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

AVPE INVESTMENT LIMITED

C/O Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ,
Company Registration Number
07412378
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Avpe Investment Ltd
AVPE INVESTMENT LIMITED was founded on 2010-10-19 and has its registered office in Bristol. The organisation's status is listed as "In Administration
Administrative Receiver". Avpe Investment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AVPE INVESTMENT LIMITED
 
Legal Registered Office
C/O Frp Advisory Trading Limited Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Other companies in BS30
 
Previous Names
DM 64 LIMITED08/12/2010
Filing Information
Company Number 07412378
Company ID Number 07412378
Date formed 2010-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-02-28
Account next due 28/02/2021
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts SMALL
Last Datalog update: 2021-12-14 12:01:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVPE INVESTMENT LIMITED
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 AVPE INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARD ASHLEY SUMMERS
Company Secretary 2012-03-02
CLARK ILES
Director 2014-05-15
MARK EDWARD ASHLEY SUMMERS
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN TUBBS
Director 2010-11-17 2014-05-15
1ST CONSULT LIMITED
Company Secretary 2011-02-22 2012-03-02
JANE SECRETARIAL SERVICES LIMITED
Company Secretary 2010-10-19 2011-01-22
LEE & PEMBERTONS LIMITED
Director 2010-10-19 2010-12-02
JONATHAN DAVID PAYNE
Director 2010-10-19 2010-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARK ILES AVPE DEVELOPMENT LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
CLARK ILES AVON VALLEY PRECISION ENGINEERING LIMITED Director 2014-05-15 CURRENT 1997-02-05 In Administration/Administrative Receiver
MARK EDWARD ASHLEY SUMMERS AVPE DEVELOPMENT LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
MARK EDWARD ASHLEY SUMMERS AVON VALLEY PRECISION GRINDING LIMITED Director 2012-05-01 CURRENT 2000-05-18 Dissolved 2014-03-04
MARK EDWARD ASHLEY SUMMERS AVON VALLEY PRECISION ENGINEERING LIMITED Director 2012-05-01 CURRENT 1997-02-05 In Administration/Administrative Receiver

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
2021-12-14Final Gazette dissolved via compulsory strike-off
2021-09-14AM23Liquidation. Administration move to dissolve company
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM Unit a 34 Bath Road Bitton Bristol BS30 6HZ
2021-08-25AM10Administrator's progress report
2021-03-16AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-02-24AM06Notice of deemed approval of proposals
2021-02-05AM03Statement of administrator's proposal
2021-02-05AM01Appointment of an administrator
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-11-20SH0130/09/20 STATEMENT OF CAPITAL GBP 144155
2020-11-20CH01Director's details changed for Mr Ian Robert Dighe on 2020-11-20
2020-11-16SH0101/10/20 STATEMENT OF CAPITAL GBP 127007
2020-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 074123780004
2020-08-12SH08Change of share class name or designation
2020-08-12SH06Cancellation of shares. Statement of capital on 2012-04-26 GBP 98,000
2020-06-26RP04SH01Second filing of capital allotment of shares GBP98,000
2020-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-06-17RES12Resolution of varying share rights or name
2020-06-17RES01ADOPT ARTICLES 17/06/20
2020-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 074123780002
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 074123780002
2020-05-29SH0129/05/20 STATEMENT OF CAPITAL GBP 126907
2020-05-29SH0129/05/20 STATEMENT OF CAPITAL GBP 126907
2020-05-28SH0110/04/20 STATEMENT OF CAPITAL GBP 93277
2020-05-28SH0110/04/20 STATEMENT OF CAPITAL GBP 93277
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD ASHLEY SUMMERS
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD ASHLEY SUMMERS
2020-05-15AP03Appointment of Mr Timothy Michael Preston as company secretary on 2020-05-15
2020-05-15AP03Appointment of Mr Timothy Michael Preston as company secretary on 2020-05-15
2020-05-15TM02Termination of appointment of Mark Edward Ashley Summers on 2020-05-14
2020-05-15TM02Termination of appointment of Mark Edward Ashley Summers on 2020-05-14
2020-04-29AP01DIRECTOR APPOINTED MR MICHAEL GARETH BRIAN JENNINGS
2020-04-29AP01DIRECTOR APPOINTED MR MICHAEL GARETH BRIAN JENNINGS
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-21AP01DIRECTOR APPOINTED MR TIMOTHY PRESTON
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CLARK ILES
2019-10-30AP01DIRECTOR APPOINTED MR IAN ROBERT DIGHE
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-04-13CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 91000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 91000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 91000
2015-09-15AR0127/08/15 ANNUAL RETURN FULL LIST
2015-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2014-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 220750
2014-11-06AR0106/11/14 ANNUAL RETURN FULL LIST
2014-10-08AR0108/10/14 ANNUAL RETURN FULL LIST
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN TUBBS
2014-06-09AP01DIRECTOR APPOINTED MR CLARK ILES
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 152000
2013-11-15AR0119/10/13 ANNUAL RETURN FULL LIST
2013-08-09RES13RE-DOCS 25/06/2013
2013-08-09RES01ADOPT ARTICLES 09/08/13
2013-07-23SH08Change of share class name or designation
2013-07-23SH10Particulars of variation of rights attached to shares
2012-11-20AR0119/10/12 ANNUAL RETURN FULL LIST
2012-07-20AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08SH0127/04/12 STATEMENT OF CAPITAL GBP 80000
2012-06-06SH06Cancellation of shares. Statement of capital on 2012-06-06 GBP 80,000
2012-05-25AP01DIRECTOR APPOINTED MR MARK EDWARD ASHLEY SUMMERS
2012-03-06AP03SECRETARY APPOINTED MR MARK EDWARD ASHLEY SUMMERS
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY 1ST CONSULT LIMITED
2011-11-23AR0119/10/11 FULL LIST
2011-05-11AA01CURREXT FROM 31/10/2011 TO 28/02/2012
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM BEAUFORT HOUSE 2 BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY JANE SECRETARIAL SERVICES LIMITED
2011-02-28AP04CORPORATE SECRETARY APPOINTED 1ST CONSULT LIMITED
2011-02-24SH0114/12/10 STATEMENT OF CAPITAL GBP 80000.00
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE & PEMBERTONS LIMITED
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 6 DRAKES MEADOW PENNY LANE SWINDON WILTSHIRE SN3 3LL
2010-12-08RES15CHANGE OF NAME 02/12/2010
2010-12-08CERTNMCOMPANY NAME CHANGED DM 64 LIMITED CERTIFICATE ISSUED ON 08/12/10
2010-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAYNE
2010-11-22AP01DIRECTOR APPOINTED IAN TUBBS
2010-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to AVPE INVESTMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-25
Fines / Sanctions
No fines or sanctions have been issued against AVPE INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28

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 AVPE INVESTMENT LIMITED

Intangible Assets
Patents
We have not found any records of AVPE INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVPE INVESTMENT LIMITED
Trademarks
We have not found any records of AVPE INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVPE INVESTMENT 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 (25620 - Machining) as AVPE INVESTMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVPE INVESTMENT 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 TypeAppointmen
Defending partyAVPE INVESTMENT LIMITEDEvent Date2021-01-25
In the High Court of Justice, Business & Property Courts of England and Wales Insolvency and Companies List (ChD) Court Number: CR-2021-000096 AVPE INVESTMENT LIMITED (Company Number 07412378 ) Natureā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVPE INVESTMENT 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 AVPE INVESTMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.