AVONSIDE GROUP HOLDINGS LIMITED

AVONSIDE GROUP HOLDINGS LIMITED

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

    Company NameAVONSIDE GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02666866
    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 AVONSIDE GROUP HOLDINGS LIMITED?

    • (7415) /

    Where is AVONSIDE GROUP HOLDINGS LIMITED located?

    Registered Office Address
    c/o CLB COPPERS
    Century House
    11 St. Peters Square
    M2 3DN Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AVONSIDE GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVASIDE LIMITEDSep 24, 1999Sep 24, 1999
    AVONSIDE GROUP LIMITEDFeb 05, 1992Feb 05, 1992
    CSI BUILDINGS PUBLIC LIMITED COMPANYNov 28, 1991Nov 28, 1991

    What are the latest accounts for AVONSIDE GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for AVONSIDE GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Churchill House Regent Road Stoke on Trent Staffordshire ST1 3RQ on Jan 13, 2010

    1 pagesAD01

    Termination of appointment of Denise Walker as a director

    1 pagesTM01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2009

    LRESSP

    Annual return made up to Nov 02, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2009

    Statement of capital on Nov 03, 2009

    • Capital: GBP 10,175,447
    SH01

    Director's details changed for Denise Margaret Walker on Nov 02, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Dec 31, 2006

    7 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Dec 31, 2005

    7 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2004

    16 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2003

    18 pagesAA

    legacy

    1 pages288a

    legacy

    6 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages403a

    Who are the officers of AVONSIDE GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TALLO, John Lambie
    41 Gleneagles Drive
    Penwortham
    PR1 0JT Preston
    Secretary
    41 Gleneagles Drive
    Penwortham
    PR1 0JT Preston
    British634410003
    WALKER, Jonathan James
    Haberfield Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Lancashire
    Director
    Haberfield Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Lancashire
    EnglandBritish39444010001
    O'BRIEN, Neil Christopher
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    Secretary
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    British58219210001
    RIMMER, David Norman
    Ridgefield
    23 Newport Road
    ST21 6BE Eccleshall
    Staffordshire
    Secretary
    Ridgefield
    23 Newport Road
    ST21 6BE Eccleshall
    Staffordshire
    British71617270002
    SLATER, Richard Craig Alan
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    Secretary
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    British37111560003
    STEWART, Alan James
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    Secretary
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    British49964620002
    WILD, Pamela Jayne
    4 Pendine Close
    Callands
    WA5 5RQ Warrington
    Cheshire
    Secretary
    4 Pendine Close
    Callands
    WA5 5RQ Warrington
    Cheshire
    British64167100001
    BALL, John Alexander
    8 Weaver Place
    East Kilbride
    G75 8SH Glasgow
    Lanarkshire
    Director
    8 Weaver Place
    East Kilbride
    G75 8SH Glasgow
    Lanarkshire
    United KingdomBritish1011280002
    BURKE, Anthony
    5 Stanney Close
    Milnrow
    OL16 4BF Rochdale
    Lancashire
    Director
    5 Stanney Close
    Milnrow
    OL16 4BF Rochdale
    Lancashire
    British58500120001
    CARRUTH, Gordon William
    90 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    Director
    90 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    British403770001
    DICKINSON, Ronald William
    57 Redland Drive
    HU10 7UX Kirkella
    North Humberside
    Director
    57 Redland Drive
    HU10 7UX Kirkella
    North Humberside
    British25252540005
    GLYNN, Christopher
    Cliffordine House
    Selsley
    GL5 5LB Stroud
    Gloucestershire
    Director
    Cliffordine House
    Selsley
    GL5 5LB Stroud
    Gloucestershire
    British18296920001
    GRAY, Colin Francis
    29 Holmdene Avenue
    SE24 9LB London
    Director
    29 Holmdene Avenue
    SE24 9LB London
    British17566780001
    HUMPHREY, David Trevor
    29 Cedar Grove
    LA9 5BL Kendal
    Cumbria
    Director
    29 Cedar Grove
    LA9 5BL Kendal
    Cumbria
    British48367960002
    LEE, David
    1 Orchard Court
    Heath Lane
    WA3 7DH Croft
    Cheshire
    Director
    1 Orchard Court
    Heath Lane
    WA3 7DH Croft
    Cheshire
    British77825310004
    MACK, Christopher Charles Robert
    18 Oakley Park
    BL1 5XL Bolton
    Lancashire
    Director
    18 Oakley Park
    BL1 5XL Bolton
    Lancashire
    British158640001
    MURRAY, Stephen
    Went View
    Great North Road
    WF8 3JP Wentbridge
    West Yorkshire
    Director
    Went View
    Great North Road
    WF8 3JP Wentbridge
    West Yorkshire
    United KingdomBritish90170480001
    O'BRIEN, Neil Christopher
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    Director
    Alexandra House
    11 St Catherine Drive Hartford
    CW8 2FE Northwich
    Cheshire
    British58219210001
    PALIN, Robert Hornby
    Parkholm Springfield Park
    Overton On Dee
    LL13 0EX Wrexham
    Clwyd
    Wales
    Director
    Parkholm Springfield Park
    Overton On Dee
    LL13 0EX Wrexham
    Clwyd
    Wales
    British46962730001
    PHILLIPS, Ronald Luther Desmond
    Pembroke House
    71 B The Common
    WN8 7EA Parbold
    Lancashire
    Director
    Pembroke House
    71 B The Common
    WN8 7EA Parbold
    Lancashire
    British10631600003
    SAYERS, Steven
    5 Courcelles Court
    KY13 8FT Kinross
    Fife
    Director
    5 Courcelles Court
    KY13 8FT Kinross
    Fife
    United KingdomBritish91113050001
    SCOWCROFT, Brian
    1 Northwold Drive
    BL1 5BH Bolton
    Lancashire
    Director
    1 Northwold Drive
    BL1 5BH Bolton
    Lancashire
    British16196010001
    SLATER, Richard Craig Alan
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    Director
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    British37111560003
    STEWART, Alan James
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    Director
    Hazliebrae 38 Dalziel Drive
    G41 4HY Glasgow
    Scotland
    ScotlandBritish49964620002
    TALBOT RICE, Nicholas Charles
    Pigeon House
    Coln Rogers
    BL54 3LB Cheltenham
    Gloucestershire
    Director
    Pigeon House
    Coln Rogers
    BL54 3LB Cheltenham
    Gloucestershire
    EnglandBritish2830650001
    WALKER, Denise Margaret
    Haberfield
    Old Moor Road Wennington
    LA2 8PD Lancaster
    Lancashire
    Director
    Haberfield
    Old Moor Road Wennington
    LA2 8PD Lancaster
    Lancashire
    EnglandBritish99687220001
    WALKER, Malcolm Charles
    2 Woodside Greenacres
    Greenstiles Lane Swanland
    HU14 3NH North Ferriby
    North Humberside
    Director
    2 Woodside Greenacres
    Greenstiles Lane Swanland
    HU14 3NH North Ferriby
    North Humberside
    British25252520004

    Does AVONSIDE GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture (in respect of units 1-5 holden road industrial estate,leigh,cheshire;title numbers GM565948 and GM831938)
    Created On Apr 07, 2003
    Delivered On Apr 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including units 1-5 holden road industrial estate,leigh,cheshire; t/nos GM565948 and GM831983. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 2003Registration of a charge (395)
    • Oct 25, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 25, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed to a mortgage deed dated 4 august 1999
    Created On Nov 22, 2002
    Delivered On Dec 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the south east side of platt fold street leigh wigan greater manchester t/no: GM138559. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 2002Registration of a charge (395)
    • Oct 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 04, 1999
    Delivered On Aug 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lombard Natwest Factors Limited
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    • Sep 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 04, 1999
    Delivered On Aug 11, 1999
    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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    • Oct 25, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 25, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 04, 1999
    Delivered On Aug 11, 1999
    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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Aug 11, 1999Registration of a charge (395)
    • Sep 12, 2002Statement of satisfaction of a charge in full or part (403a)

    Does AVONSIDE GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2011Dissolved on
    Dec 18, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Terence Getliffe
    Century House 11 St Peters Square
    M2 3DN Manchester
    practitioner
    Century House 11 St Peters Square
    M2 3DN Manchester
    Diane Elizabeth Hill
    Clb Coopers
    Century House
    M2 3DN 11 St Peters Square
    Manchester
    practitioner
    Clb Coopers
    Century House
    M2 3DN 11 St Peters Square
    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