Company NameAdvon Heating & Ventilating Limited
Company StatusDissolved
Company Number00935106
CategoryPrivate Limited Company
Incorporation Date9 July 1968(55 years, 10 months ago)
Dissolution Date1 May 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Francis Frederick Walker
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1991(22 years, 9 months after company formation)
Appointment Duration28 years (closed 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Old Farm Avenue
Sidcup
Kent
DA15 8AP
Director NameMr Trevor Walker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(46 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 01 May 2019)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Secretary NameMr Trevor Walker
StatusClosed
Appointed25 September 2014(46 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 01 May 2019)
RoleCompany Director
Correspondence Address19 Warnford Road
Orpington
Kent
BR6 6LW
Director NameMr George Walker
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(22 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 15 June 2016)
RoleSecretary
Correspondence Address156 Madeira Avenue
Bromley
Kent
BR1 4AS
Secretary NameMr George Walker
NationalityBritish
StatusResigned
Appointed21 April 1991(22 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 24 September 2014)
RoleCompany Director
Correspondence Address156 Madeira Avenue
Bromley
Kent
BR1 4AS

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

1.5k at £1Mr Francis Frederick Walker
50.00%
Ordinary
1.5k at £1Mr George Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£189,389
Cash£138,983
Current Liabilities£94,802

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

7 July 1981Delivered on: 13 July 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51, high street, edenbridge, kent. Title no:- k 409299.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1980Delivered on: 25 June 1981
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 high street, lewes, east sussex title no. Sx 155353. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 March 1972Delivered on: 27 March 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 361 & 363, bexley rd, erith. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 October 2017Satisfaction of charge 2 in full (1 page)
24 October 2017Satisfaction of charge 1 in full (1 page)
11 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 November 2016Second filing of the annual return made up to 11 March 2016 (22 pages)
21 November 2016Second filing of the annual return made up to 11 March 2015 (22 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 June 2016Termination of appointment of George Walker as a director on 15 June 2016 (1 page)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2016
(8 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3,000
(6 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 June 2015Director's details changed for Mr Trevor Walker on 10 June 2015 (2 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,000
(6 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2016
(7 pages)
30 September 2014Appointment of Mr Trevor Walker as a secretary on 25 September 2014 (2 pages)
30 September 2014Appointment of Mr Trevor Walker as a director on 25 September 2014 (2 pages)
29 September 2014Termination of appointment of George Walker as a secretary on 24 September 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 May 2010Director's details changed for Mr Francis Frederick Walker on 10 December 2009 (2 pages)
6 April 2010Director's details changed for Mr Frank Walker on 10 December 2009 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2009Return made up to 11/03/09; no change of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 April 2008Return made up to 11/03/08; no change of members (3 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 April 2007Return made up to 11/03/07; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 March 2006Return made up to 11/03/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 March 2005Return made up to 11/03/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 March 2004Return made up to 11/03/04; full list of members (7 pages)
31 March 2003Return made up to 11/03/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 March 2002Return made up to 11/03/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 April 2001Return made up to 11/03/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 March 2000Return made up to 11/03/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
27 April 1999Registered office changed on 27/04/99 from: lygon house 50 london road bromley kent BR1 3RA (1 page)
17 March 1999Return made up to 11/03/99; no change of members (4 pages)
16 July 1998Registered office changed on 16/07/98 from: 156 maderia avenue bromley kent BR1 4AS (1 page)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 March 1998Return made up to 11/03/98; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 March 1996Return made up to 20/03/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
4 April 1995Return made up to 31/03/95; full list of members (6 pages)