AVELO LIMITED

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

    Company NameAVELO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09654020
    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 AVELO LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AVELO LIMITED located?

    Registered Office Address
    R S M Restructuring Advisory Llp Third Floor
    One London Road
    GU1 1UN Cross Lanes
    Guildford
    Undeliverable Registered Office AddressNo

    What were the previous names of AVELO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDIT 4 CARS (2015) LTDJun 24, 2015Jun 24, 2015

    What are the latest accounts for AVELO LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2018

    What are the latest filings for AVELO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 03, 2020

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Glasshouse PO Box 277 Petersfield GU32 9FW United Kingdom to R S M Restructuring Advisory Llp Third Floor One London Road Cross Lanes Guildford GU1 1UN on Nov 10, 2020

    2 pagesAD01

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 096540200002 in full

    1 pagesMR04

    Satisfaction of charge 096540200003 in full

    1 pagesMR04

    Total exemption full accounts made up to Nov 30, 2018

    8 pagesAA

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Notification of Christopher John Bamforth as a person with significant control on Nov 20, 2018

    2 pagesPSC01

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    8 pagesAA

    Registered office address changed from 12 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD England to Glasshouse PO Box 277 Petersfield GU32 9FW on Jan 19, 2018

    1 pagesAD01

    Confirmation statement made on Jun 24, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    10 pagesAA

    Registration of charge 096540200003, created on Dec 22, 2016

    18 pagesMR01

    Current accounting period extended from Jun 30, 2016 to Nov 30, 2016

    1 pagesAA01

    Annual return made up to Jun 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2016

    Statement of capital on Jul 22, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from Supreme House Hovefields Avenue Burnt Mills Industrial Estate Basildon Essex SS13 1EB United Kingdom to 12 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD on Mar 30, 2016

    1 pagesAD01

    Termination of appointment of John Alfred Webster as a director on Mar 02, 2016

    1 pagesTM01

    Appointment of Mr Christopher John Bamforth as a director on Mar 02, 2016

    2 pagesAP01

    Certificate of change of name

    Company name changed credit 4 cars (2015) LTD\certificate issued on 22/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 22, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 31, 2015

    RES15

    Registration of charge 096540200001, created on Sep 29, 2015

    65 pagesMR01

    Who are the officers of AVELO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAMFORTH, Christopher John
    Third Floor
    One London Road
    GU1 1UN Cross Lanes
    R S M Restructuring Advisory Llp
    Guildford
    Director
    Third Floor
    One London Road
    GU1 1UN Cross Lanes
    R S M Restructuring Advisory Llp
    Guildford
    EnglandBritishAccountant68084820002
    WEBSTER, John Alfred
    Hovefields Avenue
    Burnt Mills Industrial Estate
    SS13 1EB Basildon
    Supreme House
    Essex
    United Kingdom
    Director
    Hovefields Avenue
    Burnt Mills Industrial Estate
    SS13 1EB Basildon
    Supreme House
    Essex
    United Kingdom
    EnglandBritishCompany Director76274960003

    Who are the persons with significant control of AVELO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher John Bamforth
    Third Floor
    One London Road
    GU1 1UN Cross Lanes
    R S M Restructuring Advisory Llp
    Guildford
    Nov 20, 2018
    Third Floor
    One London Road
    GU1 1UN Cross Lanes
    R S M Restructuring Advisory Llp
    Guildford
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does AVELO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2016
    Delivered On Jan 06, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Freehand Swap Limited
    Transactions
    • Jan 06, 2017Registration of a charge (MR01)
    • Jun 27, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 29, 2015
    Delivered On Oct 01, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Catorix Limited
    Transactions
    • Oct 01, 2015Registration of a charge (MR01)
    • Jun 27, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 29, 2015
    Delivered On Oct 01, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fidor Bank Ag
    Transactions
    • Oct 01, 2015Registration of a charge (MR01)

    Does AVELO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2020Commencement of winding up
    Jan 12, 2022Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Richard Meadley Wild
    3rd Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    practitioner
    3rd Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Terence Guy Jackson
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    practitioner
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey

    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