021
Notification of Stefan Jon Brain as a person with significant control on 2017-10-17
dot icon26/01/2021
Confirmation statement made on 2020-03-10 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2020
Cessation of Timothy Michael Matthews as a person with significant control on 2020-02-29
dot icon10/03/2020
Termination of appointment of Timothy Michael Matthews as a director on 2020-02-29
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Appointment of Mr Stefan Jon Brain as a director on 2017-10-17
dot icon14/11/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon01/11/2017
Appointment of Mrs Anita Joan Boddy as a secretary on 2017-10-30
dot icon03/10/2017
Termination of appointment of Michael Matthews as a secretary on 2017-09-30
dot icon03/10/2017
Termination of appointment of Michael Matthews as a secretary on 2017-09-30
dot icon07/08/2017
Change of details for Mr Timothy Michael Matthews as a person with significant control on 2017-08-07
dot icon07/08/2017
Registered office address changed from Unit 3F Langley Farm Birmingham Road Bishopton Stratford-upon-Avon Warwickshire CV37 0RN to 10 Tilemans Park, Tilemans Lane Shipston-on-Stour CV36 4GX on 2017-08-07
dot icon24/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-10-16 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon10/08/2015
Registered office address changed from 18 Limes Avenue Stratford-upon-Avon Warwickshire CV37 9BQ to Unit 3F Langley Farm Birmingham Road Bishopton Stratford-upon-Avon Warwickshire CV37 0RN on 2015-08-10
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon12/06/2014
Registered office address changed from Unit 1 73 Emscote Road Warwick CV34 5QR on 2014-06-12
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon22/10/2013
Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL England on 2013-10-22
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon09/11/2012
Secretary's details changed for Michael Matthews on 2011-10-17
dot icon01/11/2012
Registered office address changed from C/O Avon Car Sales 2 Western Road Stratford-upon-Avon Warwickshire CV37 0AH England on 2012-11-01
dot icon29/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon05/10/2011
Secretary's details changed for Michael Matthews on 2011-09-01
dot icon05/10/2011
Director's details changed for Timothy Michael Matthews on 2011-09-01
dot icon04/01/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Appointment of Michael Matthews as a secretary
dot icon30/11/2010
Registered office address changed from Gorwins House 119a Hamlet Court Road Westcliffe on Sea Essex SS0 7EW on 2010-11-30
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2009-10-16 with full list of shareholders
dot icon13/01/2010
Director's details changed for Timothy Michael Matthews on 2009-10-16
dot icon25/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 16/10/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 16/10/07; full list of members
dot icon15/05/2007
Return made up to 16/10/06; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Registered office changed on 23/05/06 from: 359 yardley road yardley birmingham west midlands B25 8NB
dot icon22/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/11/2005
Return made up to 16/10/05; full list of members
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon25/10/2004
Return made up to 16/10/04; full list of members
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon05/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/04/2004
Registered office changed on 23/04/04 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW
dot icon23/04/2004
New director appointed
dot icon23/04/2004
Ad 01/04/04--------- £ si 4@50=200 £ ic 100/300
dot icon23/04/2004
Nc inc already adjusted 01/04/04
dot icon23/04/2004
Resolutions
dot icon23/04/2004
New director appointed
dot icon23/04/2004
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon12/01/2004
Return made up to 16/10/03; full list of members
dot icon18/08/2003
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon28/03/2003
New secretary appointed
dot icon28/03/2003
Secretary resigned
dot icon21/02/2003
Director's particulars changed
dot icon21/11/2002
Director's particulars changed
dot icon16/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
10/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
247.00K
-
0.00
-
-
2022
2
285.45K
-
0.00
-
-
2022
2
285.45K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

285.45K £Ascended15.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Matthews, Timothy Michael
Director
16/10/2002 - 29/02/2020
4
Davies, Philip John
Director
01/04/2004 - 22/08/2005
2
Brain, Stefan Jon
Director
17/10/2017 - Present
2
Davies, Janet
Director
01/04/2004 - 22/08/2005
-
Boddy, Anita Joan
Secretary
30/10/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AVON CAR SALES LTD

AVON CAR SALES LTD is an(a) Liquidation company incorporated on 16/10/2002 with the registered office located at 10 Tilemans Park, Tilemans Lane, Shipston-On-Stour CV36 4GX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON CAR SALES LTD?

toggle

AVON CAR SALES LTD is currently Liquidation. It was registered on 16/10/2002 .

Where is AVON CAR SALES LTD located?

toggle

AVON CAR SALES LTD is registered at 10 Tilemans Park, Tilemans Lane, Shipston-On-Stour CV36 4GX.

What does AVON CAR SALES LTD do?

toggle

AVON CAR SALES LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does AVON CAR SALES LTD have?

toggle

AVON CAR SALES LTD had 2 employees in 2022.

What is the latest filing for AVON CAR SALES LTD?

toggle

The latest filing was on 27/05/2025: Notice to Registrar of Companies of Notice of disclaimer.