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

AVENIR PROPERTIES LIMITED

41 SCOTLAND STREET, SHEFFIELD, S3,
Company Registration Number
03223518
Private Limited Company
Dissolved

Dissolved 2016-09-14

Company Overview

About Avenir Properties Ltd
AVENIR PROPERTIES LIMITED was founded on 1996-07-11 and had its registered office in 41 Scotland Street. The company was dissolved on the 2016-09-14 and is no longer trading or active.

Key Data
Company Name
AVENIR PROPERTIES LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
 
Previous Names
AVENIR COMMUNICATIONS LIMITED24/12/2001
FLG 21 LIMITED25/07/2001
PLANET NEW MEDIA LIMITED09/10/1996
Filing Information
Company Number 03223518
Date formed 1996-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2016-09-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-19 02:26:57
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 AVENIR PROPERTIES LIMITED
The following companies were found which have the same name as AVENIR PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVENIR PROPERTIES LIMITED 1400 KENSINGTON ROAD N.W. SUITE 300 CALGARY Alberta T2N 3P9 Active Company formed on the 1999-06-29
AVENIR PROPERTIES, LLC 1402 Lander Ln Lafayette CO 80026 Good Standing Company formed on the 2002-11-14
AVENIR PROPERTIES, LLC 21003 NE 229TH CIRCLE BATTLE GROUND WA 98604 Dissolved Company formed on the 2004-11-15
AVENIR PROPERTIES, LLC 1800 MIDLAND BUILDING 101 W. PROSPECT AVE. CLEVELAND OH 44115 Active Company formed on the 2003-08-04
AVENIR PROPERTIES PRIVATE LIMITED PLOT NO 37 HOUSING BOARD COLONY LEWIS ROAD NAGESWAR TANGI BHUBANESWAR Orissa 751002 ACTIVE Company formed on the 2009-06-12
AVENIR PROPERTIES PTY LTD VIC 3806 Active Company formed on the 2007-06-13
AVENIR PROPERTIES I LIMITED PARTNERSHIP Michigan UNKNOWN
AVENIR PROPERTIES, LLC 11109 GREEN BAYBERRY DRIVE PALM BEACH GARDENS FL 33418 Active Company formed on the 2019-02-15
AVENIR PROPERTIES LLC Pennsylvannia Unknown
AVENIR PROPERTIES LIMITED LPS LIVINGSTONE, WENZEL HOUSE OLDS APPROACH WATFORD WD18 9AB Active Company formed on the 2020-11-03
AVENIR PROPERTIES 651107 Coiffure In-Ovation chez Chantal 682952 Eleven Kennels New Brunswick Dissolved

Company Officers of AVENIR PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ADELE CARNELL
Company Secretary 1996-10-02
ANDREW STEPHEN CARNELL
Director 1996-10-02
EDWARD NUTTER
Director 2006-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RICHARD HALL
Director 2007-06-01 2008-02-27
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-07-11 1996-10-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-07-11 1996-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADELE CARNELL CARNELL GROUP LIMITED Company Secretary 2005-10-30 CURRENT 2005-07-12 Dissolved 2014-06-13
ADELE CARNELL FINTON LYLE LIMITED Company Secretary 1995-07-20 CURRENT 1995-07-20 Active
ANDREW STEPHEN CARNELL AVENIR (WAKEFIELD) LIMITED Director 2007-06-22 CURRENT 2007-06-19 Active
EDWARD NUTTER TAG INTERNATIONAL DEVELOPMENT LIMITED Director 2018-04-19 CURRENT 2010-02-27 Active
EDWARD NUTTER REVIVE YORKSHIRE LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
EDWARD NUTTER AXIOM INNOVATIONS LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
EDWARD NUTTER RIGTON INVESTMENTS LIMITED Director 2002-08-01 CURRENT 1970-08-25 Liquidation

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
2016-09-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 1 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY
2013-11-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-13AC92ORDER OF COURT - RESTORATION
2012-07-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2012-04-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2011-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011
2010-08-034.20STATEMENT OF AFFAIRS/4.19
2010-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-08-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-01-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-01-26GAZ1FIRST GAZETTE
2009-08-06363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARNELL / 13/08/2007
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HALL
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-17363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-29288aNEW DIRECTOR APPOINTED
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-26395PARTICULARS OF MORTGAGE/CHARGE
2005-08-26363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-09-09363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-02-24287REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 1ST FLOOR ATLAS HOUSE KING STREET LEEDS WEST YORKSHIRE LS1 2HL
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-05363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-05363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-04-28288cDIRECTOR'S PARTICULARS CHANGED
2003-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT
2002-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-12-24CERTNMCOMPANY NAME CHANGED AVENIR COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 24/12/01
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-18363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-07-25CERTNMCOMPANY NAME CHANGED FLG 21 LIMITED CERTIFICATE ISSUED ON 25/07/01
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-29363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-21363sRETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1999-02-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7260 - Other computer related activities


Licences & Regulatory approval
We could not find any licences issued to AVENIR PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-08
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against AVENIR PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-10-23 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of AVENIR PROPERTIES LIMITED registering or being granted any patents
Domain Names

AVENIR PROPERTIES LIMITED owns 1 domain names.

avenirproperties.co.uk  

Trademarks
We have not found any records of AVENIR PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVENIR PROPERTIES 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 (7011 - Development & sell real estate) as AVENIR PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVENIR PROPERTIES 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 TypeProposal to Strike Off
Defending partyAVENIR PROPERTIES LIMITEDEvent Date2010-01-26
 
Initiating party Event TypeFinal Meetings
Defending partyAVENIR PROPERTIES LIMITEDEvent Date
Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 5 December 2013. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 12 May 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 275 5033. Alternatively enquiries can be made to Nicola Hatton by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 275 5033. Gareth David Rusling , Joint Liquidator Dated 4 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVENIR PROPERTIES 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 AVENIR PROPERTIES 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.