AVON REAL ESTATE 12 LIMITED

AVON REAL ESTATE 12 LIMITED

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

    Company NameAVON REAL ESTATE 12 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05765785
    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 AVON REAL ESTATE 12 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is AVON REAL ESTATE 12 LIMITED located?

    Registered Office Address
    105 Wigmore Street
    W1U 1QY London
    Undeliverable Registered Office AddressNo

    What were the previous names of AVON REAL ESTATE 12 LIMITED?

    Previous Company Names
    Company NameFromUntil
    REVCAP ESTATES 12 LIMITEDApr 03, 2006Apr 03, 2006

    What are the latest accounts for AVON REAL ESTATE 12 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for AVON REAL ESTATE 12 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2018

    13 pagesAA

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2017

    13 pagesAA

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    14 pagesAA

    Annual return made up to Apr 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 30, 2015

    14 pagesAA

    Annual return made up to Apr 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 30, 2014

    15 pagesAA

    Secretary's details changed for Richard Bruce Mitchell on Dec 31, 2013

    1 pagesCH03

    Secretary's details changed for Richard Bruce Mitchell on Dec 31, 2013

    1 pagesCH03

    Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on Sep 11, 2014

    1 pagesAD01

    Annual return made up to Apr 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 30, 2013

    19 pagesAA

    Registration of charge 057657850005

    87 pagesMR01

    Annual return made up to Apr 03, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 30, 2012

    16 pagesAA

    Certificate of change of name

    Company name changed revcap estates 12 LIMITED\certificate issued on 07/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 07, 2012

    Change company name resolution on Nov 07, 2012

    RES15
    change-of-nameNov 07, 2012

    Change of name by resolution

    NM01

    Annual return made up to Apr 03, 2012 with full list of shareholders

    5 pagesAR01

    Court order

    S873 and S1096 order to rectify
    15 pagesOC

    Full accounts made up to Apr 30, 2011

    16 pagesAA

    Who are the officers of AVON REAL ESTATE 12 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Richard Bruce
    Wigmore Street
    W1U 1QY London
    105
    England
    Secretary
    Wigmore Street
    W1U 1QY London
    105
    England
    Other22923810004
    KILLICK, William James
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish71352980002
    PETTIT, Andrew John
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish62947400004
    PETTIT, Stephen John
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritish115761080023
    WEST, Nicholas Ashley
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    United KingdomBritish113086040001

    Who are the persons with significant control of AVON REAL ESTATE 12 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QY London
    105
    England
    Apr 18, 2016
    Wigmore Street
    W1U 1QY London
    105
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05563996
    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 AVON REAL ESTATE 12 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2013
    Delivered On Dec 31, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Revcap Advisors Limited as Security Agent (As Security Agent for Each of the Secured Parties)
    Transactions
    • Dec 31, 2013Registration of a charge (MR01)
    Debenture
    Created On Dec 08, 2011
    Delivered On Dec 13, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Dec 13, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 18, 2010
    Delivered On Jun 25, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jun 25, 2010Registration of a charge (MG01)
    Debenture
    Created On Dec 29, 2006
    Delivered On Jan 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any chargor 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
    Transactions
    • Jan 16, 2007Registration of a charge (395)
    • Nov 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 08, 2006
    Delivered On May 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the new 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
    • The Governor and Company of the Bank of Scotland (The Ii Security Trustee)
    Transactions
    • May 19, 2006Registration of a charge (395)
    • Nov 24, 2011Statement of satisfaction of a charge in full or part (MG02)

    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