About

Registered Number: 00721502
Date of Incorporation: 13/04/1962 (62 years ago)
Company Status: Liquidation
Registered Address: 55 Baker Street, London, W1U 7EU

 

Founded in 1962, Avco Trust have registered office in London, it's status in the Companies House registry is set to "Liquidation". The business has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASSOCIATES CAPITAL LIMITED 22 July 2002 31 October 2008 1
BUKOW, Ronald N/A 07 January 1999 1
CITIFINANCIAL LIMITED 22 July 2002 31 October 2008 1
COOPER, Anthony 10 January 1994 06 March 1998 1
DAVIS, Stephen J 01 September 1996 07 January 1999 1
FITE, Gary Lee N/A 07 January 1999 1
LYONS, Warren N/A 07 January 1999 1
MCALISTER, Colin Frank 10 January 1994 12 January 1996 1
NILSSON, Goran 03 February 1995 31 October 1996 1
SCHUTT, Eugene Rodman N/A 07 January 1999 1
TRACEY, Stevor Paul N/A 04 January 1994 1

Filing History

Document Type Date
LIQ01 - N/A 06 November 2017
AD01 - Change of registered office address 19 October 2017
RESOLUTIONS - N/A 16 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2017
RESOLUTIONS - N/A 01 February 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 29 September 2014
MISC - Miscellaneous document 06 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 27 June 2012
CH03 - Change of particulars for secretary 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 25 September 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 14 January 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 03 November 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 January 2003
287 - Change in situation or address of Registered Office 08 January 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 14 November 2002
RESOLUTIONS - N/A 20 August 2002
RESOLUTIONS - N/A 20 August 2002
CERT3 - Re-registration of a company from limited to unlimited 20 August 2002
MAR - Memorandum and Articles - used in re-registration 20 August 2002
49(8)(b) - N/A 20 August 2002
49(8)(a) - N/A 20 August 2002
49(1) - Application by a limited company to be re-registered as unlimited 20 August 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
AA - Annual Accounts 13 November 2000
225 - Change of Accounting Reference Date 10 November 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
RESOLUTIONS - N/A 22 December 1999
RESOLUTIONS - N/A 22 December 1999
CERT10 - Re-registration of a company from public to private 22 December 1999
53 - Application by a public company for re-registration as a private company 22 December 1999
MAR - Memorandum and Articles - used in re-registration 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
363s - Annual Return 07 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
225 - Change of Accounting Reference Date 05 October 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
AA - Annual Accounts 09 May 1999
287 - Change in situation or address of Registered Office 29 April 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
123 - Notice of increase in nominal capital 02 December 1998
RESOLUTIONS - N/A 27 November 1998
RESOLUTIONS - N/A 27 November 1998
123 - Notice of increase in nominal capital 27 November 1998
363s - Annual Return 24 November 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
AA - Annual Accounts 16 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
RESOLUTIONS - N/A 17 December 1997
RESOLUTIONS - N/A 17 December 1997
363s - Annual Return 17 December 1997
AA - Annual Accounts 14 July 1997
PROSP - Prospectus 03 June 1997
363s - Annual Return 15 December 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288 - N/A 10 June 1996
AA - Annual Accounts 26 May 1996
288 - N/A 12 March 1996
288 - N/A 23 January 1996
363s - Annual Return 21 December 1995
288 - N/A 24 November 1995
PROSP - Prospectus 24 May 1995
288 - N/A 01 May 1995
AA - Annual Accounts 18 April 1995
288 - N/A 27 March 1995
288 - N/A 17 February 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 14 April 1994
288 - N/A 10 February 1994
288 - N/A 05 February 1994
288 - N/A 13 January 1994
363s - Annual Return 10 December 1993
288 - N/A 14 October 1993
AA - Annual Accounts 31 March 1993
363b - Annual Return 08 December 1992
288 - N/A 13 November 1992
288 - N/A 21 September 1992
288 - N/A 17 September 1992
PROSP - Prospectus 08 June 1992
288 - N/A 02 April 1992
288 - N/A 20 March 1992
AA - Annual Accounts 19 March 1992
RESOLUTIONS - N/A 13 March 1992
BS - Balance sheet 13 March 1992
AUDR - Auditor's report 13 March 1992
AUDS - Auditor's statement 13 March 1992
MAR - Memorandum and Articles - used in re-registration 13 March 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 13 March 1992
43(3) - Application by a private company for re-registration as a public company 13 March 1992
CERT7 - Re-registration of a company from private to public with a change of name 13 March 1992
363a - Annual Return 17 December 1991
288 - N/A 11 October 1991
288 - N/A 01 August 1991
AA - Annual Accounts 16 May 1991
363 - Annual Return 11 December 1990
288 - N/A 19 November 1990
288 - N/A 31 May 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 11 October 1989
288 - N/A 29 September 1989
288 - N/A 12 June 1989
AA - Annual Accounts 18 May 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 19 October 1988
288 - N/A 29 September 1988
288 - N/A 02 August 1988
288 - N/A 02 August 1988
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
288 - N/A 07 May 1987
288 - N/A 08 April 1987
288 - N/A 26 February 1987
288 - N/A 25 November 1986
363 - Annual Return 25 October 1986
AA - Annual Accounts 12 July 1986
AA - Annual Accounts 12 July 1986
288 - N/A 12 July 1986
288 - N/A 13 May 1986
CERTNM - Change of name certificate 24 September 1980
MISC - Miscellaneous document 13 April 1962

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.