FOINAVON LTD

Register to unlock more data on OkredoRegister

FOINAVON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02597765

Incorporation date

02/04/1991

Size

Group

Contacts

Registered address

Registered address

Kings Wharf 20-30 20-30 Kings Road, Reading, Berkshire RG1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1991)
dot icon23/05/2011
Final Gazette dissolved following liquidation
dot icon23/02/2011
Administrator's progress report to 2011-02-21
dot icon23/02/2011
Notice of move from Administration to Dissolution on 2011-02-22
dot icon20/09/2010
Administrator's progress report to 2010-08-25
dot icon05/08/2010
Notice of extension of period of Administration
dot icon04/03/2010
Administrator's progress report to 2010-02-25
dot icon05/11/2009
Result of meeting of creditors
dot icon25/10/2009
Statement of administrator's proposal
dot icon23/10/2009
Statement of affairs with form 2.14B
dot icon04/09/2009
Appointment Terminated Secretary helen young
dot icon31/08/2009
Registered office changed on 01/09/2009 from 19 reading road pangbourne reading berkshire RG8 7LT
dot icon31/08/2009
Appointment of an administrator
dot icon31/05/2009
Appointment Terminated Director james livingstone
dot icon28/04/2009
Return made up to 03/04/09; full list of members
dot icon05/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 03/04/07; no change of members; amend
dot icon06/05/2008
Return made up to 03/04/06; full list of members; amend
dot icon06/05/2008
Return made up to 03/04/05; full list of members; amend
dot icon06/05/2008
Return made up to 03/04/04; no change of members; amend
dot icon05/05/2008
Return made up to 03/04/02; change of members; amend
dot icon05/05/2008
Return made up to 03/04/00; change of members; amend
dot icon05/05/2008
Return made up to 03/04/01; change of members; amend
dot icon05/05/2008
Return made up to 03/04/03; no change of members; amend
dot icon27/04/2008
Return made up to 03/04/08; no change of members
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon21/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon15/11/2007
New secretary appointed
dot icon08/11/2007
Secretary resigned
dot icon01/05/2007
Return made up to 03/04/07; no change of members
dot icon01/01/2007
Full accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 03/04/06; full list of members
dot icon28/06/2005
Full accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 03/04/05; full list of members
dot icon28/04/2005
Location of debenture register address changed
dot icon05/07/2004
Full accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 03/04/04; no change of members
dot icon21/01/2004
Particulars of mortgage/charge
dot icon10/07/2003
Full accounts made up to 2003-03-31
dot icon07/07/2003
Auditor's resignation
dot icon16/04/2003
Return made up to 03/04/03; no change of members
dot icon25/10/2002
Full accounts made up to 2002-03-31
dot icon06/05/2002
Return made up to 03/04/02; full list of members
dot icon16/07/2001
Full accounts made up to 2001-03-31
dot icon05/06/2001
Particulars of mortgage/charge
dot icon03/05/2001
Return made up to 03/04/01; full list of members
dot icon03/05/2001
Director resigned
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon29/06/2000
Registered office changed on 30/06/00 from: morinda roebuck wood hermitage, newbury, berkshire RG18 9RZ
dot icon27/04/2000
Return made up to 03/04/00; full list of members
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon19/04/1999
Return made up to 03/04/99; full list of members
dot icon23/12/1998
New director appointed
dot icon06/07/1998
Full accounts made up to 1998-03-31
dot icon06/05/1998
Return made up to 03/04/98; no change of members
dot icon06/05/1998
Director's particulars changed
dot icon23/07/1997
Full accounts made up to 1997-03-31
dot icon17/04/1997
Return made up to 03/04/97; no change of members
dot icon21/11/1996
Full accounts made up to 1996-03-31
dot icon12/05/1996
Return made up to 03/04/96; full list of members
dot icon12/05/1996
Secretary's particulars changed;director's particulars changed
dot icon12/05/1996
Registered office changed on 13/05/96
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon14/01/1996
Memorandum and Articles of Association
dot icon08/01/1996
Ad 21/12/95--------- £ si 392756@1=392756 £ ic 235292/628048
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
Resolutions
dot icon08/01/1996
£ nc 240000/740000 21/12/95
dot icon09/11/1995
Declaration of satisfaction of mortgage/charge
dot icon04/04/1995
Return made up to 03/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon25/08/1994
Declaration of satisfaction of mortgage/charge
dot icon25/08/1994
Declaration of satisfaction of mortgage/charge
dot icon29/03/1994
Return made up to 03/04/94; no change of members
dot icon29/03/1994
Secretary's particulars changed;director's particulars changed
dot icon15/01/1994
Full accounts made up to 1993-03-31
dot icon11/01/1994
Particulars of mortgage/charge
dot icon06/04/1993
Return made up to 03/04/93; full list of members
dot icon07/02/1993
Particulars of mortgage/charge
dot icon07/02/1993
Particulars of mortgage/charge
dot icon17/10/1992
Full accounts made up to 1992-03-31
dot icon31/05/1992
Return made up to 03/04/92; full list of members
dot icon26/04/1992
Auditor's resignation
dot icon21/01/1992
Ad 14/01/92--------- £ si 235292@1=235292 £ ic 2/235294
dot icon21/01/1992
Nc inc already adjusted 14/01/92
dot icon21/01/1992
Resolutions
dot icon21/01/1992
Resolutions
dot icon21/01/1992
Resolutions
dot icon21/01/1992
New director appointed
dot icon21/01/1992
New director appointed
dot icon21/01/1992
New director appointed
dot icon04/09/1991
Accounting reference date notified as 31/03
dot icon20/08/1991
Secretary resigned;new secretary appointed
dot icon19/08/1991
Resolutions
dot icon14/08/1991
Certificate of change of name
dot icon14/08/1991
Certificate of change of name
dot icon27/07/1991
Resolutions
dot icon27/07/1991
Director resigned;new director appointed
dot icon27/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/07/1991
Registered office changed on 28/07/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon02/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/04/1991 - 09/07/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/04/1991 - 09/07/1991
16826
Mcintosh, Ian Alexander Neville
Director
31/10/1998 - Present
12
Mackenzie, James Alasdair
Director
09/07/1991 - Present
4
Hudson, Patricia Helen
Director
13/01/1992 - 21/06/2000
3

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 FOINAVON LTD

FOINAVON LTD is an(a) Dissolved company incorporated on 02/04/1991 with the registered office located at Kings Wharf 20-30 20-30 Kings Road, Reading, Berkshire RG1 3EX. 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 FOINAVON LTD?

toggle

FOINAVON LTD is currently Dissolved. It was registered on 02/04/1991 and dissolved on 23/05/2011.

Where is FOINAVON LTD located?

toggle

FOINAVON LTD is registered at Kings Wharf 20-30 20-30 Kings Road, Reading, Berkshire RG1 3EX.

What does FOINAVON LTD do?

toggle

FOINAVON LTD operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for FOINAVON LTD?

toggle

The latest filing was on 23/05/2011: Final Gazette dissolved following liquidation.