AVELEY METHANE LIMITED

AVELEY METHANE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAVELEY METHANE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01602678
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for AVELEY METHANE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for AVELEY METHANE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 18, 2020

    10 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2019

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2019

    • Capital: GBP 494,000
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 30, 2019 with updates

    4 pagesCS01

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Keith Alan Reid as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    22 pagesAA

    Confirmation statement made on May 31, 2018 with updates

    5 pagesCS01

    Change of details for Novera Energy Generation No. 1 Limited as a person with significant control on Jan 04, 2018

    2 pagesPSC05

    Cessation of East London Waste Authority as a person with significant control on Jan 04, 2018

    1 pagesPSC07

    Termination of appointment of David John Hawes as a director on Jan 04, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Appointment of Mr David John Hawes as a director on Sep 20, 2017

    2 pagesAP01

    Termination of appointment of Mark Thomas Ash as a director on Sep 20, 2017

    1 pagesTM01

    Confirmation statement made on May 31, 2017 with updates

    7 pagesCS01

    Appointment of James Huxley Milne as a director on Dec 08, 2016

    2 pagesAP01

    Who are the officers of AVELEY METHANE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204212680001
    MILNE, James Huxley
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritishLawyer220566330001
    PICKERING, Stephen Shane
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritishDirector Of Operations198076630001
    REID, Keith Alan
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    United KingdomBritishCfo179486220003
    ARMITAGE, Sharon
    27 Teignmouth Avenue
    NG18 3JQ Mansfield
    Nottinghamshire
    Secretary
    27 Teignmouth Avenue
    NG18 3JQ Mansfield
    Nottinghamshire
    British74747850001
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201245450001
    BEAN, Beverley Jayne
    4 Ashfurlong Park
    Dore
    S17 3LD Sheffield
    South Yorkshire
    Secretary
    4 Ashfurlong Park
    Dore
    S17 3LD Sheffield
    South Yorkshire
    BritishCompany Secretary48939190002
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194778880001
    BURNHOPE, David Harry
    8 Sydney Close
    Mickleover
    DE3 5LY Derby
    Derbyshire
    Secretary
    8 Sydney Close
    Mickleover
    DE3 5LY Derby
    Derbyshire
    British15218990001
    CALDER, Samantha Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    British75830790003
    HULLEY, Christine Wyn
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    Secretary
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    British35745290001
    OLDROYD, Elizabeth Alexandra
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    Secretary
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    British98205520001
    RUDD, Susan Clare
    Trentlands
    32 Manor Road Kings Bromley
    DE13 7HZ Burton On Trent
    Staffordshire
    Secretary
    Trentlands
    32 Manor Road Kings Bromley
    DE13 7HZ Burton On Trent
    Staffordshire
    British56109440002
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ABEL SMITH, Charles Ralph
    The Old Rectory
    Little Leighs
    CM3 1PB Chelmsford
    Director
    The Old Rectory
    Little Leighs
    CM3 1PB Chelmsford
    EnglandBritishBanker47570110001
    AIKMAN, Elizabeth Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritishFinance Director294355310001
    ARDEN, Barry
    15 Merlin Road
    Wanstead
    E12 5DJ London
    Director
    15 Merlin Road
    Wanstead
    E12 5DJ London
    United KingdomBritishLocal Government Officer32137250001
    ASH, Mark Thomas
    Floor
    Harvey House, St Edward's Court London Road
    RM7 9QD Romford
    1st
    United Kingdom
    Director
    Floor
    Harvey House, St Edward's Court London Road
    RM7 9QD Romford
    1st
    United Kingdom
    United KingdomBritishLocal Authority146590060003
    BART, Stephen Leonard
    311 Lakeside Greens Court
    Chestermere
    Alberta T1x 1c8
    Canada
    Director
    311 Lakeside Greens Court
    Chestermere
    Alberta T1x 1c8
    Canada
    CanadianDirector85735170001
    BONFIELD, Heather Moyra Denney
    40 Links Avenue
    Gidea Park
    RM2 6ND Romford
    Essex
    Director
    40 Links Avenue
    Gidea Park
    RM2 6ND Romford
    Essex
    EnglandBritishLocal Government Officer73621460003
    BOYD, Gordon Alexander
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritishChief Financial Officer148856600001
    BROOM, Keith
    Church Cottage 2 Church Lane
    Calow
    S44 5AG Chesterfield
    Derbyshire
    Director
    Church Cottage 2 Church Lane
    Calow
    S44 5AG Chesterfield
    Derbyshire
    BritishFinance Director42112330003
    BROOM, Keith
    8 Severn Crescent
    North Wingfield
    S42 5NY Chesterfield
    Derbyshire
    Director
    8 Severn Crescent
    North Wingfield
    S42 5NY Chesterfield
    Derbyshire
    BritishAccountant42112330002
    CLARKE, Dorothy Anne Louise
    10 Fernwood
    Park Villas
    LS8 1SQ Leeds
    West Yorkshire
    Director
    10 Fernwood
    Park Villas
    LS8 1SQ Leeds
    West Yorkshire
    BritishAccountant65165570001
    CLARKE, William Fred
    26 Trough Road
    Watnall
    NG16 1HQ Nottingham
    Director
    26 Trough Road
    Watnall
    NG16 1HQ Nottingham
    BritishManaging Director44666740001
    DARGUE, Robert Charles
    3 Bunting Close
    Walton
    S42 7NU Chesterfield
    Derbyshire
    Director
    3 Bunting Close
    Walton
    S42 7NU Chesterfield
    Derbyshire
    BritishCompany Director56109410001
    DONALDSON, Atholl Malcolm
    23 Barnwell Lane
    DE4 3QY Cromford
    Derbyshire
    Director
    23 Barnwell Lane
    DE4 3QY Cromford
    Derbyshire
    BritishChemical Engineer73325430001
    ELLIS, Robert Charles
    New House Hall Gate
    Diseworth
    DE74 2QJ Derby
    Derbyshire
    Director
    New House Hall Gate
    Diseworth
    DE74 2QJ Derby
    Derbyshire
    BritishManaging Director29700900001
    FARRANT, Graham Barry
    4 Baud Close
    Hadham Hall
    SG11 2BB Little Hadham
    Hertfordshire
    Director
    4 Baud Close
    Hadham Hall
    SG11 2BB Little Hadham
    Hertfordshire
    EnglandBritishLocal Government139120640001
    FITZSIMMONS, David Stephen
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    Director
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    United KingdomBritishCeo109928450001
    GANNON, Shane Michael
    42 Riverside Drive
    Sandringham
    New South Wales 2219
    Australia
    Director
    42 Riverside Drive
    Sandringham
    New South Wales 2219
    Australia
    AustralianDirector86673690001
    GIBBINS, Stewart Charles
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    United KingdomBritishOperations Director148918290002
    GRIFFIN, Cynthia Jane
    Town Hall
    Main Road
    RM1 3BD Romford
    London Borough Of Havering
    Essex
    United Kingdom
    Director
    Town Hall
    Main Road
    RM1 3BD Romford
    London Borough Of Havering
    Essex
    United Kingdom
    EnglandBritishLocal Government Officer123549990001
    HARDMAN, Steven Neville
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    UkBritishSolicitor93743250007
    HARROLD, Tracy
    18 Dorchester Drive
    NG18 4QH Mansfield
    Nottinghamshire
    Director
    18 Dorchester Drive
    NG18 4QH Mansfield
    Nottinghamshire
    BritishFinancial Controller74528800001

    Who are the persons with significant control of AVELEY METHANE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    East London Waste Authority
    Harvey House, St Edward's Court
    London Road
    RM7 9QD Romford
    1st Floor
    United Kingdom
    Apr 06, 2016
    Harvey House, St Edward's Court
    London Road
    RM7 9QD Romford
    1st Floor
    United Kingdom
    Yes
    Legal FormLocal Authority
    Legal AuthorityEngland And Wales
    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.
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03451378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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 AVELEY METHANE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kleinwort Benson Limited
    Transactions
    • Apr 09, 1992Registration of a charge (395)
    • Sep 29, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Robert Benson Lonsdale & Co Limited
    Transactions
    • Apr 09, 1992Registration of a charge (395)
    • Sep 29, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Robert Benson Lonsdale & Co Limited
    Transactions
    • Mar 25, 1982Registration of a charge
    • Sep 29, 2001Statement of satisfaction of a charge in full or part (403a)

    Does AVELEY METHANE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2019Commencement of winding up
    Jun 10, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Ben Woolrych
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester

    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