About

Registered Number: 03294874
Date of Incorporation: 20/12/1996 (27 years and 4 months ago)
Company Status: Liquidation
Registered Address: Ernst & Young Llp, 1 More London Place, London, SE1 2AF

 

Avl Holdings Ltd was founded on 20 December 1996 and are based in London. There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHREND, William Henry 16 April 2002 30 June 2006 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 September 2018
AD01 - Change of registered office address 24 September 2018
RESOLUTIONS - N/A 20 September 2018
LIQ01 - N/A 20 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2018
RESOLUTIONS - N/A 13 August 2018
RESOLUTIONS - N/A 13 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 August 2018
SH19 - Statement of capital 13 August 2018
CAP-SS - N/A 13 August 2018
SH01 - Return of Allotment of shares 13 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 August 2018
SH19 - Statement of capital 13 August 2018
CAP-SS - N/A 13 August 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 May 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 12 February 2016
TM01 - Termination of appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 05 April 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AD01 - Change of registered office address 12 February 2013
AR01 - Annual Return 18 January 2013
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 02 October 2012
AP01 - Appointment of director 28 February 2012
AR01 - Annual Return 24 January 2012
TM02 - Termination of appointment of secretary 20 January 2012
TM01 - Termination of appointment of director 28 July 2011
AA - Annual Accounts 06 June 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 06 May 2011
AR01 - Annual Return 11 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
RESOLUTIONS - N/A 17 June 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 19 December 2007
353 - Register of members 19 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
353 - Register of members 06 April 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 09 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 02 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 29 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 July 2003
363s - Annual Return 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
287 - Change in situation or address of Registered Office 28 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 09 January 2002
MEM/ARTS - N/A 18 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 24 January 2001
363s - Annual Return 24 January 2001
363s - Annual Return 24 January 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
363s - Annual Return 15 January 1999
395 - Particulars of a mortgage or charge 12 January 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1999
123 - Notice of increase in nominal capital 05 January 1999
AA - Annual Accounts 03 August 1998
MISC - Miscellaneous document 23 February 1998
363s - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
395 - Particulars of a mortgage or charge 29 December 1997
287 - Change in situation or address of Registered Office 03 June 1997
287 - Change in situation or address of Registered Office 23 May 1997
RESOLUTIONS - N/A 07 April 1997
RESOLUTIONS - N/A 07 April 1997
RESOLUTIONS - N/A 07 April 1997
MISC - Miscellaneous document 02 April 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
123 - Notice of increase in nominal capital 26 March 1997
CERTNM - Change of name certificate 24 March 1997
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 1998 Fully Satisfied

N/A

Mortgage debenture 15 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.