Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.V. SPECIALISED JOINERS LIMITED
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 Overview

About A.v. Specialised Joiners Ltd
A.V. SPECIALISED JOINERS LIMITED was founded on 1994-03-10 and has its registered office in Bromley. The organisation's status is listed as "Liquidation". A.v. Specialised Joiners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.V. SPECIALISED JOINERS LIMITED
 
Legal Registered Office
HAYES HOUSE
6 HAYES ROAD
BROMLEY
KENT
BR2 9AA
Other companies in NW9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.V. SPECIALISED JOINERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MARGARET RIVER LIMITED   MPM ASSOCIATES LIMITED
Is this data useful to you?
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.
Companies with same name A.V. SPECIALISED JOINERS LIMITED
The following companies were found which have the same name as A.V. SPECIALISED JOINERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.V. SPECIALISED JOINERS LIMITED Unknown

Company Officers of A.V. SPECIALISED JOINERS LIMITED

Current Directors
Officer Role Date Appointed
BINA PATEL
Director 2003-01-02
MAHESH PATEL
Director 2003-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
VALBAI ARJAN VELJI PATEL
Company Secretary 1994-04-18 2016-05-31
ARJAN VELJI PATEL
Director 1994-04-18 2016-05-31
DINESH VEKARIA
Director 2009-09-18 2012-01-22
PRAVIN KUMAR VELJI PATEL
Director 1994-04-18 1998-05-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-03-10 1994-04-18
LONDON LAW SERVICES LIMITED
Nominated Director 1994-03-10 1994-04-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM 248 Church Lane Kingsbury London NW9 8SL
2019-09-02LIQ02Voluntary liquidation Statement of affairs
2019-09-02600Appointment of a voluntary liquidator
2019-09-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-08-16
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL
2019-05-15DISS40Compulsory strike-off action has been discontinued
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-20TM02Termination of appointment of Valbai Arjan Velji Patel on 2016-05-31
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ARJAN VELJI PATEL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-21LATEST SOC21/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-21AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029071830001
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0131/01/13 ANNUAL RETURN FULL LIST
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DINESH VEKARIA
2012-02-10AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHESH PATEL / 13/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BINA PATEL / 13/10/2011
2011-02-08AR0131/01/11 ANNUAL RETURN FULL LIST
2010-11-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-17CH01Director's details changed for Dinesh Vekaria on 2010-03-11
2010-03-10AR0131/01/10 ANNUAL RETURN FULL LIST
2009-10-13AP01DIRECTOR APPOINTED DINESH VEKARIA
2009-09-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-08363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-02363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-25363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-02-02363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-2388(2)RAD 12/03/03--------- £ SI 98@1=98 £ IC 2/100
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-21288aNEW DIRECTOR APPOINTED
2003-02-08363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-05363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-09363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-02-26363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-30288bDIRECTOR RESIGNED
1998-02-09363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-17287REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 10 CRICKLEWOOD BROADWAY LONDON NW2 3HD
1997-02-21363aRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-14363sRETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS
1996-01-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-27363sRETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS
1994-06-21288NEW DIRECTOR APPOINTED
1994-06-21287REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1994-06-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-25CERTNMCOMPANY NAME CHANGED FALSTORE LIMITED CERTIFICATE ISSUED ON 26/04/94
1994-04-21SRES01ALTER MEM AND ARTS 18/04/94
1994-04-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to A.V. SPECIALISED JOINERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-08-19
Appointmen2019-08-19
Meetings of Creditors2019-08-02
Fines / Sanctions
No fines or sanctions have been issued against A.V. SPECIALISED JOINERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of A.V. SPECIALISED JOINERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.V. SPECIALISED JOINERS LIMITED
Trademarks
We have not found any records of A.V. SPECIALISED JOINERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.V. SPECIALISED JOINERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as A.V. SPECIALISED JOINERS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where A.V. SPECIALISED JOINERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyA.V. SPECIALISED JOINERS LIMITEDEvent Date2019-08-19
 
Initiating party Event TypeAppointmen
Defending partyA.V. SPECIALISED JOINERS LIMITEDEvent Date2019-08-19
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 TypeMeetings of Creditors
Defending partyA.V. SPECIALISED JOINERS LIMITEDEvent Date2019-08-02
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.V. SPECIALISED JOINERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.V. SPECIALISED JOINERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1