AVIARY LIMITED
Overview
| Company Name | AVIARY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04106830 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AVIARY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for AVIARY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2019 | 15 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 26, 2019 | 15 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Miss Samantha Andrews on Feb 14, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Miss Samantha Andrews as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Louise Ashton as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mark David Jones as a director on Oct 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm John Robert Johnson as a director on Oct 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Helen Louise Ashton as a director on Oct 19, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Helen Frances Hay as a director on Oct 19, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Malcolm John Robert Johnson on Oct 19, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mark David Jones as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Troy Adam Clutterbuck as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephanie Johnson as a secretary on Jun 26, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of AVIARY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
| ANDREWS, Samantha | Director | 138 Houndsditch EC3A 7AW London St. Botolph Building United Kingdom | United Kingdom | British | 222241930002 | |||||||||
| HAY, Helen Frances | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 120089650001 | |||||||||
| BIRD, Stephen John | Secretary | Rookfield 40 Castle Hill HP4 1HF Berkhamsted Hertfordshire | British | 66639000005 | ||||||||||
| JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | British | 52711730001 | ||||||||||
| ASHTON, Helen Louise | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building | United Kingdom | British | 75359360002 | |||||||||
| BIRD, Stephen John | Director | Rookfield 40 Castle Hill HP4 1HF Berkhamsted Hertfordshire | England | British | 66639000005 | |||||||||
| BROWN, Michael Terence | Director | The Lake House Cuttinglye Road RH10 4LR Crawley Down West Sussex | United Kingdom | British | 182187500001 | |||||||||
| CLUTTERBUCK, Troy Adam | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 150992120001 | |||||||||
| GOODINGS, Phillip Eric | Director | Crutched Friars EC3N 2PH London 6 England | England | British | 5542210002 | |||||||||
| HOWORTH, Duncan Craig | Director | Crutched Friars EC3N 2PH London 6 United Kingdom | England | English | 34586390006 | |||||||||
| JOHNSON, Malcolm John Robert | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 165001610002 | |||||||||
| JONES, Mark David | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | United Kingdom | British | 131997610002 | |||||||||
| PARROTT, Martin | Director | 179 New Church Road BN3 4DA Hove East Sussex | United Kingdom | British | 89229030002 | |||||||||
| ROBINSON, Ian Miles | Director | Crutched Friars EC3N 2PH London 6 England | United Kingdom | British | 3132340002 |
Who are the persons with significant control of AVIARY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Profund Solutions Limited | Jul 20, 2016 | 138 Houndsditch EC3A 7AW London The St Botolph Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AVIARY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does AVIARY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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