Company Information for AVANZA PARTNERSHIP LIMITED
38-42 NEWPORT STREET, SWINDON, SN1 3DR,
|
Company Registration Number
04576488
Private Limited Company
Liquidation |
Company Name | |
---|---|
AVANZA PARTNERSHIP LIMITED | |
Legal Registered Office | |
38-42 NEWPORT STREET SWINDON SN1 3DR Other companies in GL7 | |
Company Number | 04576488 | |
---|---|---|
Company ID Number | 04576488 | |
Date formed | 2002-10-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RUTH CAROLINE SALAZAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARLBOROUGH SECRETARIES LIMITED |
Company Secretary | ||
QUENTIN TAILFORD |
Company Secretary | ||
RUTH CAROLINE SALAZAR |
Company Secretary | ||
ELIZABETH CLAIRE TATE |
Director | ||
ROGER MARTIN COOPER |
Director | ||
ROGER MARTIN COOPER |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOUR VILLAGE SHOP LTD | Director | 2016-05-01 | CURRENT | 2014-10-31 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 130 HIGH STEET MARLBOROUGH WILTSHIRE SN8 1LZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 29/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 4 THE MEWS CRICKLADE STREET CIRENCESTER GLOUCESTERSHIRE GL7 1HY | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 29/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 29/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH CAROLINE SALAZAR / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARLBOROUGH SECRETARIES LIMITED / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARLBOROUGH SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATE, SECRETARY BRIAN FROUD LOGGED FORM | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/04/2009 FROM GOSDITCH HOUSE 5 GOSDITCH STREET CIRENCESTER GL7 2AG | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 08/01/08 | |
363s | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 4 MARKET PLACE FAIRFORD GLOUCESTERSHIRE GL7 4AB | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: C/O HAZELWOODS STAVERTON COURT, STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 18/12/02--------- £ SI 100@1 | |
88(2)R | AD 29/10/02--------- £ SI 299@1=299 £ IC 1/300 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-22 |
Resolutions for Winding-up | 2017-03-22 |
Notices to Creditors | 2017-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-10-31 | £ 31,598 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 39,255 |
Creditors Due Within One Year | 2012-10-31 | £ 39,255 |
Creditors Due Within One Year | 2011-10-31 | £ 36,399 |
Provisions For Liabilities Charges | 2013-10-31 | £ 0 |
Provisions For Liabilities Charges | 2012-10-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 AVANZA PARTNERSHIP LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 25,158 |
Cash Bank In Hand | 2012-10-31 | £ 33,074 |
Cash Bank In Hand | 2012-10-31 | £ 33,074 |
Cash Bank In Hand | 2011-10-31 | £ 29,049 |
Current Assets | 2013-10-31 | £ 304,036 |
Current Assets | 2012-10-31 | £ 256,281 |
Current Assets | 2012-10-31 | £ 256,281 |
Current Assets | 2011-10-31 | £ 219,436 |
Debtors | 2013-10-31 | £ 18,878 |
Debtors | 2012-10-31 | £ 11,207 |
Debtors | 2012-10-31 | £ 11,207 |
Debtors | 2011-10-31 | £ 26,387 |
Shareholder Funds | 2013-10-31 | £ 272,772 |
Shareholder Funds | 2012-10-31 | £ 217,710 |
Shareholder Funds | 2012-10-31 | £ 217,710 |
Shareholder Funds | 2011-10-31 | £ 184,113 |
Tangible Fixed Assets | 2013-10-31 | £ 0 |
Tangible Fixed Assets | 2012-10-31 | £ 0 |
Tangible Fixed Assets | 2011-10-31 | £ 1,344 |
Debtors and other cash assets
AVANZA PARTNERSHIP LIMITED owns 1 domain names.
avanzapartnership.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AVANZA PARTNERSHIP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AVANZA PARTNERSHIP LIMITED | Event Date | 2017-03-15 |
Steve Elliott , Monahans , 38-42 Newport Street, Swindon SN1 3DR . Tel: 017893 818300 , Email: steve.elliott@monahans.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AVANZA PARTNERSHIP LIMITED | Event Date | 2017-03-15 |
Nature of Business: Management Consultancy At a general meeting of the company held at 38-42 Newport Street, Swindon, SN1 3DR on 15 March 2017 , the following Resolutions were duly passed: 1. THAT Avanza Partnership Limited be wound up voluntarily. 2. THAT Steve Elliott , Licensed Insolvency Practitioner of Monahans , 38-42 Newport Street, Swindon, Wiltshire SN1 3DR is hereby appointed liquidator for the purpose of winding up the Company's affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator. Mrs R C Salazar : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AVANZA PARTNERSHIP LIMITED | Event Date | 2017-03-15 |
Nature of Business: Management Consultancy Date of Appointment: 15 March 2017 Office Holder: Steve Elliott ( 11110 ) Firm and Address: Monahans , 38-42 Newport Street, Swindon SN1 3DR Tel: 017893 818300 NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans , 38-42 Newport Street, Swindon SN1 3DR , was appointed Liquidator of the above-named Company following a General Meeting held on 15 March 2017. The Liquidator gives notice that the Creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Monahans , 38-42 Newport Street, Swindon SN1 3DR , by 14 April 2017. Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 14 April 2017; otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of 12 months from the commencement of the winding-up. For further information, please contact Steve Elliott of Monahans on 017893 818300 or at steve.elliott@monahans.co.uk . Steve Elliott : | |||
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. |