Dissolved
Dissolved 2016-04-26
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 Name | ||
---|---|---|
AVC GLOBAL SERVICES GROUP PLC | ||
Legal Registered Office | ||
ST. ALBANS HERTFORDSHIRE AL1 3HZ Other companies in AL1 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
AVC GLOBAL SERVICES GROUP INC | Delaware | Unknown | ||
AVC GLOBAL SERVICES GROUP INC | Delaware | Unknown | ||
AVC GLOBAL SERVICES GROUP INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN TERRY |
||
MICHAEL JOHN EVERY |
||
CHRISTOPHER JOHN TERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PATRICK JOSLIN |
Director | ||
PAUL HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HFS DEFENCE & SECURITY LIMITED | Company Secretary | 2009-04-23 | CURRENT | 2009-04-23 | Dissolved 2014-02-04 | |
AVC INSTALLATIONS LIMITED | Company Secretary | 2000-02-10 | CURRENT | 1993-10-27 | Dissolved 2015-05-06 | |
CENTRAL MOTORS (BEDFORD) LIMITED | Company Secretary | 1995-09-13 | CURRENT | 1995-09-13 | Dissolved 2014-02-08 | |
AVC DIGITAL LIMITED | Director | 2017-05-08 | CURRENT | 2008-01-15 | Liquidation | |
WEEE INDIA LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Dissolved 2018-01-09 | |
WEEEPRO LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Dissolved 2018-09-18 | |
AVC ALTERNATIVE ENERGY LIMITED | Director | 2014-02-21 | CURRENT | 1992-04-22 | Dissolved 2015-09-10 | |
NAT-GEN SOLAR 1 LIMITED | Director | 2013-11-01 | CURRENT | 2011-01-27 | Active | |
AVC VIRTUAL ENERGY LIMITED | Director | 2013-09-30 | CURRENT | 2011-01-13 | Dissolved 2015-01-13 | |
AVC ONE LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active | |
AVC NEXGEN: LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2014-06-10 | |
FIRSTLINE DIGITAL GROUP LIMITED | Director | 2013-03-15 | CURRENT | 2009-04-17 | Dissolved 2014-05-13 | |
FIRSTLINE DIGITAL UK LIMITED | Director | 2013-03-15 | CURRENT | 2001-10-08 | Dissolved 2014-06-10 | |
FIRSTLINE DIGITAL LIMITED | Director | 2013-03-15 | CURRENT | 2001-07-12 | Dissolved 2016-04-26 | |
OIL CLEAR EUROPE LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
NEOCREST LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2014-03-11 | |
AVC ENERGY LIMITED | Director | 2012-06-08 | CURRENT | 2003-06-27 | Dissolved 2015-09-09 | |
CIEL BLEU 5 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-02-24 | |
CIEL BLEU 7 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-02-24 | |
CIEL BLEU 9 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-02-24 | |
CIEL BLEU 69 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-01-13 | |
CIEL BLEU 11 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-02-24 | |
CIEL BLEU 12 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-02-09 | |
CIEL BLEU 2 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-02-09 | |
CIEL BLEU 3 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-02-09 | |
CIEL BLEU 8 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-02-09 | |
EVERY ENERGY LIMITED | Director | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2014-06-10 | |
CIEL BLEU 4 LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Dissolved 2015-01-13 | |
GREEN BULL ENERGY LIMITED | Director | 2010-06-11 | CURRENT | 2010-06-11 | Dissolved 2014-06-24 | |
HFS DEFENCE & SECURITY LIMITED | Director | 2009-04-23 | CURRENT | 2009-04-23 | Dissolved 2014-02-04 | |
AVC COMMUNITIES LIMITED | Director | 2005-07-01 | CURRENT | 2003-07-06 | Liquidation | |
AVC GLOBAL LIMITED | Director | 2004-10-06 | CURRENT | 2004-10-06 | Dissolved 2014-06-10 | |
AVC MOBILE LIMITED | Director | 2004-10-05 | CURRENT | 2004-10-05 | Dissolved 2014-06-24 | |
AVC WIRELESS NETWORKS LIMITED | Director | 2002-03-12 | CURRENT | 2002-03-12 | Active - Proposal to Strike off | |
AVC INSTALLATIONS LIMITED | Director | 1999-11-01 | CURRENT | 1993-10-27 | Dissolved 2015-05-06 | |
AVC CORE MANAGEMENT LIMITED | Director | 1999-03-19 | CURRENT | 1996-12-19 | Dissolved 2014-10-07 | |
AVC (EUROPE) LIMITED | Director | 1995-03-29 | CURRENT | 1995-03-02 | Dissolved 2016-06-17 | |
CORE MANAGEMENT LIMITED | Director | 1994-01-06 | CURRENT | 1993-12-09 | Active | |
ROSSAM LIMITED | Director | 2013-11-28 | CURRENT | 2013-11-28 | Active | |
AVC INSTALLATIONS LIMITED | Director | 2006-02-01 | CURRENT | 1993-10-27 | Dissolved 2015-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSLIN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM AVC HOUSE, BESSEMER DRIVE STEVENAGE HERTS SG1 2DT | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
LATEST SOC | 08/06/12 STATEMENT OF CAPITAL;GBP 51850 | |
SH01 | 29/05/12 STATEMENT OF CAPITAL GBP 51850 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AR01 | 04/07/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK JOSLIN / 01/02/2011 | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK JOSLIN | |
AR01 | 04/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TERRY / 01/07/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | GBP IC 50000/47350 16/08/08 GBP SR 2650@1=2650 | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
RES14 | CAP BI 3000 AT £1 18/07/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 18/07/08 GBP SI 3000@1=3000 GBP IC 50000/53000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 | |
RES01 | ALTER ARTICLES 13/06/2008 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 01/02/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 50000/60000 01/02/ | |
CERTNM | COMPANY NAME CHANGED AVC GROUP PLC CERTIFICATE ISSUED ON 15/05/06 | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/02/06--------- £ SI 49998@1=49998 £ IC 2/50000 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-18 |
Final Meetings | 2014-06-12 |
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 | SME INVOICE FINANCE LIMITED |
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines 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) | |||
84714900 | Data-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) | |||
85372099 | Boards, 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
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AVC GLOBAL SERVICES GROUP PLC | Event Date | 2015-11-13 |
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 Type | Final Meetings | |
Defending party | AVC GLOBAL SERVICES GROUP PLC | Event Date | 2014-06-06 |
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 | |||
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. |