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

AVCARD SERVICES LIMITED

LONDON, EC4A,
Company Registration Number
04828476
Private Limited Company
Dissolved

Dissolved 2016-01-09

Company Overview

About Avcard Services Ltd
AVCARD SERVICES LIMITED was founded on 2003-07-10 and had its registered office in London. The company was dissolved on the 2016-01-09 and is no longer trading or active.

Key Data
Company Name
AVCARD SERVICES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
INHOCO 2877 LIMITED06/08/2003
Filing Information
Company Number 04828476
Date formed 2003-07-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2016-01-09
Type of accounts FULL
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.

Company Officers of AVCARD SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SALANS SECRETARIAL SERVICES LIMITED
Company Secretary 2008-10-15
ANTHONY MILES KEY
Director 2008-10-15
RICHARD DONALD MCMICHAEL
Director 2010-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PAUL KLUEG
Director 2010-04-15 2011-07-28
IRA MICHAEL BIRNS
Director 2008-10-15 2010-04-15
LINDA KROPP
Director 2003-12-02 2009-08-15
TIMOTHY GILMORE
Company Secretary 2003-12-02 2008-10-15
A G SECRETARIAL LIMITED
Company Secretary 2003-07-10 2003-12-02
INHOCO FORMATIONS LIMITED
Nominated Director 2003-07-10 2003-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DONALD MCMICHAEL TRAMP OIL & MARINE LIMITED Director 2018-08-01 CURRENT 1978-09-21 Active - Proposal to Strike off
RICHARD DONALD MCMICHAEL HENTY OIL LIMITED Director 2018-08-01 CURRENT 1979-10-10 Active
RICHARD DONALD MCMICHAEL WFL (UK) II LIMITED Director 2018-08-01 CURRENT 2014-07-28 Active - Proposal to Strike off
RICHARD DONALD MCMICHAEL ORCHARD WATER LIMITED Director 2017-09-29 CURRENT 2014-02-21 Dissolved 2018-05-15
RICHARD DONALD MCMICHAEL ORCHARD UTILITIES LIMITED Director 2017-09-29 CURRENT 2014-05-19 Dissolved 2018-05-15
RICHARD DONALD MCMICHAEL ORCHARD ENERGY LIMITED Director 2017-09-29 CURRENT 2004-08-13 Active
RICHARD DONALD MCMICHAEL ORCHARD (HOLDINGS) UK LIMITED Director 2017-09-29 CURRENT 2011-10-20 Active
RICHARD DONALD MCMICHAEL TANK AND MARINE ENGINEERING LIMITED Director 2017-05-26 CURRENT 2001-03-22 Active - Proposal to Strike off
RICHARD DONALD MCMICHAEL TAMLYN SHIPPING LIMITED Director 2017-05-26 CURRENT 2010-01-25 Active - Proposal to Strike off
RICHARD DONALD MCMICHAEL TRAMP GROUP LIMITED Director 2017-05-26 CURRENT 1974-10-15 Active - Proposal to Strike off
RICHARD DONALD MCMICHAEL FALMOUTH PETROLEUM LIMITED Director 2017-05-26 CURRENT 2009-09-10 Active
RICHARD DONALD MCMICHAEL LFO HOLDINGS LIMITED Director 2017-02-23 CURRENT 2007-03-22 Active
RICHARD DONALD MCMICHAEL THE LUBRICANT COMPANY LIMITED Director 2017-02-23 CURRENT 2003-10-24 Active
RICHARD DONALD MCMICHAEL LINTON FUEL OILS LIMITED Director 2017-02-23 CURRENT 1982-07-09 Active - Proposal to Strike off
RICHARD DONALD MCMICHAEL WORLD FUEL SERVICES AVIATION LIMITED Director 2017-02-13 CURRENT 2010-03-30 Active
RICHARD DONALD MCMICHAEL WFS UK HOLDING COMPANY III LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
RICHARD DONALD MCMICHAEL WFS UK HOLDING COMPANY II LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active
RICHARD DONALD MCMICHAEL WORLD FUEL SERVICES EUROPEAN HOLDING COMPANY I, LTD. Director 2010-04-15 CURRENT 2003-07-21 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
2016-01-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2014
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM BAKER TILLY GROUND FLOOR MERIDIEN HOUSE 69-71 CLARENDON ROAD WATFORD HERTS WD17 1DS
2013-11-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2013
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTS WD17 1JJ
2012-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2012
2011-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2011
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KLUEG
2010-10-12LRESSPSPECIAL RESOLUTION TO WIND UP
2010-10-124.70DECLARATION OF SOLVENCY
2010-10-12LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2010-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-10-124.70DECLARATION OF SOLVENCY
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4AJ
2010-08-17LATEST SOC17/08/10 STATEMENT OF CAPITAL;GBP 1
2010-08-17AR0130/06/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DONALD MCMICHAEL / 30/06/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL KLUEG / 30/06/2010
2010-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SALANS SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-05-06AP01DIRECTOR APPOINTED RICHARD DONALD MCMICHAEL
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IRA BIRNS
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KROPP
2010-05-06AP01DIRECTOR APPOINTED STEVEN PAUL KLUEG
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA KROPP
2009-07-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-09AUDAUDITOR'S RESIGNATION
2008-12-09288aSECRETARY APPOINTED SALANS SECRETARIAL SERVICES LIMITED
2008-11-21288aDIRECTOR APPOINTED ANTHONY KEY
2008-11-20288aDIRECTOR APPOINTED IRA BIRNS
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM REGAL HOUSE 8TH FLOOR 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS
2008-11-20288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY GILMORE
2008-10-10225CURREXT FROM 30/09/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-07-24363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-07-02363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-22ELRESS386 DISP APP AUDS 08/05/07
2007-05-22ELRESS366A DISP HOLDING AGM 08/05/07
2006-07-10363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-30363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-16244DELIVERY EXT'D 3 MTH 30/09/04
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: REGAL HOUSE 8TH FLOOR 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS|
2005-02-07225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 67-69 ST JOHNS ROAD ISLEWORTH TWC 6NC
2004-09-09363aRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2004-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-12-15288bSECRETARY RESIGNED
2003-12-15288aNEW SECRETARY APPOINTED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288bDIRECTOR RESIGNED
2003-08-06CERTNMCOMPANY NAME CHANGED INHOCO 2877 LIMITED CERTIFICATE ISSUED ON 06/08/03
2003-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5112 - Agents in sale of fuels, ores, etc.



Licences & Regulatory approval
We could not find any licences issued to AVCARD SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-04
Fines / Sanctions
No fines or sanctions have been issued against AVCARD SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVCARD SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 5112 - Agents in sale of fuels, ores, etc.

Intangible Assets
Patents
We have not found any records of AVCARD SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVCARD SERVICES LIMITED
Trademarks
We have not found any records of AVCARD SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVCARD SERVICES 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 (5112 - Agents in sale of fuels, ores, etc.) as AVCARD SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVCARD SERVICES 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 TypeFinal Meetings
Defending partyAVCARD SERVICES LIMITEDEvent Date2010-09-30
Nature of business: Agents involved in the sale of fuels, ores, metals and industrial chemicals NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB on 29 September 2015 at 10.00 am, for the purpose of receiving an account 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 Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Mark Wilson (IP Number 8612 ) and Matthew Richard Meadley Wild (IP Number 9300 ) of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Company on 30 September 2010 . Further information is available from Karen Spears on 020 3201 8421 . Mark Wilson and Matthew Richard Meadley Wild , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVCARD SERVICES 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 AVCARD SERVICES LIMITED any grants or awards.
Ownership
    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.