Dissolved 2016-07-13
Company Information for A.V. CONCEPTS LIMITED
IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
04078224
Private Limited Company
Dissolved Dissolved 2016-07-13 |
Company Name | |
---|---|
A.V. CONCEPTS LIMITED | |
Legal Registered Office | |
IVYBRIDGE DEVON PL21 9AE Other companies in PL21 | |
Company Number | 04078224 | |
---|---|---|
Date formed | 2000-09-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-07-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
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 |
---|---|---|
JAMES HAYDON FRIENDSHIP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN LOUISE FRIENDSHIP |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECO CONCEPTS (SW) LTD | Director | 2010-06-08 | CURRENT | 2010-06-08 | Dissolved 2014-01-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM UNIT 1 DARCEY COURT, LONG MEADOW SOUTH BRENT DEVON TQ10 9YT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN FRIENDSHIP | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/13 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: UNIT 17 BRENT MILL BUSINESS PARK SOUTH BRENT DEVON TQ10 9YT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: UNIT N3 THE ITTC 1 DAVY ROAD PLYMOUTH PL6 8BX | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03 | |
88(2)R | AD 01/01/02--------- £ SI 99@1=99 £ IC 1/100 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/12/01 | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Final Meetings | 2016-02-03 |
Final Meetings | 2016-01-08 |
Resolutions for Winding-up | 2014-01-02 |
Appointment of Liquidators | 2014-01-02 |
Notices to Creditors | 2014-01-02 |
Dismissal of Winding Up Petition | 2013-11-21 |
Petitions to Wind Up (Companies) | 2013-10-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC 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 A.V. CONCEPTS LIMITED
A.V. CONCEPTS LIMITED owns 2 domain names.
avconcepts.co.uk ecoconcepts.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
COMPUTING - H/WARE PURCHASES |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
PROP ALTERATION - CONTRACTORS |
Torbay Council | |
|
COMPUTING - H/WARE PURCHASES |
Torbay Council | |
|
VAT VARIANCE |
Torbay Council | |
|
EQUIP/FURNITURE/MATERIAL PURC |
Torbay Council | |
|
EQUIP/FURNITURE/MATERIAL PURC |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A.V. CONCEPTS LIMITED | Event Date | 2013-12-19 |
Date on which Resolutions were passed: Members: 19 December 2013. Creditors: 19 December 2013. At a general meeting of A.V. Concepts Limited, duly convened and held at the Travelodge Exeter M5, Moto Service Area J30, M5 Motorway, Sandygate, Exeter, Devon EX2 7HF on 19 December 2013 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Giles Frampton and Hamish Adam of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment may be done by either Joint Liquidator. Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140) Liquidators of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . James Friendship : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A. V. CONCEPTS LIMITED | Event Date | 2013-12-19 |
Giles Frampton and Hamish Adam both of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | A. V. CONCEPTS LIMITED | Event Date | 2013-12-19 |
NOTICE OF CANCELLATION OF FINAL MEETING Nature of business: Audio Visual Installations Notice is hereby given that the General Meetings of the Creditors of A. V. Concepts Limited, which were due to be held at the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE on 29 January 2016 at 10:00 am and 10:15 am respectively, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators, has been cancelled until further notice. Date of appointment: 19 December 2013 G R Frampton , (IP No 7911 ) and H M Adam , (IP No 9140 ), Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , Hamish Adam Phone: 01752 690101 Email: hamish.adam@richardjsmith.com : Alternative person to contact with enquiries about the case: Sam Bailey Phone: 01752 690101 Email: sam.bailey@richardjsmith.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | A. V. CONCEPTS LIMITED | Event Date | 2013-12-19 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that final Meetings of the Members and Creditors of A. V. Concepts Limited will be held at the offices of Richard J. Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE , on 5 April 2016 at 10.00 am and 10.15 am respectively, for the purpose of receiving an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , no later than 12.00 noon on the business day before the meeting. Giles Frampton and Hamish Adam , (IP Numbers 7911 and 9140 .) of Richard J. Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . Appointed Liquidators of A. V. Concepts Limited on 19 December 2013 . : | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | A.V CONCEPTS LIMITED | Event Date | 2013-09-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 6699 A Petition to wind up the above-named Company whose Registered Office Address is Unit 1 Darcey Court, Long Meadow, South Brent, Devon TQ10 9YT was presented on 26 September 2013 by OFFICE ANGELS LIMITED of Hazlitt House, 4 Bouverie Street, London EC4Y 8AX , was heard on 18 November 2013 and was dismissed by the Court. Notice of the hearing previously appeared in The London Gazette of 25 October 2013 . | |||
Initiating party | OFFICE ANGELS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | A.V CONCEPTS LIMITED | Event Date | 2013-09-26 |
Solicitor | SGH Martineau LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6699 A Petition to wind up the above-named company whose registered office address is Unit 1 Darcey Court Long Meadow, South Brent, Devon, TQ10 9YT presented on 26 September 2013 by OFFICE ANGELS LIMITED of Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 11 November 2013 at 1030 hours (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 8 November 2013 . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A.V. CONCEPTS LIMITED | Event Date | 1970-01-01 |
Nature of Business: Audio Visual Installations Date of Appointment: 19 December 2013 Notice is hereby given that the Creditors of A.V. Concepts Limited are required on or before 7 February 2014 to send their names and addresses and particulars of their debts or claims to the Joint Liquidators of the Company, Giles Richard Frampton (7911) and Hamish Millen Adam (9140) of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140 ) Joint Liquidators of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . : Alternative person to contact with enquiries about the case & telephone number: Rebecca Cox , Tel: 01752 690101 , Email: rebecca.cox@richardjsmith.com . : | |||
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. |