Active - Proposal to Strike off
Company Information for AVONCROFT HOMES LIMITED
26 ADELAIDE ROAD, LEAMINGTON SPA, CV31 3PL,
|
Company Registration Number
03931835
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AVONCROFT HOMES LIMITED | |
Legal Registered Office | |
26 ADELAIDE ROAD LEAMINGTON SPA CV31 3PL Other companies in CV37 | |
Company Number | 03931835 | |
---|---|---|
Company ID Number | 03931835 | |
Date formed | 2000-02-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 31/07/2020 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB849757657 |
Last Datalog update: | 2020-12-06 07:20:47 |
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 | ||
---|---|---|---|---|
AVONCROFT HOMES (LITTLE BOURTON) LIMITED | AVONCROFT HSE 7 SHOTTERY BROOK OFFICE PK TIMOTHY'S BRIDGE RD STRATFORD UPON AVON CV37 9NR | Dissolved | Company formed on the 2006-09-05 |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH LEWIS |
||
GRAHAM LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVONCROFT HOMES (LITTLE BOURTON) LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2014-07-22 | |
AVONCROFT GROUP LIMITED | Company Secretary | 1999-12-23 | CURRENT | 1999-12-23 | Liquidation | |
REDCROFT DEVELOPMENTS LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Dissolved 2017-03-07 | |
AVONCROFT HOMES (LITTLE BOURTON) LIMITED | Director | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2014-07-22 | |
AVONCROFT GROUP LIMITED | Director | 1999-12-23 | CURRENT | 1999-12-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEWIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID OWEN | |
AP01 | DIRECTOR APPOINTED MR DAVID OWEN | |
PSC07 | CESSATION OF GRAHAM KEITH LEWIS AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Jane Elizabeth Lewis on 2020-04-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/18 FROM 1a Hatton Rock Business Centre Hatton Rock Stratford-upon-Avon Warwickshire CV37 0NQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/13 FROM 7 Shottery Brook Office Park Timothy's Bridge Road Stratford upon Avon CV37 9NB | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graham Lewis on 2012-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE ELIZABETH LEWIS on 2012-02-01 | |
AR01 | 23/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graham Lewis on 2009-10-01 | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS; AMEND | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 24/02/05 | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-08-01 | £ 89,076 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 302,243 |
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 AVONCROFT HOMES LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Current Assets | 2012-08-01 | £ 498,491 |
Debtors | 2012-08-01 | £ 498,491 |
Fixed Assets | 2012-08-01 | £ 4,315 |
Shareholder Funds | 2012-08-01 | £ 111,487 |
Tangible Fixed Assets | 2012-08-01 | £ 4,213 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as AVONCROFT HOMES LIMITED are:
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. |