AVL (PUBS) NO.1 LIMITED
Vue d'ensemble
Nom de la société | AVL (PUBS) NO.1 LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 04807720 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe AVL (PUBS) NO.1 LIMITED ?
Adresse du siège social | Resolve Advisory Limited 22 York Buildings WC2N 6JU London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de AVL (PUBS) NO.1 LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 29 avr. 2018 |
Quels sont les derniers dépôts pour AVL (PUBS) NO.1 LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 12 pages | LIQ13 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 15 janv. 2021 | 10 pages | LIQ03 | ||||||||||
Changement d'adresse du siège social de Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom à Resolve Advisory Limited 22 York Buildings London WC2N 6JU le 28 janv. 2020 | 2 pages | AD01 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
État du capital au 30 déc. 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de confirmation établie le 04 juil. 2019 avec mises à jour | 4 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 29 avr. 2018 | 12 pages | AA | ||||||||||
Déclaration de confirmation établie le 04 juil. 2018 avec mises à jour | 4 pages | CS01 | ||||||||||
Nomination de Mr Richard Smothers en tant qu'administrateur le 31 janv. 2018 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Kirk Dyson Davis en tant que directeur le 31 janv. 2018 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 30 avr. 2017 | 11 pages | AA | ||||||||||
Notification de Aspect Ventures Limited en tant que personne disposant d'un contrôle significatif le 06 avr. 2016 | 2 pages | PSC02 | ||||||||||
Déclaration de confirmation établie le 04 juil. 2017 avec mises à jour | 4 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 01 mai 2016 | 12 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 23 juin 2016 avec liste complète des actionnaires | 3 pages | AR01 | ||||||||||
| ||||||||||||
Nomination de Lindsay Anne Keswick en tant que secrétaire le 25 avr. 2016 | 2 pages | AP03 | ||||||||||
Cessation de la nomination de Claire Susan Stewart en tant que secrétaire le 25 avr. 2016 | 1 pages | TM02 | ||||||||||
Changement d'adresse du siège social de Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ à Westgate Brewery Bury St Edmunds Suffolk IP33 1QT le 07 mars 2016 | 1 pages | AD01 | ||||||||||
Comptes pour une société dormante établis au 22 août 2015 | 5 pages | AA | ||||||||||
Qui sont les dirigeants de AVL (PUBS) NO.1 LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
KESWICK, Lindsay Anne | Secrétaire | 22 York Buildings WC2N 6JU London Resolve Advisory Limited | 207524040001 | |||||||
SMOTHERS, Richard | Administrateur | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | United Kingdom | British | Director | 242658700001 | ||||
JONES, Henry | Secrétaire | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 180591800001 | |||||||
KENDALL, Timothy James | Secrétaire | 31 Canterbury Close Erdington B23 7QL Birmingham West Midlands | British | 117397470002 | ||||||
RUDD, Susan Clare | Secrétaire | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 172444900001 | |||||||
RUDD, Susan Clare | Secrétaire | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
STEVENS, Mark | Secrétaire | 5 Lyon Drive Murieston EH54 9HF Livingston West Lothian | British | Company Secretary | 80951870001 | |||||
STEWART, Claire Susan | Secrétaire | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 181022080001 | |||||||
STEWART, Claire Susan | Secrétaire | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | Other | 130369890001 | ||||||
WALMSLEY, Derek Kerr | Secrétaire | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BASHFORTH, Edward Michael | Administrateur | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BELL, Lucy Jane | Administrateur | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 164754670001 | ||||
CRICHTON, Roger Wells | Administrateur | Pitsford House West Manor Road, Pitsford NN6 9AR Northampton Northamptonshire | British | Company Director | 67937290001 | |||||
CUMMING, Johanna Louise | Administrateur | 18 Prospect Quay 98 Point Pleasant SW18 1PR London | United Kingdom | British | Director | 111108910001 | ||||
DANDO, Stephen Peter | Administrateur | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Chartered Accountant | 152083750001 | ||||
DAVIS, Kirk Dyson | Administrateur | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 158484730001 | ||||
DUTTON, Philip | Administrateur | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 141395280001 | ||||
GALLAGHER, Patrick James | Administrateur | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | Director | 205366190001 | ||||
GODWIN-BRATT, Robert James | Administrateur | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 170184800001 | ||||
JONES, Karen Elisabeth Dind | Administrateur | Paddock House 9 Spencer Park Wandsworth SW18 2SX London | United Kingdom | British | Company Director | 47793260007 | ||||
KELLY, Daryl Antony | Administrateur | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Accountant | 86246470001 | ||||
KNIGHT, Andrew Ronald | Administrateur | 89 Main Street DE13 7ED Alrewas Staffordshire | British | Company Director | 81555100002 | |||||
LANGFORD, Jonathan Robert | Administrateur | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 135408140001 | ||||
LESLIE, John Stewart | Administrateur | Bec House Church End HP27 9PD Bledlow Buckinghamshire | United Kingdom | British | Company Director | 59934350001 | ||||
MARGERRISON, Russell John | Administrateur | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | Director | 170590800001 | ||||
MCDONALD, Robert James | Administrateur | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Director | 42019620001 | |||||
PRESTON, Neil David | Administrateur | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 63043630002 | ||||
RIKLIN, Cornel Carl | Administrateur | 103 Barrow Gate Road Chiswick W4 4QS London | England | Swiss | Managing Director | 78412270001 | ||||
RIPPER, Christopher | Administrateur | Hillroft House Main Street Upper Stowe NN7 4SH Northampton Northamptonshire | British | Company Director | 97847560001 | |||||
SMITH, Benedict James | Administrateur | Flat 9 62 Eccleston Square SW1V 1PH London | United Kingdom | British | Company Director | 75231110001 | ||||
STONE, Stephen John | Administrateur | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | Director | 131652460001 | ||||
SYMONDS, Paul | Administrateur | Willow House 10a Vicars Close, Biddenham MK40 4BG Bedford Bedfordshire | England | British | Company Director | 80167420001 | ||||
THORLEY, Giles Alexander | Administrateur | Charlton Manor Ashley Road Charlton Kings GL52 6NS Cheltenham Gloucestershire | Gb-Eng | British | Director | 81928120001 | ||||
TURPIN, Nigel Richard | Administrateur | The Granary Cross Hill, Brixworth NN6 9DB Northampton Northamptonshire | British | Company Director | 63410670001 |
Qui sont les personnes ayant un contrôle significatif sur AVL (PUBS) NO.1 LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aspect Ventures Limited | 06 avr. 2016 | Westgate IP33 1QT Bury St. Edmunds Westgate Brewery England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
AVL (PUBS) NO.1 LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Amendment and restatement deed | Créé le 07 juil. 2006 Livré le 21 juil. 2006 | En cours | Montant garanti All monies due or to become due from each security provider or any other security provider to the chargee or any of the other borrower group secured creditors on any account whatsoever. All monies due or to become due from each security provider and/or any other security provider and/or the punch borrower to the chargee or any of the other junior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Real property scottish property ancillary property rights shares contractual rights insurance intellectual property book debts accounts licences and consents. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental deed of charge | Créé le 21 mars 2006 Livré le 31 mars 2006 | En cours | Montant garanti All monies due or to become due from the company to the chargee and/or any other security provider and/or the punch borrower or any of the other junior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions F/H abbey 944 chesterfield road sheffield t/no SYK428293,f/h abington park brewery wellingborough road northampton t/no NN160993,f/h adam & eve high street homerton t/no EGL413814 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Borrower group deed of charge | Créé le 25 nov. 2004 Livré le 13 déc. 2004 | En cours | Montant garanti All monies due or to become due from the company or any other security provider to the borrower group security trustee or any of the other borrower group secured creditors on any account whatsoever and all monies due or to become due from the company and/or any other security provider and/or bankco and/or loanco to the borrower group security trustee or any of the other junior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions F/H property k/a abbey 944 chesterfield road sheffield t/no SYK428293, f/h property k/a abington park brewery wellingborough road northampton t/no NN160993, f/h property k/a adam & eve st james 81 & 82 petty france westminster london t/no LN211870. For details of further properties charged please refer to form 395. by way of fixed security all right title interest and benefit in to and under all shares stocks debentures and other securities and all dividends, the relevant documents, the insurance policies, the intellectual property rights, book debts and floating charge all undertaking and all its property assets and rights. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security agreement | Créé le 15 déc. 2003 Livré le 31 déc. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
AVL (PUBS) NO.1 LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0