AVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED

AVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED

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

    Company NameAVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10840070
    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 AVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED located?

    Registered Office Address
    Tyttenhanger Farm Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for AVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Roger Kenneth Peace as a director on Jun 30, 2022

    1 pagesTM01
    XB7PF9GQ

    Accounts for a dormant company made up to Jun 30, 2021

    9 pagesAA
    XB0GUFPN

    Registered office address changed from The Manor House Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD United Kingdom to Tyttenhanger Farm Coursers Road Colney Heath St. Albans Hertfordshire AL4 0PG on Mar 10, 2022

    1 pagesAD01
    XAZHSZOR

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01
    XAA440EP

    Accounts for a dormant company made up to Jun 30, 2020

    8 pagesAA
    A9ZVFS7U

    Termination of appointment of Stewart William Pierce as a director on Oct 30, 2020

    1 pagesTM01
    X9IH7DOW

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01
    X98828XV

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

    8 pagesAA
    X95XFN43

    Current accounting period shortened from Dec 31, 2020 to Jun 30, 2020

    1 pagesAA01
    X95UR96G

    Termination of appointment of Adam Richardson as a director on Feb 17, 2020

    1 pagesTM01
    X8Z8N3DM

    Appointment of Mr Paul Julian Rushent as a director on Feb 17, 2020

    2 pagesAP01
    X8Z8N2X4

    Termination of appointment of Ian Antony Faires as a director on Feb 17, 2020

    1 pagesTM01
    X8Z8N37M

    Appointment of Mr Jeremy Nicholas Norris as a director on Feb 17, 2020

    2 pagesAP01
    X8Z8N1Z7

    Appointment of Mr Simon John Lawson as a director on Feb 17, 2020

    2 pagesAP01
    X8Z8MZY9

    Appointment of Mr Roger Kenneth Peace as a director on Feb 17, 2020

    2 pagesAP01
    X8Z8MYCP

    Satisfaction of charge 108400700001 in full

    1 pagesMR04
    X8Z5XFY8

    Termination of appointment of Marc Coulson as a director on Oct 09, 2019

    1 pagesTM01
    X8FRAN7U

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01
    X88UFT6R

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

    8 pagesAA
    X8814H95

    Termination of appointment of John Thomas Brett as a director on Apr 03, 2019

    1 pagesTM01
    X85YWZJQ

    Appointment of Mr Stewart Pierce as a director on Apr 03, 2019

    2 pagesAP01
    X85YWZ5C

    Registration of charge 108400700001, created on Sep 11, 2018

    7 pagesMR01
    X7ERQ24A

    Who are the officers of AVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWSON, Simon John
    Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Tyttenhanger Farm
    Hertfordshire
    England
    Director
    Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Tyttenhanger Farm
    Hertfordshire
    England
    EnglandBritishDirector34372280001
    NORRIS, Jeremy Nicholas
    Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Tyttenhanger Farm
    Hertfordshire
    England
    Director
    Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Tyttenhanger Farm
    Hertfordshire
    England
    EnglandBritishDirector97623780003
    RUSHENT, Paul Julian
    Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Tyttenhanger Farm
    Hertfordshire
    England
    Director
    Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Tyttenhanger Farm
    Hertfordshire
    England
    EnglandBritishDirector3494050001
    WEBB, Michel William Henri
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    Secretary
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    234489440001
    BEGLIN, Neil Alexander
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    Director
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    EnglandBritishManaging Director219038010002
    BRETT, John Thomas
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    Director
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    EnglandBritishDirector193733990001
    COULSON, Marc
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    Director
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    EnglandBritishDirector239382230001
    FAIRES, Ian Antony
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    Director
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    United KingdomBritishDirector234489420001
    HIGGINS, Christopher James, Mr.
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    Director
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    United KingdomBritishDirector115417740003
    KINSELLA, Katy Ann Louise
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    Director
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    EnglandBritishDirector236291950002
    PEACE, Roger Kenneth
    Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Tyttenhanger Farm
    Hertfordshire
    England
    Director
    Coursers Road
    Colney Heath
    AL4 0PG St. Albans
    Tyttenhanger Farm
    Hertfordshire
    England
    EnglandBritishDirector41697510007
    PIERCE, Stewart William
    BN23 5UA Eastbourne
    3 Jamaica Way
    East Sussex
    United Kingdom
    Director
    BN23 5UA Eastbourne
    3 Jamaica Way
    East Sussex
    United Kingdom
    United KingdomBritishDirector5610760003
    RICHARDSON, Adam
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    Director
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    EnglandBritishDirector116433790001
    WEBB, Michel William Henri
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    Director
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    EnglandBritishDirector154611800002

    Who are the persons with significant control of AVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    Jun 28, 2017
    Graylands Estate
    Langhurstwood Road
    RH12 4QD Horsham
    The Manor House
    West Sussex
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited Company
    Place RegisteredCompanies House
    Registration Number10367351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% 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 AVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 11, 2018
    Delivered On Sep 18, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 2018Registration of a charge (MR01)
    • Feb 19, 2020Satisfaction of a charge (MR04)

    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