Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVONBRIDGE LIMITED
Company Information for

AVONBRIDGE LIMITED

26-28 BEDFORD ROW, LONDON, WC1R,
Company Registration Number
03095033
Private Limited Company
Dissolved

Dissolved 2017-05-03

Company Overview

About Avonbridge Ltd
AVONBRIDGE LIMITED was founded on 1995-08-24 and had its registered office in 26-28 Bedford Row. The company was dissolved on the 2017-05-03 and is no longer trading or active.

Key Data
Company Name
AVONBRIDGE LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
 
Previous Names
AVONBRIDGE LTD.02/10/1997
Filing Information
Company Number 03095033
Date formed 1995-08-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-05-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 AVONBRIDGE LIMITED
The following companies were found which have the same name as AVONBRIDGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVONBRIDGE ALARMS LIMITED THE OLD CHURCH 113A GLOUCESTER ROAD NORTH FILTON BRISTOL BS34 7PT Active - Proposal to Strike off Company formed on the 2013-02-20
AVONBRIDGE BUILDERS LIMITED Avonbridge Oaks Barncluith Avenue Hamilton ML3 7BS Active Company formed on the 1998-12-16
AVONBRIDGE CONSERVATORIES & WINDOWS LTD 8 CHURCH GREEN EAST REDDITCH B98 8BP Active Company formed on the 2001-04-05
AVONBRIDGE CONSULTANCY LTD 320 BRAYS ROAD SHELDON SHELDON BIRMINGHAM B26 2PS Dissolved Company formed on the 2010-07-15
AVONBRIDGE SPECIALIST REPAIR SERVICES LTD UNIT 5 SANDLEHEATH INDUSTRIAL ESTATE FORDINGBRIDGE HAMPSHIRE SP6 1PA Active Company formed on the 2003-07-23
AVONBRIDGE (SOUTH) LIMITED 7 & 8 CHURCH STREET WIMBORNE DORSET BH21 1JH Active Company formed on the 2004-05-19
AVONBRIDGE KENNELS LTD AVONBRIDGE LODGE OLD AVON ROAD FERNIEGAIR HAMILTON LANARKSHIRE ML3 7UH Dissolved Company formed on the 2014-05-16
AVONBRIDGE NOMINEES PTY LTD Dissolved Company formed on the 2016-04-18
AVONBRIDGE PTY LTD NSW 2233 Active Company formed on the 1981-09-17
AVONBRIDGE CONSULTANCY SERVICES LIMITED 70 PRIORY ROAD KENILWORTH CV8 1LQ Active Company formed on the 2016-10-01
AVONBRIDGE HOME LTD C/O DYLAN ASSOCIATES 32A STROMNESS ST GLASGOW G5 8HS Active - Proposal to Strike off Company formed on the 2017-02-02
AVONBRIDGE INVESTMENTS LIMITED Dissolved Company formed on the 1981-04-22
AVONBRIDGE LIMITED 14 WAINSFORT DRIVE TERENURE DUBLIN 6 Dissolved Company formed on the 1988-01-18
AVONBRIDGE LIMITED The Old Fox Dunsmore Aylesbury HP22 6QH Active Company formed on the 2018-05-11
AVONBRIDGE DEVELOPMENT LTD 97 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8LZ Active Company formed on the 2018-06-07
AVONBRIDGE TRADE LIMITED 13 JOHN PRINCE'S STREET 2ND FLOOR LONDON W1G 0JR Active - Proposal to Strike off Company formed on the 2018-08-10
AVONBRIDGE HOLDINGS LIMITED UNIT 8 PINKERS COURT, BRIARLAND OFFICE PARK, GLOUCESTER ROAD RUDGEWAY BRISTOL BS35 3QH Active Company formed on the 2020-11-04
AVONBRIDGE CARE HOME LIMITED 41 CHARLOTTE SQUARE EDINBURGH EH2 4HQ Active Company formed on the 2023-10-04
AVONBRIDGE HEALTHCARE LIMITED 60 RATHO DRIVE CUMBERNAULD GLASGOW G68 0GG Active Company formed on the 2023-12-08
AVONBRIDGE ADVISORY LIMITED Belmont Suite Paragon Business Park Chorley New Road Bolton BL6 6HG active Company formed on the 2024-05-23

Company Officers of AVONBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
SANDRA JANE NEVILLE
Company Secretary 2011-05-25
COLIN LEWIS CHANDLER
Director 2011-02-25
SANDRA JANE NEVILLE
Director 2011-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER IRENE WARD
Company Secretary 1995-11-16 2011-05-25
STEPHANIE ROXANNE CHANDLER
Director 1995-11-16 2011-03-05
LESLEY ANNE CHICK
Nominated Secretary 1995-08-24 1995-11-16
DIANA ELIZABETH REDDING
Nominated Director 1995-08-24 1995-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN LEWIS CHANDLER ST PAUL PLACE ESTATE LIMITED Director 2014-08-27 CURRENT 2011-08-09 Active
COLIN LEWIS CHANDLER HORSTED GARDENS RESIDENTS LIMITED Director 2011-06-06 CURRENT 1990-06-06 Active
COLIN LEWIS CHANDLER OMASWAR INVESTMENTS LIMITED Director 2011-04-25 CURRENT 1961-06-01 Active
COLIN LEWIS CHANDLER SARUM PROPERTIES LIMITED Director 2011-04-04 CURRENT 1987-11-16 Active
COLIN LEWIS CHANDLER CLIVEDEN LAND LIMITED Director 2010-04-01 CURRENT 1992-04-30 Active
COLIN LEWIS CHANDLER WILTON FINANCE LIMITED Director 1994-11-07 CURRENT 1993-11-10 Active
COLIN LEWIS CHANDLER MINTONCREST LIMITED Director 1992-05-08 CURRENT 1990-05-08 Active
COLIN LEWIS CHANDLER DANESDALE LAND LIMITED Director 1992-02-28 CURRENT 1989-12-20 Active
COLIN LEWIS CHANDLER ELMBIRCH PROPERTIES LIMITED Director 1992-02-13 CURRENT 1990-02-13 Active
COLIN LEWIS CHANDLER SARUM HERITAGE LIMITED Director 1991-02-01 CURRENT 1989-09-06 Active
SANDRA JANE NEVILLE SARUM HERITAGE LIMITED Director 2011-04-04 CURRENT 1989-09-06 Active
SANDRA JANE NEVILLE ADEPT COMPUTER SUPPORT LIMITED Director 1994-09-25 CURRENT 1994-09-19 Active

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
2017-05-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM WINDOVER HOUSE, ST ANN STREET SALISBURY WILTSHIRE SP1 2DR
2015-12-314.70DECLARATION OF SOLVENCY
2015-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-17AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0124/08/15 FULL LIST
2015-09-18AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24AR0124/08/14 FULL LIST
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-18AR0124/08/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-04AR0124/08/12 FULL LIST
2011-10-04AR0124/08/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CHANDLER
2011-05-25AP03SECRETARY APPOINTED MRS SANDRA JANE NEVILLE
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER WARD
2011-05-25AP01DIRECTOR APPOINTED MRS SANDRA JANE NEVILLE
2011-03-31AP01DIRECTOR APPOINTED MR COLIN LEWIS CHANDLER
2010-09-06AR0124/08/10 FULL LIST
2010-08-27AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-10-17363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: WINDOVER HOUSE SAINT ANN STREET SALISBURY WILTSHIRE SP1 2DR
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-22363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-31363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-09-01363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-03363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2002-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-08363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-10363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/00
2000-09-01363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-05363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-07363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1997-10-01CERTNMCOMPANY NAME CHANGED AVONBRIDGE LTD. CERTIFICATE ISSUED ON 02/10/97
1997-08-29363sRETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS
1997-06-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-01363sRETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1996-04-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-12-21CERTNMCOMPANY NAME CHANGED ARCHPLANE LIMITED CERTIFICATE ISSUED ON 22/12/95
1995-12-20288NEW SECRETARY APPOINTED
1995-12-20287REGISTERED OFFICE CHANGED ON 20/12/95 FROM: THE WAGON HOUSE BANWELL ROAD CHRISTON AXBRIDGE SOMERSET BS26 2XX
1995-12-20288SECRETARY RESIGNED
1995-12-20288DIRECTOR RESIGNED
1995-12-20288NEW DIRECTOR APPOINTED
1995-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to AVONBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-29
Appointment of Liquidators2015-12-29
Resolutions for Winding-up2015-12-29
Fines / Sanctions
No fines or sanctions have been issued against AVONBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVONBRIDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-12-31 £ 13,454
Creditors Due Within One Year 2011-12-31 £ 13,210

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-06-30

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 AVONBRIDGE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 144,752
Cash Bank In Hand 2011-12-31 £ 147,526
Current Assets 2012-12-31 £ 189,086
Current Assets 2011-12-31 £ 187,573
Debtors 2012-12-31 £ 44,334
Debtors 2011-12-31 £ 40,047
Fixed Assets 2012-12-31 £ 47,860
Fixed Assets 2011-12-31 £ 47,860
Shareholder Funds 2012-12-31 £ 223,492
Shareholder Funds 2011-12-31 £ 222,223
Tangible Fixed Assets 2012-12-31 £ 42,860
Tangible Fixed Assets 2011-12-31 £ 42,860

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVONBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVONBRIDGE LIMITED
Trademarks
We have not found any records of AVONBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVONBRIDGE 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 (68320 - Management of real estate on a fee or contract basis) as AVONBRIDGE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where AVONBRIDGE 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 TypeNotices to Creditors
Defending partyAVONBRIDGE LIMITEDEvent Date2015-12-21
Stephen Katz of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, was appointed Liquidator of the above-named Company on 16 December 2015 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 21 January 2016 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26 - 28 Bedford Row, London WC1R 4HE . If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAVONBRIDGE LIMITEDEvent Date2015-12-16
Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26 - 28 Bedford Row, London WC1R 4HE . : If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAVONBRIDGE LIMITEDEvent Date2015-12-16
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 16 December 2015 , as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26 - 28 Bedford Row, London WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding up.” If further information is required, Stephen Katz or alternatively Andreas Arakapiotis may be contacted on telephone number 020 7400 7900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVONBRIDGE 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 AVONBRIDGE 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.