AVARO INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AVARO INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06206855

Incorporation date

10/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2007)
dot icon02/06/2025
Notice of ceasing to act as receiver or manager
dot icon02/06/2025
Receiver's abstract of receipts and payments to 2025-04-25
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Appointment of a voluntary liquidator
dot icon31/03/2025
Statement of affairs
dot icon31/03/2025
Registered office address changed from Glenfield Middle Lane Wythall Worcestershire B38 0DG England to 126 New Walk Leicester LE1 7JA on 2025-03-31
dot icon10/02/2025
Receiver's abstract of receipts and payments to 2025-01-16
dot icon23/08/2024
Registration of charge 062068550014, created on 2024-08-22
dot icon23/08/2024
Registration of charge 062068550015, created on 2024-08-22
dot icon08/08/2024
Receiver's abstract of receipts and payments to 2024-07-16
dot icon20/05/2024
Receiver's abstract of receipts and payments to 2024-04-15
dot icon20/05/2024
Receiver's abstract of receipts and payments to 2024-04-15
dot icon20/05/2024
Receiver's abstract of receipts and payments to 2024-04-15
dot icon20/05/2024
Receiver's abstract of receipts and payments to 2024-04-15
dot icon20/05/2024
Receiver's abstract of receipts and payments to 2024-04-15
dot icon20/05/2024
Receiver's abstract of receipts and payments to 2024-04-15
dot icon20/05/2024
Receiver's abstract of receipts and payments to 2024-04-15
dot icon02/05/2024
Notice of ceasing to act as receiver or manager
dot icon02/05/2024
Notice of ceasing to act as receiver or manager
dot icon02/05/2024
Notice of ceasing to act as receiver or manager
dot icon02/05/2024
Notice of ceasing to act as receiver or manager
dot icon02/05/2024
Notice of ceasing to act as receiver or manager
dot icon02/05/2024
Notice of ceasing to act as receiver or manager
dot icon02/05/2024
Notice of ceasing to act as receiver or manager
dot icon02/05/2024
Notice of ceasing to act as receiver or manager
dot icon02/05/2024
Notice of ceasing to act as receiver or manager
dot icon11/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Appointment of receiver or manager
dot icon11/08/2023
Appointment of receiver or manager
dot icon11/08/2023
Appointment of receiver or manager
dot icon31/07/2023
Appointment of receiver or manager
dot icon31/07/2023
Appointment of receiver or manager
dot icon31/07/2023
Appointment of receiver or manager
dot icon31/07/2023
Appointment of receiver or manager
dot icon31/07/2023
Appointment of receiver or manager
dot icon31/07/2023
Appointment of receiver or manager
dot icon31/07/2023
Appointment of receiver or manager
dot icon13/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon01/07/2021
Current accounting period extended from 2021-09-30 to 2022-03-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/09/2020
Registered office address changed from C/O Friend Partnership Limited Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP England to Glenfield Middle Lane Wythall Worcestershire B38 0DG on 2020-09-22
dot icon16/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/07/2019
Registration of charge 062068550013, created on 2019-06-28
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon30/10/2018
Micro company accounts made up to 2017-09-30
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/05/2017
Director's details changed for Mr Mike Downes on 2017-05-10
dot icon19/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon10/08/2016
Resolutions
dot icon29/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/07/2016
Registered office address changed from C/O C/O Friend Partnership Limited Eleven Brindleyplace Brunswick Square 2 Brunswick Square Birmingham B1 2LP United Kingdom to C/O Friend Partnership Limited Eleven Brindleyplace 2 Brunswick Square Birmingham B1 2LP on 2016-07-28
dot icon13/06/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon19/04/2016
Termination of appointment of Athos Business Sloutions Limited as a secretary on 2016-04-19
dot icon19/04/2016
Registered office address changed from 1623 Warwick Road Knowle Solihull West Midlands B93 9LF to C/O C/O Friend Partnership Limited Eleven Brindleyplace Brunswick Square 2 Brunswick Square Birmingham B1 2LP on 2016-04-19
dot icon17/12/2015
Satisfaction of charge 10 in full
dot icon14/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/07/2013
Secretary's details changed for Athos Business Sloutions Limited on 2013-07-31
dot icon30/07/2013
Registered office address changed from 26 Richmond Road Olton Solihull West Midlands B92 7RP on 2013-07-30
dot icon28/06/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/06/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon21/03/2011
Registered office address changed from Irving House 47 Frederick Street Birmingham B1 3HN on 2011-03-21
dot icon11/03/2011
Total exemption small company accounts made up to 2009-09-30
dot icon11/03/2011
Annual return made up to 2010-04-10 with full list of shareholders
dot icon10/03/2011
Administrative restoration application
dot icon23/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon01/02/2010
Termination of appointment of Claire Downes as a secretary
dot icon01/02/2010
Appointment of Athos Business Sloutions Limited as a secretary
dot icon01/02/2010
Termination of appointment of Claire Downes as a director
dot icon01/02/2010
Appointment of Mr Mike Downes as a director
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/06/2009
Return made up to 10/04/09; full list of members
dot icon15/01/2009
Director appointed claire jacqueline downes
dot icon09/01/2009
Appointment terminated director james downes
dot icon29/07/2008
Return made up to 10/04/08; full list of members
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon17/11/2007
Particulars of mortgage/charge
dot icon09/07/2007
Resolutions
dot icon09/07/2007
Nc inc already adjusted 22/06/07
dot icon05/07/2007
Accounting reference date extended from 30/04/08 to 30/09/08
dot icon03/07/2007
Certificate of change of name
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Secretary resigned
dot icon26/06/2007
Director resigned
dot icon10/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,171.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
10/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
398.80K
-
0.00
3.17K
-
2022
1
398.80K
-
0.00
3.17K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

398.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ATHOS BUSINESS SOLUTIONS LIMITED
Corporate Secretary
20/01/2010 - 19/04/2016
140
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/04/2007 - 10/04/2007
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/04/2007 - 10/04/2007
36021
Mr James Michael Downes
Director
10/04/2007 - 06/01/2009
18
Mr James Michael Downes
Director
20/01/2010 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AVARO INVESTMENTS LIMITED

AVARO INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 10/04/2007 with the registered office located at 126 New Walk, Leicester LE1 7JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVARO INVESTMENTS LIMITED?

toggle

AVARO INVESTMENTS LIMITED is currently Liquidation. It was registered on 10/04/2007 .

Where is AVARO INVESTMENTS LIMITED located?

toggle

AVARO INVESTMENTS LIMITED is registered at 126 New Walk, Leicester LE1 7JA.

What does AVARO INVESTMENTS LIMITED do?

toggle

AVARO INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AVARO INVESTMENTS LIMITED have?

toggle

AVARO INVESTMENTS LIMITED had 1 employees in 2022.

What is the latest filing for AVARO INVESTMENTS LIMITED?

toggle

The latest filing was on 02/06/2025: Notice of ceasing to act as receiver or manager.