A V CO 2 LIMITED

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

    Company NameA V CO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05851884
    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 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 AddressNo

    What were the previous names of A V CO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AV ACQUISITIONCO 2 LIMITEDJun 20, 2006Jun 20, 2006

    What are the latest accounts for A V CO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for A V CO 2 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

    Appointment of Jonathan Smith as a secretary on Jul 17, 2023

    2 pagesAP03

    Termination of appointment of Ryan Ronald Dale as a secretary on Jul 17, 2023

    1 pagesTM02

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Change of details for A V Co 1 Limited as a person with significant control on Jan 12, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of S & J Registrars Limited as a secretary on Jun 30, 2021

    1 pagesTM02

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen James Rowell on Mar 16, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Appointment of Ryan Ronald Dale as a secretary on Dec 18, 2017

    2 pagesAP03

    Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017

    1 pagesTM01

    Notification of A V Co 1 Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 20, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Edward Ufland as a director on Mar 13, 2017

    1 pagesTM01

    Who are the officers of A V CO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Jonathan
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Secretary
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    311511910001
    HUDSON, Giles Matthew
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Director
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant161583790003
    ROWELL, Stephen James
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Director
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    United KingdomBritishDirector Of International Corporate Finance208316380001
    CRAMER, Carl, Mr.
    2 Little Dormers
    South Park Crescent
    SL9 8HJ Gerrards Cross
    Secretary
    2 Little Dormers
    South Park Crescent
    SL9 8HJ Gerrards Cross
    British92710960001
    DALE, Ryan Ronald
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Secretary
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    241392870001
    FOGARTY, Robert Joseph
    April Cottage Manor Lane
    Little Comberton
    WR10 3ER Pershore
    Worcestershire
    Secretary
    April Cottage Manor Lane
    Little Comberton
    WR10 3ER Pershore
    Worcestershire
    BritishSecretary17437720002
    S & J REGISTRARS LIMITED
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Identification TypeUK Limited Company
    Registration Number01740543
    132600000001
    BARRETO-MORLEY, Ola Tricia Aramita
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    United KingdomBritishTax Manager140644240001
    BOWE, Gerald Grant
    85 Pasquaney Lane
    Bridgewater
    Nh 03222
    Usa
    Director
    85 Pasquaney Lane
    Bridgewater
    Nh 03222
    Usa
    AmericanExecutive86912720003
    CRAMER, Carl, Mr.
    2 Little Dormers
    South Park Crescent
    SL9 8HJ Gerrards Cross
    Director
    2 Little Dormers
    South Park Crescent
    SL9 8HJ Gerrards Cross
    EnglandBritishExecutive92710960001
    DEAKIN, Philip Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritishChartered Accountant146225080003
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritishAccountant83889580001
    UFLAND, Edward
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    EnglandBritishChartered Accountant161583570001

    Who are the persons with significant control of A V CO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    A V Co 1 Limited
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Apr 06, 2016
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    No
    Legal FormUk Private Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Uk)
    Registration Number5851883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does A V CO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • European Capital Financial Services Limited (As Security Agent for the Secured Parties)
    Transactions
    • Aug 21, 2006Registration of a charge (395)
    • Oct 16, 2008Statement of satisfaction of a charge in full or part (403a)

    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