AVEBURY DEVELOPMENTS LIMITED

AVEBURY DEVELOPMENTS LIMITED

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

    Company NameAVEBURY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02139048
    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 AVEBURY DEVELOPMENTS LIMITED?

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

    Where is AVEBURY DEVELOPMENTS LIMITED located?

    Registered Office Address
    Suite 64 Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVEBURY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEAMLOT LIMITEDJun 09, 1987Jun 09, 1987

    What are the latest accounts for AVEBURY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for AVEBURY DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AVEBURY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on Dec 07, 2015

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 100
    SH01

    Secretary's details changed for Sally Ann Coughlan on Oct 02, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on Sep 29, 2014

    1 pagesAD01

    Annual return made up to Jun 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 100
    SH01

    Appointment of Martin Quinn as a director

    2 pagesAP01

    Termination of appointment of Matthew Rosenberg as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 10, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 10, 2012 with full list of shareholders

    3 pagesAR01

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

    4 pagesAA

    Annual return made up to Jun 10, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Robert Green as a director

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Jun 10, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Matthew Alexander Rosenberg on Jul 13, 2010

    2 pagesCH01

    Annual return made up to Jun 09, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Who are the officers of AVEBURY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUGHLAN, Sally Ann
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    Suite 64
    Essex
    England
    Secretary
    Waterhouse Business Park
    2 Cromar Way
    CM1 2QE Chelmsford
    Suite 64
    Essex
    England
    British107832420001
    QUINN, Martin Joseph
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont Management Limited
    England
    Director
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont Management Limited
    England
    EnglandIrishAsset Manager186571310001
    BURGESS, Keith John
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    Secretary
    3 Queen Annes Gate
    White House Walk
    GU9 9AN Farnham
    Surrey
    British7009790002
    CHRISTIAN, Tracy Joanne
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    Secretary
    19 Lovell Walk
    RM13 7ND Rainham
    Essex
    British102667300001
    COLLIER, Peter Graham
    8 Orkney Close
    Stewkley
    LU7 0JF Leighton Buzzard
    Bedfordshire
    Secretary
    8 Orkney Close
    Stewkley
    LU7 0JF Leighton Buzzard
    Bedfordshire
    British21926120001
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Secretary
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    British7901050001
    WATERS, Jonathan Roy
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    Secretary
    Maldon Road
    CO3 3BQ Colchester
    237
    Essex
    British129848360001
    COLES, Alan Clifford
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    Director
    The Knoll
    Grendon
    NN7 1JG Northampton
    Beeches, 5
    Northamptonshire
    EnglandBritishChartered Accountant101144900002
    GREEN, Robert David
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    Director
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    EnglandBritishAccountant76720550003
    KRAIS, Ashley Simon
    74 Marsh Lane
    NW7 4NT London
    Director
    74 Marsh Lane
    NW7 4NT London
    United KingdomBritishCompany Director105921220001
    LE POIDEVIN, Andrew Daryl
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    Director
    Kinneil
    34 Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector4958800007
    MCCANN, Terence Patrick
    Linford Lodge Wood Lane
    St Leger Drive Great Linford
    MK14 5AZ Milton Keynes
    Director
    Linford Lodge Wood Lane
    St Leger Drive Great Linford
    MK14 5AZ Milton Keynes
    United KingdomBritishCompany Director8524640002
    ROSENBERG, Matthew Alexander
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    Director
    9-17 Eastern Road
    RM1 3NG Romford
    Queens Court
    Essex
    England
    EnglandBritishAsset Manager134723670001
    WILLIAMS, John Taylor
    The Old Rectory
    Rectory Way Wappenham
    NW12 8XG Towcester
    Northants
    Director
    The Old Rectory
    Rectory Way Wappenham
    NW12 8XG Towcester
    Northants
    BritishCompany Director35538260004

    Does AVEBURY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 28, 1987
    Delivered On Oct 06, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north of mark road, hemel hempstead hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1987Registration 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