Company Information for AVDM LIMITED
BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
08207466
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AVDM LIMITED | ||
Legal Registered Office | ||
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE11 | ||
Previous Names | ||
|
Company Number | 08207466 | |
---|---|---|
Company ID Number | 08207466 | |
Date formed | 2012-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-08-05 08:08:19 |
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 | ||
---|---|---|---|---|
AVDM CORPORATION | California | Unknown | ||
Avdm Enterprise, LLC | Delaware | Unknown | ||
AVDM INC | California | Unknown | ||
Avdm LLC | Connecticut | Unknown | ||
AVDM TRANSPORT LLC | 2500 GREENHOUSE RD APT 2102 HOUSTON TX 77084 | Active | Company formed on the 2022-06-10 | |
AVDMEDIASOFT, LLC | N 902 WEST ST CHEWELAH WA 99109 | Dissolved | Company formed on the 2005-04-01 |
Officer | Role | Date Appointed |
---|---|---|
DAVID GEOFFREY MORLEY |
||
ALAN GERARD VASEY |
||
CHRISTOPHER WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN HENRY |
Director | ||
ROBERT MARK JOHNSON |
Director | ||
IAN MICHAEL WICKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCKBIT RIG SALES LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
ROCKBIT UK LIMITED | Director | 2017-09-01 | CURRENT | 2003-04-15 | Active | |
ROCKBIT RIG SALES LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
RAPTOR ANCHORING LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
TST 2 LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Dissolved 2018-03-20 | |
ROCKBIT UK LIMITED | Director | 2003-04-15 | CURRENT | 2003-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st James Gate Newcastle upon Tyne NE1 4AD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-19 | |
LRESSP | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-19 | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 20/10/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/17 FROM Units 2B & 2C Buddle Industrial Estate Benton Way Wallsend Tyne and Wear NE28 6DL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
RES15 | CHANGE OF COMPANY NAME 21/10/21 | |
CERTNM | COMPANY NAME CHANGED ELECTRO INSTALL LIMITED CERTIFICATE ISSUED ON 18/10/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 9800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Christopher White on 2015-10-30 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 9800 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HENRY | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 9800 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/14 FROM 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU England | |
AP01 | DIRECTOR APPOINTED MR BRIAN HENRY | |
AP01 | DIRECTOR APPOINTED MR DAVID MORLEY | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARK JOHNSON | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL WICKS | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
SH01 | 15/09/13 STATEMENT OF CAPITAL GBP 5000 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 20 KINGSWAY HOUSE, KINGSWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0HW | |
AR01 | 10/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD VASEY / 01/09/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-10-26 |
Appointmen | 2017-10-26 |
Notices to | 2017-10-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
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 AVDM LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as AVDM LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | AVDM LIMITED | Event Date | 2017-10-26 |
Initiating party | Event Type | Appointmen | |
Defending party | AVDM LIMITED | Event Date | 2017-10-26 |
Name of Company: AVDM LIMITED Company Number: 08207466 Nature of Business: Other business support service activities n.e.c Previous Name of Company: Electro Install Limited Registered office: Units 2B… | |||
Initiating party | Event Type | Notices to | |
Defending party | AVDM LIMITED | Event Date | 2017-10-26 |
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. |