About

Registered Number: 02390947
Date of Incorporation: 01/06/1989 (34 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Avonford Properties Ltd was founded on 01 June 1989 and are based in Norwich. This organisation has one director listed as Lancaster, Ann Teresa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANCASTER, Ann Teresa 27 September 2008 22 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2018
LIQ14 - N/A 27 December 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2016
4.68 - Liquidator's statement of receipts and payments 05 January 2016
AD01 - Change of registered office address 13 May 2015
4.68 - Liquidator's statement of receipts and payments 06 January 2015
3.6 - Abstract of receipt and payments in receivership 19 November 2014
RM02 - N/A 19 November 2014
RM02 - N/A 19 November 2014
3.6 - Abstract of receipt and payments in receivership 01 September 2014
RM02 - N/A 01 September 2014
RM02 - N/A 01 September 2014
RM01 - N/A 13 December 2013
RM01 - N/A 13 December 2013
RM01 - N/A 25 November 2013
RM01 - N/A 25 November 2013
RESOLUTIONS - N/A 22 November 2013
RESOLUTIONS - N/A 22 November 2013
4.20 - N/A 22 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AD01 - Change of registered office address 06 November 2013
TM02 - Termination of appointment of secretary 22 March 2013
AP01 - Appointment of director 15 March 2013
AA - Annual Accounts 12 March 2013
AP01 - Appointment of director 05 March 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
MG01 - Particulars of a mortgage or charge 11 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 28 July 2010
AR01 - Annual Return 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
AA - Annual Accounts 15 December 2009
TM02 - Termination of appointment of secretary 20 November 2009
AR01 - Annual Return 20 November 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
363s - Annual Return 11 September 2008
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 22 January 2008
395 - Particulars of a mortgage or charge 09 November 2007
363s - Annual Return 30 July 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 06 May 2003
395 - Particulars of a mortgage or charge 20 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 24 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
395 - Particulars of a mortgage or charge 16 December 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 07 July 1999
AA - Annual Accounts 25 July 1998
363s - Annual Return 21 July 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 19 June 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 19 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 14 July 1994
AA - Annual Accounts 12 October 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
363s - Annual Return 27 August 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 03 August 1992
395 - Particulars of a mortgage or charge 06 November 1991
363b - Annual Return 24 July 1991
363(287) - N/A 24 July 1991
AA - Annual Accounts 12 June 1991
AA - Annual Accounts 29 January 1991
363 - Annual Return 07 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1989
287 - Change in situation or address of Registered Office 23 October 1989
RESOLUTIONS - N/A 13 September 1989
123 - Notice of increase in nominal capital 13 September 1989
NEWINC - New incorporation documents 01 June 1989
NEWINC - New incorporation documents 01 June 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 28 October 2011 Outstanding

N/A

Charge deed 02 November 2007 Outstanding

N/A

Charge deed 17 February 2003 Outstanding

N/A

Charge deed 05 December 2000 Outstanding

N/A

Mortgage 23 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.