Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AVONWIND LIMITED
Company Information for

AVONWIND LIMITED

EDINBURGH, EH12,
Company Registration Number
SC193353
Private Limited Company
Dissolved

Dissolved 2016-03-24

Company Overview

About Avonwind Ltd
AVONWIND LIMITED was founded on 1999-02-10 and had its registered office in Edinburgh. The company was dissolved on the 2016-03-24 and is no longer trading or active.

Key Data
Company Name
AVONWIND LIMITED
 
Legal Registered Office
EDINBURGH
 
Filing Information
Company Number SC193353
Date formed 1999-02-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2016-03-24
Type of accounts TOTAL EXEMPTION SMALL
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 AVONWIND LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRASER MCINTYRE
Company Secretary 2012-05-17
JOHN FRASER MCINTYRE
Director 1999-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE MCINTYRE
Company Secretary 2003-04-25 2012-05-17
JEMIMA GRANT
Company Secretary 2002-03-06 2003-04-25
GERALDINE ELIZABETH MCINTYRE
Company Secretary 1999-02-10 2002-03-06
PETER TRAINER COMPANY SERVICES
Company Secretary 1999-02-10 1999-02-10
PETER TRAINER COMPANY SERVICES
Director 1999-02-10 1999-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRASER MCINTYRE JOHN MCINTYRE JOINERY & BUILDING SERVICES LTD. Director 2010-02-02 CURRENT 2010-02-02 Dissolved 2015-06-26

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
2016-03-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-242.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-07-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-01-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-12-172.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-07-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-142.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-01-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-08-132.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 14 ABBOTSINCH INDUSTRIAL ESTATE GRANGEMOUTH STIRLINGSHIRE FK3 9UX
2013-07-082.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-05-14AA30/04/11 TOTAL EXEMPTION SMALL
2012-11-03DISS40DISS40 (DISS40(SOAD))
2012-09-07GAZ1FIRST GAZETTE
2012-05-19DISS40DISS40 (DISS40(SOAD))
2012-05-17LATEST SOC17/05/12 STATEMENT OF CAPITAL;GBP 2
2012-05-17AR0110/02/12 FULL LIST
2012-05-17AP03SECRETARY APPOINTED JOHN FRASER MCINTYRE
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY GERALDINE MCINTYRE
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRASER MCINTYRE / 10/02/2012
2012-05-04GAZ1FIRST GAZETTE
2011-05-04AA30/04/10 TOTAL EXEMPTION SMALL
2011-04-01AR0110/02/11 FULL LIST
2011-04-01AR0110/02/10 FULL LIST
2010-11-01AR0110/02/09 FULL LIST
2010-09-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-10-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-12AA30/04/07 TOTAL EXEMPTION SMALL
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2007-02-08363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-01-27410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: ZETLAND SCHOOL MIDDLE STREET LANE GRANGEMOUTH FK3 8EH
2006-08-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-13363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2005-02-11363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-05-12363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-07-03288aNEW SECRETARY APPOINTED
2003-07-03288bSECRETARY RESIGNED
2003-02-25363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-01-20288cDIRECTOR'S PARTICULARS CHANGED
2002-10-31410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: ZETLAND SCHOOL MIDDLE STREET LANE GRANGEMOUTH CENTRAL FK3 8EH
2002-04-25288bSECRETARY RESIGNED
2002-04-25288aNEW SECRETARY APPOINTED
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 37 WELLSIDE PLACE FALKIRK STIRLINGSHIRE FK1 5RL
2002-02-11363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-11419a(Scot)DEC MORT/CHARGE *****
2001-02-13363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-22410(Scot)PARTIC OF MORT/CHARGE *****
2000-09-22410(Scot)PARTIC OF MORT/CHARGE *****
2000-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-04-26410(Scot)PARTIC OF MORT/CHARGE *****
1999-04-21287REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ
1999-04-03225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00
1999-04-03288aNEW DIRECTOR APPOINTED
1999-03-29288aNEW SECRETARY APPOINTED
1999-03-11288bDIRECTOR RESIGNED
1999-03-11288bSECRETARY RESIGNED
1999-03-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AVONWIND 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 Administrators2013-07-05
Proposal to Strike Off2012-09-07
Proposal to Strike Off2012-05-04
Petitions to Wind Up (Companies)2010-10-22
Fines / Sanctions
No fines or sanctions have been issued against AVONWIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-01-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-08-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-10-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-09-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-09-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-04-14 Satisfied W.M. MANN & CO. (INVESTMENTS) LIMITED
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 AVONWIND LIMITED

Intangible Assets
Patents
We have not found any records of AVONWIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVONWIND LIMITED
Trademarks
We have not found any records of AVONWIND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVONWIND 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 (68209 - Other letting and operating of own or leased real estate) as AVONWIND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AVONWIND 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 TypeProposal to Strike Off
Defending partyAVONWIND LIMITEDEvent Date2012-09-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyAVONWIND LIMITEDEvent Date2012-05-04
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAVONWIND LIMITEDEvent Date2010-10-22
On 14 October 2010, a petition was presented to Falkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Avonwind Limited, 14 Abbotsinch Ind Estate, Grangemouth, Stirlingshire FK3 9UX (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Falkirk Sheriff Court, Main Street, Camelon, Falkirk within 8 days of intimation, service and advertisement. G Grant , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5465
 
Initiating party Event TypeAppointment of Administrators
Defending partyAVONWIND LIMITEDEvent Date
AVONWIND LIMITED In Administration Registered Office: 14 Abbotsinch Industrial Estate, Grangemouth, Stirlingshire FK39UX Notice is hereby given, pursuant to paragraph 46(2)(b) of schedule B1 of the InsolvencyAct 1986 and Rule 2.19 of Insolvency (Scotland) Rules 1986, that Eileen Blackburn,IP No 8605 and Brian Milne, IP No 9381 of French Duncan LLP, 56 Palmerston Place,Edinburgh EH12 5AY, were appointed as Joint Administrators of the above company on2 July 2013 by notice of appointment lodged in the Court of Session. The company formerlycarried on the business of Other letting and operating of own or leased real and hadtrade classification as 68209. Further contact details: Kelly Peacock-Hardie on telephone number 0131 243 0181 oremail businessrecovery@frenchduncan.co.uk. Eileen Blackburn Joint Administrator IP No 8605
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVONWIND 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 AVONWIND 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.