AVON AND WILTSHIRE PROPERTIES LIMITED

AVON AND WILTSHIRE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAVON AND WILTSHIRE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01051698
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVON AND WILTSHIRE PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AVON AND WILTSHIRE PROPERTIES LIMITED located?

    Registered Office Address
    Bridgewater Place
    Water Lane
    LS11 5DY Leeds
    Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AVON AND WILTSHIRE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOSPEED TYRES (HOLDINGS) LIMITEDApr 26, 1972Apr 26, 1972

    What are the latest accounts for AVON AND WILTSHIRE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for AVON AND WILTSHIRE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Sep 24, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2012

    Statement of capital on Oct 23, 2012

    • Capital: GBP 1
    SH01

    Statement of capital on Aug 01, 2012

    • Capital: GBP 1
    4 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce capital redemption erserve 04/07/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Sep 24, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Kazushi Ogura as a director

    3 pagesAP01

    Appointment of Mr Kenji Murai as a director

    3 pagesAP01

    Termination of appointment of Michael Healy as a secretary

    2 pagesTM02

    Termination of appointment of Michael Healy as a director

    2 pagesTM01

    Termination of appointment of Ian Fraser as a director

    2 pagesTM01

    Appointment of Ian Vincent Ellis as a secretary

    3 pagesAP03

    Annual return made up to Sep 24, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on Aug 02, 2010

    1 pagesAD01

    Secretary's details changed for Michael Joseph Anthony Healy on Oct 20, 2009

    1 pagesCH03

    Director's details changed for Ian Ellis Fraser on Oct 20, 2009

    2 pagesCH01

    Director's details changed for Michael Joseph Anthony Healy on Oct 20, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of AVON AND WILTSHIRE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Ian Vincent
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    Secretary
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    Yorkshire
    United Kingdom
    British162126790001
    MURAI, Kenji
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    EnglandJapanese95702340002
    OGURA, Kazushi
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    Director
    Water Lane
    LS11 5DY Leeds
    Bridgewater Place
    West Yorkshire
    United Kingdom
    EnglandJapanese150485750001
    CLAPP, John Leslie
    Lansdowne Cotswold Lane
    Old Sodbury
    BS37 6NE Bristol
    Secretary
    Lansdowne Cotswold Lane
    Old Sodbury
    BS37 6NE Bristol
    British50237790001
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Secretary
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    British99111340001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Secretary
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    BISSETT, Graeme
    123 Saint Vincent Street
    G2 5EA Glasgow
    Director
    123 Saint Vincent Street
    G2 5EA Glasgow
    British79800380001
    CLAPP, Adrian Paul
    18 Perrinpit Road
    Frampton Cotterell
    BS17 2AT Bristol
    Avon
    Director
    18 Perrinpit Road
    Frampton Cotterell
    BS17 2AT Bristol
    Avon
    British9794620001
    CLAPP, John Leslie
    Lansdowne Cotswold Lane
    Old Sodbury
    BS37 6NE Bristol
    Director
    Lansdowne Cotswold Lane
    Old Sodbury
    BS37 6NE Bristol
    British50237790001
    FARMER, Thomas, Sir
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 6JL Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritish94804240004
    FRASER, Ian Ellis
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    ScotlandUk28393850006
    HEALY, Michael Joseph Anthony
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritish99111340001
    HOUSTON, John Mclellan
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    Director
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    British712840002
    HUTHERSALL, Robert
    56 Pentland Drive
    EH10 6PX Edinburgh
    Director
    56 Pentland Drive
    EH10 6PX Edinburgh
    British3204110005
    LANDAU, Ervin
    78 Harley House
    Marylebone Road
    NW1 5HN London
    Director
    78 Harley House
    Marylebone Road
    NW1 5HN London
    United KingdomBritish91134410001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    MCGILL, Kenneth Andrew
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    Director
    4 Peastonbank Farm Cottages
    By Pencaitland
    EH34 5ET Tranent
    East Lothian
    British41923940001
    OWENS, Stanley Hart
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    Director
    15b Ewerland
    Barnton
    EH4 6DH Edinburgh
    American75755850002
    PARKER, Timothy Charles
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    Director
    East Main Street
    EH52 5AS Broxburn
    216
    West Lothian
    United KingdomBritish126476060001

    Does AVON AND WILTSHIRE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 20, 1989
    Delivered On Oct 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold premises K.A. the boundary works, shrivenham rd, swindon, wilts. Floating charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 1989Registration of a charge
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 07, 1989
    Delivered On Sep 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises k/as unit 5 the vines industrial centre nailsea avon. Floating charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 12, 1989Registration of a charge
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 01, 1989
    Delivered On Mar 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises k/a 87 bath road, longwell green, bristol, avon t/n av 20490 floating charge over all movable plant machinery implements utentsils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 1989Registration of a charge
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 13, 1985
    Delivered On Mar 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof fixed & floating & charge undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 20, 1985Registration of a charge
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 02, 1983
    Delivered On Mar 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    24/26 station road, yate, nr. Bristol, avon. Floating charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 1983Registration of a charge
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 08, 1982
    Delivered On Oct 23, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    80 north road yate avon title no:- gr 29613 floating charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 23, 1982Registration of a charge
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 08, 1982
    Delivered On Oct 23, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Durham down garage north view westbury on trym bristol title no:- av 58223. floating charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 23, 1982Registration of a charge
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 23, 1982
    Delivered On Sep 27, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bridge garage, cardiff road, treforest, pontypridd, S. wales. T.n- wa 157208.
    Persons Entitled
    • The National Westminster Bank PLC
    Transactions
    • Sep 27, 1982Registration of a charge
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 23, 1982
    Delivered On Sep 27, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    24/26/28 station hill, chippenham, wiltshire.
    Persons Entitled
    • The National Westminster Bank PLC
    Transactions
    • Sep 27, 1982Registration of a charge
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 22, 1982
    Delivered On Sep 23, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 16/18 bath rd, keynsham in the county of avon floating charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The National Westminster Bank PLC
    Transactions
    • Sep 23, 1982Registration of a charge

    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