AVONWOOD MANOR LIMITED

Register to unlock more data on OkredoRegister

AVONWOOD MANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04557480

Incorporation date

08/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

The French Quarter, 114 High Street, Southampton SO14 2AACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon26/07/2018
Final Gazette dissolved following liquidation
dot icon26/04/2018
Notice of move from Administration to Dissolution
dot icon27/03/2018
Administrator's progress report
dot icon01/10/2017
Administrator's progress report
dot icon04/04/2017
Administrator's progress report to 2017-02-27
dot icon19/10/2016
Administrator's progress report to 2016-08-27
dot icon24/04/2016
Satisfaction of charge 2 in full
dot icon23/04/2016
Notice of extension of period of Administration
dot icon10/04/2016
Administrator's progress report to 2016-02-27
dot icon07/10/2015
Administrator's progress report to 2015-08-27
dot icon13/08/2015
Registered office address changed from The French Quarter 114 High Street Southampton SO4 2AA to The French Quarter 114 High Street Southampton SO14 2AA on 2015-08-14
dot icon13/04/2015
Administrator's progress report to 2015-02-27
dot icon13/04/2015
Notice of extension of period of Administration
dot icon15/03/2015
Notice of appointment of replacement/additional administrator
dot icon15/03/2015
Notice of vacation of office by administrator
dot icon20/11/2014
Administrator's progress report to 2014-10-15
dot icon30/06/2014
Notice of deemed approval of proposals
dot icon22/06/2014
Termination of appointment of Mary Collins as a director
dot icon10/06/2014
Statement of administrator's proposal
dot icon27/04/2014
Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU on 2014-04-28
dot icon25/04/2014
Compulsory strike-off action has been discontinued
dot icon24/04/2014
Appointment of an administrator
dot icon24/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon22/12/2013
Termination of appointment of Elaine Galloway as a director
dot icon08/12/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon23/06/2013
Termination of appointment of Robert Cousins as a director
dot icon23/06/2013
Termination of appointment of Christopher Bialan as a director
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mr Christopher Bialan on 2010-04-19
dot icon09/03/2011
Amended accounts made up to 2010-03-31
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon14/11/2010
Director's details changed for Lieutenant Colonel Kenneth Collins on 2010-10-09
dot icon14/11/2010
Director's details changed for Paul Gray on 2010-10-09
dot icon14/11/2010
Director's details changed for Elaine Charlotte Galloway on 2010-10-09
dot icon14/11/2010
Director's details changed for Mr Robert Leslie Cousins on 2010-10-09
dot icon14/11/2010
Director's details changed for Mary Collins on 2010-10-09
dot icon14/11/2010
Secretary's details changed for Paul Gray on 2010-10-09
dot icon14/11/2010
Director's details changed for Mr Christopher Bialan on 2010-10-09
dot icon09/11/2010
Termination of appointment of Iain Slack as a director
dot icon05/02/2010
Accounts for a small company made up to 2009-03-31
dot icon31/01/2010
Appointment of Mr Robert Leslie Cousins as a director
dot icon24/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon29/10/2009
Director's details changed for Lieutenant Colonel Kenneth Collins on 2009-10-09
dot icon29/10/2009
Director's details changed for Iain Slack on 2009-10-09
dot icon29/10/2009
Director's details changed for Paul Gray on 2009-10-09
dot icon29/10/2009
Director's details changed for Mary Collins on 2009-10-09
dot icon29/10/2009
Director's details changed for Elaine Charlotte Galloway on 2009-10-09
dot icon29/10/2009
Director's details changed for Mr Christopher Bialan on 2009-10-09
dot icon25/08/2009
Registered office changed on 26/08/2009 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU
dot icon10/08/2009
Gbp ic 9000/8000\21/07/09\gbp sr [email protected]=1000\
dot icon15/07/2009
Appointment terminated director robert cousins
dot icon15/07/2009
Director appointed iain slack
dot icon08/06/2009
Declaration of shares redemption:auditor's report
dot icon08/06/2009
Resolutions
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon11/11/2008
Return made up to 09/10/08; full list of members
dot icon14/04/2008
Director appointed mary collins
dot icon14/04/2008
Director appointed lieutenant colonel kenneth collins
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2008
Amended accounts made up to 2006-03-31
dot icon08/11/2007
Return made up to 09/10/07; full list of members
dot icon08/11/2007
Director's particulars changed
dot icon08/11/2007
Secretary's particulars changed;director's particulars changed
dot icon19/09/2007
Director resigned
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2006
Return made up to 09/10/06; full list of members
dot icon15/03/2006
New director appointed
dot icon22/02/2006
£ ic 782200/781200 27/01/06 £ sr [email protected]=1000
dot icon29/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/12/2005
Director's particulars changed
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Declaration of shares redemption:auditor's report
dot icon14/12/2005
Director resigned
dot icon30/10/2005
Return made up to 09/10/05; full list of members
dot icon28/11/2004
Director's particulars changed
dot icon26/10/2004
Return made up to 09/10/04; full list of members
dot icon23/09/2004
Director's particulars changed
dot icon11/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/01/2004
Particulars of contract relating to shares
dot icon30/01/2004
Ad 12/12/03--------- £ si [email protected]=7800 £ ic 1/7801
dot icon29/12/2003
Nc inc already adjusted 12/12/03
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon29/12/2003
Resolutions
dot icon08/12/2003
Return made up to 09/10/03; full list of members
dot icon29/05/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon17/05/2003
Ad 16/12/02--------- £ si [email protected]=2199 £ ic 1/2200
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon17/05/2003
£ nc 1000/2200 16/12/02
dot icon17/05/2003
S-div 16/12/02
dot icon19/03/2003
New secretary appointed;new director appointed
dot icon12/03/2003
Particulars of mortgage/charge
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
New director appointed
dot icon09/03/2003
New director appointed
dot icon19/02/2003
Particulars of mortgage/charge
dot icon21/12/2002
New director appointed
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New secretary appointed
dot icon21/10/2002
Registered office changed on 22/10/02 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon08/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Paul
Secretary
05/02/2003 - Present
-
APEX NOMINEES LIMITED
Nominee Director
08/10/2002 - 10/10/2002
2361
APEX COMPANY SERVICES LIMITED
Nominee Secretary
08/10/2002 - 10/10/2002
2389
Lambert, Barry Michael
Director
02/12/2002 - 12/08/2007
71
Galloway, Elaine Charlotte
Director
20/02/2006 - 16/12/2013
1

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 AVONWOOD MANOR LIMITED

AVONWOOD MANOR LIMITED is an(a) Dissolved company incorporated on 08/10/2002 with the registered office located at The French Quarter, 114 High Street, Southampton SO14 2AA. There are currently 3 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 AVONWOOD MANOR LIMITED?

toggle

AVONWOOD MANOR LIMITED is currently Dissolved. It was registered on 08/10/2002 and dissolved on 26/07/2018.

Where is AVONWOOD MANOR LIMITED located?

toggle

AVONWOOD MANOR LIMITED is registered at The French Quarter, 114 High Street, Southampton SO14 2AA.

What does AVONWOOD MANOR LIMITED do?

toggle

AVONWOOD MANOR LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AVONWOOD MANOR LIMITED?

toggle

The latest filing was on 26/07/2018: Final Gazette dissolved following liquidation.