AVONDALE GROUP LIMITED

Register to unlock more data on OkredoRegister

AVONDALE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04012933

Incorporation date

12/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2000)
dot icon13/07/2024
Final Gazette dissolved following liquidation
dot icon13/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon12/01/2024
Liquidators' statement of receipts and payments to 2023-12-17
dot icon05/02/2023
Liquidators' statement of receipts and payments to 2022-12-17
dot icon21/02/2022
Liquidators' statement of receipts and payments to 2021-12-17
dot icon08/09/2021
Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 2021-09-08
dot icon18/02/2021
Liquidators' statement of receipts and payments to 2020-12-17
dot icon13/02/2020
Liquidators' statement of receipts and payments to 2019-12-17
dot icon25/02/2019
Liquidators' statement of receipts and payments to 2018-12-17
dot icon17/12/2018
Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 2018-12-17
dot icon27/02/2018
Liquidators' statement of receipts and payments to 2017-12-17
dot icon14/03/2017
Registered office address changed from Chapter House 33 London Road Reigate Surrey RH2 9HZ to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2017-03-14
dot icon07/03/2017
Liquidators' statement of receipts and payments to 2016-12-17
dot icon06/01/2016
Registered office address changed from Chapter House 33 London Road Reigate Surrey RH2 9HZ to Chapter House 33 London Road Reigate Surrey RH2 9HZ on 2016-01-06
dot icon05/01/2016
Statement of affairs with form 4.19
dot icon05/01/2016
Appointment of a voluntary liquidator
dot icon05/01/2016
Resolutions
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon17/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/09/2010
Appointment of Mrs Nova Yolande Campbell Hardman as a director
dot icon01/09/2010
Appointment of Mrs Julia Mary Uphill as a secretary
dot icon01/09/2010
Appointment of Mrs Julia Mary Uphill as a director
dot icon11/08/2010
Termination of appointment of Timothy Hardman as a director
dot icon11/08/2010
Termination of appointment of Kevin Uphill as a director
dot icon11/08/2010
Termination of appointment of Timothy Hardman as a secretary
dot icon16/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Kevin John Uphill on 2010-06-12
dot icon16/06/2010
Secretary's details changed for Timothy Hardman on 2010-06-12
dot icon13/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 12/06/09; full list of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from endeavour house 78 stafford road wallington surrey SM6 9AY
dot icon15/01/2009
Director and secretary's change of particulars / timothy hardman / 23/12/2008
dot icon15/01/2009
Director's change of particulars / kevin uphill / 23/12/2008
dot icon23/07/2008
Return made up to 12/06/08; full list of members
dot icon21/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/06/2008
Registered office changed on 12/06/2008 from chart house effingham road reigate surrey RH2 7JN
dot icon27/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 12/06/07; full list of members
dot icon14/02/2007
New secretary appointed
dot icon13/02/2007
Secretary resigned;director resigned
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 12/06/06; full list of members
dot icon17/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/06/2005
Return made up to 12/06/05; full list of members
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Accounts for a small company made up to 2003-12-31
dot icon29/06/2004
Return made up to 12/06/04; full list of members
dot icon23/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/07/2003
Return made up to 12/06/03; full list of members
dot icon08/06/2003
New director appointed
dot icon21/05/2003
Ad 16/04/03--------- £ si 100499@1=100499 £ ic 1/100500
dot icon14/05/2003
Nc inc already adjusted 16/04/03
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Resolutions
dot icon17/04/2003
Particulars of mortgage/charge
dot icon22/01/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon16/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/07/2002
Return made up to 12/06/02; full list of members
dot icon27/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon03/07/2001
Return made up to 12/06/01; full list of members
dot icon26/01/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New secretary appointed;new director appointed
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Registered office changed on 08/08/00 from: 31 corsham street london N1 6DR
dot icon12/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardman, Tim John
Director
12/06/2000 - 30/06/2010
5
Hardman, Tim John
Secretary
01/01/2007 - 30/06/2010
-

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 AVONDALE GROUP LIMITED

AVONDALE GROUP LIMITED is an(a) Dissolved company incorporated on 12/06/2000 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There is currently no 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 AVONDALE GROUP LIMITED?

toggle

AVONDALE GROUP LIMITED is currently Dissolved. It was registered on 12/06/2000 and dissolved on 13/07/2024.

Where is AVONDALE GROUP LIMITED located?

toggle

AVONDALE GROUP LIMITED is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does AVONDALE GROUP LIMITED do?

toggle

AVONDALE GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AVONDALE GROUP LIMITED?

toggle

The latest filing was on 13/07/2024: Final Gazette dissolved following liquidation.