Liquidation
Company Information for AVINCO LTD
UNIT 2 STANLEY PLACE, RAMSGATE, KENT, CT11 7NT,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AVINCO LTD | |
Legal Registered Office | |
UNIT 2 STANLEY PLACE RAMSGATE KENT CT11 7NT Other companies in CT11 | |
Company Number | 06016391 | |
---|---|---|
Company ID Number | 06016391 | |
Date formed | 2006-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 01/12/2012 | |
Return next due | 29/12/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:46:53 |
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 |
---|---|---|
MALCOLM JOHN FLORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ELIZABETH FLORY |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADSTAIRS FOLK WEEK | Director | 2002-12-10 | CURRENT | 2002-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
COCOMP | Compulsory winding up order | |
CH01 | Director's details changed for Malcolm John Flory on 2013-03-04 | |
LATEST SOC | 27/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN FLORY | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Malcolm John Flory on 2009-12-01 | |
363a | Return made up to 01/12/08; full list of members | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 01/12/07; full list of members | |
287 | Registered office changed on 21/09/07 from: 19 chaucer road broadstairs CT10 1QU | |
288a | NEW SECRETARY APPOINTED | |
MISC | Appoint & resign sec & dir | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | Ad 01/12/06--------- £ si 100@1=100 £ ic 2/102 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-04 |
Petitions to Wind Up (Companies) | 2013-10-16 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as AVINCO LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AVINCO LTD | Event Date | 2014-02-04 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | AVINCO LTD | Event Date | 2013-09-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6293 A Petition to wind up the above-named Company, Registration Number 06016391, of Unit 2 Stanley Place, Ramsgate, Kent, CT11 7NT, presented on 12 September 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 October 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 October 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AVINCO LTD | Event Date | 2009-02-17 |
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. |