Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AVP-ALHCO LIMITED
Company Information for

AVP-ALHCO LIMITED

BELLSHILL, LANARKSHIRE, ML4 3LU,
Company Registration Number
SC153773
Private Limited Company
Dissolved

Dissolved 2015-09-25

Company Overview

About Avp-alhco Ltd
AVP-ALHCO LIMITED was founded on 1994-10-24 and had its registered office in Bellshill. The company was dissolved on the 2015-09-25 and is no longer trading or active.

Key Data
Company Name
AVP-ALHCO LIMITED
 
Legal Registered Office
BELLSHILL
LANARKSHIRE
ML4 3LU
Other companies in ML4
 
Previous Names
THE ALMOND VALLEY PARTNERSHIP LIMITED12/02/1999
Filing Information
Company Number SC153773
Date formed 1994-10-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2015-09-25
Type of accounts SMALL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVP-ALHCO 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 AVP-ALHCO LIMITED

Current Directors
Officer Role Date Appointed
LYNDA JILL KEOHANE
Company Secretary 2013-02-21
JOHN HENRY ALFRED CLARKE
Director 2011-10-04
LYNDA JILL KEOHANE
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STIRLING
Company Secretary 2012-10-02 2013-02-21
LYNDA JILL KEOHANE
Company Secretary 2009-10-01 2012-10-02
DAVID EDWARD BLACK
Director 2007-08-01 2012-08-31
ALISON LOUISE LONGSTAFF
Director 2010-06-21 2011-08-05
DAVID WILLIAM REYNOLDS
Director 2002-12-31 2010-06-21
DAVID WILLIAM REYNOLDS
Company Secretary 2002-12-31 2009-10-01
MARTIN KEN WILTSHIRE
Director 2005-11-15 2007-08-01
ROBERT GRIFFIN
Director 1999-01-21 2005-03-31
MICHAEL BANKS
Director 1996-05-06 2004-03-19
WILLIAM TOM JAMES SMITH
Company Secretary 1999-01-21 2002-12-31
WILLIAM TOM JAMES SMITH
Director 1999-01-21 2002-12-31
ISABEL BANKS
Company Secretary 1996-12-07 1999-01-21
LORRAINE MCKEATING
Company Secretary 1995-10-31 1996-12-07
ALAN MCKEATING
Director 1994-10-24 1996-12-07
MICHAEL BANKS
Company Secretary 1994-10-24 1995-10-31
MICHAEL BANKS
Director 1994-10-24 1995-10-31
THOMAS LOGAN
Director 1994-10-24 1995-10-31
JAMES NEIL RUTHERFORD
Director 1994-10-24 1995-10-31
BRIAN REID
Nominated Secretary 1994-10-24 1994-10-24
STEPHEN MABBOTT
Nominated Director 1994-10-24 1994-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY ALFRED CLARKE ALHCO LIMITED Director 2011-10-04 CURRENT 1987-05-06 Dissolved 2015-09-15
JOHN HENRY ALFRED CLARKE AVON LIPPIATT HOBBS (CONTRACTING) LIMITED Director 2011-10-04 CURRENT 1978-03-20 Liquidation
LYNDA JILL KEOHANE ALHCO LIMITED Director 2010-06-21 CURRENT 1987-05-06 Dissolved 2015-09-15
LYNDA JILL KEOHANE AVON LIPPIATT HOBBS (CONTRACTING) LIMITED Director 2010-06-21 CURRENT 1978-03-20 Liquidation

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
2015-09-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-15DS01APPLICATION FOR STRIKING-OFF
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-21AR0124/10/14 FULL LIST
2014-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-12AR0124/10/13 FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-21AP03SECRETARY APPOINTED MRS LYNDA JILL KEOHANE
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STIRLING
2012-11-20AR0124/10/12 FULL LIST
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK
2012-10-04AP03SECRETARY APPOINTED MR ANDREW STIRLING
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY LYNDA KEOHANE
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-07AR0124/10/11 FULL LIST
2011-10-21AP01DIRECTOR APPOINTED MR JOHN HENRY ALFRED CLARKE
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 1 BADENHEATH PLACE WESTFIELD CUMBERNAULD G68 9HX
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LONGSTAFF
2011-03-14AUDAUDITOR'S RESIGNATION
2010-11-03AR0124/10/10 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-07-09AP01DIRECTOR APPOINTED MS ALISON LOUISE LONGSTAFF
2010-07-09AP01DIRECTOR APPOINTED MRS LYNDA JILL KEOHANE
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID REYNOLDS
2010-05-17AP03SECRETARY APPOINTED LYNDA JILL KEOHANE
2009-11-20AR0124/10/09 FULL LIST
2009-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14363(288)DIRECTOR RESIGNED
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/07
2007-01-22363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23288aNEW DIRECTOR APPOINTED
2006-06-06363(288)DIRECTOR RESIGNED
2006-06-06363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-04225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-04-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-05225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-04363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-11-08244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-20288bDIRECTOR RESIGNED
2003-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/03
2003-11-28363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-09-05225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-06-10AAFULL ACCOUNTS MADE UP TO 28/09/02
2003-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-14363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-17363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 01/10/00
2000-12-15363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-07-18AAFULL ACCOUNTS MADE UP TO 02/10/99
1999-11-17363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-09-08225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-11CERTNMCOMPANY NAME CHANGED THE ALMOND VALLEY PARTNERSHIP LI MITED CERTIFICATE ISSUED ON 12/02/99
1999-01-28288aNEW DIRECTOR APPOINTED
1999-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to AVP-ALHCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVP-ALHCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1996-08-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of AVP-ALHCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVP-ALHCO LIMITED
Trademarks
We have not found any records of AVP-ALHCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVP-ALHCO 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 (43220 - Plumbing, heat and air-conditioning installation) as AVP-ALHCO LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where AVP-ALHCO 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 AVP-ALHCO 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 AVP-ALHCO 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.