About

Registered Number: 02375120
Date of Incorporation: 24/04/1989 (35 years ago)
Company Status: Liquidation
Registered Address: Smith & Williamson, Prospect House, 2 Athenaeum Road, London, N20 9YU

 

Avon Environmental Services Ltd was established in 1989, it has a status of "Liquidation". The companies directors are listed as Purnell, Keith Roy, Hicks, Richard, Tucker, Patricia May, Cole, Michael Ernest, Daniel, Christopher, Eaton, Alan James, Fennell, Frank Patrick, Sheen, Joseph Patrick. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURNELL, Keith Roy 05 March 1993 - 1
COLE, Michael Ernest 10 October 1997 27 March 1998 1
DANIEL, Christopher N/A 30 April 1992 1
EATON, Alan James 17 April 2002 19 January 2003 1
FENNELL, Frank Patrick 05 March 1993 08 October 1996 1
SHEEN, Joseph Patrick N/A 30 April 1992 1
Secretary Name Appointed Resigned Total Appointments
HICKS, Richard N/A 30 April 1992 1
TUCKER, Patricia May 22 April 1996 23 June 2000 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 27 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 27 July 2012
3.6 - Abstract of receipt and payments in receivership 02 March 2012
3.6 - Abstract of receipt and payments in receivership 06 April 2011
3.6 - Abstract of receipt and payments in receivership 07 April 2010
3.6 - Abstract of receipt and payments in receivership 03 April 2009
RESOLUTIONS - N/A 20 November 2008
OC-DV - Order of Court - dissolution void 19 November 2008
GAZ2(A) - Second notification of strike-off action in London Gazette 13 May 2008
3.6 - Abstract of receipt and payments in receivership 29 March 2008
3.6 - Abstract of receipt and payments in receivership 23 March 2007
3.6 - Abstract of receipt and payments in receivership 09 March 2006
3.6 - Abstract of receipt and payments in receivership 07 March 2005
L64.04 - Directions to defer dissolution 25 February 2005
L64.07 - Release of Official Receiver 25 February 2005
3.6 - Abstract of receipt and payments in receivership 03 March 2004
COCOMP - Order to wind up 01 July 2003
287 - Change in situation or address of Registered Office 28 June 2003
3.10 - N/A 24 April 2003
405(1) - Notice of appointment of Receiver 18 March 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
AA - Annual Accounts 22 February 2002
363a - Annual Return 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
363a - Annual Return 01 December 2000
AA - Annual Accounts 25 August 2000
287 - Change in situation or address of Registered Office 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
395 - Particulars of a mortgage or charge 19 May 2000
AA - Annual Accounts 21 March 2000
395 - Particulars of a mortgage or charge 03 September 1999
363s - Annual Return 03 August 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
287 - Change in situation or address of Registered Office 21 July 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 13 May 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
AA - Annual Accounts 24 February 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
363s - Annual Return 31 May 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 02 July 1996
288 - N/A 02 July 1996
RESOLUTIONS - N/A 19 June 1996
RESOLUTIONS - N/A 24 May 1996
287 - Change in situation or address of Registered Office 21 May 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 06 July 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 16 February 1994
363b - Annual Return 09 June 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
AA - Annual Accounts 01 March 1993
395 - Particulars of a mortgage or charge 29 October 1992
363s - Annual Return 16 July 1992
AA - Annual Accounts 10 July 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
363a - Annual Return 27 June 1991
RESOLUTIONS - N/A 09 May 1991
AA - Annual Accounts 09 May 1991
363 - Annual Return 14 January 1991
288 - N/A 20 December 1990
288 - N/A 28 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1990
288 - N/A 28 November 1990
287 - Change in situation or address of Registered Office 28 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1990
288 - N/A 04 May 1989
NEWINC - New incorporation documents 24 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2000 Outstanding

N/A

Mortgage debenture 13 August 1999 Fully Satisfied

N/A

Debenture 22 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.