Company NameAvery Weigh-Tronix Properties Limited
Company StatusDissolved
Company Number00535027
CategoryPrivate Limited Company
Incorporation Date26 June 1954(69 years, 10 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(54 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 17 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Stephen James Rowell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(61 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 17 May 2022)
RoleDirector Of International Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Secretary NameRyan Ronald Dale
StatusClosed
Appointed18 December 2017(63 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 17 May 2022)
RoleCompany Director
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameDavid Nicholas Scahill
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(38 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 January 1993)
RoleManaging Director
Correspondence AddressWillow Tree Cottage
Slade Lane, Ash
Aldershot
Hampshire
GU12 6DY
Director NameIan Philip Pengelly
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(38 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Close
New Road, Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UX
Secretary NameIan Philip Pengelly
NationalityBritish
StatusResigned
Appointed24 June 1992(38 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Close
New Road, Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UX
Director NameMichael Emiel Marie Steyaert
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBelgian
StatusResigned
Appointed18 January 1993(38 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressA Musschestraat 46
9000 Gent
Belgium
Foreign
Director NamePeter William Grant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(39 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 1996)
RoleFinance Director
Correspondence Address51 Old Croft Road
Walton-On-The-Hill
Stafford
Staffordshire
ST17 0NL
Secretary NameMr Robert Joseph Fogarty
NationalityBritish
StatusResigned
Appointed10 January 1994(39 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressApril Cottage Manor Lane
Little Comberton
Pershore
Worcestershire
WR10 3ER
Director NameMr Michael Hassall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(42 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address1 Hornbeam Drive
Hartford
Cheshire
CW8 2GA
Director NameMr Ian Richard Holder Slaughter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(42 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameGillian Margaret Saunders
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(42 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 1999)
RoleFinance Director
Correspondence AddressOld Conifers
3 Pheasant Walk, Loggerheads
Market Drayton
Shropshire
TF9 2QZ
Director NameRichard Dudley Goddard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(43 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock End Coney Green
Collingham
Newark
Nottinghamshire
NG23 7QT
Director NameRobert Mark Griffiths
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(44 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence Address4 Hillcrest
Southwell
Nottinghamshire
NG25 0AQ
Director NameMr Anthony James Thompson Adcock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(44 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Meadows
Haslingfield
Cambridge
Cambridgeshire
CB3 7JD
Director NameRichard Wilkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(45 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2003)
RoleFinance Director
Correspondence Address72 Causey Farm Road
Halesowen
West Midlands
B63 1EL
Director NameTimothy John Cooper
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(46 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2003)
RoleCompany Director
Correspondence Address38 Grosvenor Close
Four Oaks Sutton Coalfield
Birmingham
West Midlands
B75 6RP
Director NameLaurence Patrick Gunning
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2001(47 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressBushey Cottage
High Street, Chipstead
Sevenoaks
Kent
TN13 2RW
Director NameGerald Grant Bowe
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2002(48 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 September 2008)
RoleCompany Director
Correspondence Address85 Pasquaney Lane
Bridgewater
Nh 03222
United States
Director NameDavid Rayner Castle
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2003(48 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address47 Frederick Road
Edgbaston
Birmingham
B15 1HN
Director NameMr Carl Cramer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(50 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Little Dormers
South Park Crescent
Gerrards Cross
SL9 8HJ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(54 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(54 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(55 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Philip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(55 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed25 September 2008(54 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2021)
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR

Contact

Telephone0121 5581112
Telephone regionBirmingham

Location

Registered Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Avery Weigh-tronix LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 June 2000Delivered on: 20 June 2000
Satisfied on: 16 December 2004
Persons entitled: Fleet National Bank (As Trustee for the Secured Creditors)

Classification: Fixed and floating security document
Secured details: All present and future monies and liabilities due or to become due from the company or/any other company named therein to the chargee under or in connection with any loan document or specified hedge agreement (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
21 February 2022Application to strike the company off the register (3 pages)
12 November 2021Termination of appointment of S & J Registrars Limited as a secretary on 30 June 2021 (1 page)
6 August 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
12 April 2021Full accounts made up to 31 December 2020 (20 pages)
9 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 September 2020Statement by Directors (1 page)
9 September 2020Solvency Statement dated 02/09/20 (1 page)
9 September 2020Statement of capital on 9 September 2020
  • GBP 1
(3 pages)
3 September 2020Full accounts made up to 31 December 2019 (20 pages)
24 July 2020Director's details changed for Mr Stephen James Rowell on 16 March 2017 (2 pages)
24 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
22 December 2017Appointment of Ryan Ronald Dale as a secretary on 18 December 2017 (2 pages)
10 November 2017Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page)
10 November 2017Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page)
10 July 2017Notification of Avery Weigh-Tronix Limited as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Avery Weigh-Tronix Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
14 March 2017Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page)
14 March 2017Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 5,000
(7 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 5,000
(7 pages)
19 May 2016Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages)
19 May 2016Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 October 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
30 October 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
30 October 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
30 October 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5,000
(4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5,000
(4 pages)
23 June 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
23 June 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
23 June 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
22 June 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
22 June 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
22 June 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page)
10 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
24 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,000
(4 pages)
24 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,000
(4 pages)
17 March 2014Full accounts made up to 31 December 2013 (13 pages)
17 March 2014Full accounts made up to 31 December 2013 (13 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
18 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
23 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
23 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
22 July 2011Director's details changed for Philip Matthew Deakin on 21 June 2011 (2 pages)
22 July 2011Director's details changed for Philip Matthew Deakin on 21 June 2011 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
9 July 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
8 March 2010Director's details changed (2 pages)
8 March 2010Director's details changed (2 pages)
4 March 2010Full accounts made up to 30 November 2009 (13 pages)
4 March 2010Full accounts made up to 30 November 2009 (13 pages)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
22 July 2009Location of debenture register (1 page)
22 July 2009Return made up to 24/06/09; full list of members (4 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Registered office changed on 22/07/2009 from 99 gresham street london EC2V 7NG uk (1 page)
22 July 2009Return made up to 24/06/09; full list of members (4 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Registered office changed on 22/07/2009 from 99 gresham street london EC2V 7NG uk (1 page)
12 June 2009Full accounts made up to 30 November 2008 (13 pages)
12 June 2009Full accounts made up to 30 November 2008 (13 pages)
27 December 2008Auditor's resignation (1 page)
27 December 2008Auditor's resignation (1 page)
30 October 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
30 October 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
20 October 2008Appointment terminated director gerald bowe (1 page)
20 October 2008Appointment terminated director carl cramer (1 page)
20 October 2008Appointment terminated secretary robert fogarty (1 page)
20 October 2008Appointment terminated secretary robert fogarty (1 page)
20 October 2008Appointment terminated director gerald bowe (1 page)
20 October 2008Appointment terminated director carl cramer (1 page)
9 October 2008Full accounts made up to 29 March 2008 (11 pages)
9 October 2008Full accounts made up to 29 March 2008 (11 pages)
1 October 2008Director appointed edward ufland (11 pages)
1 October 2008Director appointed edward ufland (11 pages)
1 October 2008Director appointed giles hudson (11 pages)
1 October 2008Director appointed gavin udall (11 pages)
1 October 2008Director appointed giles hudson (11 pages)
1 October 2008Director appointed gavin udall (11 pages)
30 September 2008Secretary appointed s & j registrars LIMITED (1 page)
30 September 2008Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP (1 page)
30 September 2008Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP (1 page)
30 September 2008Secretary appointed s & j registrars LIMITED (1 page)
29 August 2008Director's change of particulars / gerald bowe / 30/07/2008 (1 page)
29 August 2008Director's change of particulars / gerald bowe / 30/07/2008 (1 page)
4 July 2008Return made up to 24/06/08; full list of members (3 pages)
4 July 2008Return made up to 24/06/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (11 pages)
30 January 2008Full accounts made up to 31 March 2007 (11 pages)
8 October 2007Company name changed avery berkel properties LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed avery berkel properties LIMITED\certificate issued on 08/10/07 (2 pages)
27 June 2007Return made up to 24/06/07; full list of members (2 pages)
27 June 2007Return made up to 24/06/07; full list of members (2 pages)
14 February 2007Full accounts made up to 1 April 2006 (9 pages)
14 February 2007Full accounts made up to 1 April 2006 (9 pages)
14 February 2007Full accounts made up to 1 April 2006 (9 pages)
6 July 2006Return made up to 24/06/06; full list of members (2 pages)
6 July 2006Return made up to 24/06/06; full list of members (2 pages)
17 November 2005Full accounts made up to 2 April 2005 (10 pages)
17 November 2005Full accounts made up to 2 April 2005 (10 pages)
17 November 2005Full accounts made up to 2 April 2005 (10 pages)
5 July 2005Return made up to 24/06/05; full list of members (7 pages)
5 July 2005Return made up to 24/06/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
5 July 2004Return made up to 24/06/04; full list of members (7 pages)
5 July 2004Return made up to 24/06/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
8 July 2003Return made up to 24/06/03; no change of members (5 pages)
8 July 2003Return made up to 24/06/03; no change of members (5 pages)
31 March 2003Auditor's resignation (1 page)
31 March 2003Auditor's resignation (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
18 November 2002Full accounts made up to 31 March 2002 (9 pages)
18 November 2002Full accounts made up to 31 March 2002 (9 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
11 July 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 July 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 January 2002Full accounts made up to 31 March 2001 (11 pages)
3 January 2002Full accounts made up to 31 March 2001 (11 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
7 July 2001Return made up to 24/06/01; full list of members (6 pages)
7 July 2001Return made up to 24/06/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (11 pages)
15 December 2000Full accounts made up to 31 March 2000 (11 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
18 July 2000Return made up to 24/06/00; full list of members (6 pages)
18 July 2000Return made up to 24/06/00; full list of members (6 pages)
27 June 2000Company name changed gec avery properties LIMITED\certificate issued on 27/06/00 (2 pages)
27 June 2000Company name changed gec avery properties LIMITED\certificate issued on 27/06/00 (2 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
22 June 2000Declaration of assistance for shares acquisition (8 pages)
22 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
22 June 2000Declaration of assistance for shares acquisition (8 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
26 November 1999Full accounts made up to 31 March 1999 (11 pages)
26 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
12 July 1999Return made up to 24/06/99; full list of members (6 pages)
12 July 1999Return made up to 24/06/99; full list of members (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (3 pages)
19 March 1999New director appointed (3 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
30 November 1998Full accounts made up to 31 March 1998 (10 pages)
30 November 1998Full accounts made up to 31 March 1998 (10 pages)
16 July 1998Return made up to 24/06/98; no change of members (4 pages)
16 July 1998Return made up to 24/06/98; no change of members (4 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
26 October 1997Full accounts made up to 31 March 1997 (10 pages)
26 October 1997Full accounts made up to 31 March 1997 (10 pages)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
9 July 1997Return made up to 24/06/97; full list of members (6 pages)
9 July 1997Return made up to 24/06/97; full list of members (6 pages)
21 February 1997Director's particulars changed (1 page)
21 February 1997Director's particulars changed (1 page)
11 November 1996Full accounts made up to 31 March 1996 (11 pages)
11 November 1996Full accounts made up to 31 March 1996 (11 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (2 pages)
17 July 1996Return made up to 24/06/96; no change of members (4 pages)
17 July 1996Return made up to 24/06/96; no change of members (4 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
17 July 1995Return made up to 24/06/95; full list of members (12 pages)
17 July 1995Return made up to 24/06/95; full list of members (12 pages)
30 January 1995Full accounts made up to 31 March 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
19 July 1994Return made up to 24/06/94; full list of members (6 pages)
26 February 1994Secretary resigned;director resigned (6 pages)
2 December 1993Full accounts made up to 31 March 1993 (9 pages)
23 July 1993Return made up to 24/06/93; no change of members (5 pages)
15 March 1993New director appointed (2 pages)
16 October 1992Full accounts made up to 31 March 1992 (9 pages)
20 July 1992Return made up to 24/06/92; no change of members (5 pages)
4 September 1991Secretary resigned;new secretary appointed (2 pages)
1 July 1991Full accounts made up to 31 March 1991 (7 pages)
1 July 1991Return made up to 24/06/91; full list of members (7 pages)
30 April 1991New director appointed (5 pages)
26 July 1990Full accounts made up to 31 March 1990 (9 pages)
26 July 1990Return made up to 16/07/90; full list of members (6 pages)
12 September 1989Return made up to 24/08/89; full list of members (4 pages)
12 September 1989Full accounts made up to 31 March 1989 (10 pages)
24 April 1989Secretary resigned;new secretary appointed (2 pages)
24 April 1989Company name changed\certificate issued on 24/04/89 (2 pages)
4 February 1989Full accounts made up to 31 March 1988 (10 pages)
6 September 1988Return made up to 22/07/88; full list of members (4 pages)
4 February 1988Return made up to 15/12/87; full list of members (4 pages)
4 February 1988Full accounts made up to 31 March 1987 (10 pages)
17 June 1987Secretary resigned;new secretary appointed (2 pages)
30 January 1987Return made up to 15/09/86; full list of members (4 pages)
30 January 1987Full accounts made up to 31 March 1986 (10 pages)
26 June 1954Incorporation (12 pages)