AVONDALE BUILDERS LIMITED

Register to unlock more data on OkredoRegister

AVONDALE BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00823230

Incorporation date

15/10/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pilgrim House, Oxford Place, Plymouth PL1 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1964)
dot icon06/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon10/10/2024
Total exemption full accounts made up to 2023-10-30
dot icon31/07/2024
Previous accounting period shortened from 2023-10-31 to 2023-10-30
dot icon25/04/2024
Cessation of Christopher John Hall as a person with significant control on 2023-12-03
dot icon25/04/2024
Notification of Camogli Holdings Ltd as a person with significant control on 2023-12-03
dot icon25/04/2024
Cessation of Camogli Holdings Ltd as a person with significant control on 2024-04-23
dot icon25/04/2024
Notification of Vauxdale Limited as a person with significant control on 2024-04-23
dot icon22/01/2024
Director's details changed for Mr Christopher John Hall on 2024-01-22
dot icon02/01/2024
Confirmation statement made on 2023-12-03 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/07/2022
Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Pilgrim House Oxford Place Plymouth PL1 5AJ on 2022-07-14
dot icon08/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon24/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/04/2018
Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-04-17
dot icon17/04/2018
Director's details changed for Mr Christopher John Hall on 2018-04-17
dot icon07/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/03/2016
Satisfaction of charge 18 in full
dot icon13/02/2016
Satisfaction of charge 23 in full
dot icon13/02/2016
Satisfaction of charge 24 in full
dot icon11/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon19/11/2015
Satisfaction of charge 21 in full
dot icon21/10/2015
Register(s) moved to registered inspection location Warleigh Manor Tamerton Foliot Plymouth Devon PL5 4GL
dot icon07/10/2015
Registration of charge 008232300027, created on 2015-09-30
dot icon07/10/2015
Registration of charge 008232300026, created on 2015-09-30
dot icon07/10/2015
Registration of charge 008232300028, created on 2015-09-30
dot icon17/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/03/2014
Termination of appointment of Curzon Corporate Secretaries Ltd as a secretary
dot icon17/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon04/12/2013
Satisfaction of charge 25 in full
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-10-31
dot icon03/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon23/05/2011
Accounts for a small company made up to 2010-10-31
dot icon13/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon15/07/2010
Accounts for a small company made up to 2009-10-31
dot icon15/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon15/12/2009
Register inspection address has been changed
dot icon15/12/2009
Secretary's details changed for Curzon Corporate Secretaries Ltd on 2009-12-05
dot icon24/06/2009
Accounts for a small company made up to 2008-10-31
dot icon20/03/2009
Miscellaneous
dot icon18/12/2008
Return made up to 05/12/08; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from ashford house grenadier road exeter EX1 3LH
dot icon28/08/2008
Accounts for a small company made up to 2007-10-31
dot icon17/12/2007
Return made up to 05/12/07; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
£ ic 3000/1800 03/07/07 £ sr 1200@1=1200
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Return made up to 05/12/06; full list of members
dot icon06/12/2006
Amended accounts made up to 2005-10-31
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/07/2006
Auditor's resignation
dot icon13/12/2005
Return made up to 05/12/05; full list of members
dot icon17/08/2005
Full accounts made up to 2004-10-31
dot icon04/01/2005
Return made up to 23/12/04; full list of members
dot icon14/09/2004
Registered office changed on 14/09/04 from: curzon house southernhay west exeter devon EX1 1AB
dot icon14/09/2004
Secretary's particulars changed
dot icon12/08/2004
Full accounts made up to 2003-10-31
dot icon02/03/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Return made up to 23/12/03; full list of members
dot icon07/09/2003
Full accounts made up to 2002-10-31
dot icon17/01/2003
Return made up to 23/12/02; full list of members
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Registered office changed on 16/09/02 from: kpmg, plym house 3 longbridge road marsh mills plymouth devon PL6 8LT
dot icon11/09/2002
Declaration of satisfaction of mortgage/charge
dot icon11/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Particulars of mortgage/charge
dot icon10/08/2002
Full accounts made up to 2001-10-31
dot icon04/01/2002
Return made up to 23/12/01; full list of members
dot icon30/08/2001
Full accounts made up to 2000-10-31
dot icon16/08/2001
Declaration of mortgage charge released/ceased
dot icon16/08/2001
Declaration of mortgage charge released/ceased
dot icon16/08/2001
Declaration of mortgage charge released/ceased
dot icon16/08/2001
Declaration of mortgage charge released/ceased
dot icon16/08/2001
Declaration of mortgage charge released/ceased
dot icon22/05/2001
Declaration of mortgage charge released/ceased
dot icon10/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon04/01/2001
Return made up to 23/12/00; full list of members
dot icon10/08/2000
Accounts for a small company made up to 1999-10-31
dot icon28/06/2000
Particulars of mortgage/charge
dot icon05/01/2000
Return made up to 23/12/99; full list of members
dot icon12/10/1999
Particulars of mortgage/charge
dot icon20/07/1999
Particulars of mortgage/charge
dot icon20/07/1999
Accounts for a small company made up to 1998-10-31
dot icon06/05/1999
Declaration of satisfaction of mortgage/charge
dot icon26/01/1999
Particulars of mortgage/charge
dot icon21/12/1998
Return made up to 31/12/98; full list of members
dot icon10/07/1998
Particulars of mortgage/charge
dot icon03/07/1998
Declaration of satisfaction of mortgage/charge
dot icon02/06/1998
Accounts for a small company made up to 1997-10-31
dot icon21/05/1998
Declaration of satisfaction of mortgage/charge
dot icon22/12/1997
Return made up to 31/12/97; no change of members
dot icon04/11/1997
Declaration of mortgage charge released/ceased
dot icon10/10/1997
Particulars of mortgage/charge
dot icon10/10/1997
Particulars of mortgage/charge
dot icon11/06/1997
Registered office changed on 11/06/97 from: 7TH floor phoenix house notte street plymouth PL1 2RT
dot icon11/03/1997
Full accounts made up to 1996-10-31
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon18/03/1996
Full accounts made up to 1995-10-31
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon08/08/1995
Full accounts made up to 1994-10-31
dot icon23/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Full accounts made up to 1993-10-31
dot icon15/06/1994
Particulars of mortgage/charge
dot icon04/06/1994
Declaration of satisfaction of mortgage/charge
dot icon30/03/1994
Declaration of satisfaction of mortgage/charge
dot icon08/03/1994
Particulars of mortgage/charge
dot icon23/02/1994
Declaration of satisfaction of mortgage/charge
dot icon22/02/1994
Declaration of satisfaction of mortgage/charge
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon24/01/1994
Particulars of mortgage/charge
dot icon15/09/1993
Particulars of mortgage/charge
dot icon04/07/1993
Full accounts made up to 1992-10-31
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon27/05/1993
Particulars of mortgage/charge
dot icon27/05/1993
Particulars of mortgage/charge
dot icon31/01/1993
Return made up to 31/12/92; no change of members
dot icon14/08/1992
Full accounts made up to 1991-10-31
dot icon20/01/1992
Return made up to 31/12/91; no change of members
dot icon07/11/1991
Particulars of mortgage/charge
dot icon19/06/1991
Full accounts made up to 1990-10-31
dot icon16/01/1991
Return made up to 31/12/90; full list of members
dot icon11/12/1990
Particulars of mortgage/charge
dot icon11/12/1990
Particulars of mortgage/charge
dot icon11/12/1990
Particulars of mortgage/charge
dot icon05/12/1990
Particulars of mortgage/charge
dot icon30/11/1990
Particulars of mortgage/charge
dot icon10/07/1990
Full accounts made up to 1989-10-31
dot icon05/02/1990
Return made up to 31/12/89; full list of members
dot icon12/09/1989
Full accounts made up to 1988-10-31
dot icon08/02/1989
Return made up to 31/12/88; full list of members
dot icon30/01/1989
New secretary appointed
dot icon30/01/1989
Secretary resigned;director resigned
dot icon25/01/1989
Full accounts made up to 1987-10-31
dot icon18/10/1988
New director appointed
dot icon15/03/1988
Full accounts made up to 1986-10-31
dot icon15/03/1988
Return made up to 31/10/87; full list of members
dot icon27/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/07/1986
Full accounts made up to 1985-10-31
dot icon29/01/1986
Annual return made up to 31/12/85
dot icon23/08/1985
Annual return made up to 31/12/84
dot icon01/02/1985
Annual return made up to 31/12/83
dot icon18/02/1983
Annual return made up to 30/07/82
dot icon21/10/1981
Annual return made up to 31/10/81
dot icon20/10/1981
Annual return made up to 11/07/80
dot icon24/04/1980
Annual return made up to 06/07/79
dot icon17/10/1978
Annual return made up to 10/08/78
dot icon28/02/1978
Annual return made up to 15/08/77
dot icon18/06/1977
Annual return made up to 05/08/76
dot icon06/09/1976
Annual return made up to 15/09/75
dot icon02/12/1975
Annual return made up to 16/08/74
dot icon09/02/1974
Annual return made up to 31/12/73
dot icon15/10/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-31.25 % *

* during past year

Cash in Bank

£382,265.00

Confirmation

dot iconLast made up date
30/10/2023
dot iconNext confirmation date
03/12/2024
dot iconLast change occurred
30/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2023
dot iconNext account date
30/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.20M
-
0.00
556.05K
-
2022
3
4.24M
-
0.00
382.27K
-
2022
3
4.24M
-
0.00
382.27K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

4.24M £Ascended0.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

382.27K £Descended-31.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CURZON CORPORATE SECRETARIES LTD
Corporate Secretary
04/09/2002 - 04/03/2014
47

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

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 AVONDALE BUILDERS LIMITED

AVONDALE BUILDERS LIMITED is an(a) Dissolved company incorporated on 15/10/1964 with the registered office located at Pilgrim House, Oxford Place, Plymouth PL1 5AJ. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AVONDALE BUILDERS LIMITED?

toggle

AVONDALE BUILDERS LIMITED is currently Dissolved. It was registered on 15/10/1964 and dissolved on 06/05/2025.

Where is AVONDALE BUILDERS LIMITED located?

toggle

AVONDALE BUILDERS LIMITED is registered at Pilgrim House, Oxford Place, Plymouth PL1 5AJ.

What does AVONDALE BUILDERS LIMITED do?

toggle

AVONDALE BUILDERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AVONDALE BUILDERS LIMITED have?

toggle

AVONDALE BUILDERS LIMITED had 3 employees in 2022.

What is the latest filing for AVONDALE BUILDERS LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via compulsory strike-off.