AVON ENERGY PARTNERS LIMITED

AVON ENERGY PARTNERS LIMITED

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

    Company NameAVON ENERGY PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03194917
    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 AVON ENERGY PARTNERS LIMITED?

    • (4010) /

    Where is AVON ENERGY PARTNERS LIMITED located?

    Registered Office Address
    C/O Bdo Stoy Hayward
    125 Colmore Row
    B3 3SD Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of AVON ENERGY PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKPLIMCO (NO.THIRTY-FIVE) PUBLIC LIMITED COMPANYApr 30, 1996Apr 30, 1996

    What are the latest accounts for AVON ENERGY PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for AVON ENERGY PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 06, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Mar 27, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 27, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 27, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 27, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments

    5 pages4.68

    Auditor's resignation

    2 pagesAUD

    legacy

    1 pages288b

    Who are the officers of AVON ENERGY PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELCOCK, Ian
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    Secretary
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    British72862100001
    KING, Stephen Anthony
    Hawthorn House
    Main Street
    MK18 2HT Adstock
    Buckinghamshire
    Director
    Hawthorn House
    Main Street
    MK18 2HT Adstock
    Buckinghamshire
    BritishGroup Finanace Director75463860002
    BROWNE, Robert Harvey
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    Secretary
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    British61805140001
    HAMILTON, Hugh Campbell, Mr.
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    Secretary
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    British3512530001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BRYANT, John
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    Director
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    EnglandBritishManaging Director16812800002
    FOLEY, Cheryl Morgan
    7825 Annesdale Drive
    Cincinnati Hamilton 45243
    Usa
    Director
    7825 Annesdale Drive
    Cincinnati Hamilton 45243
    Usa
    AmericanVice President General Counsel47814400001
    GRAHAM, John Gourlay
    21 Candace Lane
    Chatham Twsp
    New Jersey
    07928
    Usa
    Director
    21 Candace Lane
    Chatham Twsp
    New Jersey
    07928
    Usa
    BritishBusiness Executive50066850001
    HAFER, Fred D
    11 Chadwell Place
    Morristown
    New Jersey 07960
    Usa
    Director
    11 Chadwell Place
    Morristown
    New Jersey 07960
    Usa
    United StatesDirector53765670002
    HUGHES, Michael Alan, Professor
    The Chapel House
    Binton
    CV37 9TN Stratford Upon Avon
    Director
    The Chapel House
    Binton
    CV37 9TN Stratford Upon Avon
    EnglandBritishChief Executive3512560005
    JOLLES, Ira
    610 West End Avenue
    10024 New York
    New York
    Usa
    Director
    610 West End Avenue
    10024 New York
    New York
    Usa
    United StatesAmericanSnr Vice President49654690001
    LEONARD, James Wayne
    5150 Rollman Estate Drive
    45236 Cincinnati
    Hamilton
    Usa
    Director
    5150 Rollman Estate Drive
    45236 Cincinnati
    Hamilton
    Usa
    BritishGroup Vice President48100250001
    LEVA, James Robert
    2 Ryan Court
    07930 Chester
    New Jersey
    Usa
    Director
    2 Ryan Court
    07930 Chester
    New Jersey
    Usa
    BritishBusiness Executive48099960001
    LEVY, Bruce Larry
    5 Oak Ridge Court
    Pomona
    New York
    10970
    Usa
    Director
    5 Oak Ridge Court
    Pomona
    New York
    10970
    Usa
    UsaUnited States CitizenEngineer50066990002
    LUDLOW, Madeleine Weigel
    5585 Kugler Mill Road
    Cincinnati
    Ohio
    45236
    Usa
    Director
    5585 Kugler Mill Road
    Cincinnati
    Ohio
    45236
    Usa
    AmericanVice Pres.& Cheif Fin'L Off.54094540001
    MURRAY, Roger David
    7 King Stephen's Mount
    Henwick Road
    WR2 5PL Worcester
    Director
    7 King Stephen's Mount
    Henwick Road
    WR2 5PL Worcester
    EnglandBritishChief Operating Officer3512570001
    ROGERS, James Eugene
    Six Noel Lane Cincinnata
    Ohio 45243
    FOREIGN Usa
    Director
    Six Noel Lane Cincinnata
    Ohio 45243
    FOREIGN Usa
    AmericanV/Chair.,President & Ceo48828790001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004790001

    Does AVON ENERGY PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of charge
    Created On May 07, 1996
    Delivered On May 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the finance documents including any liability in respect of any further advances made thereunder
    Short particulars
    (I) by way of first fixed charge all the shares to which the chargor is on 7TH may 1996 or may thereafter become entitled and all stocks, shares, warrants, securities, rights or property (other than any dividends, interest or income thereon or therefrom) accuring or acquried at any time and from time to time by way of redemption, purchase, bonus, preference, option or otherwise (other than by way of cash distribution) to or in respect of or derived from all or any of the foregoing or derivatives thereof;. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Secuirty Agent for the Banks)
    Transactions
    • May 13, 1996Registration of a charge (395)
    • Dec 16, 1997Statement of satisfaction of a charge in full or part (403a)
    A deposit and charge agreement
    Created On May 07, 1996
    Delivered On May 13, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the counter-indemnity
    Short particulars
    All of the chargor's right, title and interest in and to the account and deposits.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 1996Registration of a charge (395)

    Does AVON ENERGY PARTNERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2011Dissolved on
    Mar 28, 2002Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony John Galloway
    Mander House
    Mander Centre
    WV1 3NF Wolverhampton
    West Midlands
    practitioner
    Mander House
    Mander Centre
    WV1 3NF Wolverhampton
    West Midlands
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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