AVELEY METHANE LIMITED
Overview
Company Name | AVELEY METHANE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01602678 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of AVELEY METHANE LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is AVELEY METHANE LIMITED located?
Registered Office Address | C/O Frp Advisory Llp 4th Floor, Abbey House 32 Booth Street M2 4AB Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AVELEY METHANE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for AVELEY METHANE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2020 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Frp Advisory Llp 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on Jan 06, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 18, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Keith Alan Reid as a director on Apr 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Change of details for Novera Energy Generation No. 1 Limited as a person with significant control on Jan 04, 2018 | 2 pages | PSC05 | ||||||||||
Cessation of East London Waste Authority as a person with significant control on Jan 04, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of David John Hawes as a director on Jan 04, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Appointment of Mr David John Hawes as a director on Sep 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Thomas Ash as a director on Sep 20, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 7 pages | CS01 | ||||||||||
Appointment of James Huxley Milne as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of AVELEY METHANE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204212680001 | |||||||
MILNE, James Huxley | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | Lawyer | 220566330001 | ||||
PICKERING, Stephen Shane | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | Director Of Operations | 198076630001 | ||||
REID, Keith Alan | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | United Kingdom | British | Cfo | 179486220003 | ||||
ARMITAGE, Sharon | Secretary | 27 Teignmouth Avenue NG18 3JQ Mansfield Nottinghamshire | British | 74747850001 | ||||||
ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201245450001 | |||||||
BEAN, Beverley Jayne | Secretary | 4 Ashfurlong Park Dore S17 3LD Sheffield South Yorkshire | British | Company Secretary | 48939190002 | |||||
BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194778880001 | |||||||
BURNHOPE, David Harry | Secretary | 8 Sydney Close Mickleover DE3 5LY Derby Derbyshire | British | 15218990001 | ||||||
CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | British | 75830790003 | ||||||
HULLEY, Christine Wyn | Secretary | 2 Felltop Drive Reddish Vale SK5 6YS Stockport Cheshire | British | 35745290001 | ||||||
OLDROYD, Elizabeth Alexandra | Secretary | 19 Middle Stoke Limpley Stoke BA2 7GF Bath | British | 98205520001 | ||||||
RUDD, Susan Clare | Secretary | Trentlands 32 Manor Road Kings Bromley DE13 7HZ Burton On Trent Staffordshire | British | 56109440002 | ||||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
ABEL SMITH, Charles Ralph | Director | The Old Rectory Little Leighs CM3 1PB Chelmsford | England | British | Banker | 47570110001 | ||||
AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | Finance Director | 294355310001 | ||||
ARDEN, Barry | Director | 15 Merlin Road Wanstead E12 5DJ London | United Kingdom | British | Local Government Officer | 32137250001 | ||||
ASH, Mark Thomas | Director | Floor Harvey House, St Edward's Court London Road RM7 9QD Romford 1st United Kingdom | United Kingdom | British | Local Authority | 146590060003 | ||||
BART, Stephen Leonard | Director | 311 Lakeside Greens Court Chestermere Alberta T1x 1c8 Canada | Canadian | Director | 85735170001 | |||||
BONFIELD, Heather Moyra Denney | Director | 40 Links Avenue Gidea Park RM2 6ND Romford Essex | England | British | Local Government Officer | 73621460003 | ||||
BOYD, Gordon Alexander | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | Chief Financial Officer | 148856600001 | ||||
BROOM, Keith | Director | Church Cottage 2 Church Lane Calow S44 5AG Chesterfield Derbyshire | British | Finance Director | 42112330003 | |||||
BROOM, Keith | Director | 8 Severn Crescent North Wingfield S42 5NY Chesterfield Derbyshire | British | Accountant | 42112330002 | |||||
CLARKE, Dorothy Anne Louise | Director | 10 Fernwood Park Villas LS8 1SQ Leeds West Yorkshire | British | Accountant | 65165570001 | |||||
CLARKE, William Fred | Director | 26 Trough Road Watnall NG16 1HQ Nottingham | British | Managing Director | 44666740001 | |||||
DARGUE, Robert Charles | Director | 3 Bunting Close Walton S42 7NU Chesterfield Derbyshire | British | Company Director | 56109410001 | |||||
DONALDSON, Atholl Malcolm | Director | 23 Barnwell Lane DE4 3QY Cromford Derbyshire | British | Chemical Engineer | 73325430001 | |||||
ELLIS, Robert Charles | Director | New House Hall Gate Diseworth DE74 2QJ Derby Derbyshire | British | Managing Director | 29700900001 | |||||
FARRANT, Graham Barry | Director | 4 Baud Close Hadham Hall SG11 2BB Little Hadham Hertfordshire | England | British | Local Government | 139120640001 | ||||
FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | Ceo | 109928450001 | ||||
GANNON, Shane Michael | Director | 42 Riverside Drive Sandringham New South Wales 2219 Australia | Australian | Director | 86673690001 | |||||
GIBBINS, Stewart Charles | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | United Kingdom | British | Operations Director | 148918290002 | ||||
GRIFFIN, Cynthia Jane | Director | Town Hall Main Road RM1 3BD Romford London Borough Of Havering Essex United Kingdom | England | British | Local Government Officer | 123549990001 | ||||
HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | Uk | British | Solicitor | 93743250007 | ||||
HARROLD, Tracy | Director | 18 Dorchester Drive NG18 4QH Mansfield Nottinghamshire | British | Financial Controller | 74528800001 |
Who are the persons with significant control of AVELEY METHANE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
East London Waste Authority | Apr 06, 2016 | Harvey House, St Edward's Court London Road RM7 9QD Romford 1st Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Novera Energy Generation No. 1 Limited | Apr 06, 2016 | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AVELEY METHANE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge | Created On Apr 03, 1992 Delivered On Apr 09, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility letter dated 3RD april 1992 and a loan agreement to be entered into pursuant to the facility letter. | |
Short particulars Fixed charge over all of the company's present and future uncalled share capital together with any moneys payable by the shareholders of the company following any call on shares held by such shareholders and any money paid by such shareholder in advance of a call by the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Apr 03, 1992 Delivered On Apr 09, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility letter,the lease master agreement both dated 3RD april 1992 | |
Short particulars Fixed charge over all the present and future uncalled share capital of the company together with any moneys payable by the shareholders of the company following any call on shares held by such shareholders and any money paid by such shareholder in advance of a call by the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 17, 1982 Delivered On Mar 25, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a master agreement d/d 17/3/82. | |
Short particulars All the present and future uncalled share capital of the company. | ||||
Persons Entitled
| ||||
Transactions
|
Does AVELEY METHANE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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