Dissolved
Dissolved 2014-11-18
Company Information for THE AVION CENTRE LIMITED
LONDON, WC1E,
|
Company Registration Number
05094625
Private Limited Company
Dissolved Dissolved 2014-11-18 |
Company Name | |
---|---|
THE AVION CENTRE LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05094625 | |
---|---|---|
Date formed | 2004-04-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2014-11-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 15:59:13 |
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 | ||
---|---|---|---|---|
THE AVION CENTRE MANAGEMENT COMPANY LIMITED | 4 BARGATE DRIVE WOLVERHAMPTON WV6 0QW | Active - Proposal to Strike off | Company formed on the 2004-07-05 |
Officer | Role | Date Appointed |
---|---|---|
JULIE ELIZABETH REES |
||
JAMES EDWARD MORSE |
||
JAMES STEPHEN REES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COINC SECRETARIES LIMITED |
Company Secretary | ||
COINC DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REMOR PROPERTIES LIMITED | Company Secretary | 2003-10-09 | CURRENT | 2003-10-09 | Dissolved 2017-11-02 | |
AUDLEY ROAD STETCHFORD LTD | Director | 2006-11-09 | CURRENT | 2006-11-09 | Dissolved 2016-10-18 | |
BEVERLEY SHOPPING CENTRE LIMITED | Director | 2006-06-19 | CURRENT | 2006-06-19 | Dissolved 2016-01-12 | |
RCM ONE LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active | |
MEADWAY ONE LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
REES ELLIOTT EASTGATE LIMITED | Director | 2009-11-12 | CURRENT | 2006-03-09 | Liquidation | |
REES ELLIOTT CHICHESTER ROAD LIMITED | Director | 2009-11-12 | CURRENT | 2006-09-15 | Active | |
LODSTONE INVESTMENTS LTD | Director | 2009-04-23 | CURRENT | 2009-04-23 | Liquidation | |
LODSTONE PROPERTIES LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Active | |
ITFORD FARM LTD | Director | 2008-12-16 | CURRENT | 2006-05-15 | Active | |
MEECHING ROAD NEWHAVEN LIMITED | Director | 2008-12-04 | CURRENT | 2008-12-04 | Active - Proposal to Strike off | |
SHERRINGTON DEVELOPMENTS LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Dissolved 2015-06-09 | |
HULL & HESSLE LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Dissolved 2017-05-09 | |
AUDLEY ROAD STETCHFORD LTD | Director | 2006-11-09 | CURRENT | 2006-11-09 | Dissolved 2016-10-18 | |
BEVERLEY SHOPPING CENTRE LIMITED | Director | 2006-06-19 | CURRENT | 2006-06-19 | Dissolved 2016-01-12 | |
REMOR PROPERTIES LIMITED | Director | 2003-10-09 | CURRENT | 2003-10-09 | Dissolved 2017-11-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES REES / 30/06/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIE REES / 30/06/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 3 SHELDON SQUARE LONDON W2 6PS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 05/04/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LEEDS BUILDING SOCIETY | |
CHARGE DEED | Outstanding | LEEDS BUILDING SOCIETY | |
DEED OF RENTAL ASSIGNMENT | Outstanding | LEEDS BUILDING SOCIETY | |
DEED OF ASSIGNMENT OF RENTAL INCOME | Satisfied | ABBEY NATIONAL PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE AVION CENTRE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE AVION CENTRE LIMITED | Event Date | 2014-08-05 |
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. |