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

AVIDA SOLUTIONS LIMITED

LONDON, ENGLAND, E14 4HA,
Company Registration Number
04020103
Private Limited Company
Dissolved

Dissolved 2015-03-31

Company Overview

About Avida Solutions Ltd
AVIDA SOLUTIONS LIMITED was founded on 2000-06-19 and had its registered office in London. The company was dissolved on the 2015-03-31 and is no longer trading or active.

Key Data
Company Name
AVIDA SOLUTIONS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
E14 4HA
Other companies in W1S
 
Filing Information
Company Number 04020103
Date formed 2000-06-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-03-31
Type of accounts FULL
Last Datalog update: 2015-09-21 00:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIDA SOLUTIONS LIMITED
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.
Companies with same name AVIDA SOLUTIONS LIMITED
The following companies were found which have the same name as AVIDA SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVIDA SOLUTIONS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2018-08-09
AVIDA SOLUTIONS LLC 6905 HOMESTEAD DR MCKINNEY TX 75070 Active Company formed on the 2022-01-04

Company Officers of AVIDA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CARDIF PINNACLE SECRETARIES LIMITED
Company Secretary 2005-09-09
NATALIE JAYNE ATKINSON
Director 2013-01-29
ANDREW MILES WIGG
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GRAEME SMITH
Director 2012-06-10 2013-06-20
JOHN CASTAGNO
Director 2008-06-30 2013-01-11
ADAM JON GOLDING
Director 2008-06-30 2012-06-10
MARK JOSEPH CLEARY
Director 2004-07-08 2008-06-30
ANTHONY WILLIAM DREYER
Director 2000-07-17 2008-06-30
KAREEN CRANSTON
Company Secretary 2004-06-21 2005-09-09
CHRISTOPHER JAMES ALLEN MURPHY
Director 2000-06-19 2004-07-13
CHRISTOPHER SIMON MILLS
Company Secretary 2000-06-19 2004-06-21
MICHAEL ROBERT BREACH
Director 2000-07-17 2003-04-30
STEPHEN DAVID BENNETT
Director 2000-06-19 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARDIF PINNACLE SECRETARIES LIMITED RISK BANK LTD Company Secretary 2008-04-04 CURRENT 2003-11-07 Dissolved 2015-03-31
CARDIF PINNACLE SECRETARIES LIMITED WD (AUSTRALIA) LIMITED Company Secretary 2008-04-04 CURRENT 1999-11-03 Dissolved 2015-03-04
CARDIF PINNACLE SECRETARIES LIMITED INTERSTATE NATIONAL DEALER SERVICES LTD Company Secretary 2008-04-04 CURRENT 2002-03-20 Dissolved 2015-03-10
CARDIF PINNACLE SECRETARIES LIMITED CARDIF PINNACLE EUROPE LIMITED Company Secretary 2005-09-09 CURRENT 1997-10-01 Dissolved 2014-12-11
CARDIF PINNACLE SECRETARIES LIMITED USP STRATEGIES LIMITED Company Secretary 2005-09-09 CURRENT 1999-07-06 Dissolved 2014-10-30
CARDIF PINNACLE SECRETARIES LIMITED GUARANTEED UNDERWRITING AGENCY LIMITED Company Secretary 2005-09-09 CURRENT 1998-03-20 Dissolved 2015-04-30
CARDIF PINNACLE SECRETARIES LIMITED WARRANTY SERVICE SOLUTIONS LIMITED Company Secretary 2005-09-09 CURRENT 2000-01-27 Dissolved 2015-05-10
NATALIE JAYNE ATKINSON SIMPLE AND OPEN LIMITED Director 2014-09-08 CURRENT 2013-09-25 Active - Proposal to Strike off
NATALIE JAYNE ATKINSON USP STRATEGIES LIMITED Director 2007-12-03 CURRENT 1999-07-06 Dissolved 2014-10-30
ANDREW MILES WIGG FINANCIAL TELEMARKETING SERVICES LIMITED Director 2016-03-14 CURRENT 1993-02-26 Liquidation
ANDREW MILES WIGG BNP PARIBAS CARDIF LIMITED Director 2013-03-28 CURRENT 1996-08-02 Liquidation
ANDREW MILES WIGG GUARANTEED UNDERWRITING AGENCY LIMITED Director 2013-03-25 CURRENT 1998-03-20 Dissolved 2015-04-30
ANDREW MILES WIGG WARRANTY SERVICE SOLUTIONS LIMITED Director 2013-03-25 CURRENT 2000-01-27 Dissolved 2015-05-10
ANDREW MILES WIGG CARDIF PINNACLE INSURANCE PROPERTY SERVICES PLC Director 2013-03-25 CURRENT 1995-10-03 Dissolved 2015-10-20
ANDREW MILES WIGG CARDIF PINNACLE SECRETARIES LIMITED Director 2013-03-25 CURRENT 2000-12-04 Dissolved 2017-02-03
ANDREW MILES WIGG INVESTMENT PRODUCT SOLUTIONS LIMITED Director 2013-03-25 CURRENT 1998-12-04 Dissolved 2017-02-03
ANDREW MILES WIGG ST GEORGE'S INSURANCE SERVICES LIMITED Director 2013-03-25 CURRENT 1997-05-06 Dissolved 2017-11-02
ANDREW MILES WIGG CARDIF PINNACLE LIMITED Director 2013-03-25 CURRENT 1995-10-18 Active
ANDREW MILES WIGG EVERYPAW LIMITED Director 2013-03-25 CURRENT 1997-09-18 Active
ANDREW MILES WIGG PINNACLE PET HEALTHCARE LIMITED Director 2013-03-25 CURRENT 1999-01-04 Liquidation
ANDREW MILES WIGG CARDIF INSURANCE HOLDINGS PLC Director 2013-03-21 CURRENT 1992-05-05 Active
ANDREW MILES WIGG PINNACLE INSURANCE MANAGEMENT SERVICES PLC Director 2013-03-21 CURRENT 1992-07-02 Active
ANDREW MILES WIGG PINNACLE INSURANCE PLC Director 2013-03-21 CURRENT 1971-04-14 Active
ANDREW MILES WIGG CB (UK) LIMITED Director 2013-03-11 CURRENT 1989-04-07 Liquidation

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
2015-03-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM C/O GEOFFREY MARTIN & CO 7-8 CONDUIT STREET LONDON W1S 2XF ENGLAND
2014-04-154.70DECLARATION OF SOLVENCY
2014-04-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM PINNACLE HOUSE A1 BARNET WAY BOREHAMWOOD HERTFORDSHIRE WD6 2XX
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2013-06-19LATEST SOC19/06/13 STATEMENT OF CAPITAL;GBP 100000
2013-06-19AR0119/06/13 FULL LIST
2013-04-09AP01DIRECTOR APPOINTED ANDREW MILES WIGG
2013-02-06AP01DIRECTOR APPOINTED NATALIE JAYNE ATKINSON
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CASTAGNO
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AP01DIRECTOR APPOINTED NEIL GRAEME SMITH
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GOLDING
2012-06-19AR0119/06/12 FULL LIST
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0119/06/11 FULL LIST
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASTAGNO / 01/11/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0119/06/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JON GOLDING / 07/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASTAGNO / 07/10/2009
2009-06-26363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM NEW HORIZONS, STUDIO WAY BOREHAMWOOD HERTFORDSHIRE WD6 5XX
2008-10-07363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR MARK CLEARY
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DREYER
2008-07-10288aDIRECTOR APPOINTED JOHN CASTAGNO
2008-07-10288aDIRECTOR APPOINTED ADAM JON GOLDING
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-28ELRESS366A DISP HOLDING AGM 28/09/07
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-09-27288aNEW SECRETARY APPOINTED
2005-09-27288bSECRETARY RESIGNED
2005-07-21363aRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-13288aNEW DIRECTOR APPOINTED
2004-08-04288bDIRECTOR RESIGNED
2004-06-25363aRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-25288aNEW SECRETARY APPOINTED
2004-06-25288bSECRETARY RESIGNED
2003-07-25363aRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20288bDIRECTOR RESIGNED
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
2002-12-0653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2002-12-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2002-12-06RES02REREG PLC-PRI 25/11/02
2002-12-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-11-26288cDIRECTOR'S PARTICULARS CHANGED
2002-11-01288cDIRECTOR'S PARTICULARS CHANGED
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-16288cSECRETARY'S PARTICULARS CHANGED
2002-07-03363aRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AVIDA SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-22
Fines / Sanctions
No fines or sanctions have been issued against AVIDA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVIDA SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of AVIDA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIDA SOLUTIONS LIMITED
Trademarks
We have not found any records of AVIDA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIDA SOLUTIONS 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 (82990 - Other business support service activities not elsewhere classified) as AVIDA SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AVIDA SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAVIDA SOLUTIONS LIMITEDEvent Date2014-04-07
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a Final Meeting of the sole member of the above-named Company will be held at the offices of Geoffrey Martin and Co, 7-8 Conduit Street, London W1S 2XF on 19 December 2014 at 10.00 am, for the purposes of: (a) Having laid before them an account of the winding-up, showing how it has been conducted and the Companys property disposed of, and of hearing any explanations that may be given by the Liquidator (b) Determining whether the Liquidator should have his release under Section 173 of the Insolvency Act 1986 . A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the offices of Geoffrey Martin & Co , 7- 8 Conduit Street, London, W1S 2XF no later than 12.00 noon on the business day before the meeting. Stephen Goderski , Liquidator (IP No: 8731 ). Date of Appointment: 7 April 2014 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIDA SOLUTIONS 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 AVIDA SOLUTIONS 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.