Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVCO TRUST
Company Information for

AVCO TRUST

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
00721502
Private Unlimited Company
Liquidation

Company Overview

About Avco Trust
AVCO TRUST was founded on 1962-04-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Avco Trust is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVCO TRUST
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in E14
 
Filing Information
Company Number 00721502
Company ID Number 00721502
Date formed 1962-04-13
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 07:48:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVCO TRUST
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.

Company Officers of AVCO TRUST

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMINGS
Company Secretary 2008-10-31
SIMON JAMES CUMMING
Director 2008-10-31
JILL DENISE ROBSON
Director 2008-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ASSOCIATES CAPITAL LIMITED
Company Secretary 2002-07-22 2008-10-31
ASSOCIATES CAPITAL LIMITED
Director 2002-07-22 2008-10-31
CITIFINANCIAL LIMITED
Director 2002-07-22 2008-10-31
STUART WILLIAM BELL
Company Secretary 1999-09-15 2002-07-22
SCOTT THOMAS ANDERSON
Director 1999-02-17 2002-07-22
MICHAEL JOHN HALL
Director 2000-11-14 2002-07-22
DANIEL MARTIN MALONE
Director 1999-02-17 2002-07-22
DESMOND GUY STYLES
Director 1999-03-22 2002-07-22
ROY JACKSON MCLACHLAN
Director 1998-07-01 2001-08-31
ROBERT HENRY CHARLES PLUMB
Director 1992-11-30 2000-07-31
MICHAEL LENORA
Director 1999-01-29 2000-04-06
DAVID FULTON WEEKS
Director 1996-09-30 2000-04-05
ROBERT JOHN EASTON
Director 1999-02-17 2000-01-13
NEIL ANTHONY DOUGLAS GRANT
Director 1995-11-20 1999-10-23
JOHN CAMPBELL MARLEY
Director 1995-02-24 1999-10-23
HIREN ARVINDBHAI PATEL
Company Secretary 1999-06-07 1999-09-15
SUSAN ELIZABETH CRICHTON
Company Secretary 1992-11-30 1999-06-07
KEN PETER SCOTT
Director 1996-05-15 1999-01-27
RONALD BUKOW
Director 1992-11-30 1999-01-07
STEPHEN J DAVIS
Director 1996-09-01 1999-01-07
GARY LEE FITE
Director 1992-11-30 1999-01-07
WARREN LYONS
Director 1992-11-30 1999-01-07
EUGENE RODMAN SCHUTT
Director 1992-11-30 1999-01-07
ANTHONY COOPER
Director 1994-01-10 1998-03-06
GORAN NILSSON
Director 1995-02-03 1996-10-31
RICHARD GEOFFREY LOVE
Director 1992-11-30 1996-03-06
COLIN FRANK MCALISTER
Director 1994-01-10 1996-01-12
JOHN CHRISTOPHER CASTLE
Director 1993-05-17 1995-02-28
STEVOR PAUL TRACEY
Director 1992-11-30 1994-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMINGS CANADA SQUARE OPERATIONS NO. 4 LIMITED Company Secretary 2008-05-22 CURRENT 1997-07-16 Liquidation
SIMON JAMES CUMMINGS BISYS FUND SERVICES LIMITED Company Secretary 2008-01-08 CURRENT 1998-02-13 Dissolved 2015-12-02
SIMON JAMES CUMMING POWELL DUFFRYN LIMITED Director 2016-02-26 CURRENT 1935-03-08 Dissolved 2016-12-14
SIMON JAMES CUMMING OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Director 2015-03-26 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Director 2015-01-30 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Director 2014-08-18 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Director 2013-09-06 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Director 2013-04-10 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING PAYQUIK LIMITED Director 2013-03-06 CURRENT 2006-09-06 Dissolved 2014-03-31
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Director 2013-03-01 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL INVESTMENTS UK LIMITED Director 2013-01-09 CURRENT 2010-03-19 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Director 2012-10-17 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Director 2011-10-03 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Director 2011-10-03 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING AUSINV 2007 LIMITED Director 2011-10-03 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Director 2011-10-03 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Director 2011-10-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Director 2011-10-03 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CANADA SQUARE PEM LIMITED Director 2010-01-01 CURRENT 1989-05-18 Dissolved 2016-04-18
SIMON JAMES CUMMING PHILIPP BROTHERS LIMITED Director 2010-01-01 CURRENT 1957-07-31 Liquidation
SIMON JAMES CUMMING BISYS FUND SERVICES LIMITED Director 2009-03-16 CURRENT 1998-02-13 Dissolved 2015-12-02
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Director 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Director 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 4 LIMITED Director 2007-09-07 CURRENT 1997-07-16 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Director 2007-09-07 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Director 2007-09-07 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Director 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Director 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Director 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITILOANS LIMITED Director 2006-08-21 CURRENT 1990-05-18 Dissolved 2017-08-28
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Director 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CITICORPORATE LIMITED Director 2006-02-15 CURRENT 1986-05-07 Dissolved 2018-07-17
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 1 LIMITED Director 2016-05-27 CURRENT 1999-08-19 Liquidation
JILL DENISE ROBSON AFS (PENSION TRUSTEES) LIMITED Director 2014-08-18 CURRENT 1975-11-11 Dissolved 2015-08-19
JILL DENISE ROBSON TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Director 2013-04-10 CURRENT 2005-03-08 Dissolved 2014-07-30
JILL DENISE ROBSON PAYQUIK LIMITED Director 2013-03-06 CURRENT 2006-09-06 Dissolved 2014-03-31
JILL DENISE ROBSON CITIGROUP CAPITAL FINANCE IRELAND LIMITED Director 2012-10-17 CURRENT 1992-03-20 Dissolved 2015-07-17
JILL DENISE ROBSON CANADA SQUARE PEM LIMITED Director 2010-01-01 CURRENT 1989-05-18 Dissolved 2016-04-18
JILL DENISE ROBSON PHILIPP BROTHERS LIMITED Director 2010-01-01 CURRENT 1957-07-31 Liquidation
JILL DENISE ROBSON BISYS FUND SERVICES LIMITED Director 2009-03-16 CURRENT 1998-02-13 Dissolved 2015-12-02
JILL DENISE ROBSON CITIFINANCIAL MORTGAGE CORPORATION Director 2008-10-31 CURRENT 1980-12-08 Liquidation
JILL DENISE ROBSON FUTURE MORTGAGES 1 LIMITED Director 2008-05-22 CURRENT 1996-05-20 Liquidation
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 4 LIMITED Director 2008-05-21 CURRENT 1997-07-16 Liquidation
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 2 LIMITED Director 2008-05-21 CURRENT 2000-08-24 Liquidation
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 3 LIMITED Director 2008-05-21 CURRENT 1984-09-24 Liquidation
JILL DENISE ROBSON ASSOCIATES CAPITAL LIMITED Director 2008-05-12 CURRENT 1997-12-15 Liquidation
JILL DENISE ROBSON CITIFINANCIAL LIMITED Director 2008-05-12 CURRENT 1998-05-06 Liquidation
JILL DENISE ROBSON CITILOANS LIMITED Director 2006-02-02 CURRENT 1990-05-18 Dissolved 2017-08-28
JILL DENISE ROBSON CITICORPORATE LIMITED Director 2001-05-24 CURRENT 1986-05-07 Dissolved 2018-07-17

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
2024-01-09Voluntary liquidation Statement of receipts and payments to 2020-09-28
2023-11-21Voluntary liquidation Statement of receipts and payments to 2023-09-28
2022-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-28
2021-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-28
2019-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-28
2018-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-28
2017-11-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-11-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM Citigroup Centre Canada Square Canary Wharf London E14 5LB
2017-10-16600Appointment of a voluntary liquidator
2017-10-16LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-29
2017-02-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 73690494
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 73690494
2015-12-07AR0130/11/15 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 73690494
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MISCSection 519
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 73690494
2013-12-05AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-05AR0130/11/12 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07CH03SECRETARY'S DETAILS CHNAGED FOR SIMON JAMES CUMMINGS on 2012-05-29
2012-06-07CH01Director's details changed for Simon James Cumming on 2012-05-29
2011-12-13AR0130/11/11 ANNUAL RETURN FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0130/11/10 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-25CH01Director's details changed for Jill Denise Robson on 2010-09-14
2009-12-18AR0130/11/09 ANNUAL RETURN FULL LIST
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY ASSOCIATES CAPITAL LIMITED
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR CITIFINANCIAL LIMITED
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ASSOCIATES CAPITAL LIMITED
2008-11-04288aDIRECTOR APPOINTED SIMON JAMES CUMMING
2008-11-04288aDIRECTOR APPOINTED JILL DENISE ROBSON
2008-11-04288aSECRETARY APPOINTED SIMON JAMES CUMMINGS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 87 CASTLE STREET READING BERKSHIRE RG1 7DX
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-12363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-24288cDIRECTOR'S PARTICULARS CHANGED
2003-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-08287REGISTERED OFFICE CHANGED ON 08/01/03 FROM: ASSOCIATE HOUSE 87 CASTLE STREET READING BERKSHIRE RG1 7DX
2002-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2002-08-2049(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2002-08-2049(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2002-08-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-2049(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2002-08-20RES02REREG OTHER 15/08/02
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288bSECRETARY RESIGNED
2001-12-05363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-28288bDIRECTOR RESIGNED
2000-12-11363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-12-11288aNEW DIRECTOR APPOINTED
2000-11-20288aNEW DIRECTOR APPOINTED
2000-11-13AAFULL GROUP ACCOUNTS MADE UP TO 01/10/99
2000-11-10225ACC. REF. DATE EXTENDED FROM 01/10/00 TO 31/12/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AVCO TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2008-10-31
Fines / Sanctions
No fines or sanctions have been issued against AVCO TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVCO TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

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
Annual Accounts
2007-12-31

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 AVCO TRUST

Intangible Assets
Patents
We have not found any records of AVCO TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for AVCO TRUST
Trademarks
We have not found any records of AVCO TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVCO TRUST. 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 (64999 - Financial intermediation not elsewhere classified) as AVCO TRUST are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where AVCO TRUST 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 Type
Defending partyAVCO TRUSTEvent Date2017-09-29
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLH/citi.
 
Initiating party Event Type
Defending partyAVCO TRUSTEvent Date2017-09-29
At a General Meeting of the above-named Companies, duly convened, and held at Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB on the 29 September 2017 the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS That the Companies be wound-up voluntarily and Malcolm Cohen (office holder number: 6825) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU be appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION That the Liquidator's fees be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 29 September 2017 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLH/citi. Simon Cumming , Chair of Meeting :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAVCO TRUST LIMITEDEvent Date2008-09-16
In the High Court of Justice Companies Court case number 7949 A Petition to wind up the above-named Company of registered address Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB , presented on 16 September 2008 by IVYPARK LIMITED , of New Burlington House, 1075 Finchley Road, London NW11 0PU , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 November 2008 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 November 2008. The Petitioners Solicitor is Teacher Stern LLP , 37-41 Bedford Row, London WC1R 4JH .(Ref AT/IVY001/36.) :
 
Initiating party Event Type
Defending partyAVCO TRUSTEvent Date
NOTICE OF INTENDED FIRST DIVIDEND Rule 14.28 of the Insolvency (England and Wales) Rules 2016 (together "the Companies") - All in Members' Voluntary Liquidation Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above Companies on 29 September 2017. NOTICE IS GIVEN to all creditors that the Liquidator intends to declare a first dividend within two months of the last date for proving, being 3 November 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 3 November 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted via my colleague Charlotte Hart who can be contacted at charlotte.hart@bdo.co.uk. Malcolm Cohen , Liquidator Dated 2 October 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVCO TRUST 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 AVCO TRUST any grants or awards.
Ownership
    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.