Liquidation
Company Information for AVONFORD PROPERTIES LIMITED
TOWNSHEND HOUSE, CROWN ROAD, CROWN ROAD, NORWICH, NR1 3DT,
|
Company Registration Number
02390947
Private Limited Company
Liquidation |
Company Name | |
---|---|
AVONFORD PROPERTIES LIMITED | |
Legal Registered Office | |
TOWNSHEND HOUSE CROWN ROAD CROWN ROAD NORWICH NR1 3DT Other companies in NR1 | |
Company Number | 02390947 | |
---|---|---|
Company ID Number | 02390947 | |
Date formed | 1989-06-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-03-31 | |
Account next due | 2013-12-31 | |
Latest return | 2012-07-18 | |
Return next due | 2016-08-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
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 |
---|---|---|
ADRIAN DAWES |
||
GLYNN GARY WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN TERESA LANCASTER |
Company Secretary | ||
GEORGE FREDERICK ROBERTSON |
Director | ||
CAROL ANN OVERMAN |
Company Secretary | ||
LOUISE JANE THOMPSON |
Company Secretary | ||
IVOR SPENCER HACON |
Director | ||
IVOR SPENCER HACON |
Company Secretary | ||
WILLIAM JOHN SHREEVE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E TOUCH SYSTEMS LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active - Proposal to Strike off | |
TOFT AGRICULTURAL ESTATES LIMITED | Director | 1998-07-22 | CURRENT | 1998-07-22 | Dissolved 2014-03-04 | |
CERAPHI ENERGY VENTURES LTD | Director | 2014-11-01 | CURRENT | 2012-12-03 | Active | |
MARINE EAST | Director | 2013-07-03 | CURRENT | 2008-06-24 | Dissolved 2017-07-11 | |
TOFT AGRICULTURAL ESTATES LIMITED | Director | 2012-11-21 | CURRENT | 1998-07-22 | Dissolved 2014-03-04 | |
WAVENEY ELECTRICAL SERVICES LTD | Director | 2008-03-01 | CURRENT | 1998-07-15 | Dissolved 2014-02-25 | |
GLOBAL E.S. LIMITED | Director | 2004-03-29 | CURRENT | 1995-07-27 | Dissolved 2014-03-11 | |
E-TECH GROUP LIMITED | Director | 2001-10-01 | CURRENT | 2000-09-28 | Dissolved 2015-06-27 | |
BARRETT AND WRIGHT LIMITED | Director | 1999-04-30 | CURRENT | 1998-06-04 | Dissolved 2014-01-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 90 ST. FAITHS LANE NORWICH NR1 1NE ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2014 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100607 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003248 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2014 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100607 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003248 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003248,PR100607 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003248 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100607,PR003248 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100607,PR003248 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 23 MARKET PLACE FAKENHAM NORFOLK NR21 9BS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN LANCASTER | |
AP01 | DIRECTOR APPOINTED MR ADRIAN DAWES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GLYNN GARY WILLIAMS | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 31/08/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERTSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FREDERICK ROBERTSON / 18/07/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FREDERICK ROBERTSON / 18/07/2010 | |
AR01 | 18/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANN TERESA LANCASTER / 18/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL OVERMAN | |
AR01 | 18/07/09 FULL LIST | |
288a | SECRETARY APPOINTED ANN LANCASTER | |
363s | RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 |
Notice of Intended Dividends | 2016-01-27 |
Resolutions for Winding-up | 2013-11-22 |
Appointment of Liquidators | 2013-11-22 |
Proposal to Strike Off | 2013-11-12 |
Proposal to Strike Off | 2013-01-29 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GEORGE FREDERICK ROBERTSON | |
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
CHARGE DEED | Outstanding | NORTHERN ROCK PLC | |
MORTGAGE | 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 AVONFORD PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as AVONFORD PROPERTIES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | AVONFORD PROPERTIES LIMITED | Event Date | 2016-01-25 |
Principal Trading Address: 23 Market Place, Fakenham, Norfolk, NR21 9BS Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors within two months from 22 February 2016. Creditors who wish to participate in the distribution are required to send in their name and address with full particulars of their debts to Andrew McTear of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT on or before 22 February 2016. A creditor who has not submitted a claim by the 22 February 2016 is not entitled to disturb, by reason that he has not participated in it, the intended distribution or any further distribution which may be made before his claim is submitted. Date of Appointment: 18 November 2013. Office holder details: Andrew McTear (IP No 007242) of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: 01603 877549) or by email to info@mw-w.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AVONFORD PROPERTIES LIMITED | Event Date | 2013-11-18 |
At a general meeting of the members of the above named Company, duly convened and held at 90 St Faiths Lane, Norwich, NR1 1NE on 18 November 2013 at 10.30 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Andrew McTear , of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE , (IP Nos. 007242) be and he is hereby appointed Liquidator for the purposes of such winding up. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE. Tel: 01603 877540, Fax: 01603 877549 or by email to info@mw-w.com Gary Williams , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AVONFORD PROPERTIES LIMITED | Event Date | 2013-11-18 |
Andrew McTear , of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE . : Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE. Tel: 01603 877540, Fax: 01603 877549 or by email to info@mw-w.com | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AVONFORD PROPERTIES LIMITED | Event Date | 2013-11-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AVONFORD PROPERTIES LIMITED | Event Date | 2013-01-29 |
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. |