AVONDALE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AVONDALE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05131928

Incorporation date

19/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4c Manchester International Office Centre, Styal Road, Manchester M22 5WBCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2004)
dot icon28/07/2025
Final Gazette dissolved following liquidation
dot icon28/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/03/2024
Statement of affairs
dot icon29/03/2024
Resolutions
dot icon29/03/2024
Appointment of a voluntary liquidator
dot icon29/03/2024
Registered office address changed from Phoenix Works Pontnewynydd Pontypool Tor Faen NP4 6PD to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on 2024-03-29
dot icon12/03/2024
Amended micro company accounts made up to 2023-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon03/01/2024
Amended micro company accounts made up to 2023-03-31
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Registration of charge 051319280008, created on 2019-04-25
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon07/05/2017
Termination of appointment of Denise Constance Harrild as a director on 2017-05-05
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2015
Notice of completion of voluntary arrangement
dot icon15/12/2014
Insolvency filing
dot icon04/12/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-09-28
dot icon14/07/2014
Appointment of Mr Michael Anthony Brooks as a director on 2014-07-09
dot icon10/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon10/07/2014
Termination of appointment of Carol Somers as a secretary
dot icon04/07/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon25/10/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-09-28
dot icon11/06/2013
Registration of charge 051319280007
dot icon08/06/2013
Satisfaction of charge 6 in full
dot icon13/05/2013
Termination of appointment of Carol Somers as a director
dot icon16/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2013
Appointment of Miss Denise Constance Harrild as a director
dot icon23/10/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-09-28
dot icon17/09/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon13/08/2012
Annual return made up to 2011-05-19 with full list of shareholders
dot icon12/08/2012
Secretary's details changed for Carol Anne Somers on 2010-12-16
dot icon12/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon29/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2012
Termination of appointment of Michael Brooks as a director
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/10/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-09-28
dot icon06/10/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/05/2011
Appointment of Miss Carol Ann Somers as a director
dot icon10/11/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-09-28
dot icon19/10/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/10/2009
Appointment of Carol Anne Somers as a secretary
dot icon06/10/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/07/2009
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2009
Return made up to 19/05/09; full list of members
dot icon13/11/2008
Return made up to 19/05/08; full list of members
dot icon28/08/2007
Return made up to 19/05/07; full list of members
dot icon27/07/2007
Particulars of mortgage/charge
dot icon12/04/2007
Director resigned
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 19/05/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon25/10/2005
Ad 27/09/05--------- £ si 20000@1=20000 £ ic 2/20002
dot icon25/10/2005
Nc inc already adjusted 27/09/05
dot icon25/10/2005
Resolutions
dot icon22/09/2005
Return made up to 19/05/05; full list of members
dot icon21/09/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon05/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon19/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/02/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
126.05K
-
0.00
20.48K
-
2022
4
131.33K
-
0.00
47.39K
-
2023
4
110.36K
-
0.00
-
-
2023
4
110.36K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

110.36K £Descended-15.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Michael Anthony
Director
09/07/2014 - Present
6
Brooks, Michael Anthony
Director
19/05/2004 - 24/05/2012
6
Somers, Carol Anne
Secretary
03/10/2009 - 06/01/2014
-
Brookes, Gerard John
Secretary
19/05/2004 - 20/05/2004
-
Harrild, Denise Constance
Director
30/01/2013 - 05/05/2017
4

Persons with Significant Control

1
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 ENGINEERING LIMITED

AVONDALE ENGINEERING LIMITED is an(a) Dissolved company incorporated on 19/05/2004 with the registered office located at Suite 4c Manchester International Office Centre, Styal Road, Manchester M22 5WB. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVONDALE ENGINEERING LIMITED?

toggle

AVONDALE ENGINEERING LIMITED is currently Dissolved. It was registered on 19/05/2004 and dissolved on 28/07/2025.

Where is AVONDALE ENGINEERING LIMITED located?

toggle

AVONDALE ENGINEERING LIMITED is registered at Suite 4c Manchester International Office Centre, Styal Road, Manchester M22 5WB.

What does AVONDALE ENGINEERING LIMITED do?

toggle

AVONDALE ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does AVONDALE ENGINEERING LIMITED have?

toggle

AVONDALE ENGINEERING LIMITED had 4 employees in 2023.

What is the latest filing for AVONDALE ENGINEERING LIMITED?

toggle

The latest filing was on 28/07/2025: Final Gazette dissolved following liquidation.