About

Registered Number: 01592141
Date of Incorporation: 19/10/1981 (42 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2019 (4 years and 4 months ago)
Registered Address: 9 The Crescent, The Crescent, Plymouth, PL1 3AB,

 

Based in Plymouth, Avon Partitioning Services Ltd was founded on 19 October 1981. Avon Partitioning Services Ltd has 5 directors listed as Chilcott, Dennis Gordon, Chilcott, Terry, Garrett, Timothy John, Hardwidge, Pamela Jane, Harris, Bernard Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILCOTT, Dennis Gordon N/A 30 July 2014 1
CHILCOTT, Terry N/A 28 May 2002 1
GARRETT, Timothy John 01 August 2005 07 April 2008 1
HARDWIDGE, Pamela Jane 28 May 2002 31 August 2005 1
HARRIS, Bernard Charles N/A 01 September 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2019
LIQ14 - N/A 19 September 2019
LIQ03 - N/A 09 January 2019
LIQ03 - N/A 04 January 2018
F10.2 - N/A 05 December 2016
RESOLUTIONS - N/A 03 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2016
4.20 - N/A 03 October 2016
AD01 - Change of registered office address 12 September 2016
AR01 - Annual Return 20 June 2016
TM02 - Termination of appointment of secretary 09 May 2016
AP01 - Appointment of director 14 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 30 July 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 13 June 2014
AP01 - Appointment of director 03 October 2013
MR01 - N/A 28 June 2013
MR04 - N/A 28 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 17 May 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH03 - Change of particulars for secretary 16 May 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
TM01 - Termination of appointment of director 16 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 20 May 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 23 October 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 11 May 2007
AA - Annual Accounts 06 July 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
363s - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 17 July 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
363s - Annual Return 29 May 2002
395 - Particulars of a mortgage or charge 09 August 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 18 May 2000
AA - Annual Accounts 02 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2000
395 - Particulars of a mortgage or charge 03 December 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 26 May 1999
AUD - Auditor's letter of resignation 18 March 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 07 May 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 08 August 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 05 July 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 07 July 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 October 1994
AA - Annual Accounts 02 September 1994
395 - Particulars of a mortgage or charge 28 May 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 11 June 1993
288 - N/A 30 September 1992
363x - Annual Return 07 September 1992
AA - Annual Accounts 21 June 1992
363b - Annual Return 07 June 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 06 April 1991
395 - Particulars of a mortgage or charge 22 March 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
288 - N/A 10 May 1989
RESOLUTIONS - N/A 09 May 1989
PUC 2 - N/A 09 May 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 01 February 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
363 - Annual Return 27 May 1987
MISC - Miscellaneous document 19 October 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2013 Outstanding

N/A

All assets debenture 19 December 2011 Outstanding

N/A

Debenture 19 October 2007 Fully Satisfied

N/A

Rent deposit deed 25 July 2001 Fully Satisfied

N/A

Debenture 26 November 1999 Fully Satisfied

N/A

Charge 26 May 1994 Fully Satisfied

N/A

Rental deposit agreement 21 March 1991 Fully Satisfied

N/A

Legal charge 23 January 1984 Fully Satisfied

N/A

Charge 20 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.