AVEC PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

AVEC PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07387728

Incorporation date

27/09/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20, Colmore Circus, Queensway, Birmingham, West Midlands B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2010)
dot icon03/01/2025
Final Gazette dissolved following liquidation
dot icon03/10/2024
Return of final meeting in a members' voluntary winding up
dot icon09/11/2023
Register(s) moved to registered inspection location C/O Addleshaw Goddard Llp One St. Peters Sq Manchester M2 3DE
dot icon08/11/2023
Register inspection address has been changed to C/O Addleshaw Goddard Llp One St. Peters Sq Manchester M2 3DE
dot icon24/10/2023
Declaration of solvency
dot icon05/10/2023
Resolutions
dot icon05/10/2023
Appointment of a voluntary liquidator
dot icon05/10/2023
Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR England to C/O Teneo Financial Advisory Limited the Colmore Building 20, Colmore Circus, Queensway Birmingham West Midlands B4 6AT on 2023-10-05
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon15/09/2023
Solvency Statement dated 14/09/23
dot icon15/09/2023
Statement by Directors
dot icon15/09/2023
Resolutions
dot icon15/09/2023
Statement of capital on 2023-09-15
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon31/08/2022
Termination of appointment of Julie Sandra Sheppard as a director on 2022-08-31
dot icon21/04/2022
Director's details changed for Ms Julie Sandra Sowerby on 2021-12-31
dot icon31/01/2022
Termination of appointment of Sarah Elizabeth Monk as a director on 2022-01-31
dot icon31/01/2022
Appointment of Lisa Foley as a director on 2022-01-31
dot icon20/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon15/09/2021
Notification of Education Personnel Management Limited as a person with significant control on 2021-09-13
dot icon15/09/2021
Cessation of Education Personnel Management Holdings Limited as a person with significant control on 2021-09-13
dot icon15/09/2021
Notification of Education Personnel Management Holdings Limited as a person with significant control on 2021-09-13
dot icon15/09/2021
Cessation of Citation Holdings Limited as a person with significant control on 2021-09-13
dot icon26/08/2021
Director's details changed for Ms Sarah Elizabeth Monk on 2021-08-25
dot icon12/10/2020
Accounts for a small company made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon12/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-08-22
dot icon12/11/2019
Second filing of Confirmation Statement dated 27/09/2019
dot icon27/09/2019
27/09/19 Statement of Capital gbp 1075
dot icon17/09/2019
Appointment of Ms Jennifer Louise Elliott as a director on 2019-09-16
dot icon11/09/2019
Resolutions
dot icon05/09/2019
Resolutions
dot icon27/08/2019
Appointment of Ms Eloise Wann as a director on 2019-08-22
dot icon23/08/2019
Notification of Citation Holdings Limited as a person with significant control on 2019-08-22
dot icon23/08/2019
Cessation of Julie Sandra Sowerby as a person with significant control on 2019-08-22
dot icon23/08/2019
Cessation of Sarah Elizabeth Monk as a person with significant control on 2019-08-22
dot icon23/08/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon23/08/2019
Registered office address changed from 21 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE England to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 2019-08-23
dot icon23/08/2019
Appointment of Mr Christopher Paul Morris as a director on 2019-08-22
dot icon23/08/2019
Statement of capital following an allotment of shares on 2019-08-22
dot icon16/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon13/09/2017
Registered office address changed from Lingfield House Yarn Suite 9 Lingfield Point Darlington Durham DL1 1RW to 21 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE on 2017-09-13
dot icon06/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon31/08/2016
Resolutions
dot icon03/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon03/10/2014
Director's details changed for Julie Sandra Sowerby on 2014-09-01
dot icon31/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon30/09/2013
Registered office address changed from Lingfield House Yarn Suite 4/5 Suite 9 Lingfield Point Darlington Durham DL1 1RW England on 2013-09-30
dot icon30/09/2013
Registered office address changed from Lingfield House Yarn Suite 4/5 Lingfield Point Darlington County Durham DL1 1RW United Kingdom on 2013-09-30
dot icon03/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon15/10/2012
Director's details changed for Ms Sarah Elizabeth Monk on 2011-10-26
dot icon14/10/2012
Registered office address changed from 6 Bedburn Drive Darlington DL3 8UF United Kingdom on 2012-10-14
dot icon05/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/12/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon18/11/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon24/02/2011
Current accounting period shortened from 2011-09-30 to 2011-08-31
dot icon04/10/2010
Statement of capital following an allotment of shares on 2010-10-04
dot icon04/10/2010
Appointment of Sarah Elizabeth Monk as a director
dot icon27/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
27/09/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard, Julie Sandra
Director
27/09/2010 - 31/08/2022
-
Morris, Christopher Paul
Director
22/08/2019 - Present
54
Wann, Eloise
Director
22/08/2019 - Present
54
Elliott, Jennifer Louise
Director
16/09/2019 - Present
7
Monk, Sarah Elizabeth
Director
04/10/2010 - 31/01/2022
21

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About AVEC PARTNERSHIP LIMITED

AVEC PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 27/09/2010 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20, Colmore Circus, Queensway, Birmingham, West Midlands B4 6AT. There are currently 4 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 AVEC PARTNERSHIP LIMITED?

toggle

AVEC PARTNERSHIP LIMITED is currently Dissolved. It was registered on 27/09/2010 and dissolved on 03/01/2025.

Where is AVEC PARTNERSHIP LIMITED located?

toggle

AVEC PARTNERSHIP LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20, Colmore Circus, Queensway, Birmingham, West Midlands B4 6AT.

What does AVEC PARTNERSHIP LIMITED do?

toggle

AVEC PARTNERSHIP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVEC PARTNERSHIP LIMITED?

toggle

The latest filing was on 03/01/2025: Final Gazette dissolved following liquidation.