Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHCL AVN NEWCO 8 LIMITED
Company Information for

SHCL AVN NEWCO 8 LIMITED

Coney Green Business Centre Wingfield View, Clay Cross, Chesterfield, S45 9JW,
Company Registration Number
04481791
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shcl Avn Newco 8 Ltd
SHCL AVN NEWCO 8 LIMITED was founded on 2002-07-10 and has its registered office in Chesterfield. The organisation's status is listed as "Active - Proposal to Strike off". Shcl Avn Newco 8 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHCL AVN NEWCO 8 LIMITED
 
Legal Registered Office
Coney Green Business Centre Wingfield View
Clay Cross
Chesterfield
S45 9JW
Other companies in S43
 
Previous Names
ADDED VALUE SOLUTIONS LIMITED05/05/2015
Filing Information
Company Number 04481791
Company ID Number 04481791
Date formed 2002-07-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 2024-01-31
Latest return 2022-07-20
Return next due 2023-08-03
Type of accounts DORMANT
VAT Number /Sales tax ID GB200405382  
Last Datalog update: 2023-04-05 12:00:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHCL AVN NEWCO 8 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.

Company Officers of SHCL AVN NEWCO 8 LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER LYNNE LUKAS
Director 2009-12-07
SHANE LUKAS
Director 2003-01-10
JAMES ROY MILLER
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROY MILLER
Director 2009-12-01 2017-04-03
IAN ANTHONY PATTERSON
Director 2009-12-07 2017-04-03
MARK JULIAN WICKERSHAM
Director 2003-01-10 2017-02-10
EMMA SLACK
Company Secretary 2005-07-08 2009-12-07
STEPHEN DAVID PIPE
Director 2002-07-10 2009-12-07
PAUL ANDREW SHRIMPLING
Director 2003-01-10 2007-03-29
STEPHEN MARK GUNN
Company Secretary 2002-07-10 2005-07-08
RICHARD DIXON TEASDALE
Director 2003-01-10 2005-06-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-07-10 2002-07-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-07-10 2002-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER LYNNE LUKAS SHCL AVN NEWCO 3 LIMITED Director 2015-03-30 CURRENT 2015-03-25 Dissolved 2018-05-22
JENNIFER LYNNE LUKAS SHCL AVN NEWCO 2 LIMITED Director 2015-03-30 CURRENT 2015-03-25 Active - Proposal to Strike off
JENNIFER LYNNE LUKAS BWS FEE PROTECTION LIMITED Director 2013-01-02 CURRENT 2012-10-30 Dissolved 2018-04-10
JENNIFER LYNNE LUKAS AVN RESEARCH LTD Director 2009-12-07 CURRENT 1997-09-11 Active - Proposal to Strike off
SHANE LUKAS ADDED VALUE SOLUTIONS LIMITED Director 2015-04-28 CURRENT 2014-11-14 Active
SHANE LUKAS SHCL AVN NEWCO 3 LIMITED Director 2015-03-30 CURRENT 2015-03-25 Dissolved 2018-05-22
SHANE LUKAS SHCL AVN NEWCO 2 LIMITED Director 2015-03-30 CURRENT 2015-03-25 Active - Proposal to Strike off
SHANE LUKAS AVN RESEARCH LTD Director 2009-12-07 CURRENT 1997-09-11 Active - Proposal to Strike off
SHANE LUKAS JAVELIN SYSTEMS LIMITED Director 2001-05-22 CURRENT 2001-05-22 Active
SHANE LUKAS ADDED VALUE TECHNOLOGIES LIMITED Director 2001-01-01 CURRENT 1998-03-10 Active
JAMES ROY MILLER ADDED VALUE ACCOUNTANTS LIMITED Director 2017-02-10 CURRENT 1997-09-10 Active - Proposal to Strike off
JAMES ROY MILLER SYSTEM BUILDER UK LIMITED Director 2017-02-10 CURRENT 2001-03-21 Active - Proposal to Strike off
JAMES ROY MILLER SHCL VAN NEWCO SPINOUT 5 LIMITED Director 2015-04-27 CURRENT 2015-04-27 Dissolved 2016-10-11
JAMES ROY MILLER SHCL AVN NEWCO SPINOUT 5 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Dissolved 2018-05-22
JAMES ROY MILLER SHCL AVN NEWCO 6 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
JAMES ROY MILLER SHCL AVN NEWCO 7 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
JAMES ROY MILLER SHCL AVN NEWCO SPINOUT 6 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
JAMES ROY MILLER SHCL AVN NEWCO SPINOUT 9 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
JAMES ROY MILLER SHCL AVN NEWCO SPINOUT 7 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
JAMES ROY MILLER SHCL AVN NEWCO SPINOUT 8 LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
JAMES ROY MILLER SHCL AVN NEWCO 1 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2016-08-03
JAMES ROY MILLER SHCL AVN NEWCO 3 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2018-05-22
JAMES ROY MILLER SHCL AVN NEWCO 2 LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
JAMES ROY MILLER ADDED VALUE SOLUTIONS LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
JAMES ROY MILLER KITE MILLER LTD Director 2014-06-18 CURRENT 2014-06-18 Active
JAMES ROY MILLER BWS FEE PROTECTION LIMITED Director 2013-01-02 CURRENT 2012-10-30 Dissolved 2018-04-10
JAMES ROY MILLER AVN RESEARCH LTD Director 2009-12-07 CURRENT 1997-09-11 Active - Proposal to Strike off

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
2023-04-18SECOND GAZETTE not voluntary dissolution
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-10CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-09-10CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-09-10CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-05-14SOAS(A)Voluntary dissolution strike-off suspended
2022-05-14SOAS(A)Voluntary dissolution strike-off suspended
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-01DS01Application to strike the company off the register
2022-04-01DS01Application to strike the company off the register
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-07-06PSC07CESSATION OF SHANE LUKAS AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06PSC02Notification of Avn Research Ltd as a person with significant control on 2016-04-06
2021-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-17CH01Director's details changed for Mr Shane Lukas on 2020-01-02
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM 7 Midland Way Barlborough Links Chesterfield Derbyshire S43 4XA
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROY MILLER
2019-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE LUKAS
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-04-19AP01DIRECTOR APPOINTED MR JAMES ROY MILLER
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY PATTERSON
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK WICKERSHAM
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-10AR0110/07/15 ANNUAL RETURN FULL LIST
2015-05-05RES15CHANGE OF NAME 28/04/2015
2015-05-05CERTNMCompany name changed added value solutions LIMITED\certificate issued on 05/05/15
2015-05-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-17AR0110/07/14 ANNUAL RETURN FULL LIST
2014-05-12AAMDAmended accounts made up to 2012-04-30
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0110/07/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0110/07/12 ANNUAL RETURN FULL LIST
2012-08-06CH01Director's details changed for Mr Mark Julian Wickersham on 2012-08-06
2012-02-06AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0110/07/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN WICKERSHAM / 04/08/2011
2011-03-23AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-29AR0110/07/10 FULL LIST
2010-03-01AP01DIRECTOR APPOINTED MRS JENNIFER LYNNE LUKAS
2010-03-01AP01DIRECTOR APPOINTED MR IAN ANTHONY PATTERSON
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIPE
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY EMMA SLACK
2010-03-01AP01DIRECTOR APPOINTED MR JAMES ROY MILLER
2010-02-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-02-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-03-29288bDIRECTOR RESIGNED
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-15363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-22363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-07-22288bDIRECTOR RESIGNED
2005-07-22363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19288bSECRETARY RESIGNED
2004-09-06287REGISTERED OFFICE CHANGED ON 06/09/04 FROM: CLIFTON COURT 19 CLIFTON STREET SHEFFIELD SOUTH YORKSHIRE S9 2DQ
2004-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM: REGENTS PARK HOUSE REGENT STREET LEEDS WEST YORKSHIRE LS2 7QJ
2003-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-19363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-02-17225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03
2003-02-14SASHARES AGREEMENT OTC
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24288aNEW DIRECTOR APPOINTED
2002-08-20288cSECRETARY'S PARTICULARS CHANGED
2002-07-22288bSECRETARY RESIGNED
2002-07-22288aNEW DIRECTOR APPOINTED
2002-07-22288aNEW SECRETARY APPOINTED
2002-07-22287REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-07-22288bDIRECTOR RESIGNED
2002-07-2288(2)RAD 10/07/02--------- £ SI 999@1=999 £ IC 1/1000
2002-07-19CERTNMCOMPANY NAME CHANGED S PIPE LIMITED CERTIFICATE ISSUED ON 19/07/02
2002-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SHCL AVN NEWCO 8 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 SHCL AVN NEWCO 8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 SHCL AVN NEWCO 8 LIMITED

Intangible Assets
Patents
We have not found any records of SHCL AVN NEWCO 8 LIMITED registering or being granted any patents
Domain Names

SHCL AVN NEWCO 8 LIMITED owns 3 domain names.

avn.co.uk   avnfinancialservices.co.uk   avntax.co.uk  

Trademarks
We have not found any records of SHCL AVN NEWCO 8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHCL AVN NEWCO 8 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 (58290 - Other software publishing) as SHCL AVN NEWCO 8 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHCL AVN NEWCO 8 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 SHCL AVN NEWCO 8 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 SHCL AVN NEWCO 8 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.