Company Information for AVON PARTITIONING SERVICES LIMITED
9 THE CRESCENT, THE CRESCENT, PLYMOUTH, PL1 3AB,
|
Company Registration Number
01592141
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
AVON PARTITIONING SERVICES LIMITED | |||
Legal Registered Office | |||
9 THE CRESCENT THE CRESCENT PLYMOUTH PL1 3AB Other companies in TA9 | |||
| |||
Company Number | 01592141 | |
---|---|---|
Company ID Number | 01592141 | |
Date formed | 1981-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-06 23:27:30 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVON PARTITIONING SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DENNIS GORDON CHILCOTT |
||
TIMOTHY JOHN GARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON LYN GREGORY |
Company Secretary | ||
DENNIS GORDON CHILCOTT |
Director | ||
TIMOTHY JOHN GARRETT |
Director | ||
TIMOTHY JOHN GARRETT |
Director | ||
DENNIS GORDON CHILCOTT |
Company Secretary | ||
PAMELA JANE HARDWIDGE |
Company Secretary | ||
PAMELA JANE HARDWIDGE |
Director | ||
TERRY CHILCOTT |
Director | ||
BERNARD CHARLES HARRIS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-19 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/16 FROM 10 Evercreech Way Walrow Industrial Estate Highbridge Somerset TA9 4AR | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 124 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Alison Lyn Gregory on 2016-05-06 | |
AP01 | DIRECTOR APPOINTED MR DENNIS GORDON CHILCOTT | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 124 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS GORDON CHILCOTT | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 124 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN GARRETT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 015921410009 | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dennis Gordon Chilcott on 2012-05-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON LYN GREGORY on 2012-05-10 | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARRETT | |
AR01 | 10/05/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GORDON CHILCOTT / 10/05/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED TIMOTHY JOHN GARRETT | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CHILCOTT / 10/05/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY GARRETT | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/05 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 |
Final Meetings | 2019-07-09 |
Appointment of Liquidators | 2016-09-27 |
Resolutions for Winding-up | 2016-09-27 |
Notices to Creditors | 2016-09-27 |
Meetings of Creditors | 2016-09-14 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | MANUAL INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
RENTAL DEPOSIT AGREEMENT | Satisfied | NORTHERN & SHELL PLC. | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2011-11-01 | £ 11,700 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 177,244 |
Provisions For Liabilities Charges | 2011-11-01 | £ 8,456 |
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 AVON PARTITIONING SERVICES LIMITED
Called Up Share Capital | 2011-11-01 | £ 124 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 37,233 |
Current Assets | 2011-11-01 | £ 230,002 |
Debtors | 2011-11-01 | £ 157,612 |
Stocks Inventory | 2011-11-01 | £ 35,157 |
Tangible Fixed Assets | 2011-11-01 | £ 60,796 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Minor Improvements |
Bristol City Council | |
|
|
Bath & North East Somerset Council | |
|
Building Works |
Bath & North East Somerset Council | |
|
Building Works |
Bath & North East Somerset Council | |
|
Building Works |
Bristol City Council | |
|
|
Bristol City Council | |
|
COPS HOLDING ACCOUNT |
Bristol City Council | |
|
|
Bristol City Council | |
|
COPS HOLDING ACCOUNT |
Bristol City Council | |
|
|
Bristol City Council | |
|
CASH IN TRANSIT |
Bristol City Council | |
|
|
Bristol City Council | |
|
COPS HOLDING ACCOUNT |
Bristol City Council | |
|
THE COUNCIL HOUSE |
Sedgemoor District Council | |
|
|
Bristol City Council | |
|
THE COUNCIL HOUSE |
Bristol City Council | |
|
|
Bristol City Council | |
|
BRUNEL HOUSE |
Bristol City Council | |
|
COPS HOLDING ACCOUNT |
Bristol City Council | |
|
COPS HOLDING ACCOUNT |
Bristol City Council | |
|
PROPERTY SERVICES SLA |
Bristol City Council | |
|
COPS HOLDING ACCOUNT |
Bristol City Council | |
|
OFFICE FIT OUT |
Bristol City Council | |
|
OFFICE FIT OUT |
Sedgemoor District Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AVON PARTITIONING SERVICES LIMITED | Event Date | 2019-07-03 |
A final meeting of creditors and members of the above-named company has been summoned by the liquidator pursuant to section 106 of the Insolvency Act 1986. The meeting of creditors will be held as follows: Date: 6 September 2019 Time: 11.15 am Place: G J Kirk, 9 The Crescent, Plymouth PL1 3AB The meeting of members will be held as follows: Date: 6 September 2019 Time: 11.00 am Place: G J Kirk, 9 The Crescent, Plymouth PL1 3AB A proxy form is available which must be lodged with me not later than the day before the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). IP Name: Geoffrey J Kirk IP Address: 9 The Crescent, Plymouth PL1 3AB IP Number: 9215 IP Email: Geoffrey.kirk2@btopenworld.com IP Telephone: 01752 664422 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AVON PARTITIONING SERVICES LIMITED | Event Date | 2016-09-20 |
Geoffrey John Kirk , of 9 The Crescent , Plymouth PL1 3AB . : For further details contact: Geoffrey John Kirk, Tel: 01752 664422. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AVON PARTITIONING SERVICES LIMITED | Event Date | 2016-09-20 |
At a general meeting of the members of the above named company duly convened and held at Travelodge Hotel, 8-9 Howeson Lane, Derriford, Plymouth, PL6 8BB on 20 September 2016 at 11.15 am the following resolutions were duly passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilites, continue its business, and that the company be wound up voluntarily and that Geoffrey John Kirk , of 9 The Crescent , Plymouth PL1 3AB , (IP No. 9215) be and he is hereby appointed liquidator for the purposes of the voluntary winding up. At a meeting of creditors held on 20 September 2016 the creditors confirmed the appointment of Geoffrey John Kirk as liquidator. For further details contact: Geoffrey John Kirk, Tel: 01752 664422. Dennis Chilcott , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AVON PARTITIONING SERVICES LIMITED | Event Date | 2016-09-20 |
In accordance with Rule 4.106A, I, Geoffrey John Kirk (IP No. 9215) of 9 The Crescent, Plymouth PL1 3AB, give notice that on 20 September 2016 I was appointed Liquidator of Avon Partitioning Services Limited by Resolutions of Members and Creditors. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 31 March 2017 to send in the their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Geoffrey John Kirk of 9 The Crescent, Plymouth PL1 3AB, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors to come in and prove their 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. For further details contact: Geoffrey John Kirk, Tel: 01752 664422. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AVON PARTITIONING SERVICES LIMITED | Event Date | 2016-09-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the Travelodge, 8-9 Howeson Lane, Plymouth PL6 8BB on 20 September 2016 at 11.30 am to receive a statement of affairs of the company; to hear a report on the companys position; to nominate an insolvency practitioner as liquidator; if fit, to appoint a liquidation committee; and to pass any other resolution considered necessary. Other resolutions to be considered at this meeting include those dealing with liquidators fees and costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual creditors attending in person) must lodge their proxy, together with a full statement of account at the registered office, 9 The Crescent, Plymouth PL1 3AB, not later than 12.00 noon on the day before the Meeting. A form of General and Special Proxy is available. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at 9 The Crescent , Plymouth PL1 3AB , before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 9 The Crescent, Plymouth PL1 3AB between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Geoffrey Kirk (IP No. 9215), Email: Geoffrey.kirk2@btopenworld.com Tel: 01752 664422. | |||
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. |