Active - Proposal to Strike off
Company Information for SHCL AVN NEWCO 8 LIMITED
Coney Green Business Centre Wingfield View, Clay Cross, Chesterfield, S45 9JW,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
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 | ||
|
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 |
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 |
---|---|---|
JENNIFER LYNNE LUKAS |
||
SHANE LUKAS |
||
JAMES ROY MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROY MILLER |
Director | ||
IAN ANTHONY PATTERSON |
Director | ||
MARK JULIAN WICKERSHAM |
Director | ||
EMMA SLACK |
Company Secretary | ||
STEPHEN DAVID PIPE |
Director | ||
PAUL ANDREW SHRIMPLING |
Director | ||
STEPHEN MARK GUNN |
Company Secretary | ||
RICHARD DIXON TEASDALE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHCL AVN NEWCO 3 LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-25 | Dissolved 2018-05-22 | |
SHCL AVN NEWCO 2 LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
BWS FEE PROTECTION LIMITED | Director | 2013-01-02 | CURRENT | 2012-10-30 | Dissolved 2018-04-10 | |
AVN RESEARCH LTD | Director | 2009-12-07 | CURRENT | 1997-09-11 | Active - Proposal to Strike off | |
ADDED VALUE SOLUTIONS LIMITED | Director | 2015-04-28 | CURRENT | 2014-11-14 | Active | |
SHCL AVN NEWCO 3 LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-25 | Dissolved 2018-05-22 | |
SHCL AVN NEWCO 2 LIMITED | Director | 2015-03-30 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
AVN RESEARCH LTD | Director | 2009-12-07 | CURRENT | 1997-09-11 | Active - Proposal to Strike off | |
JAVELIN SYSTEMS LIMITED | Director | 2001-05-22 | CURRENT | 2001-05-22 | Active | |
ADDED VALUE TECHNOLOGIES LIMITED | Director | 2001-01-01 | CURRENT | 1998-03-10 | Active | |
ADDED VALUE ACCOUNTANTS LIMITED | Director | 2017-02-10 | CURRENT | 1997-09-10 | Active - Proposal to Strike off | |
SYSTEM BUILDER UK LIMITED | Director | 2017-02-10 | CURRENT | 2001-03-21 | Active - Proposal to Strike off | |
SHCL VAN NEWCO SPINOUT 5 LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Dissolved 2016-10-11 | |
SHCL AVN NEWCO SPINOUT 5 LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Dissolved 2018-05-22 | |
SHCL AVN NEWCO 6 LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active - Proposal to Strike off | |
SHCL AVN NEWCO 7 LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active - Proposal to Strike off | |
SHCL AVN NEWCO SPINOUT 6 LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active - Proposal to Strike off | |
SHCL AVN NEWCO SPINOUT 9 LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active - Proposal to Strike off | |
SHCL AVN NEWCO SPINOUT 7 LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active - Proposal to Strike off | |
SHCL AVN NEWCO SPINOUT 8 LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
SHCL AVN NEWCO 1 LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Dissolved 2016-08-03 | |
SHCL AVN NEWCO 3 LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Dissolved 2018-05-22 | |
SHCL AVN NEWCO 2 LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
ADDED VALUE SOLUTIONS LIMITED | Director | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
KITE MILLER LTD | Director | 2014-06-18 | CURRENT | 2014-06-18 | Active | |
BWS FEE PROTECTION LIMITED | Director | 2013-01-02 | CURRENT | 2012-10-30 | Dissolved 2018-04-10 | |
AVN RESEARCH LTD | Director | 2009-12-07 | CURRENT | 1997-09-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES | |
PSC07 | CESSATION OF SHANE LUKAS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Avn Research Ltd as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CH01 | Director's details changed for Mr Shane Lukas on 2020-01-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM 7 Midland Way Barlborough Links Chesterfield Derbyshire S43 4XA | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROY MILLER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE LUKAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES ROY MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY PATTERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WICKERSHAM | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 28/04/2015 | |
CERTNM | Company name changed added value solutions LIMITED\certificate issued on 05/05/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-04-30 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Julian Wickersham on 2012-08-06 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN WICKERSHAM / 04/08/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER LYNNE LUKAS | |
AP01 | DIRECTOR APPOINTED MR IAN ANTHONY PATTERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIPE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA SLACK | |
AP01 | DIRECTOR APPOINTED MR JAMES ROY MILLER | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/04 FROM: CLIFTON COURT 19 CLIFTON STREET SHEFFIELD SOUTH YORKSHIRE S9 2DQ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/08/03 FROM: REGENTS PARK HOUSE REGENT STREET LEEDS WEST YORKSHIRE LS2 7QJ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03 | |
SA | SHARES AGREEMENT OTC | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 10/07/02--------- £ SI 999@1=999 £ IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED S PIPE LIMITED CERTIFICATE ISSUED ON 19/07/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 SHCL AVN NEWCO 8 LIMITED
SHCL AVN NEWCO 8 LIMITED owns 3 domain names.
avn.co.uk avnfinancialservices.co.uk avntax.co.uk
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as SHCL AVN NEWCO 8 LIMITED are:
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. |