AVONSIDE ELECTRICAL SERVICES (NORTH-EAST) LIMITED

AVONSIDE ELECTRICAL SERVICES (NORTH-EAST) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAVONSIDE ELECTRICAL SERVICES (NORTH-EAST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03892247
    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 AVONSIDE ELECTRICAL SERVICES (NORTH-EAST) LIMITED?

    • (4531) /
    • (4534) /

    Where is AVONSIDE ELECTRICAL SERVICES (NORTH-EAST) LIMITED located?

    Registered Office Address
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AVONSIDE ELECTRICAL SERVICES (NORTH-EAST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for AVONSIDE ELECTRICAL SERVICES (NORTH-EAST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Julian Turnbull as a director

    1 pagesTM01

    Termination of appointment of Sandra Al-Kordi as a secretary

    1 pagesTM02

    Annual return made up to Oct 31, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2010

    Statement of capital on Nov 01, 2010

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Appointment of Mrs Sandra Joan Al-Kordi as a secretary

    1 pagesAP03

    Termination of appointment of Julian Turnbull as a secretary

    1 pagesTM02

    Appointment of Mr Julian Patrick Turnbull as a director

    2 pagesAP01

    Termination of appointment of Ashley Martin as a director

    1 pagesTM01

    Termination of appointment of Garvis Snook as a director

    1 pagesTM01

    Termination of appointment of Paul Sellers as a director

    1 pagesTM01

    Termination of appointment of Stephen Bridgewater as a director

    1 pagesTM01

    Termination of appointment of Stephen Batty as a director

    1 pagesTM01

    Annual return made up to Oct 31, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Paul Sellers on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Stephen Bridgewater on Nov 30, 2009

    2 pagesCH01

    Director's details changed for Stephen Michael Batty on Nov 30, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    24 pagesMG01

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    22 pages395

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    7 pages288a

    Who are the officers of AVONSIDE ELECTRICAL SERVICES (NORTH-EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-KORDI, Sandra Joan
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Devon
    Secretary
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Devon
    148915250001
    BATTY, Stephen Michael
    46 Nornabell Drive
    Kingsley Park Molescroft
    HU17 9GJ Beverley
    Secretary
    46 Nornabell Drive
    Kingsley Park Molescroft
    HU17 9GJ Beverley
    British61237770002
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BATTY, Stephen Michael
    46 Nornabell Drive
    Kingsley Park Molescroft
    HU17 9GJ Beverley
    Director
    46 Nornabell Drive
    Kingsley Park Molescroft
    HU17 9GJ Beverley
    United KingdomBritish61237770002
    BRIDGEWATER, Stephen
    69 Caistor Drive
    TS25 2QR Hartlepool
    Cleveland
    Director
    69 Caistor Drive
    TS25 2QR Hartlepool
    Cleveland
    United KingdomBritish97536570001
    DICKINSON, Ronald William
    5 Ashworth Drive
    HU10 7NF Kirkella
    East Yorkshire
    Director
    5 Ashworth Drive
    HU10 7NF Kirkella
    East Yorkshire
    British25252540003
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritish116805870001
    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
    PRIESTLEY, Michael
    4 Aycliffe Gates
    Durham Road
    DL5 6GT Aycliffe Village
    County Durham
    Director
    4 Aycliffe Gates
    Durham Road
    DL5 6GT Aycliffe Village
    County Durham
    British92813000001
    SELLERS, Paul
    17 Meadow Rise
    NE9 6GB Gateshead
    Tyne & Wear
    Director
    17 Meadow Rise
    NE9 6GB Gateshead
    Tyne & Wear
    United KingdomBritish97536180001
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritish70647210004
    TURNBULL, Julian Patrick
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Devon
    Director
    Rok Centre Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Devon
    United KingdomBritish148730570001
    WILCOX, Robert Andrew
    24 Newquay Close
    TS26 0XG Hartlepool
    Cleveland
    Director
    24 Newquay Close
    TS26 0XG Hartlepool
    Cleveland
    British97536450001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does AVONSIDE ELECTRICAL SERVICES (NORTH-EAST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Sep 30, 2009
    Delivered On Oct 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 2009Registration of a charge (MG01)
    Guarantee & debenture
    Created On Mar 11, 2009
    Delivered On Mar 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any company to any pension scheme or to any pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    St james retail and business park knaresborough harrowgate t/no NYK352109 for details of further properties charged please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Temple Trustees Limited (The “Security Agent”) as Agent and Trustee for the Pension Trustees
    Transactions
    • Mar 24, 2009Registration of a charge (395)
    Guarantee & debenture
    Created On Mar 11, 2009
    Delivered On Mar 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties please see form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 16, 2009Registration of a charge (395)
    • Mar 20, 2009
    Debenture
    Created On Feb 24, 2006
    Delivered On Mar 01, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 01, 2006Registration of a charge (395)
    • Apr 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 12, 2003
    Delivered On Aug 21, 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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Aug 21, 2003Registration of a charge (395)
    • Apr 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 12, 2003
    Delivered On Aug 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any of the charging companies to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Alchemy Partners (Guernsey) Limited (as Security Trustee for the Security Beneficiaries)("the Security Trustee")
    Transactions
    • Aug 19, 2003Registration of a charge (395)
    • Mar 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 22, 2000
    Delivered On Aug 29, 2000
    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
    • Natwest Acquisition Finance
    Transactions
    • Aug 29, 2000Registration of a charge (395)
    • Aug 29, 2003Statement of satisfaction of a charge in full or part (403a)

    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