AVONVOGIE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

AVONVOGIE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC281995

Incorporation date

22/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dunlossit Estate Office Dunlossit Castle, Port Askaig, Isle Of Islay, Argyle PA46 7RECopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2005)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon30/08/2023
Application to strike the company off the register
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon31/01/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Termination of appointment of Anthony Richard Bull as a director on 2022-11-04
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon09/03/2022
Director's details changed for Mr Matthew Derek Pintus on 2022-03-07
dot icon08/03/2022
Registered office address changed from Estate Office, Knocklearach Farm Ballygrant Isle of Islay Argyll PA45 7QL to Dunlossit Estate Office Dunlossit Castle Port Askaig Isle of Islay Argyle PA46 7RE on 2022-03-08
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Termination of appointment of John Anthony De Havilland as a director on 2021-08-20
dot icon11/05/2021
Confirmation statement made on 2021-03-22 with updates
dot icon11/05/2021
Notification of Leonie Kira Emma Schroder as a person with significant control on 2021-03-10
dot icon11/05/2021
Withdrawal of a person with significant control statement on 2021-05-11
dot icon20/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/06/2020
Appointment of Mr Matthew Derek Pintus as a director on 2020-06-01
dot icon25/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Termination of appointment of Kenneth John Garden as a director on 2019-08-16
dot icon10/09/2019
Notification of a person with significant control statement
dot icon09/05/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon09/05/2019
Appointment of Mr Ashe George Russell Windham as a director on 2019-03-20
dot icon09/05/2019
Cessation of Bruno Lionel Schroder as a person with significant control on 2019-02-20
dot icon09/05/2019
Termination of appointment of Bruno Lionel Schroder as a director on 2019-02-20
dot icon09/05/2019
Termination of appointment of Bruno Lionel Schroder as a secretary on 2019-02-20
dot icon23/04/2019
Appointment of Ms Leonie Kira Emma Schroder as a secretary on 2019-03-20
dot icon23/04/2019
Appointment of Ms Leonie Kira Emma Schroder as a director on 2019-03-20
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon08/04/2010
Director's details changed for John Anthony De Havilland on 2010-03-22
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 22/03/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 22/03/08; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 22/03/07; full list of members
dot icon13/04/2007
Registered office changed on 13/04/07 from: estate office, knocklearach farm ballygrani isle of islay argyll PA45 7QL
dot icon12/04/2007
Ad 08/03/07--------- £ si 200000@1=200000 £ ic 2/200002
dot icon12/04/2007
£ nc 100/200002 08/03/07
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 22/03/06; full list of members
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Secretary resigned
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New secretary appointed;new director appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon22/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

4
2022
change arrow icon+1,997.71 % *

* during past year

Cash in Bank

£3,671.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.52K
-
0.00
175.00
-
2022
4
71.00
-
0.00
3.67K
-
2022
4
71.00
-
0.00
3.67K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

71.00 £Descended-99.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.67K £Ascended2.00K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schroder, Leonie Kira Emma
Secretary
20/03/2019 - Present
-
Schroder, Bruno Lionel
Director
01/04/2005 - 20/02/2019
11
Bull, Anthony Richard
Director
01/04/2005 - 04/11/2022
10
Windham, Ashe George Russell
Director
20/03/2019 - Present
17
Schroder, Leonie Kira Emma
Director
20/03/2019 - Present
23

Persons with Significant Control

2
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 AVONVOGIE ENTERPRISES LIMITED

AVONVOGIE ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 22/03/2005 with the registered office located at Dunlossit Estate Office Dunlossit Castle, Port Askaig, Isle Of Islay, Argyle PA46 7RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVONVOGIE ENTERPRISES LIMITED?

toggle

AVONVOGIE ENTERPRISES LIMITED is currently Dissolved. It was registered on 22/03/2005 and dissolved on 21/11/2023.

Where is AVONVOGIE ENTERPRISES LIMITED located?

toggle

AVONVOGIE ENTERPRISES LIMITED is registered at Dunlossit Estate Office Dunlossit Castle, Port Askaig, Isle Of Islay, Argyle PA46 7RE.

What does AVONVOGIE ENTERPRISES LIMITED do?

toggle

AVONVOGIE ENTERPRISES LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

How many employees does AVONVOGIE ENTERPRISES LIMITED have?

toggle

AVONVOGIE ENTERPRISES LIMITED had 4 employees in 2022.

What is the latest filing for AVONVOGIE ENTERPRISES LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.