Liquidation
Company Information for AVS NATIONWIDE DECORATORS LIMITED
FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
04805850
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AVS NATIONWIDE DECORATORS LIMITED | ||
Legal Registered Office | ||
FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP Other companies in NE8 | ||
Previous Names | ||
|
Company Number | 04805850 | |
---|---|---|
Company ID Number | 04805850 | |
Date formed | 2003-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 11:05:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVS NATIONWIDE DECORATORS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALAN VINCENT SALES |
||
JOYCE CHARLOTTE SALES |
||
STEPHEN SALES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PATRICK MCPHEE |
Company Secretary | ||
JAMES PATRICK MCPHEE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM Bensham Trading Estate Lobley Hill Road Gateshead Tyne and Wear NE8 4YJ | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE CHARLOTTE SALES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN VINCENT SALES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN SALES | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Vincent Sales on 2015-06-20 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE CHARLOTTE SALES / 20/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN VINCENT SALES / 20/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES MCPHEE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/05--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED AVS PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 25/05/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-03-27 |
Appointment of Liquidators | 2019-03-27 |
Notices to Creditors | 2019-03-27 |
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 | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 88,271 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 136,074 |
Creditors Due Within One Year | 2012-07-31 | £ 136,074 |
Creditors Due Within One Year | 2011-07-31 | £ 155,035 |
Provisions For Liabilities Charges | 2013-07-31 | £ 0 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,090 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,090 |
Provisions For Liabilities Charges | 2011-07-31 | £ 1,750 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 AVS NATIONWIDE DECORATORS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 291,954 |
Cash Bank In Hand | 2012-07-31 | £ 467,884 |
Cash Bank In Hand | 2012-07-31 | £ 467,884 |
Cash Bank In Hand | 2011-07-31 | £ 294,879 |
Current Assets | 2013-07-31 | £ 480,877 |
Current Assets | 2012-07-31 | £ 676,408 |
Current Assets | 2012-07-31 | £ 676,408 |
Current Assets | 2011-07-31 | £ 572,854 |
Debtors | 2013-07-31 | £ 180,923 |
Debtors | 2012-07-31 | £ 200,524 |
Debtors | 2012-07-31 | £ 200,524 |
Debtors | 2011-07-31 | £ 269,975 |
Fixed Assets | 2013-07-31 | £ 673,451 |
Fixed Assets | 2012-07-31 | £ 718,074 |
Fixed Assets | 2012-07-31 | £ 718,074 |
Fixed Assets | 2011-07-31 | £ 764,316 |
Shareholder Funds | 2013-07-31 | £ 1,065,554 |
Shareholder Funds | 2012-07-31 | £ 1,257,318 |
Shareholder Funds | 2012-07-31 | £ 1,257,318 |
Shareholder Funds | 2011-07-31 | £ 1,180,385 |
Stocks Inventory | 2013-07-31 | £ 8,000 |
Stocks Inventory | 2012-07-31 | £ 8,000 |
Stocks Inventory | 2012-07-31 | £ 8,000 |
Stocks Inventory | 2011-07-31 | £ 8,000 |
Tangible Fixed Assets | 2013-07-31 | £ 20,451 |
Tangible Fixed Assets | 2012-07-31 | £ 27,324 |
Tangible Fixed Assets | 2012-07-31 | £ 27,324 |
Tangible Fixed Assets | 2011-07-31 | £ 35,816 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43341 - Painting) as AVS NATIONWIDE DECORATORS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AVS NATIONWIDE DECORATORS LIMITED | Event Date | 2019-03-21 |
Written Resolutions were passed on 21 March 2019 pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Names, IP numbers, firm names and addresses of Liquidators: Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP; Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS Date of appointment of Liquidators: 21 March 2019 Contact information for Liquidators: 01228 690200 or insolvency@armstrongwatson.co.uk Optional alternative contact name: Whitney Whitfield Mr A V Sales - Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AVS NATIONWIDE DECORATORS LIMITED | Event Date | 2019-03-21 |
Names, IP numbers, firm names and addresses of Liquidators: Daryl Warwick of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP; Mike Kienlen of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AVS NATIONWIDE DECORATORS LIMITED | Event Date | 2019-03-21 |
Notice is hereby given that creditors of the Company are required, on or before 30 April 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Names, IP numbers, firm names and addresses of Liquidators: : Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP : Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP, Third Floor, 10 South Parade, Leeds, LS1 5QS : Date of appointment of Liquidators: 21 March 2019 : Contact information for Liquidators: 01228 690200 or insolvency@armstrongwatson.co.uk : Optional alternative contact name: Whitney Whitfield | |||
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. |