AVONSIDE COUNTRY HOMES LIMITED

AVONSIDE COUNTRY HOMES LIMITED

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

    Company NameAVONSIDE COUNTRY HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02810915
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AVONSIDE COUNTRY HOMES LIMITED?

    • (7499) /

    Where is AVONSIDE COUNTRY HOMES LIMITED located?

    Registered Office Address
    Century House 11 St. Peters Square
    M2 3DN Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AVONSIDE COUNTRY HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATLANTIC SHELF 45 LIMITEDApr 20, 1993Apr 20, 1993

    What are the latest accounts for AVONSIDE COUNTRY HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for AVONSIDE COUNTRY HOMES 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 08, 2010

    2 pagesAD01

    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 Oct 31, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2009

    Statement of capital on Nov 03, 2009

    • Capital: GBP 2
    SH01

    Director's details changed for Jonathan James Walker on Oct 31, 2009

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    6 pages363s

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    6 pages363s

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    6 pages363s

    Accounts made up to Dec 31, 2004

    6 pagesAA

    legacy

    6 pages363s

    Accounts made up to Dec 31, 2003

    6 pagesAA

    Accounts made up to Dec 31, 2002

    6 pagesAA

    legacy

    6 pages363s

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    6 pages363s

    Who are the officers of AVONSIDE COUNTRY HOMES 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
    FARROW, Richard Kneen
    Flat 2
    31 Vicarage Fields Overton Road
    Ruabon Wrexham
    Clwyd
    Secretary
    Flat 2
    31 Vicarage Fields Overton Road
    Ruabon Wrexham
    Clwyd
    British61039420002
    SLATER, Richard Craig Alan
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    Secretary
    Timbers The Spinney
    Springfield Lane
    LL12 8TG Marford
    Clwyd
    British37111560003
    WILD, Pamela Jayne
    4 Pendine Close
    Callands
    WA5 5RQ Warrington
    Cheshire
    Secretary
    4 Pendine Close
    Callands
    WA5 5RQ Warrington
    Cheshire
    British64167100001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BELLIS, Sylvia
    The Apples
    Springfield Park
    LL13 0EX Wrexham
    Clwyd
    Director
    The Apples
    Springfield Park
    LL13 0EX Wrexham
    Clwyd
    British33542680001
    FARROW, Richard Kneen
    Flat 2
    31 Vicarage Fields Overton Road
    Ruabon Wrexham
    Clwyd
    Director
    Flat 2
    31 Vicarage Fields Overton Road
    Ruabon Wrexham
    Clwyd
    British61039420002
    HOLT, Paul
    7 Pulford Court
    Pulford
    CH4 9EU Chester
    Cheshire
    Director
    7 Pulford Court
    Pulford
    CH4 9EU Chester
    Cheshire
    British1980270001
    LEWIS, Graham
    Myfanwy
    Fford Y Llan Cilcain
    CH7 5NH Mold
    Clwyd
    Director
    Myfanwy
    Fford Y Llan Cilcain
    CH7 5NH Mold
    Clwyd
    British24484600001
    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
    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
    TOMLINSON, Michael Paul
    38 Robinsons Croft
    CH3 5YB Chester
    Cheshire
    Director
    38 Robinsons Croft
    CH3 5YB Chester
    Cheshire
    British37528920002
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does AVONSIDE COUNTRY HOMES 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
    Diane Elizabeth Hill
    Messrs Clb
    Century House
    M2 3DN Saint Peters Square
    Manchester
    practitioner
    Messrs Clb
    Century House
    M2 3DN Saint Peters Square
    Manchester
    Mark Terence Getliffe
    Century House 11 St Peters Square
    M2 3DN Manchester
    practitioner
    Century House 11 St Peters Square
    M2 3DN 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