Company Information for AVONSHAW PROPERTIES LIMITED
3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
|
Company Registration Number
00737276
Private Limited Company
Liquidation |
Company Name | |
---|---|
AVONSHAW PROPERTIES LIMITED | |
Legal Registered Office | |
3RD FLOOR 37 FREDERICK PLACE BRIGHTON BN1 4EA Other companies in BN21 | |
Company Number | 00737276 | |
---|---|---|
Company ID Number | 00737276 | |
Date formed | 1962-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 13:15:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HOWARD RALPH ABBOTT |
||
HOWARD RALPH ABBOTT |
||
OLIVE LILLIAN ABBOTT |
||
SIMON ROGER ABBOTT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMON ABBOTT LIMITED | Director | 2004-04-14 | CURRENT | 2004-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AA01 | Previous accounting period extended from 30/04/19 TO 31/07/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES | |
PSC04 | Change of details for Mr Howard Ralph Abbott as a person with significant control on 2019-01-03 | |
CH01 | Director's details changed for Howard Ralph Abbott on 2019-01-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HOWARD RALPH ABBOTT on 2019-01-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVE LILLIAN ABBOTT | |
LATEST SOC | 14/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
PSC04 | Change of details for Mr Howard Ralph Abbott as a person with significant control on 2018-01-15 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 10/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Howard Ralph Abbott on 2010-10-05 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER ABBOTT / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE LILLIAN ABBOTT / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RALPH ABBOTT / 10/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOWARD ABBOTT / 01/09/2008 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/09/96 FROM: 28 WILTON ROAD BEXHILL-ON-SEA EAST SUSSEX TN 40 1EZ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS | |
(W)ELRES | S252 DISP LAYING ACC 05/11/93 | |
(W)ELRES | S386 DIS APP AUDS 05/11/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 10/01/93; CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 65 DEVONSHIRE ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1BD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
363b | RETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/91 FROM: 47A DEVONSHIRE ROAD BEXHILL ON SEA EAST SUSSEX TN40 1BD |
Appointmen | 2019-10-04 |
Resolution | 2019-10-04 |
Notices to | 2019-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-04-30 | £ 70,176 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 65,222 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVONSHAW PROPERTIES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 1,028 |
---|---|---|
Current Assets | 2013-04-30 | £ 2,203 |
Current Assets | 2012-04-30 | £ 1,771 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AVONSHAW PROPERTIES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AVONSHAW PROPERTIES LIMITED | Event Date | 2019-10-04 |
Name of Company: AVONSHAW PROPERTIES LIMITED Company Number: 00737276 Nature of Business: Development of Building Projects Registered office: 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN Typ… | |||
Initiating party | Event Type | Resolution | |
Defending party | AVONSHAW PROPERTIES LIMITED | Event Date | 2019-10-04 |
Initiating party | Event Type | Notices to | |
Defending party | AVONSHAW PROPERTIES LIMITED | Event Date | 2019-10-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |