Company Information for AVCO TRUST
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
00721502
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
AVCO TRUST | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 7EU Other companies in E14 | |
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 |
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 |
---|---|---|
SIMON JAMES CUMMINGS |
||
SIMON JAMES CUMMING |
||
JILL DENISE ROBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASSOCIATES CAPITAL LIMITED |
Company Secretary | ||
ASSOCIATES CAPITAL LIMITED |
Director | ||
CITIFINANCIAL LIMITED |
Director | ||
STUART WILLIAM BELL |
Company Secretary | ||
SCOTT THOMAS ANDERSON |
Director | ||
MICHAEL JOHN HALL |
Director | ||
DANIEL MARTIN MALONE |
Director | ||
DESMOND GUY STYLES |
Director | ||
ROY JACKSON MCLACHLAN |
Director | ||
ROBERT HENRY CHARLES PLUMB |
Director | ||
MICHAEL LENORA |
Director | ||
DAVID FULTON WEEKS |
Director | ||
ROBERT JOHN EASTON |
Director | ||
NEIL ANTHONY DOUGLAS GRANT |
Director | ||
JOHN CAMPBELL MARLEY |
Director | ||
HIREN ARVINDBHAI PATEL |
Company Secretary | ||
SUSAN ELIZABETH CRICHTON |
Company Secretary | ||
KEN PETER SCOTT |
Director | ||
RONALD BUKOW |
Director | ||
STEPHEN J DAVIS |
Director | ||
GARY LEE FITE |
Director | ||
WARREN LYONS |
Director | ||
EUGENE RODMAN SCHUTT |
Director | ||
ANTHONY COOPER |
Director | ||
GORAN NILSSON |
Director | ||
RICHARD GEOFFREY LOVE |
Director | ||
COLIN FRANK MCALISTER |
Director | ||
JOHN CHRISTOPHER CASTLE |
Director | ||
STEVOR PAUL TRACEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANADA SQUARE OPERATIONS NO. 4 LIMITED | Company Secretary | 2008-05-22 | CURRENT | 1997-07-16 | Liquidation | |
BISYS FUND SERVICES LIMITED | Company Secretary | 2008-01-08 | CURRENT | 1998-02-13 | Dissolved 2015-12-02 | |
POWELL DUFFRYN LIMITED | Director | 2016-02-26 | CURRENT | 1935-03-08 | Dissolved 2016-12-14 | |
OLD LANE UK HOLDINGS, LIMITED | Director | 2015-05-19 | CURRENT | 2005-10-28 | Dissolved 2017-06-03 | |
CANADA SQUARE OPERATIONS NO. 1 LIMITED | Director | 2015-03-26 | CURRENT | 1999-08-19 | Liquidation | |
CITIGROUP PROPERTY LIMITED | Director | 2015-01-30 | CURRENT | 1998-12-22 | Dissolved 2016-03-02 | |
AFS (PENSION TRUSTEES) LIMITED | Director | 2014-08-18 | CURRENT | 1975-11-11 | Dissolved 2015-08-19 | |
PALL MALL LEASING (AUSTRALIA) LIMITED | Director | 2014-05-01 | CURRENT | 2006-06-27 | Dissolved 2016-01-16 | |
CCA CREDIT EUROPE LIMITED | Director | 2013-09-06 | CURRENT | 2006-02-14 | Dissolved 2017-01-04 | |
TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD | Director | 2013-04-10 | CURRENT | 2005-03-08 | Dissolved 2014-07-30 | |
PAYQUIK LIMITED | Director | 2013-03-06 | CURRENT | 2006-09-06 | Dissolved 2014-03-31 | |
CITIGROUP JAPAN OVERSEAS HOLDINGS LTD | Director | 2013-03-01 | CURRENT | 1996-08-20 | Active | |
CITIGROUP CAPITAL INVESTMENTS UK LIMITED | Director | 2013-01-09 | CURRENT | 2010-03-19 | Active | |
CITIGROUP CAPITAL FINANCE IRELAND LIMITED | Director | 2012-10-17 | CURRENT | 1992-03-20 | Dissolved 2015-07-17 | |
PALL MALL GERMANY LIMITED | Director | 2011-10-03 | CURRENT | 2006-04-27 | Dissolved 2013-12-04 | |
AUS HOLDINGS (2007) LIMITED | Director | 2011-10-03 | CURRENT | 2006-11-03 | Dissolved 2016-03-02 | |
AUSINV 2007 LIMITED | Director | 2011-10-03 | CURRENT | 2006-08-31 | Dissolved 2016-01-16 | |
CITIGROUP CAPITAL HOLD CO UK LIMITED | Director | 2011-10-03 | CURRENT | 2003-02-07 | Dissolved 2016-01-16 | |
PALL MALL BERMUDA LIMITED | Director | 2011-10-03 | CURRENT | 2005-04-11 | Dissolved 2016-03-02 | |
PALL MALL DIRECTORIES LIMITED | Director | 2011-10-03 | CURRENT | 2005-02-07 | Dissolved 2016-06-14 | |
CANADA SQUARE PEM LIMITED | Director | 2010-01-01 | CURRENT | 1989-05-18 | Dissolved 2016-04-18 | |
PHILIPP BROTHERS LIMITED | Director | 2010-01-01 | CURRENT | 1957-07-31 | Liquidation | |
BISYS FUND SERVICES LIMITED | Director | 2009-03-16 | CURRENT | 1998-02-13 | Dissolved 2015-12-02 | |
CITIFINANCIAL MORTGAGE CORPORATION | Director | 2008-10-31 | CURRENT | 1980-12-08 | Liquidation | |
CITIFINANCIAL HOLDINGS LIMITED | Director | 2008-05-28 | CURRENT | 2001-08-24 | Liquidation | |
CANADA SQUARE OPERATIONS NO. 4 LIMITED | Director | 2007-09-07 | CURRENT | 1997-07-16 | Liquidation | |
CANADA SQUARE OPERATIONS NO. 2 LIMITED | Director | 2007-09-07 | CURRENT | 2000-08-24 | Liquidation | |
CANADA SQUARE OPERATIONS NO. 3 LIMITED | Director | 2007-09-07 | CURRENT | 1984-09-24 | Liquidation | |
CITIFINANCIAL CORPORATION LIMITED | Director | 2006-11-03 | CURRENT | 1986-04-10 | Liquidation | |
ASSOCIATES CAPITAL LIMITED | Director | 2006-10-23 | CURRENT | 1997-12-15 | Liquidation | |
CITIFINANCIAL LIMITED | Director | 2006-10-23 | CURRENT | 1998-05-06 | Liquidation | |
CITILOANS LIMITED | Director | 2006-08-21 | CURRENT | 1990-05-18 | Dissolved 2017-08-28 | |
FUTURE MORTGAGES 1 LIMITED | Director | 2006-05-24 | CURRENT | 1996-05-20 | Liquidation | |
CITICORPORATE LIMITED | Director | 2006-02-15 | CURRENT | 1986-05-07 | Dissolved 2018-07-17 | |
CANADA SQUARE OPERATIONS NO. 1 LIMITED | Director | 2016-05-27 | CURRENT | 1999-08-19 | Liquidation | |
AFS (PENSION TRUSTEES) LIMITED | Director | 2014-08-18 | CURRENT | 1975-11-11 | Dissolved 2015-08-19 | |
TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD | Director | 2013-04-10 | CURRENT | 2005-03-08 | Dissolved 2014-07-30 | |
PAYQUIK LIMITED | Director | 2013-03-06 | CURRENT | 2006-09-06 | Dissolved 2014-03-31 | |
CITIGROUP CAPITAL FINANCE IRELAND LIMITED | Director | 2012-10-17 | CURRENT | 1992-03-20 | Dissolved 2015-07-17 | |
CANADA SQUARE PEM LIMITED | Director | 2010-01-01 | CURRENT | 1989-05-18 | Dissolved 2016-04-18 | |
PHILIPP BROTHERS LIMITED | Director | 2010-01-01 | CURRENT | 1957-07-31 | Liquidation | |
BISYS FUND SERVICES LIMITED | Director | 2009-03-16 | CURRENT | 1998-02-13 | Dissolved 2015-12-02 | |
CITIFINANCIAL MORTGAGE CORPORATION | Director | 2008-10-31 | CURRENT | 1980-12-08 | Liquidation | |
FUTURE MORTGAGES 1 LIMITED | Director | 2008-05-22 | CURRENT | 1996-05-20 | Liquidation | |
CANADA SQUARE OPERATIONS NO. 4 LIMITED | Director | 2008-05-21 | CURRENT | 1997-07-16 | Liquidation | |
CANADA SQUARE OPERATIONS NO. 2 LIMITED | Director | 2008-05-21 | CURRENT | 2000-08-24 | Liquidation | |
CANADA SQUARE OPERATIONS NO. 3 LIMITED | Director | 2008-05-21 | CURRENT | 1984-09-24 | Liquidation | |
ASSOCIATES CAPITAL LIMITED | Director | 2008-05-12 | CURRENT | 1997-12-15 | Liquidation | |
CITIFINANCIAL LIMITED | Director | 2008-05-12 | CURRENT | 1998-05-06 | Liquidation | |
CITILOANS LIMITED | Director | 2006-02-02 | CURRENT | 1990-05-18 | Dissolved 2017-08-28 | |
CITICORPORATE LIMITED | Director | 2001-05-24 | CURRENT | 1986-05-07 | Dissolved 2018-07-17 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2020-09-28 | ||
Voluntary liquidation Statement of receipts and payments to 2023-09-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-28 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/17 FROM Citigroup Centre Canada Square Canary Wharf London E14 5LB | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RES06 | Resolutions passed:
| |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 73690494 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 73690494 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 73690494 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MISC | Section 519 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 73690494 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON JAMES CUMMINGS on 2012-05-29 | |
CH01 | Director's details changed for Simon James Cumming on 2012-05-29 | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | Director's details changed for Jill Denise Robson on 2010-09-14 | |
AR01 | 30/11/09 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ASSOCIATES CAPITAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CITIFINANCIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ASSOCIATES CAPITAL LIMITED | |
288a | DIRECTOR APPOINTED SIMON JAMES CUMMING | |
288a | DIRECTOR APPOINTED JILL DENISE ROBSON | |
288a | SECRETARY APPOINTED SIMON JAMES CUMMINGS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 87 CASTLE STREET READING BERKSHIRE RG1 7DX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: ASSOCIATE HOUSE 87 CASTLE STREET READING BERKSHIRE RG1 7DX | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
RES02 | REREG OTHER 15/08/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 01/10/99 | |
225 | ACC. REF. DATE EXTENDED FROM 01/10/00 TO 31/12/00 |
Petitions to Wind Up (Companies) | 2008-10-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as AVCO TRUST are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | AVCO TRUST | Event Date | 2017-09-29 |
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 party | AVCO TRUST | Event Date | 2017-09-29 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | AVCO TRUST LIMITED | Event Date | 2008-09-16 |
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 party | AVCO TRUST | Event 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 | |||
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. |