Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVONDALE GROUP LIMITED
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 Overview

About Avondale Group Ltd
AVONDALE GROUP LIMITED was founded on 2000-06-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Avondale Group Limited is a Private Limited Company registered in 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
AVONDALE GROUP LIMITED
 
Legal Registered Office
31st Floor 40 Bank Street
40 BANK STREET
London
E14 5NR
Other companies in RH2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVONDALE GROUP 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 AVONDALE GROUP LIMITED
The following companies were found which have the same name as AVONDALE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of AVONDALE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JULIA MARY UPHILL
Company Secretary 2010-06-30
NOVA YOLANDE CAMPBELL HARDMAN
Director 2010-06-30
JULIA MARY UPHILL
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
TIM JOHN HARDMAN
Company Secretary 2007-01-01 2010-06-30
TIM JOHN HARDMAN
Director 2000-06-12 2010-06-30
KEVIN JOHN UPHILL
Director 2000-06-12 2010-06-30
PAUL VICTOR UPHILL
Company Secretary 2000-06-12 2007-01-01
PAUL VICTOR UPHILL
Director 2000-06-12 2007-01-01
ADRIAN WARD
Director 2003-04-16 2005-01-31
L & A SECRETARIAL LIMITED
Nominated Secretary 2000-06-12 2000-06-12
L & A REGISTRARS LIMITED
Nominated Director 2000-06-12 2000-06-12

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
2023-02-06Voluntary liquidation Statement of receipts and payments to 2022-12-17
2022-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-17
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ
2021-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-17
2020-02-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-17
2019-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-17
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM New Fetter Place West 55 Fetter Lane London EC4A 1AA
2018-02-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-17
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM Chapter House 33 London Road Reigate Surrey RH2 9HZ
2017-03-074.68 Liquidators' statement of receipts and payments to 2016-12-17
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Chapter House 33 London Road Reigate Surrey RH2 9HZ
2016-01-054.20Volunatary liquidation statement of affairs with form 4.19
2016-01-05600Appointment of a voluntary liquidator
2016-01-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-18
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100400
2015-06-30AR0112/06/15 ANNUAL RETURN FULL LIST
2014-07-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100400
2014-06-18AR0112/06/14 ANNUAL RETURN FULL LIST
2013-06-17AR0112/06/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0112/06/12 ANNUAL RETURN FULL LIST
2012-05-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0112/06/11 ANNUAL RETURN FULL LIST
2011-04-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-01AP01DIRECTOR APPOINTED MRS NOVA YOLANDE CAMPBELL HARDMAN
2010-09-01AP03Appointment of Mrs Julia Mary Uphill as company secretary
2010-09-01AP01DIRECTOR APPOINTED MRS JULIA MARY UPHILL
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARDMAN
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN UPHILL
2010-08-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY HARDMAN
2010-06-16AR0112/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN UPHILL / 12/06/2010
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HARDMAN / 12/06/2010
2009-10-13AA31/12/08 TOTAL EXEMPTION FULL
2009-07-06363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY
2009-01-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HARDMAN / 23/12/2008
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN UPHILL / 23/12/2008
2008-07-23363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-21AA31/12/07 TOTAL EXEMPTION FULL
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM CHART HOUSE EFFINGHAM ROAD REIGATE SURREY RH2 7JN
2007-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-13363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-23363(288)DIRECTOR RESIGNED
2005-06-23363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-04ELRESS386 DISP APP AUDS 28/07/04
2004-08-04RES13AUDITORS REMUNERATION 28/07/04
2004-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/04
2004-06-29363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-08363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-06-08288aNEW DIRECTOR APPOINTED
2003-05-2188(2)RAD 16/04/03--------- £ SI 100499@1=100499 £ IC 1/100500
2003-05-14123NC INC ALREADY ADJUSTED 16/04/03
2003-05-14RES04£ NC 100/1000000
2003-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-17395PARTICULARS OF MORTGAGE/CHARGE
2003-01-22225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-08363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-03363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-01-26225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-08288aNEW DIRECTOR APPOINTED
2000-08-08288bSECRETARY RESIGNED
2000-08-08287REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 31 CORSHAM STREET LONDON N1 6DR
2000-08-08288aNEW DIRECTOR APPOINTED
2000-08-08288bDIRECTOR RESIGNED
2000-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AVONDALE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-12-22
Appointment of Liquidators2015-12-23
Resolutions for Winding-up2015-12-23
Meetings of Creditors2015-12-11
Fines / Sanctions
No fines or sanctions have been issued against AVONDALE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-17 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 AVONDALE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AVONDALE GROUP LIMITED registering or being granted any patents
Domain Names

AVONDALE GROUP LIMITED owns 2 domain names.

sequoyabusinessgrowth.co.uk   marketingforbusinessgrowth.co.uk  

Trademarks
We have not found any records of AVONDALE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVONDALE GROUP 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 (70229 - Management consultancy activities other than financial management) as AVONDALE GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AVONDALE GROUP 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 TypeNotice of
Defending partyAVONDALE GROUP LIMITEDEvent Date2021-12-22
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAVONDALE GROUP LIMITEDEvent Date2015-12-18
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 TypeResolutions for Winding-up
Defending partyAVONDALE GROUP LIMITEDEvent Date2015-12-18
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 TypeMeetings of Creditors
Defending partyAVONDALE GROUP LIMITEDEvent Date2015-12-09
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 TypeFinal Meetings
Defending partyOBLIVION MUSIC LIMITEDEvent Date2008-11-17
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVONDALE GROUP 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 AVONDALE GROUP 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3