Company Information for AVONLINE LIMITED
C/O MILSTED LANGDON LLP, FRESHFORD HOUSE, REDCLIFFE WAY, BRISTOL, BS1 6NL,
|
Company Registration Number
03756315
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
AVONLINE LIMITED | |||
Legal Registered Office | |||
C/O MILSTED LANGDON LLP FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL Other companies in BS3 | |||
| |||
Company Number | 03756315 | |
---|---|---|
Company ID Number | 03756315 | |
Date formed | 1999-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-08 07:02:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVONLINE COMMERCIALS LIMITED | AVONLINE TRANSPORT ARTHUR DRIVE HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER DY11 7RA | Active | Company formed on the 2022-11-04 | |
AVONLINE HOLDINGS LIMITED | 42 ASHTON VALE ROAD BRISTOL BS3 2AX | Active - Proposal to Strike off | Company formed on the 2016-05-12 | |
AVONLINE LOGISTICS LIMITED | ARTHUR DRIVE HOO FARM INDUSTRIAL ESTATE WORCESTER ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7RA | Active | Company formed on the 2015-02-05 | |
AVONLINE LIMITED | MAIN STREET, CELBRIDGE, CO. KILDARE. | Dissolved | Company formed on the 1988-04-28 | |
AVONLINE NETWORK SERVICES LIMITED | ABEL SMITH HOUSE GUNNELS WOOD ROAD STEVENAGE SG1 2ST | Active | Company formed on the 2016-05-26 | |
AVONLINE NETWORK SERVICES HOLDINGS LIMITED | Abel Smith House Gunnels Wood Road Stevenage SG1 2ST | Active - Proposal to Strike off | Company formed on the 2016-05-12 | |
AVONLINE PTY. LTD. | VIC 3016 | Active | Company formed on the 1997-09-03 | |
AVONLINE PROPERTY MANAGEMENT LIMITED | AVONLINE TRANSPORT ARTHUR DRIVE HOO FARM INDUSTRIAL EST KIDDERMINSTER DY11 7RA | Active - Proposal to Strike off | Company formed on the 2017-03-15 | |
AVONLINE TRANSPORT LIMITED | 26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL | Liquidation | Company formed on the 2003-10-13 |
Officer | Role | Date Appointed |
---|---|---|
LEILA WYNN |
||
HELEN DREW-BRADLEY |
||
LEILA WYNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DAVID WYNN |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
CHRISTOPHER JOHN CURLING |
Director | ||
KENNETH WILLIAM WARN |
Director | ||
DAVID COLIN INGRAM |
Company Secretary | ||
DAVID COLIN INGRAM |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACS (TELECOM) LIMITED | Director | 2018-03-28 | CURRENT | 1996-04-23 | Dissolved 2018-07-17 | |
AVONLINE NETWORK SERVICES LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
AVONLINE NETWORK SERVICES HOLDINGS LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
AVONLINE HOLDINGS LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/21 FROM 42/44 Ashton Vale Road Bristol Avon BS3 2AX | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037563150007 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS LEILA WYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WYNN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CH01 | Director's details changed for Ms Helen Drew-Bradley on 2017-09-19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037563150007 | |
RP04CS01 | Second filing of Confirmation Statement dated 21/04/2017 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | 21/04/17 STATEMENT OF CAPITAL GBP 50000.00 | |
CH01 | Director's details changed for Mr Helen Drew on 2016-12-01 | |
AA01 | Current accounting period extended from 31/12/16 TO 30/06/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037563150005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037563150006 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 49999.98 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 49999.98 | |
SH02 | SUB-DIVISION 26/05/16 | |
SH02 | SUB-DIVISION 26/05/16 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SUB DIVISION OF SHARES 26/05/2016 | |
RES13 | SUB DIVISION OF SHARES 26/05/2016 | |
RES01 | ALTER ARTICLES 26/05/2016 | |
RES01 | ALTER ARTICLES 26/05/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037563150006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037563150005 | |
LATEST SOC | 25/04/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MISC | SECTION 519 CA 2006 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HELEN DREW / 21/04/2013 | |
AR01 | 21/04/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED | |
AP03 | SECRETARY APPOINTED LEILA WYNN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 21/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN DREW / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WYNN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN DREW / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
AUDS | AUDITORS' STATEMENT | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
BS | BALANCE SHEET | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG1053057 | Expired | Licenced property: UNIT 50 PORTMANMOOR ROAD INDUSTRIAL ESTATE CARDIFF CF24 5HB; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OG1053057 | Expired | Licenced property: UNIT 50 PORTMANMOOR ROAD INDUSTRIAL ESTATE CARDIFF CF24 5HB; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1053070 | Active | Licenced property: ASHTON VALE 42 ASHTON VALE ROAD BRISTOL GB BS3 2AX. Correspondance address: ASHTON VALE 42-44 ASHTON VALE ROAD BRISTOL GB BS3 2AX | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1053070 | Active | Licenced property: ASHTON VALE 42 ASHTON VALE ROAD BRISTOL GB BS3 2AX. Correspondance address: ASHTON VALE 42-44 ASHTON VALE ROAD BRISTOL GB BS3 2AX |
Notices to | 2021-02-12 |
Appointmen | 2021-02-12 |
Resolution | 2021-02-12 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Satisfied | CLOSE LEASING LIMITED | ||
Satisfied | CLOSE LEASING LTD | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | VENTURE FINANCE PLC | |
AIRCRAFT MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE DEED | Satisfied | VENTURE FINANCE PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVONLINE LIMITED
AVONLINE LIMITED owns 46 domain names.
2WAY.co.uk avonline.co.uk avonlineasbestos.co.uk avonlineavanti.co.uk avonlineenergy.co.uk avonlinegreenenergy.co.uk avonlinesatellitebroadbandforum.co.uk avonlinetooway.co.uk avonlinetoowayforum.co.uk ruralbroadbandforum.co.uk upgradetodigital.co.uk digitaldivideforum.co.uk farmersbroadband.co.uk installdigital.co.uk irsnet.co.uk internet-everywhere.co.uk switchover2digital.co.uk satellitebroadbandforum.co.uk satelliteinternetforum.co.uk toowaybroadband.co.uk toowaybroadbandforum.co.uk toowaydistributor.co.uk toowayeurope.co.uk toowayforum.co.uk toowayinternet.co.uk toowayireland.co.uk toowayonline.co.uk toowayprovider.co.uk toowayrural.co.uk toowaysatellite.co.uk toowaysatellitebroadbandforum.co.uk toowaysatelliteforum.co.uk toowayservice.co.uk too-way.co.uk 2wayinternet.co.uk 2wayonline.co.uk broadbandrevolution.co.uk broadbandsatelliteforum.co.uk splitthefit.co.uk solarstake.co.uk sharesolar.co.uk solar-stake.co.uk toowayprovideruk.co.uk toowayuk.co.uk brydge.co.uk switch2digital.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Rev Exp Fund from Cap U Stat Non SeRCOP |
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Southwark | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Southwark | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Somerset County Council | |
|
Communications & Computing |
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Bristol City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Devon County Council | |
|
|
Bristol City Council | |
|
|
London Borough of Hackney | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Hackney | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Hackney | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Worcestershire County Council | |
|
Computing Purchase |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Hackney | |
|
|
Bristol City Council | |
|
|
London Borough of Hackney | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Hackney | |
|
|
Bristol City Council | |
|
|
London Borough of Hackney | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Bristol City Council | |
|
|
London Borough of Hackney | |
|
|
Bristol City Council | |
|
|
London Borough of Hackney | |
|
|
Bristol City Council | |
|
|
London Borough of Hackney | |
|
|
Bristol City Council | |
|
|
London Borough of Hackney | |
|
|
Bristol City Council | |
|
|
Cheltenham Borough Council | |
|
R & M of Build TV Aerials |
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
Bristol City Council | |
|
|
Plymouth City Council | |
|
|
London Borough of Hackney | |
|
|
Bristol City Council | |
|
TV AERIALS |
Bristol City Council | |
|
|
Bristol City Council | |
|
TV AERIALS |
Bristol City Council | |
|
TV AERIALS |
Bristol City Council | |
|
M&E INVESTMENT IN BLOCKS |
Bristol City Council | |
|
PROGRAMMED WORKS - BLOCK INVESTMENT |
Bristol City Council | |
|
HOLDING CODE |
Borough of Poole | |
|
|
Bolton Council | |
|
Day To Day Maintenance |
Bolton Council | |
|
Day To Day Maintenance |
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Northern Housing Consortium Ltd | television aerial installation work | 2012/07/16 | GBP 5,000,000 |
Television aerial installation work. Radio aerial installation work. Television aerials. Television aerial installation work. Radio aerial installation work. Television aerials. The scope of this frameworks for the provision of Digital Aerial Systems: Installation, Upgrade and Maintenance to current and future members of the Northern Housing Consortium. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
57033088 | Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²) | |||
85287113 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | AVONLINE LIMITED | Event Date | 2021-02-12 |
Initiating party | Event Type | Appointmen | |
Defending party | AVONLINE LIMITED | Event Date | 2021-02-12 |
Company Number: 03756315 Name of Company: AVONLINE LIMITED Nature of Business: Flooring and Wall Covering Registered office: 42/44 Ashton Vale Road, Bristol, BS3 2AX but will be changed to Milsted Lan… | |||
Initiating party | Event Type | Resolution | |
Defending party | AVONLINE LIMITED | Event Date | 2021-02-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |