Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVON PARTITIONING SERVICES LIMITED
Company Information for

AVON PARTITIONING SERVICES LIMITED

9 THE CRESCENT, THE CRESCENT, PLYMOUTH, PL1 3AB,
Company Registration Number
01592141
Private Limited Company
Liquidation

Company Overview

About Avon Partitioning Services Ltd
AVON PARTITIONING SERVICES LIMITED was founded on 1981-10-19 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". Avon Partitioning Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AVON PARTITIONING SERVICES LIMITED
 
Legal Registered Office
9 THE CRESCENT
THE CRESCENT
PLYMOUTH
PL1 3AB
Other companies in TA9
 
Telephone01278 788576
 
Filing Information
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 GB586046616  
Last Datalog update: 2018-08-06 23:27:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON PARTITIONING SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARBICAN ACCOUNTANTS LTD   DUNKELD (SOUTH WEST) LIMITED
Is this data useful to you?
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.
Companies with same name AVON PARTITIONING SERVICES LIMITED
The following companies were found which have the same name as AVON PARTITIONING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVON PARTITIONING SERVICES LIMITED Unknown

Company Officers of AVON PARTITIONING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DENNIS GORDON CHILCOTT
Director 2016-04-14
TIMOTHY JOHN GARRETT
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON LYN GREGORY
Company Secretary 2005-12-13 2016-05-06
DENNIS GORDON CHILCOTT
Director 1992-05-10 2014-07-30
TIMOTHY JOHN GARRETT
Director 2009-11-01 2011-10-31
TIMOTHY JOHN GARRETT
Director 2005-08-01 2008-04-07
DENNIS GORDON CHILCOTT
Company Secretary 2005-08-31 2005-12-13
PAMELA JANE HARDWIDGE
Company Secretary 1992-05-10 2005-08-31
PAMELA JANE HARDWIDGE
Director 2002-05-28 2005-08-31
TERRY CHILCOTT
Director 1992-05-10 2002-05-28
BERNARD CHARLES HARRIS
Director 1992-05-10 1992-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-19
2018-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-19
2016-12-05F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-10-03600Appointment of a voluntary liquidator
2016-10-034.20Volunatary liquidation statement of affairs with form 4.19
2016-10-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-09-20
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM 10 Evercreech Way Walrow Industrial Estate Highbridge Somerset TA9 4AR
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 124
2016-06-20AR0110/05/16 ANNUAL RETURN FULL LIST
2016-05-09TM02Termination of appointment of Alison Lyn Gregory on 2016-05-06
2016-04-14AP01DIRECTOR APPOINTED MR DENNIS GORDON CHILCOTT
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 124
2015-05-13AR0110/05/15 ANNUAL RETURN FULL LIST
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GORDON CHILCOTT
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 124
2014-06-13AR0110/05/14 ANNUAL RETURN FULL LIST
2013-10-03AP01DIRECTOR APPOINTED MR TIMOTHY JOHN GARRETT
2013-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 015921410009
2013-05-17AR0110/05/13 ANNUAL RETURN FULL LIST
2013-05-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-16AR0110/05/12 ANNUAL RETURN FULL LIST
2012-05-16CH01Director's details changed for Dennis Gordon Chilcott on 2012-05-10
2012-05-16CH03SECRETARY'S DETAILS CHNAGED FOR ALISON LYN GREGORY on 2012-05-10
2011-12-21MG01Particulars of a mortgage or charge / charge no: 8
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARRETT
2011-05-11AR0110/05/11 FULL LIST
2011-04-05AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-23AR0110/05/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GORDON CHILCOTT / 10/05/2010
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-08AA31/10/09 TOTAL EXEMPTION FULL
2009-11-10AP01DIRECTOR APPOINTED TIMOTHY JOHN GARRETT
2009-06-05AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-06-03363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / DENNIS CHILCOTT / 10/05/2008
2008-04-23AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GARRETT
2007-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-05-31288bSECRETARY RESIGNED
2006-05-30363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-01-18288bDIRECTOR RESIGNED
2005-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-09288aNEW SECRETARY APPOINTED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/05
2005-07-21363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-04363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-05-21AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-16363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14288bDIRECTOR RESIGNED
2002-05-29363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-08-09395PARTICULARS OF MORTGAGE/CHARGE
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-05-30363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-05-18363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-03395PARTICULARS OF MORTGAGE/CHARGE
1999-06-23AAFULL ACCOUNTS MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVON PARTITIONING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2019-07-09
Appointment of Liquidators2016-09-27
Resolutions for Winding-up2016-09-27
Notices to Creditors2016-09-27
Meetings of Creditors2016-09-14
Fines / Sanctions
No fines or sanctions have been issued against AVON PARTITIONING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-28 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
ALL ASSETS DEBENTURE 2011-12-21 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-07-25 Satisfied MANUAL INVESTMENTS LIMITED
DEBENTURE 1999-11-26 Satisfied BARCLAYS BANK PLC
CHARGE 1994-05-26 Satisfied MIDLAND BANK PLC
RENTAL DEPOSIT AGREEMENT 1991-03-21 Satisfied NORTHERN & SHELL PLC.
LEGAL CHARGE 1984-01-23 Satisfied MIDLAND BANK PLC
CHARGE 1983-05-20 Satisfied MIDLAND BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of AVON PARTITIONING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AVON PARTITIONING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVON PARTITIONING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-11-21 GBP £5,595 Minor Improvements
Bristol City Council 2013-03-25 GBP £1,985
Bath & North East Somerset Council 2013-03-07 GBP £372 Building Works
Bath & North East Somerset Council 2013-03-07 GBP £436 Building Works
Bath & North East Somerset Council 2013-01-28 GBP £808 Building Works
Bristol City Council 2013-01-17 GBP £523
Bristol City Council 2012-11-30 GBP £5,010 COPS HOLDING ACCOUNT
Bristol City Council 2012-11-28 GBP £3,290
Bristol City Council 2012-11-28 GBP £3,290 COPS HOLDING ACCOUNT
Bristol City Council 2012-10-09 GBP £962
Bristol City Council 2012-10-09 GBP £962 CASH IN TRANSIT
Bristol City Council 2012-08-31 GBP £1,584
Bristol City Council 2012-08-31 GBP £1,584 COPS HOLDING ACCOUNT
Bristol City Council 2012-08-03 GBP £3,292 THE COUNCIL HOUSE
Sedgemoor District Council 2012-08-03 GBP £4,512
Bristol City Council 2012-04-16 GBP £1,650 THE COUNCIL HOUSE
Bristol City Council 2012-01-19 GBP £1,484
Bristol City Council 2012-01-19 GBP £1,484 BRUNEL HOUSE
Bristol City Council 2011-12-15 GBP £1,226 COPS HOLDING ACCOUNT
Bristol City Council 2011-12-08 GBP £2,393 COPS HOLDING ACCOUNT
Bristol City Council 2011-12-05 GBP £6,806 PROPERTY SERVICES SLA
Bristol City Council 2011-09-05 GBP £4,576 COPS HOLDING ACCOUNT
Bristol City Council 2011-04-21 GBP £1,535 OFFICE FIT OUT
Bristol City Council 2011-01-26 GBP £1,176 OFFICE FIT OUT
Sedgemoor District Council 2010-10-29 GBP £1,408
Bristol City Council 0000-00-00 GBP £1,070
Bristol City Council 0000-00-00 GBP £2,582

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.

Outgoings
Business Rates/Property Tax
No properties were found where AVON PARTITIONING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAVON PARTITIONING SERVICES LIMITEDEvent Date2019-07-03
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 TypeAppointment of Liquidators
Defending partyAVON PARTITIONING SERVICES LIMITEDEvent Date2016-09-20
Geoffrey John Kirk , of 9 The Crescent , Plymouth PL1 3AB . : For further details contact: Geoffrey John Kirk, Tel: 01752 664422.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAVON PARTITIONING SERVICES LIMITEDEvent Date2016-09-20
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 TypeNotices to Creditors
Defending partyAVON PARTITIONING SERVICES LIMITEDEvent Date2016-09-20
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 TypeMeetings of Creditors
Defending partyAVON PARTITIONING SERVICES LIMITEDEvent Date2016-09-08
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVON PARTITIONING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVON PARTITIONING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4