Liquidation
Company Information for AVONACRE LIMITED
THE WESTLANDS, MUCH BIRCH, HEREFORD, HR2 8HJ,
|
Company Registration Number
04824676
Private Limited Company
Liquidation |
Company Name | |
---|---|
AVONACRE LIMITED | |
Legal Registered Office | |
THE WESTLANDS MUCH BIRCH HEREFORD HR2 8HJ Other companies in HR2 | |
Company Number | 04824676 | |
---|---|---|
Company ID Number | 04824676 | |
Date formed | 2003-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2007 | |
Account next due | 31/05/2009 | |
Latest return | 08/07/2008 | |
Return next due | 05/08/2009 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 07:45:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
OWAIN BEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH BOND |
Company Secretary | ||
EVAN BEMAN |
Company Secretary | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-05-24 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-07-17 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-11-18 | |
LQ01 | Notice of appointment of receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-11-19 | |
COCOMP | Compulsory winding up order | |
LQ01 | Notice of appointment of receiver or manager | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-08-10 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-02-10 | |
405(1) | Notice of appointment of receiver or manager | |
288b | Appointment terminated secretary elizabeth bond | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 08/07/08; no change of members | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/07 | |
363s | Return made up to 08/07/07; full list of members | |
395 | Particulars of mortgage/charge | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 08/07/06; full list of members | |
AA | 31/07/04 ACCOUNTS TOTAL EXEMPTION FULL | |
287 | Registered office changed on 09/03/06 from: 6 the dell laleston bridgend mid glamorgan CF32 0HR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-02-07 |
Petitions to Wind Up (Companies) | 2010-12-24 |
Petitions to Wind Up (Companies) | 2008-04-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as AVONACRE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | AVONACRE LIMITED | Event Date | 2011-01-12 |
In the Hereford County Court case number 320 Liquidator appointed: H Clements, 1st Floor, Southgate House, Southgate Street, Gloucester, GL1 1UB. Tel 01452 338000, Email Gloucester.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AVONACRE LIMITED | Event Date | 2010-11-22 |
In the Hertford County Court A Petition to wind up the above-named Company of The Westlands, Much Birch, Hereford HR2 8HJ , presented on 22 November 2010 by SHAUN BENNETT AND JOANNE BENNETT , c/o Challinors Solicitors, Guardian House, Cronehills Linkway, West Bromwich, West Midlands B70 8SW , claiming to be a Creditor of the Company, will be heard at the Hereford County Court, 1st Floor, Barclays Bank Chambers, 1-3 Broad Street, Hereford, Herefordshire HR4 9BA , on Wednesday 12 January 2011 , at 10.30 am . Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 11 January 2010 . The Petitioners Solicitor is Challinors Solicitors , Guardian House, Cronehills Linkway, West Bromwich, West Midlands B70 8SW . (Ref RGH, 0121 553 3211.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AVONACRE LIMITED | Event Date | 2008-04-07 |
In the High Court of Justice (Chancery Division) Leeds District Registry No 241 of 2008 In the Matter of AVONACRE LIMITED and in the Matter of the Insolvency Act 1986 A petition to wind up the above named company of Avonacre Limited presented on 18 February 2008 by Long Eaton Plant Hire Limited, claiming to be a creditor of the company, will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds, on 13 May 2008 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioning creditor/Petitioner or its solicitor in accordance with Rule 4.16 by 4.00 pm on 12 May 2008. The Petitioning creditors/Petitioners solicitors are Ford & Warren , Westgate Point, Westgate, Leeds LS1 2AX. (Ref AST/27015.7.) 1 April 2008. | |||
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. |