AVEBURY GROUP LIMITED

Register to unlock more data on OkredoRegister

AVEBURY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03417812

Incorporation date

11/08/1997

Size

Full

Contacts

Registered address

Registered address

Jubilee House, Second Avenue, Burton On Trent, Staffordshire DE14 2WFCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1997)
dot icon03/09/2025
Final Gazette dissolved following liquidation
dot icon03/06/2025
Return of final meeting in a members' voluntary winding up
dot icon03/06/2024
Liquidators' statement of receipts and payments to 2024-03-26
dot icon19/04/2023
Resolutions
dot icon18/04/2023
Declaration of solvency
dot icon18/04/2023
Appointment of a voluntary liquidator
dot icon10/03/2023
Statement by Directors
dot icon10/03/2023
Solvency Statement dated 09/03/23
dot icon10/03/2023
Resolutions
dot icon10/03/2023
Statement of capital on 2023-03-10
dot icon08/02/2023
Resolutions
dot icon08/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Termination of appointment of Edward Michael Bashforth as a director on 2023-02-01
dot icon06/02/2023
Termination of appointment of Stephen Peter Dando as a director on 2023-02-01
dot icon06/02/2023
Appointment of Mr Derek Anthony Howell as a director on 2023-02-01
dot icon23/09/2022
Cessation of Punch Pubs & Co Limited as a person with significant control on 2022-08-26
dot icon23/09/2022
Notification of Conquest Inns Limited as a person with significant control on 2022-08-26
dot icon22/08/2022
Termination of appointment of Francesca Appleby as a secretary on 2022-08-22
dot icon19/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon10/01/2022
Full accounts made up to 2021-08-15
dot icon02/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon26/05/2021
Satisfaction of charge 2 in full
dot icon17/05/2021
Accounts for a dormant company made up to 2020-08-16
dot icon18/12/2020
Previous accounting period shortened from 2020-08-24 to 2020-08-11
dot icon24/08/2020
Confirmation statement made on 2020-08-18 with updates
dot icon26/05/2020
Accounts for a dormant company made up to 2019-08-18
dot icon03/09/2019
Change of details for Punch Taverns (Pge) Limited as a person with significant control on 2019-09-03
dot icon30/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon21/05/2019
Accounts for a dormant company made up to 2018-08-18
dot icon31/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon06/02/2018
Full accounts made up to 2017-08-19
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon12/05/2017
Accounts for a dormant company made up to 2016-08-20
dot icon26/01/2017
Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 2016-11-30
dot icon26/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon24/05/2016
Full accounts made up to 2015-08-22
dot icon28/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon17/02/2015
Full accounts made up to 2014-08-23
dot icon08/10/2014
Appointment of Mr Edward Michael Bashforth as a director on 2014-10-07
dot icon08/10/2014
Appointment of Francesca Appleby as a secretary on 2014-10-07
dot icon08/10/2014
Termination of appointment of Claire Louise Harris as a secretary on 2014-10-07
dot icon15/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon25/10/2013
Miscellaneous
dot icon24/10/2013
Full accounts made up to 2013-08-17
dot icon30/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Roger Whiteside as a director
dot icon11/02/2013
Appointment of Neil Robert Ceidruch Griffiths as a director
dot icon01/02/2013
Termination of appointment of Helen Tyrrell as a secretary
dot icon01/02/2013
Appointment of Claire Louise Harris as a secretary
dot icon30/01/2013
Accounts for a dormant company made up to 2012-08-18
dot icon24/08/2012
Termination of appointment of Edward Bashforth as a director
dot icon20/08/2012
Appointment of Roger Mark Whiteside as a director
dot icon15/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon11/04/2012
Full accounts made up to 2011-08-20
dot icon15/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon15/07/2011
Termination of appointment of Claire Stewart as a secretary
dot icon15/07/2011
Appointment of Helen Tyrrell as a secretary
dot icon29/06/2011
Secretary's details changed for Claire Susan Stewart on 2011-06-29
dot icon22/02/2011
Full accounts made up to 2010-08-21
dot icon01/02/2011
Termination of appointment of Philip Dutton as a director
dot icon08/09/2010
Appointment of Stephen Peter Dando as a director
dot icon07/09/2010
Termination of appointment of Giles Thorley as a director
dot icon24/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon23/06/2010
Termination of appointment of Neil Preston as a director
dot icon23/06/2010
Appointment of Mr Edward Michael Bashforth as a director
dot icon31/03/2010
Auditor's resignation
dot icon11/03/2010
Auditor's resignation
dot icon11/02/2010
Full accounts made up to 2009-08-22
dot icon13/11/2009
Secretary's details changed for Claire Susan Stewart on 2009-10-01
dot icon24/10/2009
Director's details changed for Giles Alexander Thorley on 2009-10-01
dot icon24/10/2009
Director's details changed for Giles Alexander Thorley on 2009-10-01
dot icon22/10/2009
Director's details changed for Neil David Preston on 2009-10-01
dot icon20/10/2009
Director's details changed for Philip Dutton on 2009-10-01
dot icon11/08/2009
Return made up to 11/08/09; full list of members
dot icon19/02/2009
Full accounts made up to 2008-08-23
dot icon26/08/2008
Return made up to 11/08/08; full list of members
dot icon01/07/2008
Appointment terminated director jonathan paveley
dot icon20/05/2008
Full accounts made up to 2007-08-18
dot icon13/02/2008
Return made up to 11/08/07; full list of members; amend
dot icon13/02/2008
Return made up to 11/08/06; full list of members; amend
dot icon13/02/2008
Return made up to 11/08/05; full list of members; amend
dot icon13/02/2008
Return made up to 11/08/04; full list of members; amend
dot icon13/02/2008
Return made up to 11/08/03; full list of members
dot icon13/02/2008
Return made up to 11/08/02; full list of members; amend
dot icon13/02/2008
Return made up to 11/08/01; full list of members; amend
dot icon13/02/2008
Return made up to 11/08/00; full list of members; amend
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon28/08/2007
Return made up to 11/08/07; full list of members
dot icon17/04/2007
Full accounts made up to 2006-08-19
dot icon02/04/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon01/12/2006
New secretary appointed
dot icon01/12/2006
Secretary resigned
dot icon20/10/2006
Secretary's particulars changed
dot icon27/09/2006
Director's particulars changed
dot icon11/08/2006
Return made up to 11/08/06; full list of members
dot icon27/06/2006
Full accounts made up to 2005-08-20
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon06/04/2006
Resolutions
dot icon28/03/2006
Director's particulars changed
dot icon27/03/2006
Director's particulars changed
dot icon31/01/2006
Director's particulars changed
dot icon11/11/2005
Return made up to 11/08/05; full list of members
dot icon11/11/2005
Location of register of members
dot icon03/11/2005
Secretary's particulars changed
dot icon03/10/2005
Accounting reference date shortened from 30/09/05 to 24/08/05
dot icon03/10/2005
Registered office changed on 03/10/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon02/09/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New secretary appointed
dot icon26/08/2005
Director resigned
dot icon26/08/2005
Director resigned
dot icon26/08/2005
Director resigned
dot icon26/08/2005
Secretary resigned;director resigned
dot icon24/06/2005
Group of companies' accounts made up to 2004-09-26
dot icon31/01/2005
New director appointed
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Director resigned
dot icon15/11/2004
New director appointed
dot icon01/11/2004
Group of companies' accounts made up to 2003-09-28
dot icon14/09/2004
Return made up to 11/08/04; full list of members
dot icon12/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon03/11/2003
Group of companies' accounts made up to 2002-09-29
dot icon29/08/2003
Return made up to 11/08/03; full list of members
dot icon18/07/2003
Group of companies' accounts made up to 2001-09-30
dot icon27/04/2003
Delivery ext'd 3 mth 30/09/02
dot icon12/09/2002
Return made up to 11/08/02; full list of members
dot icon26/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon26/10/2001
New director appointed
dot icon14/09/2001
Return made up to 11/08/01; full list of members
dot icon06/09/2001
Group of companies' accounts made up to 2000-09-30
dot icon26/10/2000
Return made up to 11/08/00; full list of members; amend
dot icon24/10/2000
Director's particulars changed
dot icon27/09/2000
Return made up to 11/08/00; full list of members
dot icon06/09/2000
Full group accounts made up to 1999-10-02
dot icon19/05/2000
New director appointed
dot icon22/03/2000
Ad 17/02/00--------- £ si [email protected]=170200 £ ic 27500/197700
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
£ nc 27500/197700 17/02/00
dot icon17/03/2000
Particulars of mortgage/charge
dot icon01/03/2000
Declaration of satisfaction of mortgage/charge
dot icon03/09/1999
Full group accounts made up to 1998-10-03
dot icon03/09/1999
Return made up to 11/08/99; full list of members
dot icon23/08/1999
Particulars of mortgage/charge
dot icon16/08/1999
Resolutions
dot icon01/09/1998
Return made up to 11/08/98; full list of members
dot icon13/07/1998
Location of register of members
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon13/02/1998
Memorandum and Articles of Association
dot icon13/02/1998
Resolutions
dot icon29/01/1998
Ad 13/10/97--------- £ si [email protected]
dot icon21/01/1998
Memorandum and Articles of Association
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Resolutions
dot icon21/01/1998
S-div 13/10/97
dot icon21/01/1998
£ nc 1000/27500 13/10/97
dot icon20/11/1997
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Secretary resigned;director resigned
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New secretary appointed;new director appointed
dot icon19/11/1997
New director appointed
dot icon23/09/1997
Certificate of change of name
dot icon11/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
15/08/2021
dot iconNext confirmation date
18/08/2023
dot iconLast change occurred
15/08/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
15/08/2021
dot iconNext account date
15/08/2022
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bashforth, Edward Michael
Director
18/06/2010 - 13/08/2012
430
Dando, Stephen Peter
Director
06/09/2010 - 01/02/2023
340
Preston, Neil David
Director
08/08/2005 - 18/06/2010
328
Dutton, Philip
Director
17/10/2007 - 31/01/2011
331
Bashforth, Edward Michael
Director
07/10/2014 - 01/02/2023
430

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 AVEBURY GROUP LIMITED

AVEBURY GROUP LIMITED is an(a) Dissolved company incorporated on 11/08/1997 with the registered office located at Jubilee House, Second Avenue, Burton On Trent, Staffordshire DE14 2WF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVEBURY GROUP LIMITED?

toggle

AVEBURY GROUP LIMITED is currently Dissolved. It was registered on 11/08/1997 and dissolved on 03/09/2025.

Where is AVEBURY GROUP LIMITED located?

toggle

AVEBURY GROUP LIMITED is registered at Jubilee House, Second Avenue, Burton On Trent, Staffordshire DE14 2WF.

What does AVEBURY GROUP LIMITED do?

toggle

AVEBURY GROUP LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for AVEBURY GROUP LIMITED?

toggle

The latest filing was on 03/09/2025: Final Gazette dissolved following liquidation.