AVENTAS MANUFACTURING GROUP HOLDCO LIMITED

Register to unlock more data on OkredoRegister

AVENTAS MANUFACTURING GROUP HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI608282

Incorporation date

20/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Keenan Cf 10th Floor Victoria House, Gloucester Street, Belfast BT1 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2011)
dot icon23/01/2026
Resolutions
dot icon23/01/2026
Declaration of solvency
dot icon23/01/2026
Appointment of a liquidator
dot icon22/01/2026
Registered office address changed from C/O a&L Goodbody Solicitors 42-46 Fountain Street Fountain Street Belfast BT1 5EF Northern Ireland to Keenan Cf 10th Floor Victoria House Gloucester Street Belfast BT1 4LS on 2026-01-22
dot icon28/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon02/04/2025
Micro company accounts made up to 2024-06-30
dot icon26/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon06/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon06/02/2024
Full accounts made up to 2022-12-31
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon24/09/2020
Notification of Paul O'brien as a person with significant control on 2020-09-24
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon20/08/2018
Termination of appointment of Denis Patrick Murphy as a director on 2017-12-31
dot icon07/08/2018
Termination of appointment of Robert Michael Mctighe as a director on 2018-07-31
dot icon10/01/2018
Termination of appointment of Kieran Gerard Leonard as a director on 2017-12-31
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon30/12/2015
Satisfaction of charge 2 in full
dot icon30/12/2015
Satisfaction of charge 3 in full
dot icon30/12/2015
Satisfaction of charge 1 in full
dot icon20/10/2015
Full accounts made up to 2014-12-31
dot icon30/09/2015
Registered office address changed from Aventas Manufacturing Group Holdco Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS to C/O a&L Goodbody Solicitors 42-46 Fountain Street Fountain Street Belfast BT1 5EF on 2015-09-30
dot icon10/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon06/08/2015
Appointment of Robert Michael Mctighe as a director on 2015-06-01
dot icon16/07/2015
Appointment of Denis Patrick Murphy as a director on 2015-06-01
dot icon16/07/2015
Termination of appointment of Denis Patrick Murphy as a director on 2015-05-31
dot icon10/07/2015
Appointment of Kieran Gerard Leonard as a director on 2015-06-01
dot icon10/07/2015
Appointment of Paul Francis Donnelly as a director on 2015-06-01
dot icon10/07/2015
Appointment of Paul John O'brien as a director on 2015-06-01
dot icon09/07/2015
Termination of appointment of Eugene Pacelli Mary Mccague as a director on 2015-05-31
dot icon09/07/2015
Termination of appointment of James Brendan Tuohy as a director on 2015-05-31
dot icon09/07/2015
Termination of appointment of Stephen Paul Webster as a director on 2015-05-31
dot icon09/07/2015
Termination of appointment of Robert Michael Mc Tighe as a director on 2015-05-31
dot icon09/07/2015
Termination of appointment of Paul John O'brien as a director on 2015-05-31
dot icon09/07/2015
Termination of appointment of Paul Francis Donnelly as a director on 2015-05-31
dot icon25/11/2014
Registered office address changed from Gortmullan Derrylin Fermanagh BT92 9AU to Aventas Manufacturing Group Holdco Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS on 2014-11-25
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon01/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon27/08/2014
Registration of charge NI6082820005, created on 2014-08-07
dot icon27/08/2014
Registration of charge NI6082820004, created on 2014-08-07
dot icon14/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon14/08/2014
Director's details changed for Stephen Paul Webster on 2014-08-14
dot icon14/08/2014
Director's details changed for Denis Patrick Murphy on 2014-08-14
dot icon14/08/2014
Director's details changed for Robert Michael Mc Tighe on 2014-08-14
dot icon14/08/2014
Director's details changed for Mr Paul John O'brien on 2014-08-14
dot icon14/08/2014
Director's details changed for James Brendan Tuohy on 2014-08-14
dot icon14/08/2014
Secretary's details changed for Emma Louise Duffy on 2014-08-14
dot icon14/08/2014
Director's details changed for Mr Paul Francis Donnelly on 2014-08-14
dot icon28/07/2014
Statement of capital following an allotment of shares on 2014-07-09
dot icon03/07/2014
Resolutions
dot icon11/12/2013
Resolutions
dot icon29/11/2013
Certificate of change of name
dot icon29/11/2013
Change of name notice
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon31/12/2012
Termination of appointment of Paul Dixon as a director
dot icon31/12/2012
Appointment of Paul Francis Donnelly as a director
dot icon31/10/2012
Appointment of Stephen Paul Webster as a director
dot icon31/10/2012
Termination of appointment of Neil Robson as a director
dot icon21/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon30/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/04/2012
Termination of appointment of Patrick O'neill as a director
dot icon29/02/2012
Appointment of Robert Michael Mc Tighe as a director
dot icon20/12/2011
Statement of capital following an allotment of shares on 2011-12-02
dot icon16/12/2011
Registered office address changed from 42-46 Fountain Street Belfast Northern Ireland BT1 5EF United Kingdom on 2011-12-16
dot icon16/12/2011
Termination of appointment of a secretary
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2011
Appointment of Eugene Pacelli Mary Mccague as a director
dot icon15/12/2011
Appointment of Paul Dixon as a director
dot icon15/12/2011
Appointment of Neil Jonathan Robson as a director
dot icon05/12/2011
Current accounting period shortened from 2012-07-31 to 2011-12-31
dot icon28/11/2011
Appointment of Emma Louise Duffy as a secretary
dot icon14/11/2011
Appointment of Denis Patrick Murphy as a director
dot icon14/11/2011
Appointment of James Brendan Tuohy as a director
dot icon07/11/2011
Resolutions
dot icon07/11/2011
Termination of appointment of Alice Bailie as a director
dot icon07/11/2011
Termination of appointment of Jason Thompson as a director
dot icon07/11/2011
Appointment of Patrick Anthony O'neill as a director
dot icon07/11/2011
Appointment of Paul O'brien as a director
dot icon21/09/2011
Certificate of change of name
dot icon21/09/2011
Change of name notice
dot icon21/09/2011
Certificate of change of name
dot icon09/09/2011
Resolutions
dot icon09/09/2011
Change of name notice
dot icon20/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mctighe, Robert Michael
Director
21/02/2012 - 31/05/2015
35
Mctighe, Robert Michael
Director
01/06/2015 - 31/07/2018
35
Leonard, Kieran Gerard
Director
01/06/2015 - 31/12/2017
6
O'brien, Paul John
Director
01/06/2015 - Present
39
O'brien, Paul John
Director
14/10/2011 - 31/05/2015
39

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

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 AVENTAS MANUFACTURING GROUP HOLDCO LIMITED

AVENTAS MANUFACTURING GROUP HOLDCO LIMITED is an(a) Liquidation company incorporated on 20/07/2011 with the registered office located at Keenan Cf 10th Floor Victoria House, Gloucester Street, Belfast BT1 4LS. 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 AVENTAS MANUFACTURING GROUP HOLDCO LIMITED?

toggle

AVENTAS MANUFACTURING GROUP HOLDCO LIMITED is currently Liquidation. It was registered on 20/07/2011 .

Where is AVENTAS MANUFACTURING GROUP HOLDCO LIMITED located?

toggle

AVENTAS MANUFACTURING GROUP HOLDCO LIMITED is registered at Keenan Cf 10th Floor Victoria House, Gloucester Street, Belfast BT1 4LS.

What does AVENTAS MANUFACTURING GROUP HOLDCO LIMITED do?

toggle

AVENTAS MANUFACTURING GROUP HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AVENTAS MANUFACTURING GROUP HOLDCO LIMITED?

toggle

The latest filing was on 23/01/2026: Resolutions.