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

AVC INSTALLATIONS LIMITED

ST. ALBANS, HERTFORDSHIRE, AL1,
Company Registration Number
02866440
Private Limited Company
Dissolved

Dissolved 2015-05-06

Company Overview

About Avc Installations Ltd
AVC INSTALLATIONS LIMITED was founded on 1993-10-27 and had its registered office in St. Albans. The company was dissolved on the 2015-05-06 and is no longer trading or active.

Key Data
Company Name
AVC INSTALLATIONS LIMITED
 
Legal Registered Office
ST. ALBANS
HERTFORDSHIRE
 
Previous Names
G T COMMUNICATIONS LIMITED25/09/2007
Filing Information
Company Number 02866440
Date formed 1993-10-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2015-05-06
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.

Company Officers of AVC INSTALLATIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN TERRY
Company Secretary 2000-02-10
MICHAEL JOHN EVERY
Director 1999-11-01
CHRISTOPHER JOHN TERRY
Director 2006-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HARRIS
Director 2006-02-01 2009-10-30
STEVEN ARTHUR DANCE
Director 1999-11-01 2006-01-31
JOHN CHRISTOPHER MAY
Director 2000-07-17 2005-04-04
CHRISTOPHER TOMLIN
Director 1993-10-27 2001-01-17
JOHN SALTWELL
Company Secretary 1997-09-30 2000-02-10
KERRY LEWIS PENN
Company Secretary 1993-10-27 1997-09-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-10-27 1993-10-27
COMPANY DIRECTORS LIMITED
Nominated Director 1993-10-27 1993-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN TERRY HFS DEFENCE & SECURITY LIMITED Company Secretary 2009-04-23 CURRENT 2009-04-23 Dissolved 2014-02-04
CHRISTOPHER JOHN TERRY AVC GLOBAL SERVICES GROUP PLC Company Secretary 2005-07-04 CURRENT 2005-07-04 Dissolved 2016-04-26
CHRISTOPHER JOHN TERRY CENTRAL MOTORS (BEDFORD) LIMITED Company Secretary 1995-09-13 CURRENT 1995-09-13 Dissolved 2014-02-08
MICHAEL JOHN EVERY AVC DIGITAL LIMITED Director 2017-05-08 CURRENT 2008-01-15 Liquidation
MICHAEL JOHN EVERY WEEE INDIA LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2018-01-09
MICHAEL JOHN EVERY WEEEPRO LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2018-09-18
MICHAEL JOHN EVERY AVC ALTERNATIVE ENERGY LIMITED Director 2014-02-21 CURRENT 1992-04-22 Dissolved 2015-09-10
MICHAEL JOHN EVERY NAT-GEN SOLAR 1 LIMITED Director 2013-11-01 CURRENT 2011-01-27 Active
MICHAEL JOHN EVERY AVC VIRTUAL ENERGY LIMITED Director 2013-09-30 CURRENT 2011-01-13 Dissolved 2015-01-13
MICHAEL JOHN EVERY AVC ONE LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
MICHAEL JOHN EVERY AVC NEXGEN: LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-06-10
MICHAEL JOHN EVERY FIRSTLINE DIGITAL GROUP LIMITED Director 2013-03-15 CURRENT 2009-04-17 Dissolved 2014-05-13
MICHAEL JOHN EVERY FIRSTLINE DIGITAL UK LIMITED Director 2013-03-15 CURRENT 2001-10-08 Dissolved 2014-06-10
MICHAEL JOHN EVERY FIRSTLINE DIGITAL LIMITED Director 2013-03-15 CURRENT 2001-07-12 Dissolved 2016-04-26
MICHAEL JOHN EVERY OIL CLEAR EUROPE LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
MICHAEL JOHN EVERY NEOCREST LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2014-03-11
MICHAEL JOHN EVERY AVC ENERGY LIMITED Director 2012-06-08 CURRENT 2003-06-27 Dissolved 2015-09-09
MICHAEL JOHN EVERY CIEL BLEU 5 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 7 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 9 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 69 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-01-13
MICHAEL JOHN EVERY CIEL BLEU 11 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 12 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY CIEL BLEU 2 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY CIEL BLEU 3 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY CIEL BLEU 8 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY EVERY ENERGY LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2014-06-10
MICHAEL JOHN EVERY CIEL BLEU 4 LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2015-01-13
MICHAEL JOHN EVERY GREEN BULL ENERGY LIMITED Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2014-06-24
MICHAEL JOHN EVERY HFS DEFENCE & SECURITY LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2014-02-04
MICHAEL JOHN EVERY AVC GLOBAL SERVICES GROUP PLC Director 2005-07-04 CURRENT 2005-07-04 Dissolved 2016-04-26
MICHAEL JOHN EVERY AVC COMMUNITIES LIMITED Director 2005-07-01 CURRENT 2003-07-06 Liquidation
MICHAEL JOHN EVERY AVC GLOBAL LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2014-06-10
MICHAEL JOHN EVERY AVC MOBILE LIMITED Director 2004-10-05 CURRENT 2004-10-05 Dissolved 2014-06-24
MICHAEL JOHN EVERY AVC WIRELESS NETWORKS LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active - Proposal to Strike off
MICHAEL JOHN EVERY AVC CORE MANAGEMENT LIMITED Director 1999-03-19 CURRENT 1996-12-19 Dissolved 2014-10-07
MICHAEL JOHN EVERY AVC (EUROPE) LIMITED Director 1995-03-29 CURRENT 1995-03-02 Dissolved 2016-06-17
MICHAEL JOHN EVERY CORE MANAGEMENT LIMITED Director 1994-01-06 CURRENT 1993-12-09 Active
CHRISTOPHER JOHN TERRY ROSSAM LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
CHRISTOPHER JOHN TERRY AVC GLOBAL SERVICES GROUP PLC Director 2006-01-01 CURRENT 2005-07-04 Dissolved 2016-04-26

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
2015-05-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2014
2013-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2013
2013-01-224.20STATEMENT OF AFFAIRS/4.18
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 49 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LJ
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DT
2012-02-094.70DECLARATION OF SOLVENCY
2012-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-09LRESSPSPECIAL RESOLUTION TO WIND UP
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-14LATEST SOC14/02/11 STATEMENT OF CAPITAL;GBP 100
2011-02-14AR0110/02/11 FULL LIST
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-10AR0110/02/10 FULL LIST
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-23363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-02-12363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-25CERTNMCOMPANY NAME CHANGED G T COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 25/09/07
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-04-26363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288bDIRECTOR RESIGNED
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-06-13288bDIRECTOR RESIGNED
2005-02-18363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 11 GUNNELS WOOD PARK GUNNELS WOOD ROAD STEVENAGE HERTFORDSHIRE SG1 2BH
2004-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2004-02-17363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2003-02-14363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-12-10288cSECRETARY'S PARTICULARS CHANGED
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-02-15363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-15363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-01-24288bDIRECTOR RESIGNED
2000-11-28225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01
2000-10-30288aNEW DIRECTOR APPOINTED
2000-09-19ELRESS386 DISP APP AUDS 13/09/00
2000-09-19ELRESS366A DISP HOLDING AGM 13/09/00
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-05-12363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
2000-05-11288aNEW SECRETARY APPOINTED
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30288aNEW DIRECTOR APPOINTED
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-18363sRETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS
1999-02-12287REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 23 MARKRT SQUARE STEVENAGE HERTFORDSHIRE SG1 1EQ
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-11395PARTICULARS OF MORTGAGE/CHARGE
1998-02-19363sRETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
1997-10-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.
7260 - Other computer related activities


Licences & Regulatory approval
We could not find any licences issued to AVC INSTALLATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-14
Notice of Intended Dividends2014-10-06
Appointment of Liquidators2013-01-17
Fines / Sanctions
No fines or sanctions have been issued against AVC INSTALLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-07 Outstanding SME INVOICE FINANCE LIMITED
GUARANTEE & DEBENTURE 2002-10-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-05-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31

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 AVC INSTALLATIONS LIMITED

Intangible Assets
Patents
We have not found any records of AVC INSTALLATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVC INSTALLATIONS LIMITED
Trademarks
We have not found any records of AVC INSTALLATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVC INSTALLATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as AVC INSTALLATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVC INSTALLATIONS 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 partyAVC INSTALLATIONS LIMITEDEvent Date2014-11-05
Following my appointment as Joint Liquidator on 10 January 2013 I hereby give notice pursuant to section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named company will be held at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, AL1 3HZ on 29 January 2015 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, AL1 3HZ or by email at CP.StAlbans@FRPAdvisory.com no later than 12 noon on the business day preceding the date of the meetings. Date of Appointment: 10 January 2013 Office Holder details: Michael William Young, (IP No. 008077) and Peter Nicholas Wastell, (IP No. 009119) both of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ For further details contact: The Joint Liquidators,Tel: 01727 811111. Michael Young , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAVC INSTALLATIONS LIMITEDEvent Date2014-10-01
Principal Trading Address: Bessemer Drive, Stevenage, Hertfordshire SG1 2DT Notice is hereby given that I, Michael Young, the Liquidator of the above named Company, appointed on 10 January 2013 intend to declare and distribute a first and final dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, or or before 17 November 2014, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary to the offices of FRP Advisory, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ or emailing at cp.stalbans@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office Holder details: Michael Young (IP No. 008077), FRP Advisory, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Date of appointment: 10 January 2013. Further details contact: Sarah Cook, Email: sarah.cook@frpadvisory.com Tel: 01727 811 111
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAVC INSTALLATIONS LIMITEDEvent Date2013-01-10
Liquidator's Name and Address: Michael William Young and Liquidator's Name and Address: Peter Nicholas Wastell , both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . : Further details contact: Vicki Goodyear, Tel: 01727 811 111.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVC INSTALLATIONS 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 AVC INSTALLATIONS 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.