A V CO 2 LIMITED
Overview
Company Name | A V CO 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05851884 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of A V CO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is A V CO 2 LIMITED located?
Registered Office Address | Saxon House 2-4 Victoria Street SL4 1EN Windsor Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of A V CO 2 LIMITED?
Company Name | From | Until |
---|---|---|
AV ACQUISITIONCO 2 LIMITED | Jun 20, 2006 | Jun 20, 2006 |
What are the latest accounts for A V CO 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for A V CO 2 LIMITED?
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 | 3 pages | DS01 | ||
Appointment of Jonathan Smith as a secretary on Jul 17, 2023 | 2 pages | AP03 | ||
Termination of appointment of Ryan Ronald Dale as a secretary on Jul 17, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Change of details for A V Co 1 Limited as a person with significant control on Jan 12, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on Jan 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of S & J Registrars Limited as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen James Rowell on Mar 16, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Appointment of Ryan Ronald Dale as a secretary on Dec 18, 2017 | 2 pages | AP03 | ||
Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017 | 1 pages | TM01 | ||
Notification of A V Co 1 Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Confirmation statement made on Jun 20, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Edward Ufland as a director on Mar 13, 2017 | 1 pages | TM01 | ||
Who are the officers of A V CO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMITH, Jonathan | Secretary | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | 311511910001 | |||||||||||
HUDSON, Giles Matthew | Director | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 161583790003 | ||||||||
ROWELL, Stephen James | Director | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | United Kingdom | British | Director Of International Corporate Finance | 208316380001 | ||||||||
CRAMER, Carl, Mr. | Secretary | 2 Little Dormers South Park Crescent SL9 8HJ Gerrards Cross | British | 92710960001 | ||||||||||
DALE, Ryan Ronald | Secretary | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | 241392870001 | |||||||||||
FOGARTY, Robert Joseph | Secretary | April Cottage Manor Lane Little Comberton WR10 3ER Pershore Worcestershire | British | Secretary | 17437720002 | |||||||||
S & J REGISTRARS LIMITED | Secretary | Aldermanbury Square 13th Floor EC2V 7HR London 5 England |
| 132600000001 | ||||||||||
BARRETO-MORLEY, Ola Tricia Aramita | Director | Gresham Street EC2V 7NG London 99 Uk | United Kingdom | British | Tax Manager | 140644240001 | ||||||||
BOWE, Gerald Grant | Director | 85 Pasquaney Lane Bridgewater Nh 03222 Usa | American | Executive | 86912720003 | |||||||||
CRAMER, Carl, Mr. | Director | 2 Little Dormers South Park Crescent SL9 8HJ Gerrards Cross | England | British | Executive | 92710960001 | ||||||||
DEAKIN, Philip Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | Chartered Accountant | 146225080003 | ||||||||
UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | Accountant | 83889580001 | ||||||||
UFLAND, Edward | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | England | British | Chartered Accountant | 161583570001 |
Who are the persons with significant control of A V CO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A V Co 1 Limited | Apr 06, 2016 | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does A V CO 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 31, 2006 Delivered On Aug 21, 2006 | Satisfied | Amount secured All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (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
| ||||
Transactions
|
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