Dissolved
Dissolved 2015-09-15
Company Information for AVENUE LEGAL SYSTEMS LIMITED
LONDON, W1U,
|
Company Registration Number
02257474
Private Limited Company
Dissolved Dissolved 2015-09-15 |
Company Name | |
---|---|
AVENUE LEGAL SYSTEMS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02257474 | |
---|---|---|
Date formed | 1988-05-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-09-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NEWGATE STREET SECRETARIES LIMITED |
||
CHRISTINA BRIDGET RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP NORMAN ALLENBY |
Director | ||
MICHAEL JOHN COLE |
Director | ||
LOUISE ALISON CLARE BLACKWELL |
Director | ||
MARK RICHARD GARNISH |
Director | ||
MICHAEL WILLIAM BATES KENT |
Company Secretary | ||
SIMON JOHN HILL |
Director | ||
KATHRYN LUCY STEWART |
Company Secretary | ||
SIMON JOHN HILL |
Company Secretary | ||
NIGEL ANTHONY MORRIS |
Company Secretary | ||
NIGEL ANTHONY MORRIS |
Director | ||
LEONARD LESLIE HALL |
Director | ||
VICTORIA EMILY JANE MORRIS |
Company Secretary | ||
STANLEY KREFTA |
Company Secretary | ||
STANLEY KREFTA |
Director | ||
SIMON JOHN OKEY GURNEY |
Company Secretary | ||
MICHAEL SANDYS BELAS |
Director | ||
JOHN JEREMY O'NEILL |
Director | ||
NICHOLAS DAVID BAKER |
Company Secretary | ||
JAMES KIRBY RODGERS |
Director | ||
DAVID PATRICK WEBBER |
Director | ||
JOHN JEREMY O'NEILL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORANGE HOME UK LIMITED | Director | 2018-07-23 | CURRENT | 1995-01-25 | Active | |
ORANGE FURBS TRUSTEES LIMITED | Director | 2018-07-23 | CURRENT | 1999-04-23 | Active | |
EE SERVICES LIMITED | Director | 2018-07-23 | CURRENT | 2014-01-31 | Active | |
ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED | Director | 2018-07-23 | CURRENT | 1987-10-15 | Active | |
BT SLE USD LIMITED | Director | 2018-01-24 | CURRENT | 2011-03-22 | Active | |
BT SLE EURO LIMITED | Director | 2018-01-24 | CURRENT | 2011-03-22 | Active | |
AUTUMNWINDOW NO.2 LIMITED | Director | 2017-05-24 | CURRENT | 2001-10-29 | Active | |
BT GROUP NOMINEES LIMITED | Director | 2017-01-26 | CURRENT | 1989-11-20 | Active | |
BT PAYMENT SERVICES LIMITED | Director | 2016-09-29 | CURRENT | 2007-02-16 | Dissolved 2018-03-08 | |
BT DIRECTORIES LIMITED | Director | 2016-05-09 | CURRENT | 2001-07-12 | Liquidation | |
COMMS FACTORY LIMITED | Director | 2015-09-14 | CURRENT | 2002-12-10 | Dissolved 2017-08-26 | |
BT FIFTY-THREE LIMITED | Director | 2015-05-18 | CURRENT | 1998-08-20 | Active | |
BT SEVENTY-THREE | Director | 2015-05-18 | CURRENT | 1999-06-29 | Liquidation | |
BT FIFTY-ONE | Director | 2015-05-18 | CURRENT | 1998-08-20 | Active | |
BT (JERSEY) JUTLAND LIMITED | Director | 2015-04-15 | CURRENT | 2008-12-18 | Converted / Closed | |
AUTUMNWINDOW NO.3 LIMITED | Director | 2014-11-20 | CURRENT | 2000-12-29 | Active | |
NICHE SPECTRUM VENTURES LIMITED | Director | 2014-05-19 | CURRENT | 2012-06-11 | Dissolved 2015-09-15 | |
AUTUMNWINDOW LIMITED | Director | 2014-03-04 | CURRENT | 2000-11-17 | Active | |
BT (MIDDLE EAST) LIMITED | Director | 2014-02-24 | CURRENT | 2002-10-02 | Dissolved 2016-02-20 | |
BT UAE LIMITED | Director | 2014-02-24 | CURRENT | 2003-04-08 | Active | |
BT PROPERTY LIMITED | Director | 2014-02-24 | CURRENT | 1989-08-03 | Active | |
BRUNING LIMITED | Director | 2014-02-24 | CURRENT | 2003-11-10 | Active | |
BT (RRS LP) LIMITED | Director | 2014-02-24 | CURRENT | 2000-11-17 | Active | |
NUMBERRAPID LIMITED | Director | 2014-02-24 | CURRENT | 2003-07-08 | Active | |
BT GLOBAL SERVICES LIMITED | Director | 2013-10-24 | CURRENT | 1989-08-03 | Active | |
SYNTEGRA.COM LTD | Director | 2013-10-17 | CURRENT | 1963-12-09 | Dissolved 2017-02-28 | |
BT INVESTMENT CAPITAL GP LIMITED | Director | 2013-10-15 | CURRENT | 2003-08-29 | Dissolved 2015-09-16 | |
BT HOLDINGS LIMITED | Director | 2013-10-15 | CURRENT | 1988-02-03 | Active | |
BRITISH TELECOM | Director | 2013-10-14 | CURRENT | 1982-04-01 | Active - Proposal to Strike off | |
BT (SECOND) NOMINEES LIMITED | Director | 2013-10-14 | CURRENT | 1989-11-20 | Dissolved 2016-02-20 | |
BT (THIRD) NOMINEES LIMITED | Director | 2013-10-14 | CURRENT | 1989-12-07 | Dissolved 2016-02-20 | |
BT (INTERNATIONAL) HOLDINGS LIMITED | Director | 2013-10-14 | CURRENT | 1988-02-02 | Active | |
ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD | Director | 2013-08-01 | CURRENT | 2008-04-14 | Dissolved 2016-02-20 | |
ESPN GLOBAL LIMITED | Director | 2013-08-01 | CURRENT | 2012-08-14 | Converted / Closed | |
PHIBETA BUSINESS SYSTEMS LIMITED | Director | 2013-03-21 | CURRENT | 1988-10-03 | Dissolved 2015-09-10 | |
PHIBETA SOFTWARE LIMITED | Director | 2013-03-21 | CURRENT | 1985-10-18 | Dissolved 2015-09-10 | |
T F B HOLDINGS LIMITED | Director | 2013-03-21 | CURRENT | 1989-07-06 | Dissolved 2015-09-15 | |
RENTAL MAINTENANCE LIMITED | Director | 2013-03-21 | CURRENT | 1989-08-10 | Dissolved 2015-09-15 | |
AURRA CONSULTING LIMITED | Director | 2013-03-07 | CURRENT | 2000-06-20 | Dissolved 2015-09-15 | |
GRANITE & COMFREY LIMITED | Director | 2013-03-07 | CURRENT | 2000-01-28 | Dissolved 2015-09-15 | |
TIKIT NIS LIMITED | Director | 2013-03-07 | CURRENT | 1981-09-28 | Dissolved 2015-09-15 | |
SHAMROCK MARKETING LIMITED | Director | 2013-03-07 | CURRENT | 2000-04-11 | Dissolved 2015-09-15 | |
TECHNOLOGY FOR BUSINESS PLC | Director | 2013-02-15 | CURRENT | 1989-08-10 | Dissolved 2015-09-15 | |
HOLLAND HOUSE (NORTHERN) LIMITED | Director | 2012-07-07 | CURRENT | 2010-12-10 | Active | |
BT MOORGATE ONE LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Liquidation | |
BT MOORGATE TWO LIMITED | Director | 2012-06-08 | CURRENT | 2012-06-08 | Liquidation | |
NET2S LIMITED | Director | 2011-03-31 | CURRENT | 1998-03-25 | Dissolved 2014-08-07 | |
BT COMMUNICATIONS IRELAND GROUP LIMITED | Director | 2010-12-15 | CURRENT | 2001-08-23 | Active | |
BT SHANK NO. 2 LIMITED | Director | 2010-11-11 | CURRENT | 2008-12-09 | Converted / Closed | |
BT NORDICS LIMITED | Director | 2010-11-11 | CURRENT | 2000-04-25 | Converted / Closed | |
BT CENTRE NOMINEE 1 LIMITED | Director | 2010-07-01 | CURRENT | 2000-11-15 | Dissolved 2013-10-09 | |
BT EIGHTY-FOUR LIMITED | Director | 2010-07-01 | CURRENT | 2004-06-09 | Dissolved 2018-05-06 | |
BT CENTRE NOMINEE 2 LIMITED | Director | 2010-07-01 | CURRENT | 2000-11-17 | Liquidation | |
DELETEWAY LIMITED | Director | 2010-07-01 | CURRENT | 2003-06-23 | Dissolved 2018-05-06 | |
SOUTHGATE DEVELOPMENTS LIMITED | Director | 2010-07-01 | CURRENT | 1988-12-07 | Active | |
BT RISK MANAGEMENT LIMITED | Director | 2010-06-09 | CURRENT | 1988-09-14 | Dissolved 2014-08-07 | |
BT EUROPEAN INVESTMENTS LIMITED | Director | 2010-03-03 | CURRENT | 2001-08-24 | Active | |
BT NOMINEES LIMITED | Director | 2010-03-03 | CURRENT | 1986-09-23 | Active | |
BT SIXTY-EIGHT LIMITED | Director | 2009-03-30 | CURRENT | 2001-02-22 | Dissolved 2013-10-09 | |
BT EIGHTY-EIGHT LIMITED | Director | 2009-03-30 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BRITISH TELECOMMUNICATIONS FINANCE LIMITED | Director | 2009-03-30 | CURRENT | 2000-11-17 | Converted / Closed | |
BT SEVENTY-FOUR LIMITED | Director | 2009-03-30 | CURRENT | 2000-03-01 | Liquidation | |
BT SIXTY-FOUR LIMITED | Director | 2009-03-30 | CURRENT | 2000-05-31 | Active | |
TUDOR MINSTREL | Director | 2008-11-21 | CURRENT | 1999-04-01 | Active | |
POSTGATE HOLDING COMPANY | Director | 2008-11-21 | CURRENT | 1996-03-01 | Liquidation | |
BT COMMUNICATIONS MANAGEMENT LIMITED | Director | 2008-04-04 | CURRENT | 1989-08-03 | Dissolved 2014-08-07 | |
RADIANZ LIMITED | Director | 2007-07-27 | CURRENT | 2000-02-03 | Active | |
BT FIFTY | Director | 2006-06-12 | CURRENT | 1991-04-23 | Liquidation | |
ESAT TELECOMMUNICATIONS (UK) LIMITED | Director | 2003-11-24 | CURRENT | 1996-10-30 | Active | |
BT LIMITED | Director | 2003-04-15 | CURRENT | 1988-02-02 | Active | |
BT SWITZERLAND LIMITED | Director | 2002-11-25 | CURRENT | 2000-12-18 | Dissolved 2016-11-15 | |
EXTRACLICK LIMITED | Director | 2002-11-25 | CURRENT | 2002-10-03 | Active | |
BT SOLUTIONS LIMITED | Director | 2002-11-11 | CURRENT | 2002-10-25 | Active | |
NEWGATE STREET SECRETARIES LIMITED | Director | 1998-07-17 | CURRENT | 1991-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 81 NEWGATE STREET LONDON EC1A 7AJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 12103 | |
AR01 | 06/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLENBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE | |
AP01 | DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY | |
AA01 | CURREXT FROM 31/12/2013 TO 31/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN COLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 06/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GARNISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HILL | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN | |
AP01 | DIRECTOR APPOINTED MS LOUISE ALISON CLARE BLACKWELL | |
AP04 | CORPORATE SECRETARY APPOINTED NEWGATE STREET SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL KENT | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O TIKIT GROUP PLC 12 GOUGH SQUARE LONDON EC4A 3DW UNITED KINGDOM | |
AR01 | 06/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED MR MICHAEL WILLIAM BATES KENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHRYN STEWART | |
AR01 | 06/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 1 & 2 KINGDOM CLOSE SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TJ | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LUCY STEWART / 17/01/2011 | |
AR01 | 06/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Appointment of Liquidators | 2014-07-08 |
Resolutions for Winding-up | 2014-07-08 |
Notices to Creditors | 2014-07-08 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
AGREEMENT | Satisfied | GEOFFREY SEVERN | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
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 AVENUE LEGAL SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AVENUE LEGAL SYSTEMS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | AVENUE LEGAL SYSTEMS LIMITED | Event Date | 2015-04-27 |
Principal Trading Address and former registered office: 81 Newgate Street, London EC1A 7AJ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Companies will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 4 June 2015 at 10.00 am, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Malcolm Cohen (IP Number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Joint Liquidators of all Companies on 24 June 2015 except Avenue Legal Systems Limited - 30 June 2015. Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CJ/BT. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AVENUE LEGAL SYSTEMS LIMITED | Event Date | 2014-06-30 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AVENUE LEGAL SYSTEMS LIMITED | Event Date | 2014-06-30 |
Passed 30 June 2014 At a General Meeting of the above-named Company, duly convened, and held at 81 Newgate Street, London, EC1A 7AJ on 30 June 2014 the following Special and Ordinary Resolutions were duly passed, viz:- Special Resolutions 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP , 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the members in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. Ordinary Resolution 4. That the Liquidators fees are to be paid on a fixed-fee basis. Malcolm Cohen (IP No: 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 30 June 2014 . Further information is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLJ. Christina Ryan , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AVENUE LEGAL SYSTEMS LIMITED | Event Date | 2014-06-30 |
Former Registered Office: 81 Newgate Street, London, EC1A 7AJ The Companys registered office is 55 Baker Street, London, W1U 7EU and have no other trading styles. Notice is given that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London, W1U 7EU , was appointed Liquidator of the above named Company following a General Meeting on 30 June 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU, by 11 August 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 11 August 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ. Malcolm Cohen , Liquidator : | |||
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. |