AVCO TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAVCO TRUST
    Company StatusLiquidation
    Legal FormPrivate unlimited company
    Company Number 00721502
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AVCO TRUST?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AVCO TRUST located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of AVCO TRUST?

    Previous Company Names
    Company NameFromUntil
    RED DRAGON SECURITIES LIMITEDApr 13, 1962Apr 13, 1962

    What are the latest accounts for AVCO TRUST?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for AVCO TRUST?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 30, 2017
    Next Confirmation Statement DueDec 14, 2017
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2016
    OverdueYes

    What are the latest filings for AVCO TRUST?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 28, 2025

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2024

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2020

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2023

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2022

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2021

    33 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2019

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2018

    20 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on Oct 19, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2017

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 30, 2016 with updates

    32 pagesCS01

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 73,690,494
    SH01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 73,690,494
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Miscellaneous

    Section 519
    7 pagesMISC

    Annual return made up to Nov 30, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 73,690,494
    SH01

    Full accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Secretary's details changed for Simon James Cummings on May 29, 2012

    3 pagesCH03

    Who are the officers of AVCO TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINGS, Simon James
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British130260430001
    CUMMING, Simon James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish108590800001
    ROBSON, Jill Denise
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish76243490002
    BELL, Stuart William
    65 Deanfield Road
    RG9 1UU Henley On Thames
    Oxfordshire
    Secretary
    65 Deanfield Road
    RG9 1UU Henley On Thames
    Oxfordshire
    British56340160001
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Secretary
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    British69358970001
    PATEL, Hiren Arvindbhai
    1 The Mint
    High Street
    OX10 0XB Wallingford
    Oxfordshire
    Secretary
    1 The Mint
    High Street
    OX10 0XB Wallingford
    Oxfordshire
    British64578780003
    ASSOCIATES CAPITAL LIMITED
    87 Castle Street
    RG1 7DX Reading
    Berkshire
    Secretary
    87 Castle Street
    RG1 7DX Reading
    Berkshire
    83348250003
    ANDERSON, Scott Thomas
    5 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    Director
    5 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    American87287730001
    BUKOW, Ronald
    27341 Via Amistoso
    Mission Viejo
    California
    Usa
    Director
    27341 Via Amistoso
    Mission Viejo
    California
    Usa
    American19975520001
    CASTLE, John Christopher
    Farthingstone House
    Farthingstone
    NN12 8HB Towcester
    Northamptonshire
    Director
    Farthingstone House
    Farthingstone
    NN12 8HB Towcester
    Northamptonshire
    British89314820001
    COOPER, Anthony
    Woodpeckers
    Waverley Drive
    GU15 2DL Camberley
    Surrey
    Director
    Woodpeckers
    Waverley Drive
    GU15 2DL Camberley
    Surrey
    British37733220001
    DAVIS, Stephen J
    13 Gavina
    Dana Point
    California
    Usa
    Director
    13 Gavina
    Dana Point
    California
    Usa
    American49776640001
    EASTON, Robert John
    15 Regina Crescent
    Ravenshead
    NG15 9AE Nottingham
    Director
    15 Regina Crescent
    Ravenshead
    NG15 9AE Nottingham
    United KingdomBritish41508580001
    FITE, Gary Lee
    16 Crosscreek
    Irvine
    California
    Usa
    Director
    16 Crosscreek
    Irvine
    California
    Usa
    American20053590001
    GRANT, Neil Anthony Douglas
    Orchard Cottage
    Orchard Terrace
    TQ13 8AU Chagford
    Devon
    Director
    Orchard Cottage
    Orchard Terrace
    TQ13 8AU Chagford
    Devon
    British12594300001
    HALL, Michael John
    The Copse
    Moore End Freith
    RG9 6PS Henley On Thames
    Oxfordshire
    Director
    The Copse
    Moore End Freith
    RG9 6PS Henley On Thames
    Oxfordshire
    British251390001
    LENORA, Michael
    10 Trevor Street
    SW7 1DX London
    Director
    10 Trevor Street
    SW7 1DX London
    American57529400002
    LOVE, Richard Geoffrey
    Flat 11 Riverside Court
    Caversham
    RG4 8AL Reading
    Berkshire
    Director
    Flat 11 Riverside Court
    Caversham
    RG4 8AL Reading
    Berkshire
    British35736820001
    LYONS, Warren
    3 Upper Vintage Road
    Laquna Niguel
    California
    92677
    Usa
    Director
    3 Upper Vintage Road
    Laquna Niguel
    California
    92677
    Usa
    American19965130001
    MALONE, Daniel Martin
    Solas House
    2 Dark Lane
    RG10 8JU Wargrave
    Berkshire
    Director
    Solas House
    2 Dark Lane
    RG10 8JU Wargrave
    Berkshire
    EnglandIrish111339860001
    MARLEY, John Campbell
    Oakhurst 11 Richmond Wood
    Sunningdale
    SL5 0JG Ascot
    Berkshire
    Director
    Oakhurst 11 Richmond Wood
    Sunningdale
    SL5 0JG Ascot
    Berkshire
    British9138560001
    MCALISTER, Colin Frank
    12 Wickford Way
    Lower Earley
    RG6 4XP Reading
    Berkshire
    Director
    12 Wickford Way
    Lower Earley
    RG6 4XP Reading
    Berkshire
    Australian37674970001
    MCLACHLAN, Roy Jackson
    14 South Street
    KY16 9QU St Andrews
    Fife
    Director
    14 South Street
    KY16 9QU St Andrews
    Fife
    British51304070003
    NILSSON, Goran
    50 Kensington Square
    W2 London
    Director
    50 Kensington Square
    W2 London
    Swedish42114380001
    PLUMB, Robert Henry Charles
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    Director
    Uplands Cottage
    Whitchurch On Thames
    RG8 7HH Reading
    EnglandBritish20686100001
    SCHUTT, Eugene Rodman
    1175 Gaviota
    Laguna Beach
    California
    92656
    Usa
    Director
    1175 Gaviota
    Laguna Beach
    California
    92656
    Usa
    American25889540001
    SCOTT, Ken Peter
    The Wishing Well
    Seagry Heath
    SN15 5EN Great Somerford
    Wiltshire
    Director
    The Wishing Well
    Seagry Heath
    SN15 5EN Great Somerford
    Wiltshire
    EnglandBritish185192650001
    STYLES, Desmond Guy
    40 Chestnut Drive
    Holmes Chapel
    CW4 7QE Crewe
    Cheshire
    Director
    40 Chestnut Drive
    Holmes Chapel
    CW4 7QE Crewe
    Cheshire
    British48371120001
    TRACEY, Stevor Paul
    70 Columbus Ravine
    YO12 7QU Scarborough
    North Yorkshire
    Director
    70 Columbus Ravine
    YO12 7QU Scarborough
    North Yorkshire
    British31895980001
    WEEKS, David Fulton
    Picton Way
    Caversham
    RG4 8NJ Reading
    8
    Berkshire
    Director
    Picton Way
    Caversham
    RG4 8NJ Reading
    8
    Berkshire
    EnglandBritish177200720001
    ASSOCIATES CAPITAL LIMITED
    87 Castle Street
    RG1 7DX Reading
    Berkshire
    Director
    87 Castle Street
    RG1 7DX Reading
    Berkshire
    83348250003
    CITIFINANCIAL LIMITED
    87 Castle Street
    RG1 7DX Reading
    Berkshire
    Director
    87 Castle Street
    RG1 7DX Reading
    Berkshire
    83348430002

    Who are the persons with significant control of AVCO TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Associates Capital Limited
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    Apr 06, 2016
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House Cardiff
    Registration Number3480565
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AVCO TRUST have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2017Commencement of winding up
    Sep 29, 2017Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0