Liquidation
Company Information for AVEX CABLE JOINTING LTD
89 HILLSBOROUGH ROAD, CARRYDUFF, BELFAST, BT8 8HT,
|
Company Registration Number
NI604805
Private Limited Company
Liquidation |
Company Name | |
---|---|
AVEX CABLE JOINTING LTD | |
Legal Registered Office | |
89 HILLSBOROUGH ROAD CARRYDUFF BELFAST BT8 8HT Other companies in BT47 | |
Company Number | NI604805 | |
---|---|---|
Company ID Number | NI604805 | |
Date formed | 2010-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB104671046 |
Last Datalog update: | 2019-12-09 11:09:18 |
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 |
---|---|---|
THOMAS JOHN WOODEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RYAN KELLY |
Director | ||
CS DIRECTOR SERVICES LIMITED |
Director | ||
DENISE REDPATH |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 09/11/18 FROM Unit 2 1 Aghanloo Industrial Estate Aghanloo Road Limavady BT49 0HE Northern Ireland | |
4.21(NI) | Liquidation. Statement of affairs | |
VL1 | Liquidation: Appointment of liquidator | |
LRESC(NI) | ||
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM Unit 2 Aghanloo Industrial Estate Aghanloo Road Limavady BT49 0HE Northern Ireland | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN KELLY | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/17 FROM 377 Drumrane Road Dungiven Co. Londonderry BT47 4RQ | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6048050002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6048050001 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ryan Kelly on 2015-10-01 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6048050001 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/10/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH | |
AP01 | DIRECTOR APPOINTED RYAN KELLY | |
AP01 | DIRECTOR APPOINTED THOMAS WOODEND | |
RES13 | TRANSFER OF SHARES 19/10/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2024-05-03 |
Notices to Creditors | 2018-10-26 |
Appointment of Liquidators | 2018-10-26 |
Resolutions for Winding-up | 2018-10-26 |
Meetings of Creditors | 2018-10-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NORTHERN BANK LIMITED WHOSE REGISTERED OFFICE IS AT DONEGALL SQUARE WEST, BELFAST, BT1 6JS | ||
Satisfied | ULSTER BANK LIMITED |
Creditors Due Within One Year | 2012-11-01 | £ 170,638 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 93,669 |
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 AVEX CABLE JOINTING LTD
Called Up Share Capital | 2012-11-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 2 |
Cash Bank In Hand | 2012-11-01 | £ 38,364 |
Cash Bank In Hand | 2011-11-01 | £ 32,122 |
Current Assets | 2012-11-01 | £ 135,172 |
Current Assets | 2011-11-01 | £ 88,412 |
Debtors | 2012-11-01 | £ 73,808 |
Debtors | 2011-11-01 | £ 56,290 |
Fixed Assets | 2012-11-01 | £ 131,095 |
Fixed Assets | 2011-11-01 | £ 45,349 |
Shareholder Funds | 2012-11-01 | £ 95,631 |
Shareholder Funds | 2011-11-01 | £ 40,094 |
Stocks Inventory | 2012-11-01 | £ 23,000 |
Tangible Fixed Assets | 2012-11-01 | £ 131,095 |
Tangible Fixed Assets | 2011-11-01 | £ 45,349 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as AVEX CABLE JOINTING LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | AVEX CABLE JOINTING LIMITED | Event Date | 2018-10-22 |
Notice is hereby given , pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 that a Meeting of the Creditors of the above-named company will be held at the Templeton Hotel, 882 Antrim Road, Templepatrick, Ballyclare BT39 0AH on 22 October 2018 at 11.00 am for the purposes mentioned in Articles 85 to 87 of the said Order. A list of the names and addresses of the company's creditors may be inspected free of charge at the offices of Sterritt Business Advisory Ltd , 89 Hillsborough Road, Carryduff, Belfast BT8 8HT , between 10.00 am and 4.00 pm on 18 October 2018 and 19 October 2018 . Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of Sterritt Business Advisory Ltd , 89 Hillsborough Road, Carryduff, Belfast BT8 8HT , no later than 12.00 noon on the 19 October 2018 . Proofs may be lodged at any time prior to voting at the creditors meeting. Gregg Sterritt of Sterritt Business Advisory Ltd is qualified to act as an Insolvency Practitioner in relation to the above company. The resolutions to be passed at the meeting of creditors will include a resolution specifying the terms on which the Liquidator is to be remunerated and may also include a resolution approving the costs associated with preparing the Statement of Affairs and convening the meeting of creditors. By Order of the Board Thomas Woodend : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AVEX CABLE JOINTING LIMITED | Event Date | 2018-10-22 |
NOTICE IS HEREBY GIVEN that I, Gregg Sterritt FCA, was appointed Liquidator of the above named company on 22 October 2018 , at the first meeting of creditors, pursuant to Article 86 of the Insolvency (Northern Ireland) Order 1989 . Creditors of the above named company are required on or before the 14 December 2018 to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Gregg Sterritt of Sterritt Business Advisory , 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, to come in and prove their said 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 distribution made before such debts are proved. Gregg Sterritt , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AVEX CABLE JOINTING LIMITED | Event Date | 2018-10-22 |
Liquidator's name and address: Gregg Sterritt , Sterritt Business Advisory , 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AVEX CABLE JOINTING LIMITED | Event Date | 2018-10-22 |
At a General Meeting of the Members of the above-named company duly convened and held at the Templeton Hotel, 882 Antrim Road, Templepatrick, Ballyclare, BT39 0AH on the 22 October 2018 the following Special Resolution was duly passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up the same and THAT accordingly the company be wound up voluntarily. Signed: Director : | |||
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. |