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

AVC GLOBAL SERVICES GROUP PLC

ST. ALBANS, HERTFORDSHIRE, AL1 3HZ,
Company Registration Number
05498109
Public Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Avc Global Services Group Plc
AVC GLOBAL SERVICES GROUP PLC was founded on 2005-07-04 and had its registered office in St. Albans. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
AVC GLOBAL SERVICES GROUP PLC
 
Legal Registered Office
ST. ALBANS
HERTFORDSHIRE
AL1 3HZ
Other companies in AL1
 
Previous Names
AVC GROUP PLC15/05/2006
Filing Information
Company Number 05498109
Date formed 2005-07-04
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2016-04-26
Type of accounts GROUP
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVC GLOBAL SERVICES GROUP PLC
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 AVC GLOBAL SERVICES GROUP PLC
The following companies were found which have the same name as AVC GLOBAL SERVICES GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVC GLOBAL SERVICES GROUP INC Delaware Unknown
AVC GLOBAL SERVICES GROUP INC Delaware Unknown
AVC GLOBAL SERVICES GROUP INCORPORATED New Jersey Unknown

Company Officers of AVC GLOBAL SERVICES GROUP PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN TERRY
Company Secretary 2005-07-04
MICHAEL JOHN EVERY
Director 2005-07-04
CHRISTOPHER JOHN TERRY
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK JOSLIN
Director 2010-09-01 2015-05-31
PAUL HARRIS
Director 2005-07-04 2009-10-30

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 INSTALLATIONS LIMITED Company Secretary 2000-02-10 CURRENT 1993-10-27 Dissolved 2015-05-06
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 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 INSTALLATIONS LIMITED Director 1999-11-01 CURRENT 1993-10-27 Dissolved 2015-05-06
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 INSTALLATIONS LIMITED Director 2006-02-01 CURRENT 1993-10-27 Dissolved 2015-05-06

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
2016-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2015
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSLIN
2014-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2014
2013-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2013
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM AVC HOUSE, BESSEMER DRIVE STEVENAGE HERTS SG1 2DT
2012-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-08LATEST SOC08/06/12 STATEMENT OF CAPITAL;GBP 51850
2012-06-08SH0129/05/12 STATEMENT OF CAPITAL GBP 51850
2012-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-06-07LRESSPSPECIAL RESOLUTION TO WIND UP
2012-06-074.70DECLARATION OF SOLVENCY
2011-08-31AR0104/07/11 FULL LIST
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK JOSLIN / 01/02/2011
2010-11-15AP01DIRECTOR APPOINTED MR JOHN PATRICK JOSLIN
2010-08-10AR0104/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TERRY / 01/07/2010
2010-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-09AD02SAIL ADDRESS CREATED
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS
2009-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-07-07363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-22169GBP IC 50000/47350 16/08/08 GBP SR 2650@1=2650
2008-08-06363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-30RES14CAP BI 3000 AT £1 18/07/2008
2008-07-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-3088(2)AD 18/07/08 GBP SI 3000@1=3000 GBP IC 50000/53000
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-06-18RES01ALTER ARTICLES 13/06/2008
2007-07-05363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-08-23363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-08-23353LOCATION OF REGISTER OF MEMBERS
2006-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24123NC INC ALREADY ADJUSTED 01/02/06
2006-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-24RES04£ NC 50000/60000 01/02/
2006-05-15CERTNMCOMPANY NAME CHANGED AVC GROUP PLC CERTIFICATE ISSUED ON 15/05/06
2006-04-25CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2006-04-25117APPLICATION COMMENCE BUSINESS
2006-04-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-04-2488(2)RAD 01/02/06--------- £ SI 49998@1=49998 £ IC 2/50000
2006-01-31288aNEW DIRECTOR APPOINTED
2005-09-21225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06
2005-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to AVC GLOBAL SERVICES GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-18
Final Meetings2014-06-12
Fines / Sanctions
No fines or sanctions have been issued against AVC GLOBAL SERVICES GROUP PLC
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 2006-07-11 Outstanding SME INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of AVC GLOBAL SERVICES GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AVC GLOBAL SERVICES GROUP PLC
Trademarks
We have not found any records of AVC GLOBAL SERVICES GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE AVC ALTERNATIVE ENERGY LIMITED 2011-02-03 Outstanding
DEBENTURE PALACOM SYSTEMS UK LIMITED 2011-02-16 Outstanding

We have found 2 mortgage charges which are owed to AVC GLOBAL SERVICES GROUP PLC

Income
Government Income
We have not found government income sources for AVC GLOBAL SERVICES GROUP PLC. 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 (7415 - Holding companies including head offices) as AVC GLOBAL SERVICES GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where AVC GLOBAL SERVICES GROUP PLC 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.
Import/Export of Goods
Goods imported/exported by AVC GLOBAL SERVICES GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2011-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-11-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAVC GLOBAL SERVICES GROUP PLCEvent Date2015-11-13
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named company will be held at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 20 January 2016 at 10.00 am, for the purpose of laying before the meeting 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 shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the company. Proxies for use at the meeting must be lodged at 2nd Floor, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ no later than 12.00 noon on the business day preceding the date of the meeting. Date of appointment: 30 May 2012 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: Email: Cp.stalbans@frpadvisory.com
 
Initiating party Event TypeFinal Meetings
Defending partyAVC GLOBAL SERVICES GROUP PLCEvent Date2014-06-06
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at the offices of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 21 August 2014 at 10.00am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointment: 30 May 2012 Office Holder details: Michael William Young, (IP No. 008077) and Peter Nicholas Wastell, (IP No. 009119) both of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Further details contact: Email: cp.stalbans@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVC GLOBAL SERVICES GROUP PLC 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 GLOBAL SERVICES GROUP PLC 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.