THE AVENUE DEVELOPMENTS LTD

THE AVENUE DEVELOPMENTS LTD

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

    Company NameTHE AVENUE DEVELOPMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06060014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE AVENUE DEVELOPMENTS LTD?

    • Development of building projects (41100) / Construction

    Where is THE AVENUE DEVELOPMENTS LTD located?

    Registered Office Address
    Hunter House
    109 Snakes Lane
    IG8 0DY Woodford Green
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE AVENUE DEVELOPMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for THE AVENUE DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Satisfaction of charge 060600140002 in full

    1 pagesMR04

    Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on Jun 28, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Jul 31, 2018

    7 pagesAA

    Confirmation statement made on Jan 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 22, 2018 with updates

    4 pagesCS01

    Previous accounting period extended from Jan 31, 2017 to Jul 31, 2017

    1 pagesAA01

    Confirmation statement made on Jan 22, 2017 with updates

    6 pagesCS01

    Termination of appointment of Nila Atul Sangani as a secretary on Oct 31, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Jan 31, 2016

    5 pagesAA

    Annual return made up to Jan 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    5 pagesAA

    Registration of charge 060600140003, created on Mar 17, 2015

    32 pagesMR01

    Annual return made up to Jan 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Nila Atul Sangani on Jan 20, 2015

    1 pagesCH03

    Director's details changed for Atul Dhirajlal Sangani on Jan 20, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2014

    5 pagesAA

    Annual return made up to Jan 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 1,000
    SH01

    Registration of charge 060600140002

    36 pagesMR01

    Total exemption small company accounts made up to Jan 31, 2013

    5 pagesAA

    Who are the officers of THE AVENUE DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANGANI, Atul Dhirajlal
    23 -25 Bridge Street
    HA5 3HR Pinner
    Westbury House
    Middlesex
    England
    Director
    23 -25 Bridge Street
    HA5 3HR Pinner
    Westbury House
    Middlesex
    England
    EnglandBritish69432860002
    SANGANI, Nila Atul
    23 - 25 Bridge Street
    HA5 3HR Pinner
    Westbury House
    Middlesex
    England
    Secretary
    23 - 25 Bridge Street
    HA5 3HR Pinner
    Westbury House
    Middlesex
    England
    British118564170001
    UK SECRETARIES LTD
    Kemp House
    152-160 City Rd
    EC1V 2NX London
    Secretary
    Kemp House
    152-160 City Rd
    EC1V 2NX London
    96988260002
    UK DIRECTORS LTD
    Kemp House
    152 - 160 City Road
    EC1V 2NX London
    Director
    Kemp House
    152 - 160 City Road
    EC1V 2NX London
    104970310001

    Who are the persons with significant control of THE AVENUE DEVELOPMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Atul Dhirajlal Sangani
    23 -25 Bridge Street
    HA5 3HR Pinner
    Westbury House
    Middlesex
    England
    Apr 06, 2016
    23 -25 Bridge Street
    HA5 3HR Pinner
    Westbury House
    Middlesex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mrs Nila Atul Sangani
    23 - 25 Bridge Street
    HA5 3HR Pinner
    Westbury House
    Middlesex
    England
    Apr 06, 2016
    23 - 25 Bridge Street
    HA5 3HR Pinner
    Westbury House
    Middlesex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 THE AVENUE DEVELOPMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 17, 2015
    Delivered On Mar 19, 2015
    Outstanding
    Brief description
    50 the avenue northwood middlesex t/no NGL133209.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 19, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 10, 2013
    Satisfied
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 10, 2013Registration of a charge (MR01)
    • Jul 15, 2019Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 24, 2007
    Delivered On Jul 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 50 the avenue northwood middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 27, 2007Registration of a charge (395)

    Does THE AVENUE DEVELOPMENTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2020Dissolved on
    Jun 14, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Zafar Iqbal
    Cooper Young
    Hunter House
    IG8 0DY 109 Snakes Lane West
    Woodford Green Essex
    practitioner
    Cooper Young
    Hunter House
    IG8 0DY 109 Snakes Lane West
    Woodford Green Essex

    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