7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03830872 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Woodlands Grange Woodlands Lane BS32 4JY Bradley Stoke Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2022 |
What are the latest filings for 7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of David Egerton as a secretary on Feb 08, 2021 | 1 pages | TM02 | ||
Termination of appointment of David William Egerton as a director on Feb 08, 2021 | 1 pages | TM01 | ||
Cessation of David William Egerton as a person with significant control on Feb 08, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 24, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 6 pages | AA | ||
Director's details changed for Mr David William Egerton on Sep 29, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Mr David Egerton on Sep 29, 2017 | 1 pages | CH03 | ||
Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG England to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on Oct 05, 2017 | 1 pages | AD01 | ||
Change of details for Mr David William Egerton as a person with significant control on Sep 29, 2017 | 2 pages | PSC04 | ||
Director's details changed for Mrs Jane Amanda Egerton on Sep 27, 2017 | 2 pages | CH01 | ||
Who are the officers of 7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EGERTON, Jane Amanda | Director | Clifton BS8 3JA Bristol 1 Worcester Crescent England | England | British | 122926430006 | |||||
| EGERTON, David | Secretary | Clifton BS8 3JA Bristol 1 Worcester Crescent England | 192078530001 | |||||||
| HALLWORTH, Philip Charles | Secretary | 7 The Avenue Clifton BS8 3HG Bristol | British | 31709220002 | ||||||
| WYLD, Joanna Marston | Secretary | Amberley GL5 5AG Stroud Littleworth House Gloucestershire | British | 132052220001 | ||||||
| VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Orchard Court Orchard Lane BS1 5WS Bristol | 85909670001 | |||||||
| EGERTON, David William | Director | Clifton BS8 3JA Bristol 1 Worcester Crescent England | United Kingdom | British | 55404610007 | |||||
| HALLWORTH, Philip Charles | Director | 7 The Avenue Clifton BS8 3HG Bristol | British | 31709220002 | ||||||
| LEWIS, Christopher Gardner | Director | First Floor Flat 7 The Avenue Clifton BS8 3HG Bristol Avon | British | 70644800001 | ||||||
| MEUNIER, Timothy Andre | Director | 7 The Avenue Clifton BS8 3HG Bristol Avon | United Kingdom | British | 71153180001 | |||||
| THORNHILL, Henry Robert | Director | 37 Canynge Road BS8 3LD Bristol Avon | British | 69742080001 | ||||||
| WYLD, Joanna Louise | Director | Littleworth House Amberley GL5 5AG Stroud Glos | United Kingdom | British | 122267170001 | |||||
| VELOCITY COMPANY (HOLDINGS) LIMITED | Nominee Director | Orchard Court Orchard Lane BS1 5WS Bristol Avon | 900002330001 |
Who are the persons with significant control of 7 THE AVENUE CLIFTON MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David William Egerton | Apr 06, 2016 | Clifton BS8 3JA Bristol 1 Worcester Crescent England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Jane Amanda Egerton | Apr 06, 2016 | Woodlands Lane BS32 4JY Bradley Stoke Woodlands Grange Bristol United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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