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

GARDNER AVON LIMITED

SAINT JAMESS SQUARE, MANCHESTER, M2,
Company Registration Number
03921725
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About Gardner Avon Ltd
GARDNER AVON LIMITED was founded on 2000-02-08 and had its registered office in Saint Jamess Square. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
GARDNER AVON LIMITED
 
Legal Registered Office
SAINT JAMESS SQUARE
MANCHESTER
 
Previous Names
INHOCO 2018 LIMITED04/04/2000
Filing Information
Company Number 03921725
Date formed 2000-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2000-08-31
Date Dissolved 2016-04-05
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2016-04-27 02:40:33
Primary Source:Companies House
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 GARDNER AVON LIMITED

Current Directors
Officer Role Date Appointed
L GARDNER & SONS LIMITED
Company Secretary 2000-03-02
STEPHEN JOHN BOLCKOW HOLLIS
Director 2002-08-15
IAN MICHAEL WHYBROW
Director 2002-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES DICKIE
Director 2002-03-15 2002-08-15
NICHOLAS RONALD STANLEY
Director 2001-10-05 2002-03-15
RODERICK BRETT WELCH
Director 2000-03-02 2002-02-19
DAVID BLAIR
Director 2000-07-20 2001-10-05
STUART JAMES MOLLEKIN
Director 2000-03-02 2001-02-05
ANDREW PATRICK FOX
Director 2000-03-02 2000-11-13
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-02-08 2000-03-02
INHOCO FORMATIONS LIMITED
Nominated Director 2000-02-08 2000-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
L GARDNER & SONS LIMITED GARDNER (A) LIMITED Company Secretary 2000-02-16 CURRENT 1998-07-31 Dissolved 2016-04-05
L GARDNER & SONS LIMITED A.D.A. MANUFACTURING SERVICES LTD. Company Secretary 2000-02-16 CURRENT 1993-03-05 Dissolved 2016-04-05
L GARDNER & SONS LIMITED BENTALL ROWLANDS LIMITED Company Secretary 2000-02-16 CURRENT 1994-02-22 Dissolved 2016-04-05
L GARDNER & SONS LIMITED SLOMAN ENGINEERING LIMITED Company Secretary 2000-02-16 CURRENT 1982-11-04 Active
STEPHEN JOHN BOLCKOW HOLLIS A.D.A. MANUFACTURING SERVICES LTD. Director 2002-08-15 CURRENT 1993-03-05 Dissolved 2016-04-05
STEPHEN JOHN BOLCKOW HOLLIS BENTALL ROWLANDS LIMITED Director 2002-08-15 CURRENT 1994-02-22 Dissolved 2016-04-05
STEPHEN JOHN BOLCKOW HOLLIS SLOMAN ENGINEERING LIMITED Director 2002-08-15 CURRENT 1982-11-04 Active
IAN MICHAEL WHYBROW BENTALL ROWLANDS LIMITED Director 2002-02-19 CURRENT 1994-02-22 Dissolved 2016-04-05
IAN MICHAEL WHYBROW SLOMAN ENGINEERING LIMITED Director 2002-02-19 CURRENT 1982-11-04 Active
IAN MICHAEL WHYBROW A.D.A. MANUFACTURING SERVICES LTD. Director 2002-02-18 CURRENT 1993-03-05 Dissolved 2016-04-05

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
2016-04-05GAZ2STRUCK OFF AND DISSOLVED
2016-01-19GAZ1FIRST GAZETTE
2007-03-153.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-03-14405(2)RECEIVER CEASING TO ACT
2007-01-303.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-01-313.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-02-223.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-02-253.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-03-283.10ADMINISTRATIVE RECEIVER'S REPORT
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: WHITACRE ROAD NUNEATON WARWICKSHIRE CV11 6BP
2003-01-14405(1)APPOINTMENT OF RECEIVER/MANAGER
2002-11-04287REGISTERED OFFICE CHANGED ON 04/11/02 FROM: GRAYS COURT 1 NURSERY ROAD EDGBASTON BIRMINGHAM B15 3JX
2002-10-25288aNEW DIRECTOR APPOINTED
2002-10-25288bDIRECTOR RESIGNED
2002-06-28363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-27288cSECRETARY'S PARTICULARS CHANGED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288bDIRECTOR RESIGNED
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-21288bDIRECTOR RESIGNED
2001-12-14287REGISTERED OFFICE CHANGED ON 14/12/01 FROM: BARTON HALL HARDY STREET, ECCLES MANCHESTER LANCASHIRE M30 7WA
2001-11-06288aNEW DIRECTOR APPOINTED
2001-11-06288bDIRECTOR RESIGNED
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-06-15363aRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-02-19363aRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2001-02-09288bDIRECTOR RESIGNED
2000-12-05288bDIRECTOR RESIGNED
2000-08-09288aNEW DIRECTOR APPOINTED
2000-05-03225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/08/00
2000-05-03288aNEW DIRECTOR APPOINTED
2000-05-03288bDIRECTOR RESIGNED
2000-05-03288bSECRETARY RESIGNED
2000-05-03288aNEW DIRECTOR APPOINTED
2000-05-03288aNEW SECRETARY APPOINTED
2000-05-02287REGISTERED OFFICE CHANGED ON 02/05/00 FROM: BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7WJ
2000-04-10287REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3AB
2000-04-04CERTNMCOMPANY NAME CHANGED INHOCO 2018 LIMITED CERTIFICATE ISSUED ON 04/04/00
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to GARDNER AVON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARDNER AVON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CHARGE, SUPPLEMENTAL TO A SECURITY AGREEMENT DATED 16TH MARCH 2000 2002-04-10 Outstanding BARCLAYS BANK PLC IN ITS CAPACITY AS AGENT AND TRUSTEE FOR ITSELF AND EACHOF THE FINANCE PARTIES (THE AGENT)
SECURITY AGREEMENT 2000-03-29 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of GARDNER AVON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARDNER AVON LIMITED
Trademarks
We have not found any records of GARDNER AVON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARDNER AVON LIMITED. 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 (7499 - Non-trading company) as GARDNER AVON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GARDNER AVON LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARDNER AVON LIMITED 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 GARDNER AVON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.