AVCO TRUST

Register to unlock more data on OkredoRegister

AVCO TRUST

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00721502

Incorporation date

13/04/1962

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1962)
dot icon25/11/2025
Liquidators' statement of receipts and payments to 2025-09-28
dot icon21/11/2024
Liquidators' statement of receipts and payments to 2024-09-28
dot icon09/01/2024
Liquidators' statement of receipts and payments to 2020-09-28
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-09-28
dot icon05/12/2022
Liquidators' statement of receipts and payments to 2022-09-28
dot icon07/12/2021
Liquidators' statement of receipts and payments to 2021-09-28
dot icon23/11/2019
Liquidators' statement of receipts and payments to 2019-09-28
dot icon30/10/2018
Liquidators' statement of receipts and payments to 2018-09-28
dot icon06/11/2017
Declaration of solvency
dot icon19/10/2017
Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 2017-10-19
dot icon16/10/2017
Appointment of a voluntary liquidator
dot icon16/10/2017
Resolutions
dot icon01/02/2017
Resolutions
dot icon12/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon05/08/2015
Full accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon06/06/2014
Miscellaneous
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Secretary's details changed for Simon James Cummings on 2012-05-29
dot icon07/06/2012
Director's details changed for Simon James Cumming on 2012-05-29
dot icon13/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-30
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon25/09/2010
Director's details changed for Jill Denise Robson on 2010-09-14
dot icon18/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 30/11/08; full list of members
dot icon05/11/2008
Appointment terminated director citifinancial LIMITED
dot icon05/11/2008
Appointment terminated secretary associates capital LIMITED
dot icon05/11/2008
Appointment terminated director associates capital LIMITED
dot icon04/11/2008
Director appointed simon james cumming
dot icon04/11/2008
Director appointed jill denise robson
dot icon04/11/2008
Secretary appointed simon james cummings
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon14/01/2008
Registered office changed on 14/01/08 from: 87 castle street reading berkshire RG1 7DX
dot icon26/11/2007
Full accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 30/11/05; full list of members
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 30/11/04; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon12/12/2003
Return made up to 30/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Secretary's particulars changed;director's particulars changed
dot icon24/01/2003
Director's particulars changed
dot icon24/01/2003
Secretary's particulars changed;director's particulars changed
dot icon08/01/2003
Registered office changed on 08/01/03 from: associate house 87 castle street reading berkshire RG1 7DX
dot icon23/12/2002
Return made up to 30/11/02; full list of members
dot icon14/11/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Certificate of re-registration from Limited to Unlimited
dot icon20/08/2002
Re-registration of Memorandum and Articles
dot icon20/08/2002
Declaration of assent for reregistration to UNLTD
dot icon20/08/2002
Members' assent for rereg from LTD to UNLTD
dot icon20/08/2002
Application for reregistration from LTD to UNLTD
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New secretary appointed;new director appointed
dot icon05/12/2001
Return made up to 30/11/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon28/09/2001
Director resigned
dot icon11/12/2000
New director appointed
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon20/11/2000
New director appointed
dot icon13/11/2000
Full group accounts made up to 1999-10-01
dot icon10/11/2000
Accounting reference date extended from 01/10/00 to 31/12/00
dot icon04/08/2000
Director resigned
dot icon04/08/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon25/07/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon22/12/1999
Certificate of re-registration from Public Limited Company to Private
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Resolutions
dot icon22/12/1999
Application for reregistration from PLC to private
dot icon21/12/1999
Re-registration of Memorandum and Articles
dot icon16/12/1999
Ad 26/02/99--------- £ si 18000000@1
dot icon07/12/1999
Return made up to 30/11/99; full list of members
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon05/10/1999
Accounting reference date shortened from 31/12/99 to 01/10/99
dot icon21/09/1999
Secretary resigned
dot icon21/09/1999
New secretary appointed
dot icon15/09/1999
New director appointed
dot icon15/06/1999
New secretary appointed
dot icon11/06/1999
Secretary resigned
dot icon09/05/1999
Full group accounts made up to 1998-12-31
dot icon29/04/1999
Registered office changed on 29/04/99 from: avco house castle street reading berkshire RG1 7DW
dot icon05/03/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon19/02/1999
Director resigned
dot icon12/02/1999
New director appointed
dot icon12/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Director resigned
dot icon02/12/1998
Nc inc already adjusted 28/09/98
dot icon27/11/1998
Resolutions
dot icon27/11/1998
Resolutions
dot icon27/11/1998
Nc inc already adjusted 12/08/97
dot icon24/11/1998
Return made up to 30/11/98; full list of members
dot icon24/08/1998
New director appointed
dot icon16/04/1998
Full group accounts made up to 1997-12-31
dot icon02/04/1998
Director resigned
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Return made up to 30/11/97; full list of members
dot icon14/07/1997
Full group accounts made up to 1996-12-31
dot icon03/06/1997
Listing of particulars
dot icon15/12/1996
Return made up to 30/11/96; no change of members
dot icon06/11/1996
New director appointed
dot icon04/11/1996
Director resigned
dot icon14/10/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon26/05/1996
Full group accounts made up to 1995-12-31
dot icon12/03/1996
Director resigned
dot icon23/01/1996
Director resigned
dot icon21/12/1995
Return made up to 30/11/95; full list of members
dot icon24/11/1995
New director appointed
dot icon24/05/1995
Listing of particulars
dot icon01/05/1995
Director resigned
dot icon18/04/1995
Full group accounts made up to 1994-12-31
dot icon27/03/1995
New director appointed
dot icon17/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 30/11/94; no change of members
dot icon14/04/1994
Full group accounts made up to 1993-12-31
dot icon10/02/1994
New director appointed
dot icon05/02/1994
New director appointed
dot icon13/01/1994
Director resigned
dot icon10/12/1993
Return made up to 30/11/93; full list of members
dot icon14/10/1993
New director appointed
dot icon31/03/1993
Full group accounts made up to 1992-12-31
dot icon08/12/1992
Return made up to 30/11/92; no change of members
dot icon13/11/1992
Director resigned
dot icon21/09/1992
New director appointed
dot icon17/09/1992
New director appointed
dot icon08/06/1992
Listing of particulars
dot icon02/04/1992
New director appointed
dot icon20/03/1992
New director appointed
dot icon19/03/1992
Full accounts made up to 1991-12-31
dot icon13/03/1992
Balance Sheet
dot icon13/03/1992
Auditor's report
dot icon13/03/1992
Auditor's statement
dot icon13/03/1992
Re-registration of Memorandum and Articles
dot icon13/03/1992
Declaration on reregistration from private to PLC
dot icon13/03/1992
Application for reregistration from private to PLC
dot icon13/03/1992
Resolutions
dot icon13/03/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon17/12/1991
Return made up to 15/11/91; no change of members
dot icon11/10/1991
Director resigned
dot icon01/08/1991
Director resigned
dot icon16/05/1991
Full accounts made up to 1990-12-31
dot icon11/12/1990
Return made up to 30/11/90; full list of members
dot icon19/11/1990
New director appointed
dot icon31/05/1990
Director resigned
dot icon01/05/1990
Full accounts made up to 1989-12-31
dot icon11/10/1989
Return made up to 18/09/89; full list of members
dot icon29/09/1989
Director resigned
dot icon12/06/1989
Director resigned
dot icon18/05/1989
Full accounts made up to 1988-12-31
dot icon16/01/1989
Full accounts made up to 1987-12-31
dot icon19/10/1988
Return made up to 31/08/88; full list of members
dot icon29/09/1988
New director appointed
dot icon02/08/1988
Secretary resigned;new secretary appointed
dot icon02/08/1988
New director appointed
dot icon26/08/1987
Full accounts made up to 1986-12-31
dot icon26/08/1987
Return made up to 06/07/87; full list of members
dot icon07/05/1987
Director resigned
dot icon08/04/1987
Secretary resigned;new secretary appointed
dot icon26/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Director resigned
dot icon25/10/1986
Return made up to 21/04/86; full list of members
dot icon12/07/1986
Full accounts made up to 1985-12-31
dot icon12/07/1986
Full accounts made up to 1984-11-30
dot icon12/07/1986
New director appointed
dot icon13/05/1986
Director resigned
dot icon24/09/1980
Certificate of change of name
dot icon13/04/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
30/11/2017
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Anthony
Director
10/01/1994 - 06/03/1998
2
Marley, John Campbell
Director
24/02/1995 - 23/10/1999
7
Easton, Robert John
Director
17/02/1999 - 13/01/2000
13
Mclachlan, Roy Jackson
Director
01/07/1998 - 31/08/2001
10
Scott, Ken Peter
Director
15/05/1996 - 27/01/1999
27

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVCO TRUST

AVCO TRUST is an(a) Liquidation company incorporated on 13/04/1962 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 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 AVCO TRUST?

toggle

AVCO TRUST is currently Liquidation. It was registered on 13/04/1962 .

Where is AVCO TRUST located?

toggle

AVCO TRUST is registered at 55 Baker Street, London W1U 7EU.

What does AVCO TRUST do?

toggle

AVCO TRUST operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AVCO TRUST?

toggle

The latest filing was on 25/11/2025: Liquidators' statement of receipts and payments to 2025-09-28.