AVOCET HOLDINGS LIMITED

AVOCET HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAVOCET HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06312576
    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 AVOCET HOLDINGS LIMITED?

    • (7415) /

    Where is AVOCET HOLDINGS LIMITED located?

    Registered Office Address
    C/O Clark Business Recovery Limited
    26 York Place
    LS1 2EY Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AVOCET HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHOO 348 LIMITEDJul 13, 2007Jul 13, 2007

    What are the latest accounts for AVOCET HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for AVOCET HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Statement of affairs with form 4.19

    9 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 11, 2012

    LRESEX

    Registered office address changed from Brookfoot Mills Elland Road Brighouse West Yorkshire HD6 2RW on Apr 04, 2012

    2 pagesAD01

    Termination of appointment of Nicholas Andrew Ridings as a director on Feb 29, 2012

    1 pagesTM01

    Termination of appointment of Nicholas Andrew Ridings as a secretary on Feb 29, 2012

    1 pagesTM02

    Termination of appointment of Paul Nicolas Gale as a director on Dec 30, 2011

    1 pagesTM01

    Termination of appointment of Stephen Stewart as a director on Dec 15, 2011

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2010

    31 pagesAA

    Annual return made up to Jul 13, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2011

    Statement of capital on Aug 04, 2011

    • Capital: GBP 219,262
    SH01

    Annual return made up to Jul 13, 2010 with full list of shareholders

    14 pagesAR01

    Director's details changed for Stephen Stewart on Jul 13, 2010

    2 pagesCH01

    Director's details changed for Kevin Harvey on Jul 13, 2010

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2009

    31 pagesAA

    legacy

    7 pagesMG01

    Appointment of Mr Paul Nicolas Gale as a director

    2 pagesAP01

    legacy

    23 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2008

    33 pagesAA

    legacy

    8 pages395

    legacy

    23 pages363a

    Who are the officers of AVOCET HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTWOOD, William Harry
    Burnell Arms
    Winkburn
    NG22 8PQ Newark
    Nottinghamshire
    Director
    Burnell Arms
    Winkburn
    NG22 8PQ Newark
    Nottinghamshire
    EnglandBritish22091960004
    HARVEY, Kevin
    36 Mackinnon Avenue Chapel Way
    Kiveton Park
    S26 6QB Sheffield
    South Yorkshire
    Director
    36 Mackinnon Avenue Chapel Way
    Kiveton Park
    S26 6QB Sheffield
    South Yorkshire
    EnglandBritish70919950002
    JONES, Ian Gary
    Brentwood
    Greave House Fields
    HX2 6PQ Halifax
    West Yorkshire
    Director
    Brentwood
    Greave House Fields
    HX2 6PQ Halifax
    West Yorkshire
    EnglandBritish125696390001
    TUCK, Michael Colin
    10 Park Mews
    DN22 6UT Retford
    Nottinghamshire
    Director
    10 Park Mews
    DN22 6UT Retford
    Nottinghamshire
    United KingdomBritish125904620001
    JONES, Ian Gary
    Brentwood
    Greave House Fields
    HX2 6PQ Halifax
    West Yorkshire
    Secretary
    Brentwood
    Greave House Fields
    HX2 6PQ Halifax
    West Yorkshire
    British125696390001
    RIDINGS, Nicholas Andrew
    Firwood Cottage Mottram Road
    SK9 7DW Alderley Edge
    Cheshire
    Secretary
    Firwood Cottage Mottram Road
    SK9 7DW Alderley Edge
    Cheshire
    British48835840002
    SHOOSMITHS SECRETARIES LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Secretary
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    76282680012
    GALE, Paul Nicolas
    Brookfoot Mills
    Elland Road
    HD6 2RW Brighouse
    West Yorkshire
    Director
    Brookfoot Mills
    Elland Road
    HD6 2RW Brighouse
    West Yorkshire
    EnglandBritish147357260001
    RIDINGS, Nicholas Andrew
    Firwood Cottage Mottram Road
    SK9 7DW Alderley Edge
    Cheshire
    Director
    Firwood Cottage Mottram Road
    SK9 7DW Alderley Edge
    Cheshire
    EnglandBritish48835840002
    STEWART, Stephen
    26 Wells Road
    Thornhill
    WF12 0LE Dewsbury
    Director
    26 Wells Road
    Thornhill
    WF12 0LE Dewsbury
    United KingdomBritish64944430002
    WAKEMAN, Timothy Roy
    3 The Quarter
    14 Long Road
    CB2 8PS Cambridge
    Cambridgeshire
    Director
    3 The Quarter
    14 Long Road
    CB2 8PS Cambridge
    Cambridgeshire
    United KingdomBritish125667180001
    SHOOSMITHS DIRECTORS LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Director
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    100606700001

    Does AVOCET HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 29, 2010
    Delivered On Jul 02, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kbc Business Capital (A Division of Kbc Bank Nv)
    Transactions
    • Jul 02, 2010Registration of a charge (MG01)
    Assignment by way of security relating to keyman life assurance policy (the assignment)
    Created On Nov 11, 2008
    Delivered On Nov 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due by each oligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns each policy and all policy proceeds and all its right,title and interest present and future in each policy. Insurer aegon scottish equitable policy no:LO194086503 sum assured £500,000 term of cover 5 years category of cover life date of policy 1ST july 2008. insurer aegon scottish equitable policy no:LO196786503 life assured michael tuck sum assured £500,000 term of cover 5 years category of cover life or terminal illness date of policy 13TH of february 2008.
    Persons Entitled
    • Landsbanki Commercial Finance a Division of Landsbanki Islands Hf.
    Transactions
    • Nov 18, 2008Registration of a charge (395)
    Debenture
    Created On Nov 02, 2007
    Delivered On Nov 15, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to any of all of the secured parties 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
    • Hotbed Limited
    Transactions
    • Nov 15, 2007Registration of a charge (395)
    Debenture
    Created On Nov 02, 2007
    Delivered On Nov 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Landsbanki Commercial Finance a Division of Landsbanki Islands Hf
    Transactions
    • Nov 08, 2007Registration of a charge (395)

    Does AVOCET HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2012Commencement of winding up
    May 13, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Nicholas Clark
    26 York Place
    LS1 2EY Leeds
    practitioner
    26 York Place
    LS1 2EY Leeds

    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