AVADO GROUP EBT TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

AVADO GROUP EBT TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07470117

Incorporation date

15/12/2010

Size

Small

Contacts

Registered address

Registered address

Scale Space, Imperial College White City Campus, 58 Wood Lane, London W12 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2010)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon04/06/2024
Application to strike the company off the register
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon17/10/2023
Termination of appointment of Keith David Harvey as a director on 2023-10-10
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon24/05/2023
Appointment of Mr Lee Arthur as a director on 2023-05-19
dot icon24/05/2023
Appointment of Mr Jasper Lancaster Joyce as a director on 2023-05-19
dot icon24/05/2023
Appointment of Mr Keith David Harvey as a director on 2023-05-19
dot icon24/05/2023
Termination of appointment of Jyoti Chada Cushion as a director on 2023-05-19
dot icon05/01/2023
Confirmation statement made on 2022-12-15 with updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/09/2022
Termination of appointment of Amy Elizabeth Crawford as a director on 2022-07-29
dot icon20/09/2022
Appointment of Ms Jyoti Chada Cushion as a director on 2022-07-26
dot icon02/06/2022
Termination of appointment of Mark Gordon Creighton as a director on 2022-04-30
dot icon02/06/2022
Termination of appointment of Robert Alan Devey as a director on 2022-03-31
dot icon31/05/2022
Appointment of Mrs Amy Elizabeth Crawford as a director on 2022-04-30
dot icon11/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon11/08/2021
Appointment of Mr Robert Alan Devey as a director on 2021-07-30
dot icon11/08/2021
Termination of appointment of Claudia Jane Munn as a director on 2021-07-30
dot icon28/07/2021
Accounts for a small company made up to 2020-12-31
dot icon22/04/2021
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ
dot icon20/04/2021
Termination of appointment of Quayseco Limited as a secretary on 2021-04-15
dot icon16/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon04/09/2020
Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ United Kingdom to Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ on 2020-09-04
dot icon04/09/2020
Change of details for Avado Learning (Uk) Limited as a person with significant control on 2020-09-01
dot icon25/08/2020
Accounts for a small company made up to 2019-12-31
dot icon25/03/2020
Appointment of Mrs Claudia Jane Munn as a director on 2020-03-01
dot icon23/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon17/12/2019
Termination of appointment of Steven Robert Bastian as a director on 2019-12-13
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Termination of appointment of Mark Christopher O'donoghue as a director on 2019-02-25
dot icon19/09/2019
Appointment of Mr Mark Gordon Creighton as a director on 2019-02-25
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon28/11/2018
Director's details changed for Steven Robert Bastian on 2018-11-28
dot icon26/11/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of Philip James Hullah as a director on 2018-06-27
dot icon08/02/2018
Director's details changed for Steven Robert Bastian on 2018-01-19
dot icon15/01/2018
Change of details for Avado Learning (Uk) Limited as a person with significant control on 2018-01-15
dot icon15/01/2018
Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ on 2018-01-15
dot icon15/01/2018
Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ to 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ on 2018-01-15
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon09/12/2017
Full accounts made up to 2016-12-31
dot icon16/02/2017
Termination of appointment of Michael John Milton Curry as a director on 2017-02-15
dot icon16/02/2017
Termination of appointment of James Simon Farnworth as a director on 2017-02-15
dot icon16/02/2017
Appointment of Steven Robert Bastian as a director on 2017-02-15
dot icon16/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon23/08/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Certificate of change of name
dot icon25/05/2016
Miscellaneous
dot icon05/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon05/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon05/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon05/05/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon04/05/2016
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
dot icon29/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon02/11/2015
Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Landmark House Hammersmith Bridge Road London W6 9EJ on 2015-11-02
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Certificate of change of name
dot icon22/12/2014
Appointment of Mr James Simon Farnworth as a director on 2014-12-19
dot icon22/12/2014
Appointment of Mr Mark Christopher O'donoghue as a director on 2014-12-19
dot icon16/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon23/10/2013
Appointment of Michael John Milton Curry as a director
dot icon16/10/2013
Termination of appointment of James Fletcher as a director
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Director's details changed for Philip James Hullah on 2013-02-21
dot icon17/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon13/07/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Registered office address changed from 1 Hammersmith Broadway London W6 9DL United Kingdom on 2012-06-19
dot icon19/06/2012
Registered office address changed from 1St Floor County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 2012-06-19
dot icon22/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon12/12/2011
Termination of appointment of Ewan Stradling as a director
dot icon12/12/2011
Appointment of James Fletcher as a director
dot icon12/12/2011
Appointment of Philip James Hullah as a director
dot icon02/08/2011
Termination of appointment of Crispin Quail as a secretary
dot icon02/08/2011
Appointment of Quayseco Limited as a secretary
dot icon28/01/2011
Appointment of Crispin Francis Quail as a secretary
dot icon27/01/2011
Registered office address changed from 41-44 Great Queen Street 4Th Floor London WC2B 5AD on 2011-01-27
dot icon21/01/2011
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon21/01/2011
Termination of appointment of Mitre Secretaries Limited as a director
dot icon21/01/2011
Termination of appointment of Mitre Directors Limited as a director
dot icon21/01/2011
Termination of appointment of William Yuill as a director
dot icon21/01/2011
Appointment of Mr Ewan Stradling as a director
dot icon21/01/2011
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2011-01-21
dot icon20/01/2011
Certificate of change of name
dot icon15/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Amy Elizabeth
Director
30/04/2022 - 29/07/2022
9
Cushion, Jyoti Chada
Director
26/07/2022 - 19/05/2023
45
Arthur, Lee
Director
19/05/2023 - Present
7
Joyce, Jasper Lancaster
Director
19/05/2023 - Present
8
Harvey, Keith David
Director
19/05/2023 - 10/10/2023
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVADO GROUP EBT TRUSTEE LIMITED

AVADO GROUP EBT TRUSTEE LIMITED is an(a) Dissolved company incorporated on 15/12/2010 with the registered office located at Scale Space, Imperial College White City Campus, 58 Wood Lane, London W12 7RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVADO GROUP EBT TRUSTEE LIMITED?

toggle

AVADO GROUP EBT TRUSTEE LIMITED is currently Dissolved. It was registered on 15/12/2010 and dissolved on 27/08/2024.

Where is AVADO GROUP EBT TRUSTEE LIMITED located?

toggle

AVADO GROUP EBT TRUSTEE LIMITED is registered at Scale Space, Imperial College White City Campus, 58 Wood Lane, London W12 7RZ.

What does AVADO GROUP EBT TRUSTEE LIMITED do?

toggle

AVADO GROUP EBT TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVADO GROUP EBT TRUSTEE LIMITED?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.