Dissolved
Dissolved 2016-09-14
Company Information for AVENIR PROPERTIES LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-09-14 |
Company Name | ||||||
---|---|---|---|---|---|---|
AVENIR PROPERTIES LIMITED | ||||||
Legal Registered Office | ||||||
41 SCOTLAND STREET SHEFFIELD | ||||||
Previous Names | ||||||
|
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 |
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 | ||
---|---|---|---|---|
![]() |
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 |
Officer | Role | Date Appointed |
---|---|---|
ADELE CARNELL |
||
ANDREW STEPHEN CARNELL |
||
EDWARD NUTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN RICHARD HALL |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARNELL GROUP LIMITED | Company Secretary | 2005-10-30 | CURRENT | 2005-07-12 | Dissolved 2014-06-13 | |
FINTON LYLE LIMITED | Company Secretary | 1995-07-20 | CURRENT | 1995-07-20 | Active | |
AVENIR (WAKEFIELD) LIMITED | Director | 2007-06-22 | CURRENT | 2007-06-19 | Active | |
TAG INTERNATIONAL DEVELOPMENT LIMITED | Director | 2018-04-19 | CURRENT | 2010-02-27 | Active | |
REVIVE YORKSHIRE LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
AXIOM INNOVATIONS LIMITED | Director | 2011-08-08 | CURRENT | 2011-08-08 | Active | |
RIGTON INVESTMENTS LIMITED | Director | 2002-08-01 | CURRENT | 1970-08-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 1 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARNELL / 13/08/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN HALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 1ST FLOOR ATLAS HOUSE KING STREET LEEDS WEST YORKSHIRE LS1 2HL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AVENIR COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 24/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FLG 21 LIMITED CERTIFICATE ISSUED ON 25/07/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Final Meetings | 2016-03-08 |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC |
AVENIR PROPERTIES LIMITED owns 1 domain names.
avenirproperties.co.uk
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as AVENIR PROPERTIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AVENIR PROPERTIES LIMITED | Event Date | 2010-01-26 |
Initiating party | Event Type | Final Meetings | |
Defending party | AVENIR PROPERTIES LIMITED | Event 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 | |||
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. |