AVEBURY INTERNATIONAL PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

AVEBURY INTERNATIONAL PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02835175

Incorporation date

11/07/1993

Size

Group

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1993)
dot icon12/05/2014
Final Gazette dissolved following liquidation
dot icon12/02/2014
Liquidators' statement of receipts and payments to 2014-02-05
dot icon12/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon22/11/2013
Liquidators' statement of receipts and payments to 2013-11-09
dot icon25/05/2013
Liquidators' statement of receipts and payments to 2013-05-09
dot icon25/05/2013
Liquidators' statement of receipts and payments to 2012-11-09
dot icon22/03/2013
Notice of ceasing to act as a voluntary liquidator
dot icon22/03/2013
Insolvency court order
dot icon22/03/2013
Appointment of a voluntary liquidator
dot icon01/06/2012
Liquidators' statement of receipts and payments to 2012-05-09
dot icon18/11/2011
Liquidators' statement of receipts and payments to 2011-11-09
dot icon24/05/2011
Liquidators' statement of receipts and payments to 2011-05-09
dot icon07/12/2010
Liquidators' statement of receipts and payments to 2010-11-09
dot icon07/10/2010
Registered office address changed from C/O Mazars Llp Lancaster House 67 Newhall Street Birmingham B3 1NG on 2010-10-07
dot icon29/06/2010
Group of companies' accounts made up to 2007-03-31
dot icon10/11/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/08/2009
Appointment terminated director peter muir
dot icon25/06/2009
Administrator's progress report to 2009-05-22
dot icon20/05/2009
Notice of extension of period of Administration
dot icon23/01/2009
Administrator's notice of a change in committee membership
dot icon28/12/2008
Administrator's notice of a change in committee membership
dot icon16/12/2008
Administrator's progress report to 2008-11-22
dot icon20/08/2008
Result of meeting of creditors
dot icon05/08/2008
Amended certificate of constitution of creditors' committee
dot icon30/07/2008
Statement of affairs with form 2.14B
dot icon16/07/2008
Statement of administrator's proposal
dot icon10/07/2008
Appointment terminated director gareth lewis
dot icon30/05/2008
Registered office changed on 30/05/2008 from midsummer house midsummer boulevard milton keynes buckinghamshire MK9 3BN
dot icon29/05/2008
Appointment of an administrator
dot icon27/09/2007
Return made up to 12/07/07; full list of members
dot icon25/09/2007
Ad 30/03/07--------- £ si 258298@1=258298 £ ic 488734/747032
dot icon25/09/2007
Ad 30/03/07--------- £ si 115218@1=115218 £ ic 373516/488734
dot icon22/09/2007
Resolutions
dot icon22/09/2007
Resolutions
dot icon22/09/2007
Resolutions
dot icon03/08/2007
Location of register of members
dot icon08/06/2007
New director appointed
dot icon08/06/2007
Ad 31/01/07--------- £ si 166758@1=166758 £ ic 206758/373516
dot icon08/06/2007
Ad 30/03/07--------- £ si 40000@1=40000 £ ic 166758/206758
dot icon07/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon04/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Return made up to 12/07/06; full list of members
dot icon31/03/2006
Resolutions
dot icon24/03/2006
£ ic 189540/166758 31/01/06 £ sr 22782@1=22782
dot icon10/11/2005
Director resigned
dot icon12/08/2005
Full accounts made up to 2005-03-31
dot icon18/07/2005
Return made up to 12/07/05; full list of members
dot icon15/07/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon28/04/2005
Particulars of mortgage/charge
dot icon02/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 12/07/04; full list of members
dot icon22/06/2004
Ad 10/07/03--------- £ si 14037@1
dot icon29/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 12/07/03; full list of members
dot icon04/03/2003
Ad 30/01/03--------- £ si 6250@1=6250 £ ic 175503/181753
dot icon11/02/2003
Resolutions
dot icon11/02/2003
Resolutions
dot icon06/01/2003
S-div 27/11/02
dot icon02/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon04/10/2002
Ad 25/07/02--------- £ si 15000@1=15000 £ ic 160503/175503
dot icon03/09/2002
New director appointed
dot icon23/07/2002
Return made up to 12/07/02; full list of members
dot icon16/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon25/07/2001
Return made up to 12/07/01; full list of members
dot icon10/05/2001
Director resigned
dot icon30/08/2000
Full accounts made up to 2000-03-31
dot icon26/07/2000
Return made up to 12/07/00; full list of members
dot icon08/12/1999
Registered office changed on 08/12/99 from: 24 linford forum rockingham drive linford wood milton keynes buckinghamshire MK14 6LY
dot icon06/10/1999
Full group accounts made up to 1999-03-31
dot icon05/08/1999
Return made up to 12/07/99; full list of members
dot icon28/07/1999
New secretary appointed
dot icon28/07/1999
Secretary resigned
dot icon28/09/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon28/07/1998
Return made up to 12/07/98; full list of members
dot icon23/07/1998
Ad 22/05/98--------- £ si 10500@1=10500 £ ic 200004/210504
dot icon12/06/1998
Interim accounts made up to 1998-04-30
dot icon03/06/1998
Secretary resigned;director resigned
dot icon03/06/1998
New secretary appointed
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon17/03/1998
Full group accounts made up to 1997-12-31
dot icon15/12/1997
Miscellaneous
dot icon15/12/1997
Miscellaneous
dot icon15/12/1997
Miscellaneous
dot icon04/12/1997
Return made up to 12/07/97; no change of members
dot icon02/05/1997
Full group accounts made up to 1996-12-31
dot icon10/09/1996
Return made up to 12/07/96; full list of members
dot icon20/03/1996
Full accounts made up to 1995-12-31
dot icon15/02/1996
Secretary's particulars changed;director's particulars changed
dot icon01/02/1996
Ad 31/12/95--------- £ si 95000@1=95000 £ ic 142504/237504
dot icon22/12/1995
Certificate of re-registration from Private to Public Limited Company
dot icon22/12/1995
Auditor's statement
dot icon22/12/1995
Balance Sheet
dot icon22/12/1995
Auditor's report
dot icon22/12/1995
Re-registration of Memorandum and Articles
dot icon22/12/1995
Declaration on reregistration from private to PLC
dot icon22/12/1995
Application for reregistration from private to PLC
dot icon22/12/1995
Resolutions
dot icon28/09/1995
Ad 30/06/95--------- £ si 100000@1
dot icon22/09/1995
Particulars of mortgage/charge
dot icon22/09/1995
Particulars of mortgage/charge
dot icon22/09/1995
Particulars of mortgage/charge
dot icon18/07/1995
Return made up to 12/07/95; full list of members
dot icon13/07/1995
Full group accounts made up to 1994-12-31
dot icon29/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounting reference date extended from 31/07 to 31/12
dot icon12/09/1994
Return made up to 12/07/94; full list of members
dot icon07/06/1994
Particulars of mortgage/charge
dot icon07/06/1994
Ad 20/05/94--------- £ si 1250@8=10000 £ ic 32504/42504
dot icon07/06/1994
Ad 20/05/94--------- £ si 1250@8=10000 £ ic 22504/32504
dot icon07/06/1994
Ad 20/05/94--------- £ si 2500@9=22500 £ ic 4/22504
dot icon06/06/1994
Ad 20/05/94--------- £ si 2@1=2 £ ic 2/4
dot icon08/09/1993
Registered office changed on 08/09/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/09/1993
New secretary appointed;new director appointed
dot icon08/09/1993
Secretary resigned;director resigned;new director appointed
dot icon08/09/1993
New director appointed
dot icon12/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/07/1993 - 12/07/1993
16011
London Law Services Limited
Nominee Director
12/07/1993 - 12/07/1993
15403
Panchal, Dharmesh
Director
15/10/2001 - 17/10/2005
12
Kirkby, Duncan Anthony
Director
12/07/1993 - 29/11/2000
1
Lewis, Gareth
Director
25/07/2002 - 18/06/2008
3

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 AVEBURY INTERNATIONAL PUBLIC LIMITED COMPANY

AVEBURY INTERNATIONAL PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 11/07/1993 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. 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 AVEBURY INTERNATIONAL PUBLIC LIMITED COMPANY?

toggle

AVEBURY INTERNATIONAL PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 11/07/1993 and dissolved on 11/05/2014.

Where is AVEBURY INTERNATIONAL PUBLIC LIMITED COMPANY located?

toggle

AVEBURY INTERNATIONAL PUBLIC LIMITED COMPANY is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does AVEBURY INTERNATIONAL PUBLIC LIMITED COMPANY do?

toggle

AVEBURY INTERNATIONAL PUBLIC LIMITED COMPANY operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AVEBURY INTERNATIONAL PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 12/05/2014: Final Gazette dissolved following liquidation.