AVENT ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AVENT ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01895378

Incorporation date

13/03/1985

Size

Full

Contacts

Registered address

Registered address

6th Floor 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1985)
dot icon06/03/2017
Restoration by order of the court
dot icon04/09/2015
Final Gazette dissolved following liquidation
dot icon04/06/2015
Liquidators' statement of receipts and payments to 2015-05-20
dot icon04/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon06/05/2015
Liquidators' statement of receipts and payments to 2015-03-21
dot icon27/10/2014
Liquidators' statement of receipts and payments to 2014-09-21
dot icon08/04/2014
Liquidators' statement of receipts and payments to 2014-03-21
dot icon03/10/2013
Liquidators' statement of receipts and payments to 2013-09-21
dot icon11/04/2013
Liquidators' statement of receipts and payments to 2013-03-21
dot icon16/10/2012
Liquidators' statement of receipts and payments to 2012-09-21
dot icon02/04/2012
Liquidators' statement of receipts and payments to 2012-03-21
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-09-21
dot icon30/03/2011
Liquidators' statement of receipts and payments to 2011-03-21
dot icon26/03/2010
Insolvency filing
dot icon22/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/10/2009
Administrator's progress report to 2009-09-24
dot icon21/09/2009
Notice of extension of period of Administration
dot icon24/06/2009
Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
dot icon16/04/2009
Administrator's progress report to 2009-03-24
dot icon15/04/2009
Registered office changed on 15/04/2009 from one victoria street bristol BS1 6AA
dot icon06/03/2009
Statement of affairs with form 2.14B
dot icon10/12/2008
Result of meeting of creditors
dot icon24/11/2008
Statement of administrator's proposal
dot icon15/10/2008
Appointment of an administrator
dot icon07/10/2008
Registered office changed on 07/10/2008 from bath road industrial estate chippenham wiltshire SN14 0AB
dot icon01/10/2008
Appointment of an administrator
dot icon11/09/2008
Appointment terminated director michael snee
dot icon27/08/2008
Full accounts made up to 2007-10-31
dot icon23/06/2008
Appointment terminated director john bateson
dot icon12/03/2008
Appointment terminated director sarah atkinson
dot icon12/03/2008
Appointment terminated secretary sarah atkinson
dot icon17/01/2008
Director resigned
dot icon01/11/2007
New director appointed
dot icon01/11/2007
New secretary appointed
dot icon01/11/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Secretary resigned
dot icon06/09/2007
Return made up to 14/08/07; full list of members
dot icon17/08/2007
Director resigned
dot icon18/05/2007
Full accounts made up to 2006-10-31
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon12/09/2006
Return made up to 14/08/06; full list of members
dot icon06/07/2006
Particulars of mortgage/charge
dot icon16/06/2006
Director's particulars changed
dot icon08/05/2006
Director resigned
dot icon19/01/2006
Full accounts made up to 2005-10-31
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon03/10/2005
Return made up to 14/08/05; full list of members
dot icon06/07/2005
New director appointed
dot icon03/06/2005
Particulars of mortgage/charge
dot icon02/02/2005
Full accounts made up to 2004-10-31
dot icon02/02/2005
Full accounts made up to 2004-04-05
dot icon22/12/2004
Ad 29/10/04--------- £ si 500000@1=500000 £ ic 100000/600000
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
£ nc 100000/600000 28/10/04
dot icon22/12/2004
Accounting reference date shortened from 31/03/05 to 31/10/04
dot icon15/12/2004
Secretary resigned
dot icon15/12/2004
New secretary appointed
dot icon24/09/2004
Particulars of mortgage/charge
dot icon14/09/2004
Return made up to 14/08/04; full list of members
dot icon18/08/2004
New director appointed
dot icon13/08/2004
Auditor's resignation
dot icon29/07/2004
Auditor's resignation
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon06/03/2004
Director resigned
dot icon17/01/2004
Full accounts made up to 2003-04-05
dot icon18/09/2003
Return made up to 14/08/03; full list of members
dot icon23/05/2003
Registered office changed on 23/05/03 from: manor farmhouse biddestone chippenham wilts SN14 7DH
dot icon15/02/2003
Declaration of satisfaction of mortgage/charge
dot icon15/02/2003
Declaration of satisfaction of mortgage/charge
dot icon02/12/2002
Full accounts made up to 2002-04-05
dot icon21/08/2002
Return made up to 14/08/02; full list of members
dot icon20/02/2002
New director appointed
dot icon01/02/2002
Full accounts made up to 2001-04-05
dot icon04/01/2002
Director resigned
dot icon15/12/2001
Particulars of mortgage/charge
dot icon04/09/2001
Return made up to 14/08/01; full list of members
dot icon02/05/2001
Secretary's particulars changed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
New director appointed
dot icon10/10/2000
Secretary resigned
dot icon11/09/2000
Secretary resigned
dot icon21/08/2000
Return made up to 14/08/00; full list of members
dot icon21/08/2000
Full accounts made up to 2000-04-05
dot icon10/09/1999
Return made up to 14/08/99; full list of members
dot icon06/07/1999
Full accounts made up to 1999-04-05
dot icon05/07/1999
Director resigned
dot icon17/03/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1998
Return made up to 14/08/98; no change of members
dot icon21/08/1998
Full accounts made up to 1998-04-05
dot icon20/08/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon04/02/1998
Full accounts made up to 1997-04-05
dot icon27/08/1997
Return made up to 14/08/97; no change of members
dot icon23/08/1996
Return made up to 14/08/96; full list of members
dot icon01/07/1996
Full accounts made up to 1996-04-05
dot icon24/06/1996
Secretary resigned
dot icon24/06/1996
New secretary appointed
dot icon25/03/1996
Director resigned
dot icon01/08/1995
Return made up to 14/08/95; full list of members
dot icon05/07/1995
Full accounts made up to 1995-04-05
dot icon15/01/1995
Full accounts made up to 1994-04-05
dot icon14/01/1995
Return made up to 14/08/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/01/1994
Accounts for a small company made up to 1993-04-05
dot icon25/11/1993
Return made up to 14/08/93; full list of members
dot icon01/02/1993
Accounts for a small company made up to 1992-04-05
dot icon09/09/1992
Return made up to 14/08/92; no change of members
dot icon08/09/1992
Particulars of mortgage/charge
dot icon21/08/1992
Particulars of mortgage/charge
dot icon25/10/1991
Return made up to 27/08/91; no change of members
dot icon10/09/1991
Full accounts made up to 1991-04-05
dot icon06/09/1990
Full accounts made up to 1990-04-05
dot icon05/09/1990
Return made up to 27/08/90; full list of members
dot icon30/08/1989
New director appointed
dot icon30/08/1989
New director appointed
dot icon25/05/1989
Accounts for a small company made up to 1989-04-05
dot icon19/05/1989
Accounts for a small company made up to 1988-04-05
dot icon17/04/1989
Return made up to 28/03/89; full list of members
dot icon10/02/1989
Particulars of contract relating to shares
dot icon10/02/1989
Wd 30/01/89 ad 13/01/89--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon07/02/1989
Nc inc already adjusted
dot icon07/02/1989
Resolutions
dot icon07/02/1989
Resolutions
dot icon07/02/1989
Resolutions
dot icon27/01/1989
Certificate of change of name
dot icon26/01/1989
Nc inc already adjusted
dot icon26/01/1989
Resolutions
dot icon26/01/1989
Resolutions
dot icon09/01/1989
Accounts for a small company made up to 1987-04-05
dot icon26/10/1988
Declaration of satisfaction of mortgage/charge
dot icon12/10/1988
Return made up to 29/08/88; full list of members
dot icon13/11/1987
Return made up to 28/03/87; full list of members
dot icon16/10/1987
Accounts for a small company made up to 1986-04-05
dot icon09/09/1987
Return made up to 28/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Particulars of mortgage/charge
dot icon14/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconNext confirmation date
13/08/2016
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
dot iconNext due on
30/08/2009
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Paul
Director
23/11/2005 - 25/02/2007
4
Timms, John
Director
30/09/2000 - 30/12/2001
3
Mclachlan, Matthew Ian
Director
08/04/1998 - 22/11/1998
6
Monaghan, Michael Kevin
Director
13/07/2004 - 12/10/2007
25
Cronin, James Kieran
Director
01/08/2004 - 19/12/2007
5

Persons with Significant Control

0

No PSC data available.

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 AVENT ENGINEERING LIMITED

AVENT ENGINEERING LIMITED is an(a) Liquidation company incorporated on 13/03/1985 with the registered office located at 6th Floor 3 Hardman Street, Manchester M3 3AT. 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 AVENT ENGINEERING LIMITED?

toggle

AVENT ENGINEERING LIMITED is currently Liquidation. It was registered on 13/03/1985 and dissolved on 03/09/2015.

Where is AVENT ENGINEERING LIMITED located?

toggle

AVENT ENGINEERING LIMITED is registered at 6th Floor 3 Hardman Street, Manchester M3 3AT.

What does AVENT ENGINEERING LIMITED do?

toggle

AVENT ENGINEERING LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for AVENT ENGINEERING LIMITED?

toggle

The latest filing was on 06/03/2017: Restoration by order of the court.