AVOCET FACULTIES LIMITED

Register to unlock more data on OkredoRegister

AVOCET FACULTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10622281

Incorporation date

15/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2017)
dot icon10/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2025
Liquidators' statement of receipts and payments to 2025-08-24
dot icon22/10/2025
Liquidators' statement of receipts and payments to 2025-08-24
dot icon30/10/2024
Liquidators' statement of receipts and payments to 2024-08-24
dot icon14/07/2024
Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14
dot icon28/06/2024
Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28
dot icon07/10/2023
Liquidators' statement of receipts and payments to 2023-08-24
dot icon13/09/2022
Appointment of a voluntary liquidator
dot icon25/08/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/04/2022
Administrator's progress report
dot icon07/04/2022
Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN England to 60 Charter Row Sheffield S1 3FZ on 2022-04-07
dot icon01/04/2022
Registered office address changed from , 3rd Floor Westfield House 60 Charter Row, Sheffield, Yorkshire, S1 3FZ, England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 2022-04-01
dot icon31/03/2022
Registered office address changed from , 36 Bar Street Scarborough, YO11 2HT, England to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 2022-03-31
dot icon30/03/2022
Registered office address changed from , 3rd Floor Westfield House 60 Charter Row, Sheffield, S1 3FZ to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 2022-03-30
dot icon10/12/2021
Result of meeting of creditors
dot icon10/11/2021
Statement of administrator's proposal
dot icon22/09/2021
Registered office address changed from , 25 Palace Street, Berwick-upon-Tweed, Northumberland, TD15 1HN, United Kingdom to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN on 2021-09-22
dot icon21/09/2021
Appointment of an administrator
dot icon18/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon03/07/2021
Registration of a charge with Charles court order to extend. Charge code 106222810003, created on 2021-01-06
dot icon23/04/2021
Registration of a charge with Charles court order to extend. Charge code 106222810002, created on 2021-01-06
dot icon08/01/2021
Registration of charge 106222810001, created on 2021-01-01
dot icon15/10/2020
Appointment of Dr James Robert Jennings as a director on 2020-09-14
dot icon13/10/2020
Termination of appointment of Martin Frank Frost as a director on 2020-09-14
dot icon30/08/2020
Cessation of The Avocet Clearing House Limited as a person with significant control on 2020-08-09
dot icon30/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon30/08/2020
Notification of Avocet N C Limited as a person with significant control on 2020-08-09
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon11/06/2020
Notification of The Avocet Clearing House Limited as a person with significant control on 2020-03-14
dot icon11/06/2020
Cessation of Avocet Bio Solutions Plc as a person with significant control on 2020-03-14
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon05/03/2020
Total exemption full accounts made up to 2019-12-27
dot icon05/03/2020
Total exemption full accounts made up to 2018-12-27
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon24/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-27
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon12/08/2019
Notification of Avocet Bio Solutions Plc as a person with significant control on 2019-06-14
dot icon12/08/2019
Cessation of Avocet Infinite Plc as a person with significant control on 2019-06-14
dot icon12/08/2019
Termination of appointment of Michael John Robinson as a director on 2019-04-30
dot icon12/08/2019
Termination of appointment of Elizabeth Jane Robinson as a director on 2019-04-30
dot icon17/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon07/02/2019
Termination of appointment of Duncan Stewart Orr Jnr as a director on 2018-12-31
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/03/2018
Appointment of Mrs Elizabeth Jane Robinson as a director on 2018-02-28
dot icon03/03/2018
Appointment of Mr Michael John Robinson as a director on 2018-02-28
dot icon03/03/2018
Appointment of Mr Duncan Stewart Orr as a director on 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon17/08/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon27/07/2017
Resolutions
dot icon19/07/2017
Resolutions
dot icon15/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2019
dot iconNext confirmation date
12/08/2022
dot iconLast change occurred
27/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/12/2019
dot iconNext account date
27/12/2020
dot iconNext due on
27/09/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EIRLYS LLOYD COMPANY SERVICES LTD
Corporate Secretary
15/02/2017 - Present
17
Dr James Robert Jennings
Director
14/09/2020 - Present
24
Frost, Martin Frank
Director
15/02/2017 - 14/09/2020
44
Robinson, Michael John
Director
28/02/2018 - 30/04/2019
4
Orr Jnr, Duncan Stewart
Director
28/02/2018 - 31/12/2018
1

Persons with Significant Control

4
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 AVOCET FACULTIES LIMITED

AVOCET FACULTIES LIMITED is an(a) Liquidation company incorporated on 15/02/2017 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 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 AVOCET FACULTIES LIMITED?

toggle

AVOCET FACULTIES LIMITED is currently Liquidation. It was registered on 15/02/2017 .

Where is AVOCET FACULTIES LIMITED located?

toggle

AVOCET FACULTIES LIMITED is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does AVOCET FACULTIES LIMITED do?

toggle

AVOCET FACULTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AVOCET FACULTIES LIMITED?

toggle

The latest filing was on 10/02/2026: Return of final meeting in a creditors' voluntary winding up.