AVENTUR FINANCIAL LTD

Register to unlock more data on OkredoRegister

AVENTUR FINANCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05275504

Incorporation date

02/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, Town Wall House Balkerne Hill, Colchester CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon19/07/2024
Final Gazette dissolved following liquidation
dot icon19/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon24/05/2023
Statement of affairs
dot icon09/05/2023
Resolutions
dot icon09/05/2023
Appointment of a voluntary liquidator
dot icon09/05/2023
Registered office address changed from The Office Dillacks Farm Assington Sudbury Co10 5L the Office Dillacks Farm Assington Sudbury Suffolk CO10 5LT England to Town Wall House Balkerne Hill Colchester CO3 3AD on 2023-05-09
dot icon08/08/2022
Registered office address changed from Aventur House 14 Shelley Road Colchester CO3 4JN England to The Office Dillacks Farm Assington Sudbury Co10 5L the Office Dillacks Farm Assington Sudbury Suffolk CO10 5LT on 2022-08-08
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon13/07/2022
Cessation of Thomas John Young as a person with significant control on 2022-07-12
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon01/04/2021
Termination of appointment of Thomas John Young as a director on 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon19/11/2019
Registered office address changed from The Office 14 Shelley Road Colchester Essex CO3 4JN United Kingdom to Aventur House 14 Shelley Road Colchester CO3 4JN on 2019-11-19
dot icon19/11/2019
Notification of Thomas Young as a person with significant control on 2017-11-07
dot icon11/03/2019
Registered office address changed from C/O the Office Dillacks Farm Colchester Road Assington Sudbury Suffolk CO10 5LT to The Office 14 Shelley Road Colchester Essex CO3 4JN on 2019-03-11
dot icon26/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon07/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Resolutions
dot icon29/06/2017
Appointment of Mr Thomas John Young as a director on 2017-06-29
dot icon29/06/2017
Termination of appointment of Barry Anthony Smith as a director on 2017-06-29
dot icon09/06/2017
Change of name notice
dot icon04/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Registered office address changed from 23 Bowes Road Wivenhoe Colchester Essex CO7 9RD United Kingdom on 2013-01-18
dot icon18/01/2013
Termination of appointment of Wendy Smith as a secretary
dot icon18/01/2013
Appointment of Mr Christopher Michael Day as a secretary
dot icon18/01/2013
Appointment of Mr Christopher Michael Day as a director
dot icon05/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/09/2011
Secretary's details changed for Wendy Anne Smith on 2011-07-22
dot icon02/09/2011
Director's details changed for Barry Anthony Smith on 2011-07-22
dot icon01/09/2011
Registered office address changed from Brindle House 7 St. Andrews Close, Alresford Colchester Essex CO7 8BL on 2011-09-01
dot icon08/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon06/11/2009
Director's details changed for Barry Anthony Smith on 2009-11-05
dot icon10/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 02/11/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 02/11/07; no change of members
dot icon18/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/11/2006
Return made up to 02/11/06; full list of members
dot icon14/11/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon17/07/2006
Accounts made up to 2005-11-30
dot icon10/03/2006
Resolutions
dot icon10/03/2006
Resolutions
dot icon21/11/2005
Return made up to 02/11/05; full list of members
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
New secretary appointed
dot icon24/11/2004
New director appointed
dot icon23/11/2004
Ad 02/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon02/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£84,747.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
38.82K
-
0.00
84.75K
-
2021
4
38.82K
-
0.00
84.75K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

38.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/11/2004 - 01/11/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/11/2004 - 01/11/2004
67500
Day, Christopher Michael
Director
31/12/2012 - Present
7
Young, Thomas John
Director
28/06/2017 - 30/03/2021
13
Day, Christopher Michael
Secretary
31/12/2012 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AVENTUR FINANCIAL LTD

AVENTUR FINANCIAL LTD is an(a) Dissolved company incorporated on 02/11/2004 with the registered office located at C/O BEGBIES TRAYNOR, Town Wall House Balkerne Hill, Colchester CO3 3AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENTUR FINANCIAL LTD?

toggle

AVENTUR FINANCIAL LTD is currently Dissolved. It was registered on 02/11/2004 and dissolved on 19/07/2024.

Where is AVENTUR FINANCIAL LTD located?

toggle

AVENTUR FINANCIAL LTD is registered at C/O BEGBIES TRAYNOR, Town Wall House Balkerne Hill, Colchester CO3 3AD.

What does AVENTUR FINANCIAL LTD do?

toggle

AVENTUR FINANCIAL LTD operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does AVENTUR FINANCIAL LTD have?

toggle

AVENTUR FINANCIAL LTD had 4 employees in 2021.

What is the latest filing for AVENTUR FINANCIAL LTD?

toggle

The latest filing was on 19/07/2024: Final Gazette dissolved following liquidation.