AVILTON FOODS LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 18/06/1985)
dot icon10/09/2014
Final Gazette dissolved following liquidation
dot icon10/06/2014
Notice of final account prior to dissolution
dot icon06/01/2014
Insolvency filing
dot icon20/11/2012
Registered office address changed from C/O Moorfields Corporate Recovery 88 Wood Street London EC2V 7QF on 2012-11-21
dot icon19/11/2012
Appointment of a liquidator
dot icon17/06/2012
Order of court to wind up
dot icon31/05/2012
Order of court to wind up
dot icon31/05/2012
Notice of a court order ending Administration
dot icon16/01/2012
Amended certificate of constitution of creditors' committee
dot icon16/01/2012
Result of meeting of creditors
dot icon14/12/2011
Statement of administrator's proposal
dot icon30/10/2011
Statement of administrator's proposal
dot icon27/10/2011
Statement of affairs with form 2.14B
dot icon26/09/2011
Registered office address changed from Malvern House Matford Court Yeoford Way Exeter Devon EX2 8LB on 2011-09-27
dot icon25/09/2011
Appointment of an administrator
dot icon04/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon04/01/2011
Director's details changed for Anthony John Broke-Smith on 2011-01-04
dot icon03/01/2011
Secretary's details changed for Sally Charteris on 2011-01-04
dot icon03/01/2011
Director's details changed for Mr Henry Alexander Vincent Charteris on 2011-01-04
dot icon28/03/2010
Full accounts made up to 2009-09-30
dot icon26/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon26/01/2010
Director's details changed for Anthony John Broke-Smith on 2010-01-27
dot icon26/01/2010
Director's details changed for Henry Alexander Vincent Charteris on 2010-01-27
dot icon26/01/2010
Secretary's details changed for D R W B Foods Limited on 2010-01-27
dot icon26/01/2010
Secretary's details changed for Sally Joan Charteris on 2010-01-27
dot icon22/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon02/08/2009
Miscellaneous
dot icon02/08/2009
Solvency statement dated 20/07/09
dot icon02/08/2009
Statement by directors
dot icon02/08/2009
Resolutions
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon30/07/2009
Ad 30/04/09\gbp si 800000@1=800000\gbp ic 1000000/1800000\
dot icon30/07/2009
Resolutions
dot icon30/07/2009
Gbp nc 1000000/2000000\30/04/09
dot icon19/05/2009
Appointment terminated director paul charteris
dot icon19/05/2009
Director appointed anthony john broke-smith
dot icon13/05/2009
Secretary appointed sally joan charteris
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon29/12/2008
Return made up to 30/12/08; full list of members
dot icon21/09/2008
Accounting reference date extended from 30/04/2008 to 30/09/2008
dot icon20/01/2008
Full accounts made up to 2007-04-30
dot icon01/01/2008
Return made up to 30/12/07; full list of members
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
New secretary appointed
dot icon10/01/2007
Return made up to 30/12/06; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon06/04/2006
Registered office changed on 07/04/06 from: southernhay house 36 southernhay east exeter EX1 1NX
dot icon06/04/2006
Registered office changed on 07/04/06 from: malvern house matford court yeoford way exeter devon EX2 8LB
dot icon13/03/2006
Auditor's resignation
dot icon28/02/2006
Full accounts made up to 2005-04-30
dot icon11/01/2006
Return made up to 30/12/05; full list of members
dot icon20/02/2005
Full accounts made up to 2004-04-30
dot icon16/01/2005
Return made up to 30/12/04; full list of members
dot icon11/01/2004
Return made up to 30/12/03; full list of members
dot icon07/10/2003
Full accounts made up to 2003-04-30
dot icon29/05/2003
Full accounts made up to 2002-04-30
dot icon15/05/2003
Declaration of satisfaction of mortgage/charge
dot icon16/02/2003
Return made up to 30/12/02; full list of members
dot icon16/02/2003
Registered office changed on 17/02/03 from: 36 southernhay east exeter devon EX1 1NX
dot icon30/12/2002
Registered office changed on 31/12/02 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
dot icon28/08/2002
Secretary resigned;director resigned
dot icon28/08/2002
New secretary appointed
dot icon08/04/2002
Particulars of mortgage/charge
dot icon02/04/2002
Full accounts made up to 2001-04-30
dot icon16/01/2002
Return made up to 30/12/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon14/01/2001
Return made up to 30/12/00; full list of members
dot icon07/06/2000
Particulars of mortgage/charge
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon20/12/1999
Return made up to 30/12/99; full list of members
dot icon20/12/1999
Director's particulars changed
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon30/03/1999
Return made up to 30/12/98; full list of members
dot icon30/03/1999
Director's particulars changed
dot icon30/03/1999
New secretary appointed
dot icon30/11/1998
Ad 30/10/98--------- £ si 999815@1=999815 £ ic 185/1000000
dot icon30/11/1998
Nc inc already adjusted 30/10/98
dot icon30/11/1998
Resolutions
dot icon30/11/1998
Resolutions
dot icon01/09/1998
Secretary resigned;director resigned
dot icon04/08/1998
Full accounts made up to 1998-04-30
dot icon15/03/1998
Return made up to 30/12/97; full list of members
dot icon17/12/1997
Full accounts made up to 1997-04-30
dot icon20/05/1997
New director appointed
dot icon14/05/1997
New director appointed
dot icon14/05/1997
New director appointed
dot icon17/04/1997
Full accounts made up to 1996-05-03
dot icon17/03/1997
Particulars of contract relating to shares
dot icon17/03/1997
Ad 03/05/96--------- £ si 35@1
dot icon05/03/1997
Particulars of mortgage/charge
dot icon05/03/1997
Ad 03/05/96--------- £ si 35@1
dot icon20/01/1997
Return made up to 30/12/96; full list of members
dot icon05/10/1996
Ad 25/04/96--------- £ si 148@1=148 £ ic 2/150
dot icon05/10/1996
Resolutions
dot icon05/10/1996
£ nc 100/1000 25/04/96
dot icon02/07/1996
Certificate of change of name
dot icon31/03/1996
Full accounts made up to 1995-04-30
dot icon30/01/1996
Return made up to 30/12/95; full list of members
dot icon29/04/1995
Full accounts made up to 1994-04-30
dot icon12/01/1995
Return made up to 30/12/94; change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Return made up to 30/12/93; no change of members
dot icon09/03/1994
Registered office changed on 10/03/94 from: 8 king edward street oxford OX1 4HP
dot icon28/02/1994
Auditor's resignation
dot icon25/02/1994
Accounting reference date extended from 31/03 to 30/04
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/06/1993
Declaration of satisfaction of mortgage/charge
dot icon04/05/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon02/02/1993
Full group accounts made up to 1992-03-31
dot icon26/01/1993
Return made up to 30/12/92; full list of members
dot icon19/02/1992
Full group accounts made up to 1991-03-31
dot icon14/01/1992
Return made up to 30/12/91; no change of members
dot icon14/02/1991
Return made up to 30/12/90; no change of members
dot icon06/01/1991
Group accounts for a medium company made up to 1990-03-31
dot icon21/05/1990
Group accounts for a medium company made up to 1989-03-31
dot icon20/03/1990
Return made up to 30/12/89; full list of members
dot icon19/03/1989
Group accounts for a small company made up to 1988-03-31
dot icon12/02/1989
Return made up to 30/12/88; full list of members
dot icon12/01/1989
Secretary resigned;new secretary appointed
dot icon20/10/1988
Particulars of mortgage/charge
dot icon20/10/1988
Particulars of mortgage/charge
dot icon16/11/1987
Accounts made up to 1987-03-31
dot icon16/11/1987
Return made up to 11/08/87; full list of members
dot icon13/02/1987
Secretary resigned;new secretary appointed
dot icon23/01/1987
Return made up to 19/12/86; full list of members
dot icon22/08/1986
Registered office changed on 23/08/86 from: 15 king edward street oxford OX1 4HL
dot icon18/06/1985
Incorporation
dot icon18/06/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft, Marjorie
Director
27/04/1997 - 29/05/1998
-
Brooks, David John
Director
27/04/1997 - 28/07/2002
2
Broke Smith, Anthony John
Director
17/05/2009 - Present
2
D R W B FOODS LIMITED
Corporate Secretary
29/11/2007 - Present
-
Davis, Mark Gerald
Secretary
28/07/2002 - 29/11/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVILTON FOODS LIMITED

AVILTON FOODS LIMITED is an(a) Dissolved company incorporated on 18/06/1985 with the registered office located at 32 Cornhill, London EC3V 3BT. 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 AVILTON FOODS LIMITED?

toggle

AVILTON FOODS LIMITED is currently Dissolved. It was registered on 18/06/1985 and dissolved on 10/09/2014.

Where is AVILTON FOODS LIMITED located?

toggle

AVILTON FOODS LIMITED is registered at 32 Cornhill, London EC3V 3BT.

What does AVILTON FOODS LIMITED do?

toggle

AVILTON FOODS LIMITED operates in the Wholesale of meat and meat products (51.32 - SIC 2003) sector.

What is the latest filing for AVILTON FOODS LIMITED?

toggle

The latest filing was on 10/09/2014: Final Gazette dissolved following liquidation.