Company Information for AVON LIPPIATT HOBBS (CONTRACTING) LIMITED
BEGBIES TRAYNOR, 234 THE OLD EXCHANGE, SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, SS1 2EG,
|
Company Registration Number
01358688
Private Limited Company
Liquidation |
Company Name | |
---|---|
AVON LIPPIATT HOBBS (CONTRACTING) LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR 234 THE OLD EXCHANGE SOUTHCHURCH ROAD SOUTHEND-ON-SEA SS1 2EG Other companies in SS1 | |
Company Number | 01358688 | |
---|---|---|
Company ID Number | 01358688 | |
Date formed | 1978-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 24/03/2013 | |
Return next due | 21/04/2014 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2018-09-07 21:50:41 |
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 |
---|---|---|
LYNDA JILL KEOHANE |
||
JOHN HENRY ALFRED CLARKE |
||
LYNDA JILL KEOHANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK GUNDA |
Director | ||
ANDREW STIRLING |
Company Secretary | ||
JOHN RUSSELL ELLERBY |
Director | ||
LYNDA JILL KEOHANE |
Company Secretary | ||
DAVID EDWARD BLACK |
Director | ||
ALISON LOUISE LONGSTAFF |
Director | ||
DAVID WILLIAM REYNOLDS |
Director | ||
DAVID WILLIAM REYNOLDS |
Company Secretary | ||
MARK RAYMOND CHARLES HARRIS |
Director | ||
ELAINE LOUISE HARGATE |
Director | ||
MARTIN KEN WILTSHIRE |
Director | ||
RICHARD WILLIAM JEMMETT |
Director | ||
ANDREW BRIAN DALLAS |
Director | ||
ROBERT GRIFFIN |
Director | ||
MICHAEL BANKS |
Director | ||
ROBERT BAILEY |
Director | ||
JOHN HENRY ALFRED CLARKE |
Director | ||
WILLIAM TOM JAMES SMITH |
Company Secretary | ||
WILLIAM TOM JAMES SMITH |
Director | ||
ROBIN ROWLAND |
Director | ||
BARRY LINDEN |
Director | ||
LAURENCE WILLIAM JONES |
Director | ||
JOHN ILOTT |
Director | ||
DEREK FRANCIS WOOTTON |
Director | ||
WILLIAM FRASER SHAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVP-ALHCO LIMITED | Director | 2011-10-04 | CURRENT | 1994-10-24 | Dissolved 2015-09-25 | |
ALHCO LIMITED | Director | 2011-10-04 | CURRENT | 1987-05-06 | Dissolved 2015-09-15 | |
AVP-ALHCO LIMITED | Director | 2010-06-21 | CURRENT | 1994-10-24 | Dissolved 2015-09-25 | |
ALHCO LIMITED | Director | 2010-06-21 | CURRENT | 1987-05-06 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-12 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
2.24B | Administrator's progress report to 2014-06-13 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-01-21 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GUNDA | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/13 FROM C/O Lawrence Johns 202 Northolt Road Harrow Middlesex HA2 0EX England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/13 FROM Glenfrome House Eastgate Road Bristol BS5 6XX United Kingdom | |
LATEST SOC | 17/05/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Lynda Jill Keohane as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW STIRLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELLERBY | |
AP01 | DIRECTOR APPOINTED MR MARK GUNDA | |
AP01 | DIRECTOR APPOINTED MR JOHN RUSSELL ELLERBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK | |
AP03 | Appointment of Mr Andrew Stirling as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNDA KEOHANE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 24/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY ALFRED CLARKE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON LONGSTAFF | |
AR01 | 24/03/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MS ALISON LOUISE LONGSTAFF | |
AP01 | DIRECTOR APPOINTED MRS LYNDA JILL KEOHANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS | |
AR01 | 24/03/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS LYNDA JILL KEOHANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID REYNOLDS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 114 STATION ROAD WESTBURY WILTS BA13 4TW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE HARGATE | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MRS ELAINE LOUISE HARGATE | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID REYNOLDS / 30/07/2003 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN WILTSHIRE | |
288a | DIRECTOR APPOINTED MR MARK RAYMOND CHARLES HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 |
Notice of Intended Dividends | 2017-03-20 |
Appointment of Liquidators | 2014-06-24 |
Resolutions for Winding-up | 2014-06-24 |
Meetings of Creditors | 2013-09-19 |
Appointment of Administrators | 2013-07-30 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT OF DEBTS BY WAY OF SECURITY | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" | Outstanding | CLOSE BROTHERS LIMITED | |
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" | Outstanding | CLOSE BROTHERS LIMITED | |
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" | Outstanding | CLOSE BROTHERS LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED CHARGE ON BOOK DEBTS 18.1.83 | Satisfied | MIDLAND BANK PLCAS TRUSTEE | |
DEED OF VARIATION | Satisfied | SEE CONTINUATION SHEET ON DOC M10. | |
FACILITY LETTER | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FACILITY LETTER | Satisfied | MIDLAND BANK PLC |
|
|
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 AVON LIPPIATT HOBBS (CONTRACTING) LIMITED
AVON LIPPIATT HOBBS (CONTRACTING) LIMITED owns 1 domain names.
alhco.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AVON LIPPIATT HOBBS (CONTRACTING) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AVON LIPPIATT HOBBS (CONTRACTING) LIMITED | Event Date | 2014-06-13 |
Louise Donna Baxter and Jamie Taylor , both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AVON LIPPIATT HOBBS (CONTRACTING) LIMITED | Event Date | 2014-06-13 |
Louise Donna Baxter (IP Number: 009123 ) and Jamie Taylor (IP Number: 002748 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 13 June 2014 . Creditors of the Company are required on or before 5 August 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rebecca Mileham by e-mail at rebecca.mileham@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | AVON LIPPIATT HOBBS (CONTRACTING) LIMITED | Event Date | 2014-06-13 |
Louise Donna Baxter (IP Number: 009123 ) and Jamie Taylor (IP Number: 002748 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 13 June 2014 . The joint liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 18 April 2017 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Ian Goodhew by e-mail at ian.goodhew@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AVON LIPPIATT HOBBS (CONTRACTING) LIMITED | Event Date | 2013-07-22 |
In the High Court case number 4880 Louise Donna Baxter (IP Number 009123) and Jamie Taylor (IP Number 002748), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Administrators of the Company on 22 July 2013 . An initial meeting of creditors’ of the Company pursuant to Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 is to be conducted by correspondence pursuant to Legislation section: paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 1200 hours on 27 September 2013 being the closing date specified on Form 2.25B, together with details in writingof your claim. Secured creditors (unless they surrender their security) should alsoinclude a statement giving details of their security, the date(s) on which it wasgiven and the estimated value at which it is assessed. The resolutions to be consideredinclude a resolution that unpaid pre-administration costs be paid as an expense ofthe administration and a resolution specifying the basis on which the joint administratorsare to be remunerated. Any creditor who has not received Form 2.25B may obtain oneby writing to James Hopkirk at The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG . Any person who requires further information may contact the Joint Administrator bytelephone on 01702 467255 . Alternatively enquiries can be made to James Hopkirk by e-mail at james.hopkirk@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AVON LIPPIATT HOBBS (CONTRACTING) LIMITED | Event Date | |
In the High Court case number 4880 (“the Company”) Registered Office: The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG Principal Trading Address was at: Glenfrome House, Eastgate Road, Bristol BS5 6XX Louise Donna Baxter (IP No 009123) and Jamie Taylor (IP No 002748), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Administrators of the Company on 22 July 2013. The Natureof business of the Company is Heating Installation/Maintenance. Louise Donna Baxter , Joint Administrator 23 July 2013 | |||
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. |