AYRES VAUSE ACCOUNTANCY LTD

Register to unlock more data on OkredoRegister

AYRES VAUSE ACCOUNTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09574404

Incorporation date

05/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2015)
dot icon12/01/2026
Liquidators' statement of receipts and payments to 2025-11-19
dot icon06/06/2025
Registered office address changed from C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East Leeds Leeds West Yorkshire LS1 2LH to C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-06
dot icon04/12/2024
Liquidators' statement of receipts and payments to 2024-11-19
dot icon27/11/2023
Registered office address changed from Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN England to C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East Leeds Leeds West Yorkshire LS1 2LH on 2023-11-27
dot icon22/11/2023
Statement of affairs
dot icon22/11/2023
Resolutions
dot icon22/11/2023
Appointment of a voluntary liquidator
dot icon04/04/2023
Micro company accounts made up to 2022-05-31
dot icon10/03/2023
Change of details for Mr Christopher Mark Ayres as a person with significant control on 2023-03-10
dot icon10/03/2023
Director's details changed for Mr Christopher Mark Ayres on 2023-03-10
dot icon08/03/2023
Registered office address changed from 16 Globe Road Leeds LS11 5QG England to Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2023-03-08
dot icon08/03/2023
Director's details changed for Mr Christopher Mark Ayres on 2023-03-08
dot icon08/03/2023
Change of details for Mr Christopher Mark Ayres as a person with significant control on 2023-03-08
dot icon08/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon03/03/2023
Director's details changed for Mr Christopher Mark Ayres on 2023-03-01
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon07/03/2022
Registered office address changed from 16 Globe Road Globe Road Leeds LS11 5QG England to 16 Globe Road Leeds LS11 5QG on 2022-03-07
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon19/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-05-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon06/11/2019
Registered office address changed from Airedale House 423 Kirkstall Road Leeds LS4 2EW England to 16 Globe Road Globe Road Leeds LS11 5QG on 2019-11-06
dot icon22/04/2019
Micro company accounts made up to 2018-05-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon03/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-05-31
dot icon04/08/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon05/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/03/2017
Director's details changed for Mr Andrew James Vause on 2017-03-01
dot icon15/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon16/05/2016
Registered office address changed from 4 Manor Court Normanton WF6 1NZ to Airedale House 423 Kirkstall Road Leeds LS4 2EW on 2016-05-16
dot icon03/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon03/07/2015
Appointment of Mrs Gillian Elizabeth Ayres as a director on 2015-07-03
dot icon13/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon13/05/2015
Termination of appointment of Susan Margeret Vause as a director on 2015-05-13
dot icon13/05/2015
Termination of appointment of Gillian Elizabeth Ayres as a director on 2015-05-13
dot icon05/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
18/02/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
37.15K
-
0.00
-
-
2022
9
32.94K
-
0.00
-
-
2022
9
32.94K
-
0.00
-
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

32.94K £Descended-11.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gillian Elizabeth Ayres
Director
05/05/2015 - 13/05/2015
5
Mrs Gillian Elizabeth Ayres
Director
03/07/2015 - Present
5
Mr Andrew James Vause
Director
05/05/2015 - Present
-
Ayres, Christopher Mark
Director
05/05/2015 - Present
11
Vause, Susan Margeret
Director
05/05/2015 - 13/05/2015
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AYRES VAUSE ACCOUNTANCY LTD

AYRES VAUSE ACCOUNTANCY LTD is an(a) Liquidation company incorporated on 05/05/2015 with the registered office located at C/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AYRES VAUSE ACCOUNTANCY LTD?

toggle

AYRES VAUSE ACCOUNTANCY LTD is currently Liquidation. It was registered on 05/05/2015 .

Where is AYRES VAUSE ACCOUNTANCY LTD located?

toggle

AYRES VAUSE ACCOUNTANCY LTD is registered at C/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG.

What does AYRES VAUSE ACCOUNTANCY LTD do?

toggle

AYRES VAUSE ACCOUNTANCY LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AYRES VAUSE ACCOUNTANCY LTD have?

toggle

AYRES VAUSE ACCOUNTANCY LTD had 9 employees in 2022.

What is the latest filing for AYRES VAUSE ACCOUNTANCY LTD?

toggle

The latest filing was on 12/01/2026: Liquidators' statement of receipts and payments to 2025-11-19.