Liquidation
Company Information for A.V. SPECIALISED JOINERS LIMITED
HAYES HOUSE, 6 HAYES ROAD, BROMLEY, KENT, BR2 9AA,
|
Company Registration Number
02907183
Private Limited Company
Liquidation |
Company Name | |
---|---|
A.V. SPECIALISED JOINERS LIMITED | |
Legal Registered Office | |
HAYES HOUSE 6 HAYES ROAD BROMLEY KENT BR2 9AA Other companies in NW9 | |
Company Number | 02907183 | |
---|---|---|
Company ID Number | 02907183 | |
Date formed | 1994-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-09 23:47:53 |
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 | ||
---|---|---|---|---|
A.V. SPECIALISED JOINERS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BINA PATEL |
||
MAHESH PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALBAI ARJAN VELJI PATEL |
Company Secretary | ||
ARJAN VELJI PATEL |
Director | ||
DINESH VEKARIA |
Director | ||
PRAVIN KUMAR VELJI PATEL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/19 FROM 248 Church Lane Kingsbury London NW9 8SL | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Valbai Arjan Velji Patel on 2016-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARJAN VELJI PATEL | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029071830001 | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DINESH VEKARIA | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAHESH PATEL / 13/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BINA PATEL / 13/10/2011 | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Dinesh Vekaria on 2010-03-11 | |
AR01 | 31/01/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DINESH VEKARIA | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 12/03/03--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 10 CRICKLEWOOD BROADWAY LONDON NW2 3HD | |
363a | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FALSTORE LIMITED CERTIFICATE ISSUED ON 26/04/94 | |
SRES01 | ALTER MEM AND ARTS 18/04/94 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-08-19 |
Appointmen | 2019-08-19 |
Meetings of Creditors | 2019-08-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-03-31 | £ 89,097 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 117,322 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,105 |
Creditors and other liabilities
|
|
|
|
|
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 A.V. SPECIALISED JOINERS LIMITED
Current Assets | 2013-03-31 | £ 39,198 |
---|---|---|
Current Assets | 2012-03-31 | £ 79,163 |
Debtors | 2013-03-31 | £ 6,193 |
Debtors | 2012-03-31 | £ 10,775 |
Stocks Inventory | 2013-03-31 | £ 33,005 |
Stocks Inventory | 2012-03-31 | £ 68,388 |
Tangible Fixed Assets | 2013-03-31 | £ 8,376 |
Tangible Fixed Assets | 2012-03-31 | £ 9,498 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as A.V. SPECIALISED JOINERS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | A.V. SPECIALISED JOINERS LIMITED | Event Date | 2019-08-19 |
Initiating party | Event Type | Appointmen | |
Defending party | A.V. SPECIALISED JOINERS LIMITED | Event Date | 2019-08-19 |
Company Number: 02907183 Name of Company: A.V. SPECIALISED JOINERS LIMITED Nature of Business: Construction of Commercial Buildings Type of Liquidation: Creditors' Voluntary Liquidation Registered off… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A.V. SPECIALISED JOINERS LIMITED | Event Date | 2019-08-02 |
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and R6.14 and R15.8 of the Insolvency Rules {England & Wales) 2016 {"the Rules") that a Virtual Meeting of the Creditors of the above named Company is being proposed in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Date: 16 August 2019 Time: 14:30 To access the virtual meeting: Dial +44 (0)8444 73 73 73 (UK landline) or 8 73 73 (UK mobile) or 98 73 73 73 (02 mobile) Enter PIN code: 231272 (Calls cost 5.8p/min plus VAT and network charge from a UK landline and 12.5p/min plus VAT and network charge from a UK mobile. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Edge Recovery Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE between 10.00am and 4. 00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting may do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must {unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless their written statement of claim, ('proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Nominated Liquidator, Bijal Shah (IP number 8717 ) of Edge Recovery Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Further information about this case is available from Chloe Fortucci at the offices of Edge Recovery Limited on 020 8315 7430 or at chloe.fortucci@edgerecovery.com. Bina Patel , Director and Convener : | |||
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. |