Dissolved 2015-09-09
Company Information for AVC ENERGY LIMITED
VICTORIA STREET, ST ALBANS, AL1 3HZ,
|
Company Registration Number
04813017
Private Limited Company
Dissolved Dissolved 2015-09-09 |
Company Name | ||
---|---|---|
AVC ENERGY LIMITED | ||
Legal Registered Office | ||
VICTORIA STREET ST ALBANS AL1 3HZ Other companies in AL1 | ||
Previous Names | ||
|
Company Number | 04813017 | |
---|---|---|
Date formed | 2003-06-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2015-09-09 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
CHRISTOPHER JOHN TERRY |
||
NEIL DAVID DICKINSON |
||
MICHAEL JOHN EVERY |
||
ASHLEY CHARLES GUISE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVC GLOBAL SERVICES GROUP PLC |
Director | ||
PHILIP JEFFREY LATALA |
Director | ||
PETER STANLEY ROBINSON |
Director | ||
ALLAN BILLY SAMME |
Director | ||
CAROL OLDROYD |
Company Secretary | ||
MATTHEW JAMES OLDROYD |
Director | ||
YORKSHIRE ACCOUNTANCY SERVICES LIMITED |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVC DIGITAL LIMITED | Director | 2017-05-08 | CURRENT | 2008-01-15 | Liquidation | |
WEEE INDIA LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Dissolved 2018-01-09 | |
WEEEPRO LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Dissolved 2018-09-18 | |
AVC ALTERNATIVE ENERGY LIMITED | Director | 2014-02-21 | CURRENT | 1992-04-22 | Dissolved 2015-09-10 | |
NAT-GEN SOLAR 1 LIMITED | Director | 2013-11-01 | CURRENT | 2011-01-27 | Active | |
AVC VIRTUAL ENERGY LIMITED | Director | 2013-09-30 | CURRENT | 2011-01-13 | Dissolved 2015-01-13 | |
AVC ONE LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active | |
AVC NEXGEN: LIMITED | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2014-06-10 | |
FIRSTLINE DIGITAL GROUP LIMITED | Director | 2013-03-15 | CURRENT | 2009-04-17 | Dissolved 2014-05-13 | |
FIRSTLINE DIGITAL UK LIMITED | Director | 2013-03-15 | CURRENT | 2001-10-08 | Dissolved 2014-06-10 | |
FIRSTLINE DIGITAL LIMITED | Director | 2013-03-15 | CURRENT | 2001-07-12 | Dissolved 2016-04-26 | |
OIL CLEAR EUROPE LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
NEOCREST LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2014-03-11 | |
CIEL BLEU 5 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-02-24 | |
CIEL BLEU 7 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-02-24 | |
CIEL BLEU 9 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-02-24 | |
CIEL BLEU 69 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-01-13 | |
CIEL BLEU 11 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2015-02-24 | |
CIEL BLEU 12 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-02-09 | |
CIEL BLEU 2 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-02-09 | |
CIEL BLEU 3 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-02-09 | |
CIEL BLEU 8 LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Dissolved 2016-02-09 | |
EVERY ENERGY LIMITED | Director | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2014-06-10 | |
CIEL BLEU 4 LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Dissolved 2015-01-13 | |
GREEN BULL ENERGY LIMITED | Director | 2010-06-11 | CURRENT | 2010-06-11 | Dissolved 2014-06-24 | |
HFS DEFENCE & SECURITY LIMITED | Director | 2009-04-23 | CURRENT | 2009-04-23 | Dissolved 2014-02-04 | |
AVC GLOBAL SERVICES GROUP PLC | Director | 2005-07-04 | CURRENT | 2005-07-04 | Dissolved 2016-04-26 | |
AVC COMMUNITIES LIMITED | Director | 2005-07-01 | CURRENT | 2003-07-06 | Liquidation | |
AVC GLOBAL LIMITED | Director | 2004-10-06 | CURRENT | 2004-10-06 | Dissolved 2014-06-10 | |
AVC MOBILE LIMITED | Director | 2004-10-05 | CURRENT | 2004-10-05 | Dissolved 2014-06-24 | |
AVC WIRELESS NETWORKS LIMITED | Director | 2002-03-12 | CURRENT | 2002-03-12 | Active - Proposal to Strike off | |
AVC INSTALLATIONS LIMITED | Director | 1999-11-01 | CURRENT | 1993-10-27 | Dissolved 2015-05-06 | |
AVC CORE MANAGEMENT LIMITED | Director | 1999-03-19 | CURRENT | 1996-12-19 | Dissolved 2014-10-07 | |
AVC (EUROPE) LIMITED | Director | 1995-03-29 | CURRENT | 1995-03-02 | Dissolved 2016-06-17 | |
CORE MANAGEMENT LIMITED | Director | 1994-01-06 | CURRENT | 1993-12-09 | Active |
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 09/05/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/01/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM AVC HOUSE BESSEMER DRIVE STEVENAGE HERTS SG1 2DT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 05/07/12 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 27/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVC GLOBAL SERVICES GROUP PLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LATALA | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN EVERY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 27/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED NEIL DAVID DICKINSON | |
AP01 | DIRECTOR APPOINTED PHILIP JEFFREY LATALA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AP01 | DIRECTOR APPOINTED ASHLEY CHARLES GUISE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BILLY SAMME / 20/12/2010 | |
RES01 | ADOPT ARTICLES 25/08/2010 | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BILLY SAMME / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBINSON / 01/06/2010 | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/01/2010 | |
RES15 | CHANGE OF NAME 10/05/2010 | |
CERTNM | COMPANY NAME CHANGED INTEGRATED TECHNICAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM UNIT 1 MILL BUSINESS PARK MILL STREET MORLEY WEST YORKSHIRE LS27 0WJ | |
AP02 | CORPORATE DIRECTOR APPOINTED AVC GLOBAL SERVICES GROUP PLC | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL OLDROYD | |
AP03 | SECRETARY APPOINTED CHRISTOPHER JOHN TERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW OLDROYD | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 207A MOORSIDE ROAD DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1JH | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: YORK HOUSE 38 PENISTONE ROAD NEW MILL HUDDERSFIELD WEST YORKSHIRE HD9 7BT | |
363s | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: YASGROUP YORK HOUSE 38 PENISTONE ROAD NEW MILL HUDDERSFIELD HD9 7BT | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2015-03-20 |
Appointment of Liquidators | 2013-05-21 |
Notices to Creditors | 2013-05-21 |
Meetings of Creditors | 2012-09-19 |
Appointment of Administrators | 2012-08-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SME INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | AVC GLOBAL SERVICES GROUP PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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 AVC ENERGY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Preston City Council | |
|
CAPITAL EXPENDITURE |
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 | Final Meetings | |
---|---|---|---|
Defending party | AVC ENERGY LIMITED | Event Date | 2015-03-17 |
Following my appointment as Joint Liquidator on 10 May 2013 I hereby give notice pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the Company and the final meeting of creditors of the above named company will be held at FRP Advisory, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 28 May 2015 at 10.00 am and 10.15 respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ or by email at CP.StAlbans@FRPAdvisory.com no later than 12 noon on the business day preceding the date of the meetings. Office Holder details: Michael Young , (IP No. 008077) and Peter Nicholas Wastell , (IP No. 009119) both of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . For further details contact: Maxwell Thomas, Tel: 01727 811111. Michael Young , Joint Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AVC ENERGY LIMITED | Event Date | 2013-05-17 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 12 June 2013, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to Michael William Young at FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 10 May 2013. Office Holder details: Michael William Young or Peter Nicholas Wastell (IP Nos 008077 and 009119) of Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. Further details contact: Michael William Young or Peter Nicholas Wastell, Email: cp.stalbans@frpadvisory.com, Tel: 01727 811111. Alternative contact: Vicki Goodyear. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AVC ENERGY LIMITED | Event Date | 2013-05-10 |
Michael William Young and Peter Nicholas Wastell , both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . : Further details contact: Michael William Young or Peter Nicholas Wastell, Email: cp.stalbans@frpadvisory.com, Tel: 01727 811111. Alternative contact: Vicki Goodyear. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AVC ENERGY LIMITED | Event Date | 2012-07-25 |
In the High Court of Justice case number 5535 Michael William Young and Peter Nicholas Wastell (IP Nos 008077 and 009119 ), both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Further details contact: Michael William Young or Peter Nicholas Wastell, alternativecontact: Sarah Cook, email: cp.stalbans@frpadvisory.com Tel: 01727 811111 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AVC ENERGY LIMITED | Event Date | |
Notice is hereby given that an initial meeting of creditors of the above named Companyis to be held at FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street,St Albans, Hertfordshire, AL1 3HZ on 02 October 2012 at 11.00 am for the purpose of considering the statement of proposals and to consider establishinga creditors’ committee. If no creditors’ committee is formed at this meeting, a resolutionmay be taken to fix the basis of the Joint Administrators’ remuneration. A personis only entitled to vote if details in writing of the debt claimed to be due is givento the Joint Administrator not later than 12.00 noon on the business day before theday fixed for the meeting, and that such debt has been duly admitted in terms of Rule2.39, and that any proxy which is intended to be used is lodged with the Joint Administratorprior to this advertised meeting. Date of Appointment: 25 July 2012. Further details contact: Michael William Young or Peter Nicholas Wastell, FRP AdvisoryLLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL13HZ, Tel: 01727 811111, E-mail: cp.stalbans@frpadvisory.com. Alternative contact:Vicki Goodyear. Michael William Young and Peter Nicholas Wastell , Joint Administrators (IP Nos 008077 and 009119) : | |||
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. |