Company Information for AVONDALE GROUP LIMITED
31st Floor 40 Bank Street, 40 BANK STREET, London, E14 5NR,
|
Company Registration Number
04012933
Private Limited Company
Liquidation |
Company Name | |
---|---|
AVONDALE GROUP LIMITED | |
Legal Registered Office | |
31st Floor 40 Bank Street 40 BANK STREET London E14 5NR Other companies in RH2 | |
Company Number | 04012933 | |
---|---|---|
Company ID Number | 04012933 | |
Date formed | 2000-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 12/06/2015 | |
Return next due | 2017-06-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-13 13:58:39 |
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 | ||
---|---|---|---|---|
AVONDALE GROUP PTY LTD | NSW 2150 | Active | Company formed on the 2005-03-29 | |
AVONDALE GROUP INC | 5216 GIBSON ST HOUSTON TX 77007 | Dissolved | Company formed on the 2016-06-02 | |
AVONDALE GROUP, LLC | 6953 LONE OAK BLVD NAPLES FL 34109 | Inactive | Company formed on the 2014-05-05 | |
AVONDALE GROUP LLC | Georgia | Unknown | ||
AVONDALE GROUP LLC | California | Unknown | ||
AVONDALE GROUP TRAINING STUDIO INC | North Carolina | Unknown | ||
Avondale Group Ii LLC | Maryland | Unknown | ||
Avondale Group LLC | Maryland | Unknown | ||
AVONDALE GROUP LLC | Missouri | Unknown | ||
AVONDALE GROUP INVESTMENTS PTY LTD | Active | Company formed on the 2020-06-29 | ||
Avondale Group Holdings Limited | Unknown | |||
AVONDALE GROUP HOLDINGS PTY LTD | Active | Company formed on the 2021-06-09 |
Officer | Role | Date Appointed |
---|---|---|
JULIA MARY UPHILL |
||
NOVA YOLANDE CAMPBELL HARDMAN |
||
JULIA MARY UPHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIM JOHN HARDMAN |
Company Secretary | ||
TIM JOHN HARDMAN |
Director | ||
KEVIN JOHN UPHILL |
Director | ||
PAUL VICTOR UPHILL |
Company Secretary | ||
PAUL VICTOR UPHILL |
Director | ||
ADRIAN WARD |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-12-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/17 FROM Chapter House 33 London Road Reigate Surrey RH2 9HZ | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/16 FROM Chapter House 33 London Road Reigate Surrey RH2 9HZ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 100400 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100400 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS NOVA YOLANDE CAMPBELL HARDMAN | |
AP03 | Appointment of Mrs Julia Mary Uphill as company secretary | |
AP01 | DIRECTOR APPOINTED MRS JULIA MARY UPHILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN UPHILL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY HARDMAN | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN UPHILL / 12/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HARDMAN / 12/06/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HARDMAN / 23/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN UPHILL / 23/12/2008 | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM CHART HOUSE EFFINGHAM ROAD REIGATE SURREY RH2 7JN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
ELRES | S386 DISP APP AUDS 28/07/04 | |
RES13 | AUDITORS REMUNERATION 28/07/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/06/04 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/04/03--------- £ SI 100499@1=100499 £ IC 1/100500 | |
123 | NC INC ALREADY ADJUSTED 16/04/03 | |
RES04 | £ NC 100/1000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-12-22 |
Appointment of Liquidators | 2015-12-23 |
Resolutions for Winding-up | 2015-12-23 |
Meetings of Creditors | 2015-12-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 AVONDALE GROUP LIMITED
AVONDALE GROUP LIMITED owns 2 domain names.
sequoyabusinessgrowth.co.uk marketingforbusinessgrowth.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AVONDALE GROUP LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | AVONDALE GROUP LIMITED | Event Date | 2021-12-22 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AVONDALE GROUP LIMITED | Event Date | 2015-12-18 |
Richard Toone , of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London EC4A 1AA and David Oprey , of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, BN3 4AN . : Should you have any queries, please contact Jack Clark by telephone on 020 3794 8723. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AVONDALE GROUP LIMITED | Event Date | 2015-12-18 |
At a General Meeting of the members of the above named Company, duly convened and held at New Fetter Place West, 55 Fetter Lane, London EC4A 1AA on 18 December 2015 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company would be wound up voluntarily and that Richard Toone and David Oprey , both of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London EC4A 1AA , (IP Nos 9146 and 5814) be and are hereby appointed as Joint Liquidators for the purpose of such winding up and that the Joint Liquidators are to act jointly and severally. Should you have any queries, please contact Jack Clark by telephone on 020 3794 8723. Julia Uphill , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AVONDALE GROUP LIMITED | Event Date | 2015-12-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at the offices of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA on 18 December 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account, at the offices of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London EC4A 1AA , not later than 12.00 noon on the business day prior to the day of the meeting. For the purposes of voting, secured creditors are required, unless they surrender their security, to lodge at the offices of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London EC4A 1AA between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Chris Pearson, Tel: 0203 794 8716. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | OBLIVION MUSIC LIMITED | Event Date | 2008-11-17 |
Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986 that a final meeting of members and creditors of the above company will be held at the offices of Begbies Traynor, Glendevon House, Hawthorn Park, Coal Road, Leeds, LS14 1PQ, on 5 January 2009 at 10.00 am and 10.30 am respectively for the purpose of having an account laid before it showing the manner in which the winding up has been conducted and the property of the company disposed of and of hearing any explanation that may be given to the Liquidator and determining whether the Liquidator should have her release under Section 174 of the Insolvency Act 1986. A creditor entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him. Proxies should be lodged at the address shown above no later than 12.00 noon on the business day before the meeting. D L Chadwick , Liquidator : | |||
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. |