AVENUE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

AVENUE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

03789918

Incorporation date

14/06/1999

Size

-

Contacts

Registered address

Registered address

Craven House, 4 Britannia Road, Sale M33 2AACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1999)
dot icon18/03/2010
Notice of appointment of receiver or manager
dot icon16/03/2010
Notice of appointment of receiver or manager
dot icon16/03/2010
Notice of appointment of receiver or manager
dot icon16/03/2010
Notice of appointment of receiver or manager
dot icon22/02/2010
Notice of appointment of receiver or manager
dot icon19/02/2010
Notice of ceasing to act as receiver or manager
dot icon19/02/2010
Notice of ceasing to act as receiver or manager
dot icon19/02/2010
Notice of ceasing to act as receiver or manager
dot icon19/02/2010
Notice of ceasing to act as receiver or manager
dot icon31/12/2009
Notice of appointment of receiver or manager
dot icon31/12/2009
Notice of appointment of receiver or manager
dot icon31/12/2009
Notice of appointment of receiver or manager
dot icon31/12/2009
Notice of appointment of receiver or manager
dot icon18/09/2009
Return made up to 15/06/09; full list of members
dot icon27/03/2009
Compulsory strike-off action has been discontinued
dot icon26/03/2009
Total exemption full accounts made up to 2007-12-31
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon10/07/2008
Return made up to 15/06/08; full list of members
dot icon09/07/2008
Director's change of particulars / gerald nightingale / 03/04/2004
dot icon04/03/2008
Total exemption full accounts made up to 2006-12-31
dot icon22/09/2007
Return made up to 15/06/07; full list of members
dot icon18/09/2007
Director resigned
dot icon18/09/2007
New secretary appointed
dot icon26/04/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon08/08/2006
Return made up to 15/06/06; full list of members
dot icon26/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon07/04/2006
Particulars of mortgage/charge
dot icon13/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon15/08/2005
Return made up to 15/06/05; full list of members
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/09/2004
Resolutions
dot icon11/08/2004
Return made up to 15/06/04; full list of members
dot icon30/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon20/08/2003
Return made up to 15/06/03; full list of members
dot icon28/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/11/2002
Particulars of mortgage/charge
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon08/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Return made up to 15/06/02; full list of members
dot icon01/08/2002
Particulars of mortgage/charge
dot icon29/07/2002
Particulars of mortgage/charge
dot icon29/07/2002
Particulars of mortgage/charge
dot icon29/07/2002
Particulars of mortgage/charge
dot icon29/07/2002
Particulars of mortgage/charge
dot icon11/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/06/2001
Return made up to 15/06/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-06-30
dot icon20/10/2000
Registered office changed on 20/10/00 from: craven house, 8 britannia road sale cheshire M33 2AA
dot icon15/08/2000
Return made up to 15/06/00; full list of members
dot icon08/02/2000
Registered office changed on 08/02/00 from: craven house 8 britannia road sale cheshire M33 2AA
dot icon17/11/1999
Particulars of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon11/11/1999
£ nc 10000/255000 22/07/99
dot icon06/07/1999
Particulars of mortgage/charge
dot icon24/06/1999
New director appointed
dot icon24/06/1999
Director resigned
dot icon24/06/1999
Secretary resigned
dot icon24/06/1999
Registered office changed on 24/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New secretary appointed;new director appointed
dot icon15/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconNext confirmation date
14/06/2017
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
dot iconNext due on
30/10/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/06/1999 - 14/06/1999
16011
London Law Services Limited
Nominee Director
14/06/1999 - 14/06/1999
15403
Craven, Paul Dermot
Director
14/06/1999 - Present
20
Pepper, Brian Gerrard
Director
14/06/1999 - 12/09/2007
2
Pepper, Brian Gerrard
Secretary
14/06/1999 - 12/09/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

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

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENUE (HOLDINGS) LIMITED

AVENUE (HOLDINGS) LIMITED is an(a) Receiver Action company incorporated on 14/06/1999 with the registered office located at Craven House, 4 Britannia Road, Sale M33 2AA. 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 AVENUE (HOLDINGS) LIMITED?

toggle

AVENUE (HOLDINGS) LIMITED is currently Receiver Action. It was registered on 14/06/1999 .

Where is AVENUE (HOLDINGS) LIMITED located?

toggle

AVENUE (HOLDINGS) LIMITED is registered at Craven House, 4 Britannia Road, Sale M33 2AA.

What does AVENUE (HOLDINGS) LIMITED do?

toggle

AVENUE (HOLDINGS) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for AVENUE (HOLDINGS) LIMITED?

toggle

The latest filing was on 18/03/2010: Notice of appointment of receiver or manager.