Company NameAudio Visual Asset Management Limited
Company StatusDissolved
Company Number02596010
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month ago)
Dissolution Date19 August 2015 (8 years, 8 months ago)
Previous NameTollcross Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDuncan David Bruce Rushmer
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(1 year after company formation)
Appointment Duration23 years, 4 months (closed 19 August 2015)
RoleFinancial Consultant
Correspondence AddressLittle Orchard House
Bears Den
Kingswood
Surrey
KT20 6PL
Secretary NameFiona Rushmer
NationalityBritish
StatusClosed
Appointed31 December 1997(6 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 19 August 2015)
RoleCompany Director
Correspondence AddressLittle Orchard House
Bears Den
Kingswood
Surrey
KT20 6PL
Secretary NameNorman Brian Peckett
NationalityBritish
StatusResigned
Appointed27 March 1992(1 year after company formation)
Appointment Duration5 years (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressSpruce Dean
Hazelmere
High Wycombe
Bucks
Secretary NameSarah Elizabeth Porter
NationalityBritish
StatusResigned
Appointed19 July 2000(9 years, 3 months after company formation)
Appointment Duration6 days (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Railway Side
London
SW13 0PN

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,699,531
Cash£295
Current Liabilities£4,882,827

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 May 2015Return of final meeting of creditors (1 page)
19 May 2015Notice of final account prior to dissolution (1 page)
19 May 2015INSOLVENCY:final sequence report for period up to 19/10/2014 (8 pages)
29 January 2014Registered office address changed from First Floor 16 -17 Boundary Road Hove East Sussex BN3 4AN on 29 January 2014 (2 pages)
19 February 2013Appointment of a liquidator (1 page)
6 February 2013Restoration by order of the court (2 pages)
5 June 2009Final Gazette dissolved following liquidation (1 page)
5 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2009Return of final meeting of creditors (1 page)
5 March 2009Notice of final account prior to dissolution (1 page)
18 August 2005Registered office changed on 18/08/05 from: 12 gleneagles court brighton road crawley RH10 6AD (1 page)
12 August 2005Appointment of a liquidator (1 page)
19 July 2005Order of court to wind up (3 pages)
19 July 2005Notice of end of Administration (4 pages)
18 May 2005Administrator's progress report (46 pages)
29 December 2004Statement of affairs (5 pages)
24 December 2004Result of meeting of creditors (4 pages)
23 December 2004Administrator's progress report (59 pages)
28 July 2004Statement of administrator's proposal (28 pages)
7 July 2004Registered office changed on 07/07/04 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
5 July 2004Appointment of an administrator (1 page)
24 June 2004Registered office changed on 24/06/04 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
1 August 2003Registered office changed on 01/08/03 from: 294A high street sutton surrey SM1 1PQ (1 page)
31 March 2003Return made up to 27/03/03; full list of members (6 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 October 2002Particulars of mortgage/charge (3 pages)
24 September 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 June 2002Particulars of mortgage/charge (4 pages)
21 March 2002Return made up to 27/03/02; full list of members (6 pages)
31 January 2002Particulars of mortgage/charge (4 pages)
19 January 2002Particulars of mortgage/charge (4 pages)
6 November 2001Registered office changed on 06/11/01 from: 21 - 25 stafford road croydon surrey CR9 4BQ. (1 page)
14 August 2001Particulars of mortgage/charge (4 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
5 April 2001Return made up to 27/03/01; full list of members (6 pages)
26 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (4 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
5 April 2000Return made up to 27/03/00; full list of members (6 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
14 October 1999Particulars of mortgage/charge (5 pages)
22 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
10 April 1999Particulars of mortgage/charge (5 pages)
29 March 1999Return made up to 27/03/99; no change of members (4 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (7 pages)
24 December 1998Particulars of mortgage/charge (7 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 August 1998Particulars of mortgage/charge (4 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
25 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 September 1997Secretary resigned (1 page)
20 May 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
27 March 1997Return made up to 27/03/97; full list of members (6 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
24 June 1996£ nc 100/50000 31/12/95 (1 page)
24 June 1996£ nc 50000/1000000 25/03/96 (1 page)
5 June 1996Particulars of mortgage/charge (3 pages)
25 March 1996Return made up to 27/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1995Return made up to 27/03/95; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
18 October 1993Company name changed tollcross LIMITED\certificate issued on 19/10/93 (2 pages)
27 March 1991Incorporation (13 pages)