CONSULT AVILA LIMITED

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

    Company NameCONSULT AVILA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04514665
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CONSULT AVILA LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CONSULT AVILA LIMITED located?

    Registered Office Address
    Sfp
    Warehouse W, 3 Western Gateway
    E16 1BD Royal Victoria Docks
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONSULT AVILA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CONSULT AVILA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2024

    What are the latest filings for CONSULT AVILA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on Mar 26, 2025

    3 pagesAD01

    Removal of liquidator by court order

    19 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Mountfield House 661 High Street Kingswinford West Midlands DY6 8AL to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on Oct 23, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 09, 2024

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Aug 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Termination of appointment of John Andrew Riley as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Termination of appointment of David John Dudley Wood as a secretary on Dec 01, 2022

    1 pagesTM02

    Confirmation statement made on Aug 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Andrew Riley as a director on Jun 11, 2022

    2 pagesAP01

    Termination of appointment of John Andrew Riley as a director on Apr 01, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Aug 04, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Termination of appointment of Christopher Grosvenor as a director on Sep 01, 2020

    1 pagesTM01

    Termination of appointment of David John Dudley Wood as a director on Sep 01, 2020

    1 pagesTM01

    Termination of appointment of Christopher John Bocking as a director on Sep 01, 2020

    1 pagesTM01

    Who are the officers of CONSULT AVILA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUZMAN BELLO, Jose, Dr
    Brackendale
    Greensforge Lane
    DY7 5BB Stourton
    West Midlands
    Director
    Brackendale
    Greensforge Lane
    DY7 5BB Stourton
    West Midlands
    British75405950001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    DARBY, John Graham
    Brookside Way
    DY6 9AP Kingswinford
    8
    West Midlands
    Secretary
    Brookside Way
    DY6 9AP Kingswinford
    8
    West Midlands
    British128744560001
    GUZMAN BELLO, Jose, Dr
    Brackendale
    Greensforge Lane
    DY7 5BB Stourton
    West Midlands
    Secretary
    Brackendale
    Greensforge Lane
    DY7 5BB Stourton
    West Midlands
    British75405950001
    WOOD, David John Dudley
    Longford Road
    WS11 1NF Cannock
    327
    Staffordshire
    England
    Secretary
    Longford Road
    WS11 1NF Cannock
    327
    Staffordshire
    England
    160264490001
    WOOD, David John Dudley
    Longford Road
    WS11 1NF Cannock
    327
    Staffordshire
    England
    Secretary
    Longford Road
    WS11 1NF Cannock
    327
    Staffordshire
    England
    147836070001
    BOCKING, Christopher John
    B91 1AW Solihull
    563 Warwick Road
    West Midlands
    England
    Director
    B91 1AW Solihull
    563 Warwick Road
    West Midlands
    England
    United KingdomBritish102353910002
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    DAVIES, John Graham
    3 Powyke Court Close
    WR2 4RR Powick
    Worcestershire
    Director
    3 Powyke Court Close
    WR2 4RR Powick
    Worcestershire
    United KingdomBritish84685430001
    GROSVENOR, Christopher
    661 High Street
    DY6 8AL Kingswinford
    Mountfield House
    West Midlands
    United Kingdom
    Director
    661 High Street
    DY6 8AL Kingswinford
    Mountfield House
    West Midlands
    United Kingdom
    EnglandBritish160259400001
    NUTTON, David
    WR11 4TE Wood Norton
    Highclere
    Worcestershire
    England
    Director
    WR11 4TE Wood Norton
    Highclere
    Worcestershire
    England
    EnglandBritish80895780004
    NUTTON, David
    Walnut House
    Bromley Close
    WR11 8GR Harvington
    Worcestershire
    Director
    Walnut House
    Bromley Close
    WR11 8GR Harvington
    Worcestershire
    United KingdomEnglish80895780001
    RILEY, John Andrew
    Main Street
    Ravenstone
    LE67 2AS Coalville
    2 Coach House
    Leicestershire
    England
    Director
    Main Street
    Ravenstone
    LE67 2AS Coalville
    2 Coach House
    Leicestershire
    England
    EnglandBritish217302600001
    RILEY, John Andrew
    Main Street
    Ravenstone
    LE67 2AS Coalville
    2 Coach House
    Leicestershire
    England
    Director
    Main Street
    Ravenstone
    LE67 2AS Coalville
    2 Coach House
    Leicestershire
    England
    EnglandBritish217302600001
    WOOD, David John Dudley, Dr
    Longford Road
    WS11 1NF Cannock
    327
    Staffordshire
    England
    Director
    Longford Road
    WS11 1NF Cannock
    327
    Staffordshire
    England
    EnglandUnited Kingdom88047620001

    Who are the persons with significant control of CONSULT AVILA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Jose Manuel Guzman-Bello
    Green Forge Lane
    Stourton
    DY7 5BB Stourbridge
    Brackendale
    West Midlands
    United Kingdom
    Apr 06, 2016
    Green Forge Lane
    Stourton
    DY7 5BB Stourbridge
    Brackendale
    West Midlands
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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 CONSULT AVILA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2024Commencement of winding up
    Jul 18, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Kerr
    9 Ensign House Admirals Way
    Marsh Wall
    E14 9XQ London
    practitioner
    9 Ensign House Admirals Way
    Marsh Wall
    E14 9XQ London
    Robert P Welby
    9 Ensign House Admirals Way
    Marsh Wall
    E14 9XQ London
    practitioner
    9 Ensign House Admirals Way
    Marsh Wall
    E14 9XQ 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