Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVL (PUBS) NO.1 LIMITED
Company Information for

AVL (PUBS) NO.1 LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
04807720
Private Limited Company
Liquidation

Company Overview

About Avl (pubs) No.1 Ltd
AVL (PUBS) NO.1 LIMITED was founded on 2003-06-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Avl (pubs) No.1 Limited is a Private Limited Company registered in 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
AVL (PUBS) NO.1 LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in DE14
 
Previous Names
ANSWERNUMBER LIMITED08/08/2003
Filing Information
Company Number 04807720
Company ID Number 04807720
Date formed 2003-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/04/2018
Account next due 31/01/2020
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-04 18:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVL (PUBS) NO.1 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 AVL (PUBS) NO.1 LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2016-04-25
RICHARD SMOTHERS
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK DYSON DAVIS
Director 2015-12-21 2018-01-31
CLAIRE SUSAN STEWART
Company Secretary 2013-09-03 2016-04-25
LUCY JANE BELL
Director 2011-11-22 2016-01-26
DARYL ANTONY KELLY
Director 2013-02-01 2016-01-26
JONATHAN ROBERT LANGFORD
Director 2013-02-01 2016-01-26
HENRY JONES
Company Secretary 2013-08-14 2015-12-04
PATRICK JAMES GALLAGHER
Director 2011-11-22 2015-06-23
SUSAN CLARE RUDD
Company Secretary 2012-09-28 2013-08-14
ROBERT JAMES GODWIN-BRATT
Director 2012-06-25 2013-02-01
CLAIRE SUSAN STEWART
Company Secretary 2009-04-16 2012-09-28
STEPHEN JOHN STONE
Director 2011-07-04 2012-04-30
RUSSELL JOHN MARGERRISON
Director 2011-07-04 2011-11-22
EDWARD MICHAEL BASHFORTH
Director 2008-07-01 2011-07-04
STEPHEN PETER DANDO
Director 2010-06-18 2011-07-04
PHILIP DUTTON
Director 2007-10-17 2011-01-31
NEIL DAVID PRESTON
Director 2006-01-05 2010-06-18
TIMOTHY JAMES KENDALL
Company Secretary 2006-11-30 2009-04-16
GILES ALEXANDER THORLEY
Director 2006-01-05 2008-07-01
ROBERT JAMES MCDONALD
Director 2006-01-05 2007-10-17
SUSAN CLARE RUDD
Company Secretary 2006-03-31 2006-11-30
DEREK KERR WALMSLEY
Company Secretary 2003-11-03 2006-03-31
KAREN ELISABETH DIND JONES
Director 2003-11-03 2006-01-05
BENEDICT JAMES SMITH
Director 2003-11-03 2006-01-05
CORNEL CARL RIKLIN
Director 2003-11-03 2005-01-10
JOHANNA LOUISE CUMMING
Director 2003-11-03 2003-12-02
ANDREW RONALD KNIGHT
Director 2003-11-03 2003-12-02
PAUL SYMONDS
Director 2003-11-03 2003-12-02
MARK STEVENS
Company Secretary 2003-07-04 2003-11-03
ROGER WELLS CRICHTON
Director 2003-07-04 2003-11-03
JOHN STEWART LESLIE
Director 2003-07-04 2003-11-03
CHRISTOPHER RIPPER
Director 2003-07-04 2003-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-23 2003-07-04
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-23 2003-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SMOTHERS ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2018-05-21 CURRENT 2009-05-07 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL PENSIONS LIMITED Director 2018-04-27 CURRENT 1993-10-15 Liquidation
RICHARD SMOTHERS SPIRIT GROUP PENSION TRUSTEE LIMITED Director 2018-04-10 CURRENT 1999-12-06 Liquidation
RICHARD SMOTHERS HOLYOAKES LANE MANAGEMENT COMPANY LIMITED Director 2018-02-01 CURRENT 1996-01-19 Active
RICHARD SMOTHERS GREENE KING LIMITED Director 2018-02-01 CURRENT 1887-06-01 Active
RICHARD SMOTHERS SPIRIT INTERMEDIATE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Active
RICHARD SMOTHERS MOUNTLOOP LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS SPIRIT ACQUISITIONS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Liquidation
RICHARD SMOTHERS SPIRIT ACQUISITIONS GUARANTEE LIMITED Director 2018-01-31 CURRENT 2003-10-29 Liquidation
RICHARD SMOTHERS PREMIUM CASUAL DINING LIMITED Director 2018-01-31 CURRENT 2007-07-24 Liquidation
RICHARD SMOTHERS GREENE KING DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-01 Active
RICHARD SMOTHERS GREENE KING INVESTMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS AVL (PUBS) NO.2 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS GREENE KING RETAILING LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS NO.2 LIMITED Director 2018-01-31 CURRENT 2005-05-25 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (TRENT) LIMITED Director 2018-01-31 CURRENT 2006-03-16 Active
RICHARD SMOTHERS G.K. HOLDINGS NO.1 LIMITED Director 2018-01-31 CURRENT 2009-08-20 Active
RICHARD SMOTHERS GREENE KING PUBS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS CAPITAL PUB COMPANY TRADING LIMITED Director 2018-01-31 CURRENT 2011-02-14 Liquidation
RICHARD SMOTHERS GREENE KING PROPERTIES LIMITED Director 2018-01-31 CURRENT 2011-02-25 Active
RICHARD SMOTHERS SPIRIT (FAITH) LIMITED Director 2018-01-31 CURRENT 1999-03-02 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL LIMITED Director 2018-01-31 CURRENT 1999-06-24 Active
RICHARD SMOTHERS SPIRIT (PSC) LIMITED Director 2018-01-31 CURRENT 2000-03-13 Liquidation
RICHARD SMOTHERS SPIRIT (SGL) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS TOM COBLEIGH HOLDINGS LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS TOM COBLEIGH GROUP LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS THE CAPITAL PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2000-12-04 Active
RICHARD SMOTHERS SPIRIT PARENT LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT GROUP EQUITY LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT MANAGED HOLDINGS LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SUPPLY) LIMITED Director 2018-01-31 CURRENT 2001-12-18 Active
RICHARD SMOTHERS SPIRIT ACQUISITION PROPERTIES LIMITED Director 2018-01-31 CURRENT 2002-06-12 Liquidation
RICHARD SMOTHERS SPRINGTARN LIMITED Director 2018-01-31 CURRENT 2003-02-12 Liquidation
RICHARD SMOTHERS SPIRIT RETAIL BIDCO LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT GROUP PARENT LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT PUBS DEBENTURE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUBS PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-22 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (MANAGED) LIMITED Director 2018-01-31 CURRENT 2004-10-25 Active
RICHARD SMOTHERS SPIRIT (REDWOOD BIDCO) LIMITED Director 2018-01-31 CURRENT 2005-11-15 Liquidation
RICHARD SMOTHERS SPIRIT PUB COMPANY (LEASED) LIMITED Director 2018-01-31 CURRENT 2006-02-06 Active
RICHARD SMOTHERS REALPUBS DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS REALPUBS II LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (INVESTMENTS) LIMITED Director 2018-01-31 CURRENT 2009-09-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (HOLDCO) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SGE) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (DERWENT) LIMITED Director 2018-01-31 CURRENT 2013-12-20 Active
RICHARD SMOTHERS BELHAVEN BREWERY COMPANY LIMITED Director 2018-01-31 CURRENT 1944-07-04 Active
RICHARD SMOTHERS BELHAVEN PUBS LIMITED Director 2018-01-31 CURRENT 1993-10-13 Active
RICHARD SMOTHERS OPEN HOUSE LIMITED Director 2018-01-31 CURRENT 1958-10-17 Liquidation
RICHARD SMOTHERS ASPECT VENTURES LIMITED Director 2018-01-31 CURRENT 1990-02-08 Liquidation
RICHARD SMOTHERS GREENE KING LEASING NO.2 LIMITED Director 2018-01-31 CURRENT 1987-11-10 Active
RICHARD SMOTHERS ALLIED KUNICK ENTERTAINMENTS LIMITED Director 2018-01-31 CURRENT 1994-03-23 Active
RICHARD SMOTHERS GREENE KING BREWING AND RETAILING LIMITED Director 2018-01-31 CURRENT 1997-01-06 Active
RICHARD SMOTHERS GREENE KING SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS GREENE KING RETAIL SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS OLD ENGLISH INNS LIMITED Director 2018-01-31 CURRENT 1999-10-25 Active
RICHARD SMOTHERS FRESHWILD LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS CLOVERLEAF RESTAURANTS LIMITED Director 2018-01-31 CURRENT 2003-01-24 Liquidation
RICHARD SMOTHERS DEARG LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS CPH PALLADIUM LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS NARNAIN Director 2018-01-31 CURRENT 2003-03-18 Active
RICHARD SMOTHERS GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Director 2018-01-31 CURRENT 2004-03-15 Active
RICHARD SMOTHERS GREENE KING RETAILING PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS BELHAVEN FINANCE LIMITED Director 2018-01-31 CURRENT 1993-12-15 Liquidation
RICHARD SMOTHERS PREMIUM DINING RESTAURANTS AND PUBS LIMITED Director 2018-01-31 CURRENT 1997-12-30 Active
RICHARD SMOTHERS LFR GROUP LIMITED Director 2018-01-31 CURRENT 1999-12-23 Active
RICHARD SMOTHERS THE NICE PUB COMPANY LIMITED Director 2018-01-31 CURRENT 1991-03-04 Liquidation
RICHARD SMOTHERS TOM COBLEIGH LIMITED Director 2018-01-31 CURRENT 1991-12-20 Active
RICHARD SMOTHERS R.V. GOODHEW LIMITED Director 2018-01-31 CURRENT 1968-11-01 Active
RICHARD SMOTHERS WHITEGATE TAVERNS LIMITED Director 2018-01-31 CURRENT 1984-08-03 Liquidation
RICHARD SMOTHERS THE CHEF & BREWER GROUP LIMITED Director 2018-01-31 CURRENT 1948-06-04 Active
RICHARD SMOTHERS HUGGINS AND COMPANY,LIMITED Director 2018-01-31 CURRENT 1898-03-26 Active
RICHARD SMOTHERS HARDYS & HANSONS LIMITED Director 2018-01-31 CURRENT 1897-05-06 Active
RICHARD SMOTHERS GREENE KING LEASING NO.1 LIMITED Director 2018-01-31 CURRENT 1887-10-01 Active
RICHARD SMOTHERS GREENE KING GP LIMITED Director 2018-01-31 CURRENT 1974-01-30 Active
RICHARD SMOTHERS CLEVELAND PLACE HOLDINGS LIMITED Director 2018-01-31 CURRENT 1898-06-29 Active
RICHARD SMOTHERS CITY LIMITS LIMITED Director 2018-01-31 CURRENT 1938-10-27 Liquidation
RICHARD SMOTHERS CHEF & BREWER LIMITED Director 2018-01-31 CURRENT 1943-04-16 Liquidation
RICHARD SMOTHERS SPIRIT GROUP RETAIL (SOUTH) LIMITED Director 2018-01-31 CURRENT 1985-04-12 Liquidation
RICHARD SMOTHERS RUSHMERE SPORTS CLUB LIMITED Director 2018-01-31 CURRENT 1996-10-25 Liquidation
RICHARD SMOTHERS SPIRIT (AKE HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED Director 2018-01-31 CURRENT 2000-10-13 Active
RICHARD SMOTHERS REALPUBS LIMITED Director 2018-01-31 CURRENT 2002-03-30 Liquidation
RICHARD SMOTHERS SPIRIT GROUP HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT MANAGED FUNDING LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SERVICES) LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT MANAGED INNS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS (NO.3) LIMITED Director 2018-01-31 CURRENT 2006-04-11 Liquidation
RICHARD SMOTHERS THE NATIONAL CHILDBIRTH TRUST Director 2016-02-05 CURRENT 1989-04-10 Active

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
2022-01-25Voluntary liquidation. Notice of members return of final meeting
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-15
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom
2020-01-27600Appointment of a voluntary liquidator
2020-01-27LIQ01Voluntary liquidation declaration of solvency
2020-01-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-16
2019-12-30SH19Statement of capital on 2019-12-30 GBP 1
2019-12-15SH20Statement by Directors
2019-12-15CAP-SSSolvency Statement dated 09/12/19
2019-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/18
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-01-31AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2017-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-07-11PSC02Notification of Aspect Ventures Limited as a person with significant control on 2016-04-06
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-04-26AP03Appointment of Lindsay Anne Keswick as company secretary on 2016-04-25
2016-04-26TM02Termination of appointment of Claire Susan Stewart on 2016-04-25
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ
2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 22/08/15
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DARYL KELLY
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BELL
2015-12-22AP01DIRECTOR APPOINTED KIRK DYSON DAVIS
2015-12-14TM02Termination of appointment of Henry Jones on 2015-12-04
2015-11-03AA01Current accounting period shortened from 24/08/16 TO 30/04/16
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES GALLAGHER
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0123/06/15 ANNUAL RETURN FULL LIST
2015-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/08/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0123/06/14 ANNUAL RETURN FULL LIST
2014-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/08/13
2013-09-03AP03Appointment of Claire Susan Stewart as company secretary
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD
2013-08-14AP03SECRETARY APPOINTED HENRY JONES
2013-06-24AR0123/06/13 FULL LIST
2013-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12
2013-02-26AP01DIRECTOR APPOINTED MR DARYL ANTONY KELLY
2013-02-25AP01DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GODWIN-BRATT
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART
2012-09-28AP03SECRETARY APPOINTED SUSAN CLARE RUDD
2012-06-27AP01DIRECTOR APPOINTED ROBERT JAMES GODWIN-BRATT
2012-06-25AR0123/06/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GALLAGHER / 04/05/2012
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON
2011-11-22AP01DIRECTOR APPOINTED PATRICK JAMES GALLAGHER
2011-11-22AP01DIRECTOR APPOINTED LUCY JANE BELL
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO
2011-07-27AP01DIRECTOR APPOINTED RUSSELL JOHN MARGERRISON
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH
2011-07-25AP01DIRECTOR APPOINTED STEPHEN JOHN STONE
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM JUBILEE HOUSE, SECOND AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WF
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM, JUBILEE HOUSE, SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, DE14 2WF
2011-06-23AR0123/06/11 FULL LIST
2011-02-22AAFULL ACCOUNTS MADE UP TO 21/08/10
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON
2010-06-25AR0123/06/10 FULL LIST
2010-06-23AP01DIRECTOR APPOINTED STEPHEN PETER DANDO
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON
2010-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09
2009-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009
2009-06-23363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-21288aSECRETARY APPOINTED CLAIRE SUSAN STEWART
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY KENDALL
2009-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08
2008-07-11363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR GILES THORLEY
2008-07-02288aDIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH
2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-06-27363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-05-10288cSECRETARY'S PARTICULARS CHANGED
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1BZ
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 107 STATION STREET, BURTON ON TRENT, STAFFORDSHIRE, DE14 1BZ
2007-01-02AAFULL ACCOUNTS MADE UP TO 19/08/06
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-07288bSECRETARY RESIGNED
2006-10-20288cSECRETARY'S PARTICULARS CHANGED
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-10363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/08/05
2006-05-03ELRESS386 DISP APP AUDS 31/03/06
2006-05-03ELRESS366A DISP HOLDING AGM 31/03/06
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to AVL (PUBS) NO.1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-01-23
Fines / Sanctions
No fines or sanctions have been issued against AVL (PUBS) NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDMENT AND RESTATEMENT DEED 2006-07-21 Outstanding DEUTSCHE TRUSTE COMPANY LIMITED IN ITS CAPACITY AS THE "ISSUER SECURITY TRUSTEE" AND "BORROWERGROUP SECURITY TRUSTEE"
SUPPLEMENTAL DEED OF CHARGE 2006-03-31 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED AS AGENT AND TRUSTEE FOR THE BORROWER SECURED PARTIES
BORROWER GROUP DEED OF CHARGE 2004-12-13 Outstanding DEUTSCHE TRUSTEE COMPANY LIMITED (AS TRUSTEE FOR THE BORROWER SECURED PARTIES)
SECURITY AGREEMENT 2003-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE FACILITY AGENT) AS AGENT AND TRUSTEE FOR THE FINANCEPARTIES
Filed Financial Reports
Annual Accounts
2014-08-23
Annual Accounts
2013-08-17
Annual Accounts
2012-08-18
Annual Accounts
2011-08-20

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 AVL (PUBS) NO.1 LIMITED

Intangible Assets
Patents
We have not found any records of AVL (PUBS) NO.1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVL (PUBS) NO.1 LIMITED
Trademarks
We have not found any records of AVL (PUBS) NO.1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVL (PUBS) NO.1 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 (56101 - Licensed restaurants) as AVL (PUBS) NO.1 LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where AVL (PUBS) NO.1 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 AVL (PUBS) NO.1 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 AVL (PUBS) NO.1 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.