AVONPARK RESIDENCES LTD

Register to unlock more data on OkredoRegister

AVONPARK RESIDENCES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02767917

Incorporation date

24/11/1992

Size

Full

Contacts

Registered address

Registered address

3 Rivergate Temple Quay, Bristol BS1 6GDCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1992)
dot icon02/11/2016
Final Gazette dissolved following liquidation
dot icon16/08/2016
Administrator's progress report to 2016-07-26
dot icon02/08/2016
Notice of move from Administration to Dissolution on 2016-07-26
dot icon02/04/2016
Administrator's progress report to 2016-02-29
dot icon29/03/2016
Satisfaction of charge 30 in full
dot icon29/03/2016
Satisfaction of charge 27 in full
dot icon29/10/2015
Notice of extension of period of Administration
dot icon22/09/2015
Notice of appointment of replacement/additional administrator
dot icon22/09/2015
Notice of vacation of office by administrator
dot icon21/09/2015
Administrator's progress report to 2015-08-31
dot icon07/04/2015
Administrator's progress report to 2015-02-28
dot icon02/11/2014
Notice of extension of period of Administration
dot icon02/10/2014
Administrator's progress report to 2014-08-31
dot icon24/03/2014
Administrator's progress report to 2014-02-28
dot icon11/11/2013
Notice of extension of period of Administration
dot icon29/09/2013
Administrator's progress report to 2013-08-31
dot icon09/04/2013
Administrator's progress report to 2013-02-28
dot icon29/10/2012
Administrator's progress report to 2012-08-31
dot icon29/10/2012
Notice of extension of period of Administration
dot icon30/04/2012
Administrator's progress report to 2012-03-15
dot icon07/11/2011
Administrator's progress report to 2011-09-15
dot icon31/10/2011
Notice of extension of period of Administration
dot icon19/06/2011
Administrator's progress report to 2011-05-15
dot icon01/05/2011
Termination of appointment of Derek Purvis as a secretary
dot icon01/02/2011
Statement of affairs with form 2.14B
dot icon23/01/2011
Registered office address changed from the Gate House Avonpark Village Winsley Hill Limpley Stoke Bath BA2 7NU on 2011-01-24
dot icon20/01/2011
Notice of deemed approval of proposals
dot icon18/01/2011
Statement of administrator's proposal
dot icon16/01/2011
Appointment of an administrator
dot icon06/10/2010
Termination of appointment of James Cooper as a director
dot icon17/05/2010
Termination of appointment of M & N Group Ltd as a secretary
dot icon23/02/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon23/02/2010
Director's details changed for James Findlay Cooper on 2010-02-24
dot icon23/02/2010
Director's details changed for Mr Anthony John Burgess on 2010-02-24
dot icon23/02/2010
Secretary's details changed for M & N Group Ltd on 2010-02-24
dot icon23/02/2010
Director's details changed for Care Estates Limited on 2010-02-24
dot icon23/02/2010
Director's details changed for Hudson Findlay Cooper on 2010-02-24
dot icon11/08/2009
Full accounts made up to 2008-06-30
dot icon08/12/2008
Return made up to 25/11/08; full list of members
dot icon26/12/2007
Return made up to 25/11/07; full list of members
dot icon29/11/2007
Full accounts made up to 2007-06-30
dot icon22/05/2007
Certificate of change of name
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon04/01/2007
Return made up to 25/11/06; full list of members
dot icon19/11/2006
Certificate of change of name
dot icon12/11/2006
New secretary appointed
dot icon15/01/2006
Return made up to 25/11/05; full list of members
dot icon07/11/2005
Full accounts made up to 2005-06-30
dot icon06/07/2005
Auditor's resignation
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon16/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Return made up to 25/11/04; full list of members
dot icon03/08/2004
New director appointed
dot icon03/05/2004
Accounts for a small company made up to 2003-06-30
dot icon23/12/2003
Return made up to 25/11/03; full list of members
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon08/12/2002
Secretary resigned;director resigned
dot icon08/12/2002
New secretary appointed
dot icon08/12/2002
Return made up to 25/11/02; full list of members
dot icon12/09/2002
New director appointed
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Resolutions
dot icon21/05/2002
Registered office changed on 22/05/02 from: 12 elizabeth street london SW1W 9RB
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon07/01/2002
Return made up to 25/11/01; full list of members
dot icon26/12/2001
Secretary's particulars changed;director's particulars changed
dot icon29/11/2001
Director's particulars changed
dot icon19/11/2001
New director appointed
dot icon27/09/2001
Auditor's resignation
dot icon09/08/2001
Particulars of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon24/07/2001
Declaration of satisfaction of mortgage/charge
dot icon20/07/2001
Declaration of satisfaction of mortgage/charge
dot icon20/07/2001
Declaration of satisfaction of mortgage/charge
dot icon20/07/2001
Declaration of satisfaction of mortgage/charge
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon25/02/2001
Particulars of mortgage/charge
dot icon21/02/2001
Particulars of mortgage/charge
dot icon21/02/2001
Particulars of mortgage/charge
dot icon27/12/2000
Return made up to 25/11/00; full list of members
dot icon01/05/2000
Full accounts made up to 1999-06-30
dot icon29/12/1999
Return made up to 25/11/99; full list of members
dot icon23/09/1999
Auditor's resignation
dot icon20/09/1999
Secretary's particulars changed;director's particulars changed
dot icon20/09/1999
Director's particulars changed
dot icon16/09/1999
Registered office changed on 17/09/99 from: craven house northumberland avenue london WC2N 5AP
dot icon16/05/1999
Return made up to 25/11/98; full list of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon19/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon16/04/1999
Particulars of mortgage/charge
dot icon14/09/1998
Auditor's resignation
dot icon10/05/1998
New director appointed
dot icon19/03/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon19/02/1998
Director resigned
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon27/01/1998
Director resigned
dot icon14/12/1997
Return made up to 25/11/97; no change of members
dot icon07/07/1997
New secretary appointed
dot icon08/05/1997
New secretary appointed
dot icon07/05/1997
Secretary resigned
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon12/01/1997
Return made up to 25/11/96; full list of members
dot icon08/04/1996
New director appointed
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon08/01/1996
Return made up to 25/11/95; no change of members
dot icon24/08/1995
Particulars of mortgage/charge
dot icon24/08/1995
Particulars of mortgage/charge
dot icon31/01/1995
Return made up to 25/11/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Full accounts made up to 1994-03-31
dot icon20/02/1994
Return made up to 25/11/93; full list of members
dot icon03/01/1994
Accounting reference date extended from 28/02 to 31/03
dot icon03/06/1993
Registered office changed on 04/06/93 from: 2 duke street st james's london SE1Y 6BJ
dot icon04/05/1993
Accounting reference date notified as 28/02
dot icon03/03/1993
Particulars of mortgage/charge
dot icon03/03/1993
Particulars of mortgage/charge
dot icon21/02/1993
New director appointed
dot icon11/01/1993
Registered office changed on 12/01/93 from: the glassmill 1 battersea bridge road london SW11 3BG
dot icon11/01/1993
Director resigned;new director appointed
dot icon24/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairweather, Charles Philip
Director
16/12/1992 - 28/01/1998
31
M & N SECRETARIES LIMITED
Nominee Secretary
25/11/1992 - 01/05/1997
279
M & N GROUP LIMITED
Corporate Secretary
27/06/1997 - 01/01/2010
9
Duval, Mark Stanislaus
Director
02/04/1996 - 26/01/1998
32
Cooper, Hudson Findlay
Director
16/12/1992 - Present
26

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 AVONPARK RESIDENCES LTD

AVONPARK RESIDENCES LTD is an(a) Dissolved company incorporated on 24/11/1992 with the registered office located at 3 Rivergate Temple Quay, Bristol BS1 6GD. There are currently 4 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 AVONPARK RESIDENCES LTD?

toggle

AVONPARK RESIDENCES LTD is currently Dissolved. It was registered on 24/11/1992 and dissolved on 02/11/2016.

Where is AVONPARK RESIDENCES LTD located?

toggle

AVONPARK RESIDENCES LTD is registered at 3 Rivergate Temple Quay, Bristol BS1 6GD.

What does AVONPARK RESIDENCES LTD do?

toggle

AVONPARK RESIDENCES LTD operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for AVONPARK RESIDENCES LTD?

toggle

The latest filing was on 02/11/2016: Final Gazette dissolved following liquidation.