AVNET GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVNET GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08754845

Incorporation date

30/10/2013

Size

Small

Contacts

Registered address

Registered address

5th Floor Ship Canal House 98, King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2013)
dot icon25/10/2025
Final Gazette dissolved following liquidation
dot icon25/07/2025
Return of final meeting in a members' voluntary winding up
dot icon12/04/2025
Declaration of solvency
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Appointment of a voluntary liquidator
dot icon24/03/2025
Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2025-03-24
dot icon07/02/2025
Termination of appointment of Mark Kempf as a director on 2025-02-07
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon11/06/2024
Accounts for a small company made up to 2023-07-01
dot icon07/06/2024
Termination of appointment of Mark Mckrell as a director on 2024-06-06
dot icon31/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon08/02/2023
Accounts for a small company made up to 2022-07-02
dot icon23/11/2022
Termination of appointment of Thomas Ludaescher as a director on 2022-11-22
dot icon23/11/2022
Appointment of Mr Mark Kempf as a director on 2022-11-23
dot icon31/10/2022
Cessation of Tenva Group Holdings Europe Limited as a person with significant control on 2018-06-22
dot icon31/10/2022
Notification of Avnet International Holdings 1 Bv as a person with significant control on 2018-06-22
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with updates
dot icon04/02/2022
Accounts for a small company made up to 2021-07-03
dot icon03/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon08/06/2021
Full accounts made up to 2020-06-27
dot icon03/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon18/12/2019
Full accounts made up to 2019-06-29
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon09/05/2019
Appointment of Mr Darrel Scott Jackson as a director on 2019-04-30
dot icon09/05/2019
Termination of appointment of Harvey Woodford as a director on 2019-04-30
dot icon20/12/2018
Full accounts made up to 2018-06-30
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon22/10/2018
Appointment of Mr Thomas Ludaescher as a director on 2018-10-16
dot icon22/10/2018
Termination of appointment of Peter Bielefeld as a director on 2018-10-16
dot icon25/06/2018
Statement by Directors
dot icon25/06/2018
Statement of capital on 2018-06-25
dot icon25/06/2018
Solvency Statement dated 25/06/18
dot icon25/06/2018
Resolutions
dot icon27/02/2018
Appointment of Mr Harvey Woodford as a director on 2018-02-26
dot icon26/02/2018
Termination of appointment of Michael Ryan Mccoy as a director on 2018-02-26
dot icon29/12/2017
Full accounts made up to 2017-07-01
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon24/02/2017
Appointment of Mr Mark Mckrell as a director on 2017-02-24
dot icon24/02/2017
Termination of appointment of Graeme Alistair Watt as a director on 2017-02-24
dot icon16/02/2017
Full accounts made up to 2016-07-02
dot icon03/02/2017
Resolutions
dot icon08/11/2016
Director's details changed for Mr Ryan Michael Mccoy on 2013-10-30
dot icon31/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon30/06/2016
Resolutions
dot icon30/06/2016
Resolutions
dot icon28/06/2016
Statement by Directors
dot icon28/06/2016
Statement of capital on 2016-06-28
dot icon28/06/2016
Solvency Statement dated 28/06/16
dot icon28/06/2016
Resolutions
dot icon19/12/2015
Full accounts made up to 2015-06-27
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-06-28
dot icon04/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon04/11/2014
Director's details changed for Mr Graeme Alistair Watt on 2014-11-04
dot icon04/11/2014
Director's details changed for Mr Ryan Michael Mccoy on 2014-11-04
dot icon04/11/2014
Director's details changed for Mr Peter Bielefeld on 2014-11-04
dot icon20/01/2014
Current accounting period shortened from 2014-10-31 to 2014-06-30
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon02/01/2014
Termination of appointment of Sh Company Secretaries Limited as a secretary
dot icon30/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/07/2023
dot iconNext confirmation date
30/10/2025
dot iconLast change occurred
01/07/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
01/07/2023
dot iconNext account date
01/07/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ludaescher, Thomas
Director
16/10/2018 - 22/11/2022
6
SH COMPANY SECRETARIES LIMITED
Corporate Secretary
30/10/2013 - 20/12/2013
30
Bielefeld, Peter
Director
30/10/2013 - 16/10/2018
26
Watt, Graeme Alistair
Director
30/10/2013 - 24/02/2017
19
Jackson, Darrel Scott
Director
30/04/2019 - Present
27

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

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 AVNET GROUP HOLDINGS LIMITED

AVNET GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/10/2013 with the registered office located at 5th Floor Ship Canal House 98, King Street, Manchester M2 4WU. 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 AVNET GROUP HOLDINGS LIMITED?

toggle

AVNET GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 30/10/2013 and dissolved on 25/10/2025.

Where is AVNET GROUP HOLDINGS LIMITED located?

toggle

AVNET GROUP HOLDINGS LIMITED is registered at 5th Floor Ship Canal House 98, King Street, Manchester M2 4WU.

What does AVNET GROUP HOLDINGS LIMITED do?

toggle

AVNET GROUP HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for AVNET GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 25/10/2025: Final Gazette dissolved following liquidation.