AVENUE CARS OF GLOUCESTER LIMITED
HEMPSTEAD GLOUCESTER


Company number 02258919
Status Active
Incorporation Date 17 May 1988
Company Type Private Limited Company
Address AVENUE HOUSE CITY BUSINESS, CENTRE LLANTHONY ROAD, HEMPSTEAD GLOUCESTER, GLOUCESTERSHIREGL2 5JH
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of AVENUE CARS OF GLOUCESTER LIMITED are www.avenuecarsofgloucester.co.uk, and www.avenue-cars-of-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Avenue Cars of Gloucester Limited is a Private Limited Company. The company registration number is 02258919. Avenue Cars of Gloucester Limited has been working since 17 May 1988. The present status of the company is Active. The registered address of Avenue Cars of Gloucester Limited is Avenue House City Business Centre Llanthony Road Hempstead Gloucester Gloucestershiregl2 5jh. . ILLESLEY, Rupert Michael David is a Secretary of the company. BROADY, Nicholas Anthony Mark is a Director of the company. Secretary BROADY, Nicholas Anthony Mark has been resigned. Secretary COOK, Michael Frederick has been resigned. Secretary DONOVAN, Gerard Joseph has been resigned. Secretary LARDNER, Allan Barry has been resigned. Secretary MOSS, Nigel Adam has been resigned. Director CARTWRIGHT, Paul Ian has been resigned. Director COOK, Michael Frederick has been resigned. Director D'ADDA, Alessandro Pietro has been resigned. Director DONOVAN, Gerard Joseph has been resigned. Director DOWLING, Christopher Bruce has been resigned. Director ROSS, Andrew John has been resigned. Director ROSS, Andrew John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
ILLESLEY, Rupert Michael David
Appointed Date: 31 August 2006

Director

Resigned Directors

Secretary
BROADY, Nicholas Anthony Mark
Resigned: 06 July 1997
Appointed Date: 29 December 1995

Secretary
COOK, Michael Frederick
Resigned: 14 October 1995

Secretary
DONOVAN, Gerard Joseph
Resigned: 01 February 2002
Appointed Date: 07 July 1997

Secretary
LARDNER, Allan Barry
Resigned: 30 August 2006
Appointed Date: 18 February 2002

Secretary
MOSS, Nigel Adam
Resigned: 29 December 1995
Appointed Date: 14 October 1995

Director
CARTWRIGHT, Paul Ian
Resigned: 29 December 1995
Appointed Date: 14 October 1995
64 years old

Director
COOK, Michael Frederick
Resigned: 03 November 1995
82 years old

Director
D'ADDA, Alessandro Pietro
Resigned: 03 November 1995
85 years old

Director
DONOVAN, Gerard Joseph
Resigned: 01 February 2002
Appointed Date: 15 October 1998
63 years old

Director
DOWLING, Christopher Bruce
Resigned: 29 December 1995
Appointed Date: 14 October 1995
72 years old

Director
ROSS, Andrew John
Resigned: 30 June 1999
Appointed Date: 29 December 1995
73 years old

Director
ROSS, Andrew John
Resigned: 03 November 1995
Appointed Date: 02 March 1993
73 years old

Persons With Significant Control

Mr Nicholas Anthony Mark Broady
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

AVENUE CARS OF GLOUCESTER LIMITED Events

10 Jan 2017
Compulsory strike-off action has been discontinued
09 Jan 2017
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
09 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 131 more events
12 Jul 1988
Secretary resigned;new secretary appointed

12 Jul 1988
Director resigned;new director appointed

12 Jul 1988
Registered office changed on 12/07/88 from: 10TH floor bank house 8 cherry street birmingham B2 5JY

12 Jul 1988
Accounting reference date notified as 31/05

17 May 1988
Incorporation

AVENUE CARS OF GLOUCESTER LIMITED Charges

13 March 2008
Legal mortgage
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Devon house and land adjoining devon house worcester road…
13 March 2008
Legal mortgage
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 24/30 london road gloucester t/no GR71094; assigns the…
13 March 2008
Legal mortgage
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Birdwood garage birdwood churcham t/no GR89645; assigns the…
24 January 2008
Debenture
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2006
Legal charge
Delivered: 3 October 2006
Status: Satisfied on 11 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a devon house worcester road upton warren…
7 August 2003
Legal charge
Delivered: 9 August 2003
Status: Satisfied on 11 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land to the north east of sudmeadow road…
22 April 2003
Legal charge
Delivered: 24 April 2003
Status: Satisfied on 11 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a birdwood garage, birdwood, churcham…
22 December 2000
Legal charge
Delivered: 23 December 2000
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 32 london road gloucester.
23 June 2000
Legal charge
Delivered: 28 June 2000
Status: Satisfied on 11 June 2008
Persons entitled: Barclays Bank PLC
Description: 24-30 london road gloucester.
7 March 2000
Floating charge
Delivered: 16 March 2000
Status: Satisfied on 23 March 2004
Persons entitled: Julian Hodge Bank Limited
Description: A floating charge over the new and used motor vehicles.
4 February 1999
Guarantee & debenture
Delivered: 11 February 1999
Status: Satisfied on 11 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1998
Debenture
Delivered: 30 June 1998
Status: Satisfied on 30 March 2000
Persons entitled: Forthright Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
2 June 1998
Debenture deed
Delivered: 2 June 1998
Status: Satisfied on 18 February 1999
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 December 1995
Single debenture
Delivered: 11 January 1996
Status: Satisfied on 18 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1995
Floating charge
Delivered: 5 January 1996
Status: Satisfied on 25 June 2003
Persons entitled: Woodchester Finance Limited
Description: First floating charge on the vehicle stock being the used…
3 November 1995
Fixed and floating charge
Delivered: 20 November 1995
Status: Satisfied on 5 January 1996
Persons entitled: The First Personal Bank PLC
Description: By way of legal morgage l/h premises shortly k/a unit 12B…