Company NameAvid Electric Vehicles Limited
Company StatusDissolved
Company Number07459903
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Michael Salim Karim
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2021(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMr Ryan Jeffrey Morris
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2021(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMs Roya Shakoori
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed27 June 2021(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMr Christopher Roy Pennison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2021(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMr Christopher Stanford Baylis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Arcot Court, Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Arcot Court, Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Director NameMr Ryan Ellis Maughan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Arcot Court, Nelson Industrial Estate
Cramlington
Northumberland
NE23 1BB
Director NameLouse Maria Fice
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameIain Young
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr David Alun Stark
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2019)
RoleFinance And Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Graeme Cook
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Christopher Colston Parker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3d Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Matthew Boyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2021(10 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA

Contact

Websitewww.avidvehicles.com/
Telephone01670 707040
Telephone regionMorpeth

Location

Registered AddressTurntide Drives Eighth Avenue
Team Valley Trading Estate
Gateshead
NE11 0QA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Avid Technology Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£281,506
Current Liabilities£322,861

Accounts

Latest Accounts25 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End21 June

Charges

26 February 2019Delivered on: 1 March 2019
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Particulars: The property (if any) described in schedule 1 to the instrument, any freehold or leasehold property (excluding any property charged by clause 3.1.1 of the instrument) now and in the future owned by the companies or in which the companies may have an interest and all buildings, fixtures and fittings (including trade fixtures and fittings) from time to time in, on or attached to any company's freehold or leasehold property; and. All the companies' patents (including applications, improvements, extensions and rights to apply for any patents), design rights, trade marks and service marks (whether registered or unregistered) and applications for the same, copyright, trade, brand, domain and business names, know how, confidential information, trade secrets, databases and computer software programs and systems and all other intellectual or intangible property (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived there from or incidental thereto in any part of the world from time to time not disposed of in the ordinary course of the companies' business.
Outstanding
4 July 2016Delivered on: 5 July 2016
Persons entitled: Nvm Private Equity LLP

Classification: A registered charge
Outstanding
30 December 2010Delivered on: 7 January 2011
Persons entitled: Neaf LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

3 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 30 June 2020 (7 pages)
9 October 2020Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page)
2 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
26 November 2019Appointment of Mr Graeme Cook as a director on 21 November 2019 (2 pages)
26 November 2019Appointment of Mr Christopher Colston Parker as a director on 21 November 2019 (2 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
3 October 2019Termination of appointment of David Alun Stark as a director on 31 May 2019 (1 page)
1 March 2019Registration of charge 074599030003, created on 26 February 2019 (26 pages)
7 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 October 2017Appointment of Mr David Alun Stark as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Louse Maria Fice as a director on 10 September 2017 (1 page)
3 October 2017Appointment of Mr David Alun Stark as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of Louse Maria Fice as a director on 10 September 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
19 September 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
17 May 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
17 May 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 July 2016Appointment of Louse Maria Fice as a director on 4 July 2016 (2 pages)
19 July 2016Appointment of Iain Young as a director on 4 July 2016 (2 pages)
19 July 2016Appointment of Louse Maria Fice as a director on 4 July 2016 (2 pages)
19 July 2016Termination of appointment of Christopher Scott Thompson as a director on 4 July 2016 (1 page)
19 July 2016Appointment of Iain Young as a director on 4 July 2016 (2 pages)
19 July 2016Termination of appointment of Christopher Scott Thompson as a director on 4 July 2016 (1 page)
12 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2016Registration of charge 074599030002, created on 4 July 2016 (27 pages)
5 July 2016Registration of charge 074599030002, created on 4 July 2016 (27 pages)
23 June 2016Satisfaction of charge 1 in full (1 page)
23 June 2016Satisfaction of charge 1 in full (1 page)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(4 pages)
18 December 2014Registered office address changed from 8 Arcot Court, Nelson Industrial Estate Cramlington Northumberland England NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 8 Arcot Court, Nelson Industrial Estate Cramlington Northumberland England NE23 1BB to Unit 3D Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 18 December 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2014Termination of appointment of Christopher Baylis as a director (1 page)
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Termination of appointment of Christopher Baylis as a director (1 page)
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Termination of appointment of Christopher Baylis as a director (1 page)
23 January 2014Termination of appointment of Christopher Baylis as a director (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
19 June 2012Accounts for a small company made up to 31 January 2012 (6 pages)
19 June 2012Accounts for a small company made up to 31 January 2012 (6 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
24 September 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
24 September 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)