Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVGOLD (U.K.) LIMITED
Company Information for

AVGOLD (U.K.) LIMITED

LONDON, ENGLAND, EC2V,
Company Registration Number
03249858
Private Limited Company
Dissolved

Dissolved 2013-11-12

Company Overview

About Avgold (u.k.) Ltd
AVGOLD (U.K.) LIMITED was founded on 1996-09-16 and had its registered office in London. The company was dissolved on the 2013-11-12 and is no longer trading or active.

Key Data
Company Name
AVGOLD (U.K.) LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
AVGOLD LIMITED30/12/1996
TRUSHELFCO (NO.2185) LIMITED15/10/1996
Filing Information
Company Number 03249858
Date formed 1996-09-16
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2013-11-12
Type of accounts DORMANT
Last Datalog update: 2015-06-03 19:23:56
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 AVGOLD (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ST JAMES'S CORPORATE SERVICES LIMITED
Company Secretary 2002-11-15
PHILIP EDWARD CHARLES DEXTER
Director 1998-12-21
MICHAEL JOHN GRANT
Director 2002-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDWARD CHARLES DEXTER
Company Secretary 1998-12-21 2002-11-15
ANN FRANCES SMITH
Director 1998-12-21 2002-11-15
ANGLOVAAL TRUSTEES LIMITED
Company Secretary 1996-10-02 1998-12-21
DEREK JAMES ADAMS
Director 1996-10-02 1998-12-21
JANE BERNADETTE PAYNE
Director 1996-10-02 1998-12-21
TRUSEC LIMITED
Nominated Secretary 1996-09-16 1996-10-02
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1996-09-16 1996-10-02
ELEANOR JANE ZUERCHER
Nominated Director 1996-09-16 1996-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST JAMES'S CORPORATE SERVICES LIMITED INVICTA GLOBAL HOLDINGS PLC Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
ST JAMES'S CORPORATE SERVICES LIMITED CORNERHOUSE CAPITAL LIMITED Company Secretary 2018-03-10 CURRENT 2018-03-10 Liquidation
ST JAMES'S CORPORATE SERVICES LIMITED CPT MARKETS UK LIMITED Company Secretary 2018-02-01 CURRENT 2008-09-25 Active
ST JAMES'S CORPORATE SERVICES LIMITED ABC DYNAMICS LIMITED Company Secretary 2018-02-01 CURRENT 2013-05-30 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED AFRICAN TRADING OIL LIMITED Company Secretary 2017-10-01 CURRENT 2013-11-19 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED GREAT BEER HOLDINGS LIMITED Company Secretary 2016-12-14 CURRENT 2016-06-03 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED GOLD & GENERAL LIMITED Company Secretary 2016-10-05 CURRENT 2015-04-28 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED TRI-STAR RESOURCES LIMITED Company Secretary 2015-11-01 CURRENT 2003-08-12 Active
ST JAMES'S CORPORATE SERVICES LIMITED AGA AUSTRALIA INVESTMENTS LIMITED Company Secretary 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED REDWING (BOTSWANA) LIMITED Company Secretary 2014-08-08 CURRENT 2014-08-08 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED AFRICAN TELECOMS LIMITED Company Secretary 2013-06-19 CURRENT 2013-05-03 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED METALLON ENERGY CORPORATION LIMITED Company Secretary 2013-06-19 CURRENT 2013-04-15 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED METALLON CORPORATION MANAGEMENT SERVICES LIMITED Company Secretary 2010-08-24 CURRENT 2010-08-24 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED CABLEAIR LIMITED Company Secretary 2007-09-03 CURRENT 1983-08-31 Active - Proposal to Strike off
ST JAMES'S CORPORATE SERVICES LIMITED GOVERNANCE INTEGRITY SOLUTIONS (UK) LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Active
ST JAMES'S CORPORATE SERVICES LIMITED METALLON CORPORATION LIMITED Company Secretary 2007-04-23 CURRENT 2007-04-23 In Administration
ST JAMES'S CORPORATE SERVICES LIMITED ANGLOGOLD ASHANTI INTERNATIONAL EXPLORATION HOLDINGS LIMITED Company Secretary 2004-09-06 CURRENT 1995-12-07 Active
ST JAMES'S CORPORATE SERVICES LIMITED SAMAX RESOURCES LIMITED Company Secretary 2004-09-06 CURRENT 1989-07-20 Active
ST JAMES'S CORPORATE SERVICES LIMITED CHEVANING MINING COMPANY LIMITED Company Secretary 2004-09-06 CURRENT 1981-12-07 Active
ST JAMES'S CORPORATE SERVICES LIMITED CLUFF OIL LIMITED Company Secretary 2004-09-06 CURRENT 1972-12-18 Active
ST JAMES'S CORPORATE SERVICES LIMITED NORTHERN STAR (HAMPTON GOLD MINING AREAS) LIMITED Company Secretary 2002-06-28 CURRENT 1920-03-02 Active
ST JAMES'S CORPORATE SERVICES LIMITED AFRICAN EXPLOSIVES INTERNATIONAL LIMITED Company Secretary 2001-04-02 CURRENT 1992-11-23 Active
PHILIP EDWARD CHARLES DEXTER ST JAMES'S CORPORATE SERVICES LIMITED Director 1998-06-16 CURRENT 1998-05-19 Active
PHILIP EDWARD CHARLES DEXTER BARNATO BROTHERS LIMITED Director 1993-01-15 CURRENT 1993-01-15 Active - Proposal to Strike off
PHILIP EDWARD CHARLES DEXTER SJCS HOLDINGS LIMITED Director 1992-09-18 CURRENT 1979-01-22 Active
PHILIP EDWARD CHARLES DEXTER TANDE NOMINEES LIMITED Director 1991-10-31 CURRENT 1965-03-02 Active - Proposal to Strike off

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
2013-11-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 01/08/2013
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 6 ST JAMES'S PLACE LONDON SW1A 1NP
2013-07-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-18DS01APPLICATION FOR STRIKING-OFF
2012-09-17LATEST SOC17/09/12 STATEMENT OF CAPITAL;GBP 2
2012-09-17AR0116/09/12 FULL LIST
2012-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2011-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-10AR0116/09/11 FULL LIST
2010-09-30AR0116/09/10 FULL LIST
2010-09-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-30AD02SAIL ADDRESS CREATED
2010-09-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 16/09/2010
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRANT / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD CHARLES DEXTER / 02/11/2009
2009-09-21363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2008-09-26363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-09-26190LOCATION OF DEBENTURE REGISTER
2008-09-26353LOCATION OF REGISTER OF MEMBERS
2008-09-26288cSECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 16/09/2008
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 6 ST JAMES'S PLACE LONDON SW1A 1NP
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2007-09-27363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2006-09-18363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 6 ST JAMESS PLACE LONDON SW1A 1NP
2005-09-26363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-09-26353LOCATION OF REGISTER OF MEMBERS
2005-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2004-09-24363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2003-10-14363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21288bDIRECTOR RESIGNED
2002-11-21288bSECRETARY RESIGNED
2002-11-21288aNEW SECRETARY APPOINTED
2002-09-30363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2001-09-21363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2000-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-10363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
1999-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-27363sRETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS
1998-12-24288aNEW DIRECTOR APPOINTED
1998-12-24288bDIRECTOR RESIGNED
1998-12-24288bSECRETARY RESIGNED
1998-12-24288bDIRECTOR RESIGNED
1998-12-24287REGISTERED OFFICE CHANGED ON 24/12/98 FROM: 33 DAVIES STREET LONDON W1Y 1FN
1998-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-09-22363sRETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS
1998-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-09-30363sRETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS
1996-12-30CERTNMCOMPANY NAME CHANGED AVGOLD LIMITED CERTIFICATE ISSUED ON 30/12/96
1996-10-16287REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AVGOLD (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVGOLD (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVGOLD (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of AVGOLD (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVGOLD (U.K.) LIMITED
Trademarks
We have not found any records of AVGOLD (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVGOLD (U.K.) 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 (74990 - Non-trading company) as AVGOLD (U.K.) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AVGOLD (U.K.) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVGOLD (U.K.) 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 AVGOLD (U.K.) 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.
    Other companies at postcode EC2V