AVIARY LIMITED

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

    Company NameAVIARY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04106830
    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 AVIARY LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is AVIARY LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AVIARY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for AVIARY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 12, 2019

    15 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 26, 2019

    15 pagesLIQ03

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on Apr 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2018

    LRESSP

    Director's details changed for Miss Samantha Andrews on Feb 14, 2018

    2 pagesCH01

    Appointment of Miss Samantha Andrews as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Helen Louise Ashton as a director on Aug 04, 2017

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Confirmation statement made on Jun 19, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Mark David Jones as a director on Oct 19, 2016

    1 pagesTM01

    Termination of appointment of Malcolm John Robert Johnson as a director on Oct 19, 2016

    1 pagesTM01

    Appointment of Mrs Helen Louise Ashton as a director on Oct 19, 2016

    2 pagesAP01

    Appointment of Helen Frances Hay as a director on Oct 19, 2016

    2 pagesAP01

    Director's details changed for Malcolm John Robert Johnson on Oct 19, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Jun 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 100
    SH01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mark David Jones as a director on Sep 01, 2015

    2 pagesAP01

    Termination of appointment of Troy Adam Clutterbuck as a director on Sep 01, 2015

    1 pagesTM01

    Termination of appointment of Stephanie Johnson as a secretary on Jun 26, 2015

    1 pagesTM02

    Who are the officers of AVIARY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    ANDREWS, Samantha
    138 Houndsditch
    EC3A 7AW London
    St. Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7AW London
    St. Botolph Building
    United Kingdom
    United KingdomBritish222241930002
    HAY, Helen Frances
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish120089650001
    BIRD, Stephen John
    Rookfield
    40 Castle Hill
    HP4 1HF Berkhamsted
    Hertfordshire
    Secretary
    Rookfield
    40 Castle Hill
    HP4 1HF Berkhamsted
    Hertfordshire
    British66639000005
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British52711730001
    ASHTON, Helen Louise
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    United KingdomBritish75359360002
    BIRD, Stephen John
    Rookfield
    40 Castle Hill
    HP4 1HF Berkhamsted
    Hertfordshire
    Director
    Rookfield
    40 Castle Hill
    HP4 1HF Berkhamsted
    Hertfordshire
    EnglandBritish66639000005
    BROWN, Michael Terence
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Director
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    United KingdomBritish182187500001
    CLUTTERBUCK, Troy Adam
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish150992120001
    GOODINGS, Phillip Eric
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    EnglandBritish5542210002
    HOWORTH, Duncan Craig
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    Director
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    EnglandEnglish34586390006
    JOHNSON, Malcolm John Robert
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish165001610002
    JONES, Mark David
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish131997610002
    PARROTT, Martin
    179 New Church Road
    BN3 4DA Hove
    East Sussex
    Director
    179 New Church Road
    BN3 4DA Hove
    East Sussex
    United KingdomBritish89229030002
    ROBINSON, Ian Miles
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    United KingdomBritish3132340002

    Who are the persons with significant control of AVIARY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Jul 20, 2016
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5188034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AVIARY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On Jun 29, 2006
    Delivered On Jul 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The companys interest in the deposit account (in which £26,450 has additionally been placed),. See the mortgage charge document for full details.
    Persons Entitled
    • Messrs Hoare Trustees
    Transactions
    • Jul 06, 2006Registration of a charge (395)
    • Jul 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 07, 2005
    Delivered On Jun 14, 2005
    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
    • Jun 14, 2005Registration of a charge (395)
    • Jul 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Feb 23, 2004
    Delivered On Feb 24, 2004
    Satisfied
    Amount secured
    £8,500.00 due or to become due from the company to the chargee
    Short particulars
    The sum of £8,500.
    Persons Entitled
    • Lt Holdings Jersey Limited
    Transactions
    • Feb 24, 2004Registration of a charge (395)
    • Jul 21, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does AVIARY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2018Commencement of winding up
    Dec 26, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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