AVIDUS WEALTH MANAGEMENT LTD.

AVIDUS WEALTH MANAGEMENT LTD.

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

    Company NameAVIDUS WEALTH MANAGEMENT LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03158459
    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 AVIDUS WEALTH MANAGEMENT LTD.?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is AVIDUS WEALTH MANAGEMENT LTD. located?

    Registered Office Address
    Stafford Court
    145 Washway Road
    M33 7PE Sale
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AVIDUS WEALTH MANAGEMENT LTD.?

    Previous Company Names
    Company NameFromUntil
    TURNBULL HARRIS (INDEPENDENT ADVISERS) LIMITEDApr 03, 1997Apr 03, 1997
    LAB ASSET MANAGEMENT LIMITEDFeb 08, 1996Feb 08, 1996

    What are the latest accounts for AVIDUS WEALTH MANAGEMENT LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2016
    Next Accounts Due OnJul 31, 2017
    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for AVIDUS WEALTH MANAGEMENT LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Feb 08, 2017 with updates

    6 pagesCS01

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Alastair Simon Young as a director on Jun 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2015

    7 pagesAA

    Annual return made up to Feb 08, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 6,000
    SH01

    Appointment of Mr Ian Samuel Grahame Scott as a secretary on Jan 04, 2016

    2 pagesAP03

    Termination of appointment of Charles Graham Douglas Kidson as a secretary on Jan 04, 2016

    1 pagesTM02

    Termination of appointment of Charles Graham Douglas Kidson as a director on Jan 04, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2014

    6 pagesAA

    Annual return made up to Feb 08, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 6,000
    SH01

    Annual return made up to Feb 08, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 6,000
    SH01

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

    7 pagesAA

    Registered office address changed from * Dovecote House, Old Hall Road Sale Cheshire M33 2HG* on Dec 16, 2013

    1 pagesAD01

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

    7 pagesAA

    Annual return made up to Feb 08, 2013 with full list of shareholders

    11 pagesAR01

    Termination of appointment of Paul Tarran as a director

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Feb 08, 2012 with full list of shareholders

    12 pagesAR01

    Termination of appointment of Clive Skane-Davis as a director

    1 pagesTM01

    Full accounts made up to Oct 31, 2010

    9 pagesAA

    Annual return made up to Feb 08, 2011 with full list of shareholders

    13 pagesAR01

    Full accounts made up to Oct 31, 2009

    18 pagesAA

    Annual return made up to Feb 08, 2010 with full list of shareholders

    10 pagesAR01

    Who are the officers of AVIDUS WEALTH MANAGEMENT LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Ian Samuel Grahame
    145 Washway Road
    M33 7PE Sale
    Stafford Court
    Cheshire
    Secretary
    145 Washway Road
    M33 7PE Sale
    Stafford Court
    Cheshire
    204871370001
    LANG, James Neilson
    44 Eagle Brow
    WA13 0LZ Lymm
    Cheshire
    Director
    44 Eagle Brow
    WA13 0LZ Lymm
    Cheshire
    United KingdomBritish2005770002
    MUSGROVE, David Alexander
    The Sheiling
    Beaumont Road Lowstock
    BL6 4JJ Bolton
    Lancashire
    Director
    The Sheiling
    Beaumont Road Lowstock
    BL6 4JJ Bolton
    Lancashire
    EnglandBritish118104620001
    SCOTT, Ian Samuel Grahame
    Penley Orme Close
    Prestbury
    SK10 4JE Macclesfield
    Cheshire
    Director
    Penley Orme Close
    Prestbury
    SK10 4JE Macclesfield
    Cheshire
    EnglandUnited Kingdom39204930002
    THOMASSON, Ian Howard
    13 Oakley Park
    BL1 5XL Bolton
    Lancashire
    Director
    13 Oakley Park
    BL1 5XL Bolton
    Lancashire
    United KingdomBritish27628810003
    HARRIS, Malcolm John
    20 Millbank Drive
    SK10 3DR Macclesfield
    Cheshire
    Secretary
    20 Millbank Drive
    SK10 3DR Macclesfield
    Cheshire
    British11862250001
    KIDSON, Charles Graham Douglas
    The Harrop
    19 Anglesey Drive
    SK12 1BT Poynton
    Cheshire
    Secretary
    The Harrop
    19 Anglesey Drive
    SK12 1BT Poynton
    Cheshire
    British13744580009
    LAWSON, Margaret Anne
    The Hollies
    Hatherton Road, Hunsterson
    CW5 7RB Nantwich
    Cheshire
    Secretary
    The Hollies
    Hatherton Road, Hunsterson
    CW5 7RB Nantwich
    Cheshire
    British21333740002
    RIGBY, Alan
    41 Meadway
    SK7 1JZ Bramhall
    Cheshire
    Secretary
    41 Meadway
    SK7 1JZ Bramhall
    Cheshire
    British106344770001
    TARRAN, Paul James
    Chapel Hill
    CM24 8AQ Stansted
    54
    Essex
    Secretary
    Chapel Hill
    CM24 8AQ Stansted
    54
    Essex
    British74598560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLANK, Stephen Martin
    26 Grey Road
    WA14 4BU Altrincham
    Cheshire
    Director
    26 Grey Road
    WA14 4BU Altrincham
    Cheshire
    United KingdomBritish5733490001
    CHANDLER, Andrew Haydn
    Hulseheath Farm
    Hulseheath Lane, Mere
    WA16 6XA Knutsford
    Cheshire
    Director
    Hulseheath Farm
    Hulseheath Lane, Mere
    WA16 6XA Knutsford
    Cheshire
    British115003860001
    HARRIS, Malcolm John
    20 Millbank Drive
    SK10 3DR Macclesfield
    Cheshire
    Director
    20 Millbank Drive
    SK10 3DR Macclesfield
    Cheshire
    British11862250001
    HARRIS, Malcolm John
    20 Millbank Drive
    SK10 3DR Macclesfield
    Cheshire
    Director
    20 Millbank Drive
    SK10 3DR Macclesfield
    Cheshire
    British11862250001
    KIDSON, Charles Graham Douglas
    The Harrop
    19 Anglesey Drive
    SK12 1BT Poynton
    Cheshire
    Director
    The Harrop
    19 Anglesey Drive
    SK12 1BT Poynton
    Cheshire
    EnglandBritish13744580009
    LAWSON, Andrew Stewart
    The Hollies
    Hunsterson
    CW5 7RB Nantwich
    Cheshire
    Director
    The Hollies
    Hunsterson
    CW5 7RB Nantwich
    Cheshire
    British16370240001
    LAWSON, Margaret Anne
    The Hollies
    Hatherton Road, Hunsterson
    CW5 7RB Nantwich
    Cheshire
    Director
    The Hollies
    Hatherton Road, Hunsterson
    CW5 7RB Nantwich
    Cheshire
    British21333740002
    LIDSTER, Frederick Roy
    Treetops South Park Drive
    Poynton
    SK12 1BS Stockport
    Cheshire
    Director
    Treetops South Park Drive
    Poynton
    SK12 1BS Stockport
    Cheshire
    British58875540001
    MONTGOMERY, William Fergus, Sir
    6 Groby Place
    WA14 4AL Altrincham
    Cheshire
    Director
    6 Groby Place
    WA14 4AL Altrincham
    Cheshire
    British55369050001
    PRINCE, Maria Patricia
    2 Royal Lodge Road
    BT8 4UL Belfast
    Director
    2 Royal Lodge Road
    BT8 4UL Belfast
    British36745860001
    SKANE-DAVIS, Clive Alexander
    Westbourne Post Office Lane
    Cleeve Hill
    GL52 3PS Cheltenham
    Gloucestershire
    Director
    Westbourne Post Office Lane
    Cleeve Hill
    GL52 3PS Cheltenham
    Gloucestershire
    EnglandBritish51788030001
    TARRAN, Paul James
    Chapel Hill
    CM24 8AQ Stansted
    54
    Essex
    Director
    Chapel Hill
    CM24 8AQ Stansted
    54
    Essex
    EnglandBritish74598560001
    TAYLOR, Anne Marie
    18 Melrose Crescent
    Poynton
    SK12 1UT Stockport
    Cheshire
    Director
    18 Melrose Crescent
    Poynton
    SK12 1UT Stockport
    Cheshire
    British64655570001
    TAYLOR, Anthony Joseph
    Somerset
    19 Anglesea Road
    Ballsbridge
    Dublin 4
    Director
    Somerset
    19 Anglesea Road
    Ballsbridge
    Dublin 4
    Irish46273070001
    TURNBULL, Trevor
    Linbrook
    Wilmslow Road, Woodford
    SK7 1RH Stockport
    Cheshire
    Director
    Linbrook
    Wilmslow Road, Woodford
    SK7 1RH Stockport
    Cheshire
    British141484060001
    TUTTON, Tom
    Worth Hall Middlewood Road
    Poynton
    SK12 1TS Stockport
    Cheshire
    Director
    Worth Hall Middlewood Road
    Poynton
    SK12 1TS Stockport
    Cheshire
    EnglandBritish51787950003
    YOUNG, Alastair Simon
    Prospect House
    Prospect Avenue Harwood
    BL2 3PN Bolton
    Director
    Prospect House
    Prospect Avenue Harwood
    BL2 3PN Bolton
    EnglandBritish75640240002

    Who are the persons with significant control of AVIDUS WEALTH MANAGEMENT LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Samuel Grahame Scott
    145 Washway Road
    M33 7PE Sale
    Stafford Court
    Cheshire
    Feb 01, 2017
    145 Washway Road
    M33 7PE Sale
    Stafford Court
    Cheshire
    No
    Nationality: United Kingdom
    Country of Residence: England
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does AVIDUS WEALTH MANAGEMENT LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 14, 2006
    Delivered On Nov 25, 2006
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 25, 2006Registration of a charge (395)

    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