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

AVON SOLAR ENERGY LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
07718573
Private Limited Company
Liquidation

Company Overview

About Avon Solar Energy Ltd
AVON SOLAR ENERGY LIMITED was founded on 2011-07-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Avon Solar Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVON SOLAR ENERGY LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in SW1P
 
Filing Information
Company Number 07718573
Company ID Number 07718573
Date formed 2011-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
Last Datalog update: 2020-11-05 18:05:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON SOLAR ENERGY LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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.
Companies with same name AVON SOLAR ENERGY LIMITED
The following companies were found which have the same name as AVON SOLAR ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVON SOLAR ENERGY LIMITED Unknown

Company Officers of AVON SOLAR ENERGY LIMITED

Current Directors
Officer Role Date Appointed
NATHANIEL DAMIAN JONATHAN BROWN
Director 2017-09-27
FERGUS JAMES HELLIWELL
Director 2017-09-27
IAN SHERVELL
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE O'NIANS
Company Secretary 2011-07-26 2017-09-27
JONATHAN ROBIN BOSS
Director 2013-04-26 2017-09-27
JAMIE ALEXANDER O'NIANS
Director 2011-07-26 2017-09-27
NICHOLAS MICHAEL STINTON
Director 2011-09-26 2013-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHANIEL DAMIAN JONATHAN BROWN SUNNYSIDE 2 WIND TURBINE LIMITED Director 2017-11-03 CURRENT 2015-04-28 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN ILI (WEST STRATHORE FARM) LIMITED Director 2017-11-03 CURRENT 2012-05-18 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN COALVILLE WIND LIMITED Director 2017-11-03 CURRENT 2015-11-12 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN SAUNTON WIND LIMITED Director 2017-11-03 CURRENT 2015-07-02 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN STAFFORD WIND LIMITED Director 2017-11-03 CURRENT 2015-07-02 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN WINDLEND (SOUTHRIGG) LIMITED Director 2017-11-03 CURRENT 2016-04-04 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN LONDON & CAMBRIDGE ENERGY LIMITED Director 2017-11-03 CURRENT 2011-07-28 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN MEDIUM SCALE WIND NO.2 LIMITED Director 2017-11-03 CURRENT 2011-08-15 Active
NATHANIEL DAMIAN JONATHAN BROWN ILI (HAYWOODHEAD) LIMITED Director 2017-11-03 CURRENT 2011-08-15 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN ILI (GARELWOOD) LIMITED Director 2017-11-03 CURRENT 2012-05-23 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN SUNNYSIDE 1 WIND TURBINE LTD Director 2017-11-03 CURRENT 2015-04-28 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN PRE (WHITEHILL) LIMITED Director 2017-11-03 CURRENT 2014-10-02 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN ILI (NEILSTONSIDE) LIMITED Director 2017-11-03 CURRENT 2011-08-15 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN WINDLEND (LEICESTERSHIRE) LIMITED Director 2017-11-03 CURRENT 2015-08-28 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN MEDIUM SCALE WIND NO.1 LIMITED Director 2017-11-02 CURRENT 2013-07-15 Active
NATHANIEL DAMIAN JONATHAN BROWN WESTCOUNTRY SOLAR SOLUTIONS LIMITED Director 2017-09-27 CURRENT 2011-07-01 Active
NATHANIEL DAMIAN JONATHAN BROWN DEN BROOK ENERGY LIMITED Director 2017-09-25 CURRENT 2012-02-10 Active
NATHANIEL DAMIAN JONATHAN BROWN WOOLLEY HILL ELECTRICAL ENERGY LIMITED Director 2017-09-25 CURRENT 2013-01-29 Active
NATHANIEL DAMIAN JONATHAN BROWN TURNCOLE WIND FARM LIMITED Director 2017-09-25 CURRENT 2014-06-03 Active
NATHANIEL DAMIAN JONATHAN BROWN JACKS LANE ENERGY LIMITED Director 2017-09-25 CURRENT 2013-07-12 Active
NATHANIEL DAMIAN JONATHAN BROWN MINNYGAP ENERGY LIMITED Director 2017-09-25 CURRENT 2015-06-17 Active
NATHANIEL DAMIAN JONATHAN BROWN RENEWABLE CLEAN ENERGY 3 LIMITED Director 2017-07-26 CURRENT 2016-05-06 Active
NATHANIEL DAMIAN JONATHAN BROWN RENEWABLE CLEAN ENERGY 2 LIMITED Director 2017-07-20 CURRENT 2010-10-29 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN ELECTRIC AVENUE LTD Director 2017-07-20 CURRENT 2011-10-05 Active
NATHANIEL DAMIAN JONATHAN BROWN SPIRE ENERGY LTD Director 2017-07-20 CURRENT 2011-10-05 Active
NATHANIEL DAMIAN JONATHAN BROWN REDAN POWER LTD Director 2017-07-20 CURRENT 2011-10-05 Liquidation
NATHANIEL DAMIAN JONATHAN BROWN NUPPP (CARE TECHNOLOGY AND LEARNING CENTRES) LIMITED Director 2017-07-03 CURRENT 1998-10-14 Active
NATHANIEL DAMIAN JONATHAN BROWN BIOMASS UK NO. 2 LIMITED Director 2017-06-30 CURRENT 2015-10-28 Active
NATHANIEL DAMIAN JONATHAN BROWN BIOMASS UK NO. 3 LIMITED Director 2017-06-30 CURRENT 2015-11-04 Active
FERGUS JAMES HELLIWELL WESTCOUNTRY SOLAR SOLUTIONS LIMITED Director 2017-09-27 CURRENT 2011-07-01 Active
FERGUS JAMES HELLIWELL 2015 SUNBEAM LIMITED Director 2017-08-25 CURRENT 2015-04-10 Active
IAN SHERVELL WESTCOUNTRY SOLAR SOLUTIONS LIMITED Director 2017-09-27 CURRENT 2011-07-01 Active
IAN SHERVELL HOMESUN LIMITED Director 2017-09-12 CURRENT 2010-07-01 Active
IAN SHERVELL SOLAR CLEAN ENERGY LIMITED Director 2017-09-12 CURRENT 2010-11-11 Active
IAN SHERVELL FREETRICITY SOUTH EAST LIMITED Director 2017-09-12 CURRENT 2011-03-09 Active
IAN SHERVELL HOMESUN 4 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL FREE SOLAR HOLDCO LIMITED Director 2017-09-12 CURRENT 2012-07-20 Active
IAN SHERVELL TGHC LIMITED Director 2017-09-12 CURRENT 2011-03-29 Active
IAN SHERVELL NEW ENERGY RESIDENTIAL SOLAR LIMITED Director 2017-09-12 CURRENT 2010-10-01 Active
IAN SHERVELL FREE SOLAR (STAGE 1) LIMITED Director 2017-09-12 CURRENT 2011-03-22 Active
IAN SHERVELL HOMESUN 2 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL HOMESUN 3 LIMITED Director 2017-09-12 CURRENT 2011-04-07 Active
IAN SHERVELL HOMESUN 5 LIMITED Director 2017-09-12 CURRENT 2011-06-21 Active
IAN SHERVELL ANESCO SOUTH WEST LIMITED Director 2017-09-12 CURRENT 2011-10-14 Active
IAN SHERVELL ANESCO MID DEVON LIMITED Director 2017-09-12 CURRENT 2011-10-25 Active
IAN SHERVELL NORTON ENERGY SLS LIMITED Director 2017-09-12 CURRENT 2011-03-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (FARNHAM) LIMITED Director 2017-09-08 CURRENT 2001-03-27 Active
IAN SHERVELL BUILDING A FUTURE (NEWHAM SCHOOLS) LIMITED Director 2017-09-08 CURRENT 2000-12-15 Active
IAN SHERVELL NU TECHNOLOGY AND LEARNING CENTRES (HACKNEY) LIMITED Director 2017-09-08 CURRENT 1999-11-04 Active
IAN SHERVELL NU DEVELOPMENTS (BRIGHTON) LIMITED Director 2017-09-08 CURRENT 2001-08-29 Active
IAN SHERVELL NU LOCAL CARE CENTRES (BRADFORD) LIMITED Director 2017-09-08 CURRENT 1998-10-01 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 4) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 5) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 1) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 2) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU OFFICES FOR REDCAR LIMITED Director 2017-09-08 CURRENT 2000-08-08 Active
IAN SHERVELL NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED Director 2017-09-08 CURRENT 1998-10-14 Active
IAN SHERVELL NU SCHOOLS FOR REDBRIDGE LIMITED Director 2017-09-08 CURRENT 2000-08-08 Active
IAN SHERVELL NU LIBRARY FOR BRIGHTON LIMITED Director 2017-09-08 CURRENT 2001-01-11 Active
IAN SHERVELL THE SQUARE BRIGHTON LIMITED Director 2017-09-08 CURRENT 2001-03-27 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY 3 LIMITED Director 2017-07-26 CURRENT 2016-05-06 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY 2 LIMITED Director 2017-07-20 CURRENT 2010-10-29 Liquidation
IAN SHERVELL EES OPERATIONS 1 LIMITED Director 2017-07-20 CURRENT 2010-10-14 Active
IAN SHERVELL FREE SOLAR (STAGE 2) LIMITED Director 2017-07-20 CURRENT 2011-03-22 Active
IAN SHERVELL ELECTRIC AVENUE LTD Director 2017-07-20 CURRENT 2011-10-05 Active
IAN SHERVELL RENEWABLE CLEAN ENERGY LIMITED Director 2017-07-20 CURRENT 2010-03-30 Active
IAN SHERVELL SPIRE ENERGY LTD Director 2017-07-20 CURRENT 2011-10-05 Active
IAN SHERVELL REDAN POWER LTD Director 2017-07-20 CURRENT 2011-10-05 Liquidation

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
2021-08-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-05LIQ01Voluntary liquidation declaration of solvency
2020-10-19AD02Register inspection address changed to St Helen's Undershaft London EC3P 3DQ
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM St Helen's Undershaft London EC3P 3DQ England
2020-10-02600Appointment of a voluntary liquidator
2020-10-02LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-21
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHERVELL
2020-09-14AP01DIRECTOR APPOINTED MS HELEN POTTER
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-10-14SH06Cancellation of shares. Statement of capital on 2019-10-01 GBP 1
2019-10-03SH20Statement by Directors
2019-10-03SH19Statement of capital on 2019-10-03 GBP 1.00
2019-10-03CAP-SSSolvency Statement dated 01/10/19
2019-10-03RES13Resolutions passed:
  • Cancellation of the share premium account 01/10/2019
  • Resolution of reduction in issued share capital
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL DAMIAN JONATHAN BROWN
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-27AA01Current accounting period extended from 31/12/17 TO 31/12/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-01-16AA01Previous accounting period shortened from 31/07/18 TO 31/12/17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE O'NIANS
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOSS
2017-11-13TM02Termination of appointment of Jamie O'nians on 2017-09-27
2017-11-13PSC07CESSATION OF DOWNING FOUR VCT PLC AS A PSC
2017-11-13PSC07CESSATION OF BRITANNIA SOLAR LIMITED AS A PSC
2017-11-13PSC02Notification of Aviva Investors Pip Solar Pv No.1 Limited as a person with significant control on 2017-09-27
2017-11-13AP01DIRECTOR APPOINTED MR IAN SHERVELL
2017-11-13AP01DIRECTOR APPOINTED MR NATHANIEL BROWN
2017-11-10AP01DIRECTOR APPOINTED MR FERGUS JAMES HELLIWELL
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor Ergon House Horseferry Road London SW1P 2AL
2017-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-03-24RP04CS01Second filing of Confirmation Statement dated 20/02/2017
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 600600
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-20LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1200
2017-02-20CS0120/02/17 STATEMENT OF CAPITAL GBP 1200.000
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1275000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-29AA31/07/15 TOTAL EXEMPTION SMALL
2015-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMIE O'NIANS / 03/08/2015
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALEXANDER O'NIANS / 03/08/2015
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1275000
2015-08-03AR0126/07/15 FULL LIST
2015-06-19AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 600600
2014-07-29AR0126/07/14 FULL LIST
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN ENGLAND
2014-05-01AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-30AR0126/07/13 FULL LIST
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALEXANDER O'NIANS / 01/06/2013
2013-09-29AP01DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS
2013-09-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STINTON
2013-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / JAMIE O'NIANS / 01/06/2013
2013-04-26AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12
2012-08-17AR0126/07/12 FULL LIST
2011-11-18AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL STINTON
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-29SH0126/09/11 STATEMENT OF CAPITAL GBP 1200.000
2011-09-20MEM/ARTSARTICLES OF ASSOCIATION
2011-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-13RES12VARYING SHARE RIGHTS AND NAMES
2011-08-30RES13SUBDIVISION 05/08/2011
2011-08-30SH02SUB-DIVISION 05/08/11
2011-08-30SH0105/08/11 STATEMENT OF CAPITAL GBP 600.00
2011-07-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to AVON SOLAR ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-09-25
Fines / Sanctions
No fines or sanctions have been issued against AVON SOLAR ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-05 Outstanding DOWNING LLP (AS SECURITY TRUSTEE FOR THE NOTEHOLDERS)
Creditors
Creditors Due After One Year 2011-07-26 £ 1,400,000
Creditors Due Within One Year 2011-07-26 £ 152,499

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 AVON SOLAR ENERGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-26 £ 1,200
Cash Bank In Hand 2011-07-26 £ 314,662
Current Assets 2011-07-26 £ 458,371
Debtors 2011-07-26 £ 143,709
Fixed Assets 2011-07-26 £ 1,571,426
Secured Debts 2011-07-26 £ 1,400,000
Shareholder Funds 2011-07-26 £ 477,298
Tangible Fixed Assets 2011-07-26 £ 1,571,426

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVON SOLAR ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON SOLAR ENERGY LIMITED
Trademarks
We have not found any records of AVON SOLAR ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON SOLAR ENERGY 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 (35110 - Production of electricity) as AVON SOLAR ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVON SOLAR ENERGY 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 TypeResolutions for Winding-up
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 21 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Helen Potter, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 21 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Helen Potter, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 21 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Helen Potter, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 21 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Helen Potter, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 21 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Helen Potter, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 21 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Helen Potter, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 21 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Helen Potter, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 21 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Helen Potter, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 21 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Helen Potter, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 21 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Helen Potter, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 21 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Helen Potter, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 21 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Helen Potter, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 21 September 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Helen Potter, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyAVON SOLAR ENERGY LIMITEDEvent Date2020-09-21
Final Date For Submission: 27 November 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVON SOLAR ENERGY 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 AVON SOLAR ENERGY 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.