AVOCA ESTATE MANAGEMENT LTD
Overview
| Company Name | AVOCA ESTATE MANAGEMENT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05737614 |
| 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 AVOCA ESTATE MANAGEMENT LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is AVOCA ESTATE MANAGEMENT LTD located?
| Registered Office Address | Oakwood Way Ashwood Business Park NE63 0XF Ashington Northumberland England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVOCA ESTATE MANAGEMENT LTD?
| Company Name | From | Until |
|---|---|---|
| SASSO ESTATE MANAGEMENT LTD | Oct 12, 2009 | Oct 12, 2009 |
| ADDERSTONE ESTATE MANAGEMENT LIMITED | Jul 28, 2008 | Jul 28, 2008 |
| NORTHEASTHOMEINSPECTORS LTD | Mar 09, 2006 | Mar 09, 2006 |
What are the latest accounts for AVOCA ESTATE MANAGEMENT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for AVOCA ESTATE MANAGEMENT LTD?
| 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lynn Marie Shearing as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Termination of appointment of Lisa Charles-Jones as a director on Jun 20, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Appointment of Mr Mike Axe as a secretary on Oct 01, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Ms Lisa Charles-Jones as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Hilary Anne Parker as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Michael Pegg as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Francis William Foster as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Archibald Armstrong as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Thomas Heads as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Johnston as a director on Jun 06, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 09, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of AVOCA ESTATE MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AXE, Mike | Secretary | Ashwood Business Park NE63 0XF Ashington Oakwood Way Northumberland England | 252888520001 | |||||||
| JOHNSTON, John | Director | Ashwood Business Park NE63 0XF Ashington Oakwood Way Northumberland England | United Kingdom | British | 136757500001 | |||||
| PARKER, Hilary Anne | Director | Ashwood Business Park NE63 0XF Ashington Oakwood Way Northumberland England | England | British | 5986850001 | |||||
| PEGG, Andrew Michael | Director | Ashwood Business Park NE63 0XF Ashington Oakwood Way Northumberland England | England | British | 50020900001 | |||||
| SHEARING, Lynn Marie | Director | Ashwood Business Park NE63 0XF Ashington Oakwood Way Northumberland England | England | British | 256388710001 | |||||
| JOHNSTON, Alan Duncan | Secretary | 5 Millfield Close DH2 3HZ Chester Le Street Durham | British | 99214480001 | ||||||
| KNOTTS, Martin | Secretary | Gosforth Terrace NE3 1RT Newcastle Upon Tyne 7 United Kingdom | British | 104343980002 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| ARMSTRONG, Ian Archibald | Director | Ashwood Business Park NE63 0XF Ashington Oakwood Way Northumberland England | United Kingdom | British | 200385150001 | |||||
| BAGGETT, Ian Robert, Dr | Director | 20 Linden Road Gosforth NE3 4EY Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 127727710002 | |||||
| CHARLES-JONES, Lisa | Director | Ashwood Business Park NE63 0XF Ashington Oakwood Way Northumberland England | England | British | 123360160001 | |||||
| DUDGEON, Sarah | Director | Cloverfield West Allotment NE27 0BW Newcastle Upon Tyne 14 United Kingdom | United Kingdom | British | 131620870002 | |||||
| FOSTER, Francis William | Director | The Orchard Corbridge Road NE46 1UN Hexham 3 Northumberland England | England | British | 200387750001 | |||||
| HEADS, William Thomas | Director | Ashwood Business Park NE63 0XF Ashington Oakwood Way Northumberland England | England | British | 25732520001 | |||||
| HUTTON, Paul Marcus | Director | Maling Court Union Street NE2 1BP Newcastle Upon Tyne 1 England | United Kingdom | British | 113546040002 | |||||
| SMITH, Simon Edward | Director | 28 Wilson Gardens Gosforth NE3 4JA Newcastle Upon Tyne Tyne & Wear | England | British | 28612540003 | |||||
| SMITH, Simon Edward | Director | 28 Wilson Gardens Gosforth NE3 4JA Newcastle Upon Tyne Tyne & Wear | England | British | 28612540003 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of AVOCA ESTATE MANAGEMENT LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cheviot Housing Association Limited | Apr 06, 2016 | Oakwood Way Ashwood Business Park NE63 0XF Ashington Bernicia Hq United Kingdom | No | ||||
| |||||||
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