Established in 2004, Avondale Engineering Ltd has its registered office in Pontypool, Tor Faen, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Avondale Engineering Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKS, Michael Anthony | 09 July 2014 | - | 1 |
HARRILD, Denise Constance | 30 January 2013 | 05 May 2017 | 1 |
SOMERS, Carol Ann | 28 May 2011 | 13 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKES, Gerard John | 19 May 2004 | 20 May 2004 | 1 |
SOMERS, Carol Anne | 03 October 2009 | 06 January 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 31 December 2019 | |
MR01 - N/A | 26 April 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 30 December 2017 | |
CS01 - N/A | 05 June 2017 | |
TM01 - Termination of appointment of director | 07 May 2017 | |
AA - Annual Accounts | 08 January 2017 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 04 April 2016 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 05 June 2015 | |
1.4 - Notice of completion of voluntary arrangement | 09 April 2015 | |
LIQ MISC - N/A | 15 December 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 04 December 2014 | |
AP01 - Appointment of director | 14 July 2014 | |
AR01 - Annual Return | 10 July 2014 | |
TM02 - Termination of appointment of secretary | 10 July 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 15 November 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 25 October 2013 | |
MR01 - N/A | 11 June 2013 | |
MR04 - N/A | 08 June 2013 | |
TM01 - Termination of appointment of director | 13 May 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AP01 - Appointment of director | 30 January 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 23 October 2012 | |
AR01 - Annual Return | 17 September 2012 | |
AR01 - Annual Return | 13 August 2012 | |
CH03 - Change of particulars for secretary | 12 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
AA - Annual Accounts | 29 May 2012 | |
TM01 - Termination of appointment of director | 24 May 2012 | |
MG01 - Particulars of a mortgage or charge | 09 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 October 2011 | |
AA - Annual Accounts | 06 October 2011 | |
AP01 - Appointment of director | 31 May 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 10 November 2010 | |
AA - Annual Accounts | 19 October 2010 | |
AR01 - Annual Return | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 23 February 2010 | |
AP03 - Appointment of secretary | 07 October 2009 | |
1.1 - Report of meeting approving voluntary arrangement | 06 October 2009 | |
AA - Annual Accounts | 02 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 03 June 2009 | |
363s - Annual Return | 13 November 2008 | |
363s - Annual Return | 28 August 2007 | |
395 - Particulars of a mortgage or charge | 27 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 April 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 19 July 2006 | |
RESOLUTIONS - N/A | 25 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2005 | |
123 - Notice of increase in nominal capital | 25 October 2005 | |
363s - Annual Return | 22 September 2005 | |
225 - Change of Accounting Reference Date | 21 September 2005 | |
395 - Particulars of a mortgage or charge | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
NEWINC - New incorporation documents | 19 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 April 2019 | Outstanding |
N/A |
A registered charge | 10 June 2013 | Outstanding |
N/A |
Debenture | 03 July 2012 | Fully Satisfied |
N/A |
Charge over receivables | 08 February 2012 | Fully Satisfied |
N/A |
Debenture | 11 February 2010 | Fully Satisfied |
N/A |
Deed of legal charge | 23 July 2007 | Outstanding |
N/A |
Legal mortgage | 02 August 2005 | Outstanding |
N/A |
Debenture | 27 July 2005 | Outstanding |
N/A |