Company NameAvebury Asset Management Group Limited
Company StatusDissolved
Company Number03148352
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NamesWorthinghurst Ltd and Environmental Trust Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John William Daley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(1 week, 5 days after company formation)
Appointment Duration24 years, 9 months (closed 10 November 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodstock Road
London
W4 1DT
Secretary NameElizabeth Jane Daley
NationalityBritish
StatusClosed
Appointed20 March 2007(11 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodstock Road
Bedford Park, Chiswick
London
W4 1DT
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMartin Keith Slade
NationalityBritish
StatusResigned
Appointed31 January 1996(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dales
38 Glebe Road
South Cheam
Surrey
SM2 7NT
Secretary NameElizabeth Jane Daley
NationalityBritish
StatusResigned
Appointed29 March 2000(4 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodstock Road
Bedford Park, Chiswick
London
W4 1DT
Director NameLord Howard Emerson Flight
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address6 Barton Street
Westminster
London
SW1P 3NG
Director NameStewart Worth Newton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 March 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHsbc
8 Canada Square
London
Middlesex
E14 5HQ
Director NameCharles Buchan Stuart Richardson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 March 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHydon Wood House
Feathercombe Lane
Hambledon
Surrey
GU8 4DP
Secretary NameMr Michael John William Daley
NationalityBritish
StatusResigned
Appointed23 March 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 March 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodstock Road
London
W4 1DT
Director NameMr Adrian Richard Colin Taylor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Abinger Road
London
W4 1EL
Director NameMr Michael Shaun Carter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Margravine Gardens
London
W6 8RJ

Location

Registered Address3rd Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.5k at £0.1Strategic Value Management LTD
75.01%
Ordinary
2.5k at £0.1Strategic Value Management LTD
24.99%
Ordinary A

Financials

Year2014
Net Worth£104,290
Cash£1,091
Current Liabilities£324,776

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
12 August 2020Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 3rd Floor 12 East Passage London EC1A 7LP on 12 August 2020 (1 page)
12 August 2020Application to strike the company off the register (1 page)
12 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
5 December 2019Termination of appointment of Michael Shaun Carter as a director on 30 November 2019 (1 page)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(6 pages)
13 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(6 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(6 pages)
26 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(6 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(6 pages)
5 August 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
5 August 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
7 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
31 July 2012Full accounts made up to 31 March 2012 (15 pages)
31 July 2012Full accounts made up to 31 March 2012 (15 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
17 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
7 July 2010Full accounts made up to 31 March 2010 (16 pages)
7 July 2010Full accounts made up to 31 March 2010 (16 pages)
19 February 2010Director's details changed for Mr Michael Shaun Carter on 19 January 2010 (2 pages)
19 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Michael Shaun Carter on 19 January 2010 (2 pages)
20 July 2009Full accounts made up to 31 March 2009 (17 pages)
20 July 2009Full accounts made up to 31 March 2009 (17 pages)
16 April 2009Return made up to 19/01/09; full list of members (4 pages)
16 April 2009Return made up to 19/01/09; full list of members (4 pages)
1 December 2008Appointment terminated director adrian taylor (1 page)
1 December 2008Appointment terminated director adrian taylor (1 page)
1 December 2008Director appointed michael shaun carter (2 pages)
1 December 2008Director appointed michael shaun carter (2 pages)
21 July 2008Full accounts made up to 31 March 2008 (16 pages)
21 July 2008Full accounts made up to 31 March 2008 (16 pages)
11 February 2008Return made up to 19/01/08; full list of members (3 pages)
11 February 2008Registered office changed on 11/02/08 from: the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
11 February 2008Registered office changed on 11/02/08 from: the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
11 February 2008Return made up to 19/01/08; full list of members (3 pages)
19 December 2007Full accounts made up to 31 March 2007 (18 pages)
19 December 2007Full accounts made up to 31 March 2007 (18 pages)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007Director resigned (1 page)
2 March 2007Return made up to 19/01/07; full list of members (3 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 19/01/07; full list of members (3 pages)
2 March 2007Director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
10 February 2007Full accounts made up to 31 March 2006 (18 pages)
10 February 2007Full accounts made up to 31 March 2006 (18 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
10 March 2006Return made up to 19/01/06; full list of members (3 pages)
10 March 2006Return made up to 19/01/06; full list of members (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (17 pages)
6 February 2006Full accounts made up to 31 March 2005 (17 pages)
14 June 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
14 June 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 May 2005New director appointed (3 pages)
5 May 2005New director appointed (3 pages)
25 April 2005Ad 23/03/05--------- £ si [email protected]=249 £ ic 750/999 (2 pages)
25 April 2005Ad 23/03/05--------- £ si [email protected]=249 £ ic 750/999 (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Nc inc already adjusted 14/03/05 (1 page)
11 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2005Ad 16/03/05--------- £ si [email protected]=749 £ ic 1/750 (2 pages)
11 April 2005New secretary appointed (1 page)
11 April 2005New secretary appointed (1 page)
11 April 2005S-div 14/03/05 (1 page)
11 April 2005Ad 16/03/05--------- £ si [email protected]=749 £ ic 1/750 (2 pages)
11 April 2005S-div 14/03/05 (1 page)
11 April 2005Particulars of contract relating to shares (3 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Nc inc already adjusted 14/03/05 (1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2005Particulars of contract relating to shares (3 pages)
11 April 2005Secretary resigned (1 page)
14 February 2005Return made up to 19/01/05; no change of members (4 pages)
14 February 2005Return made up to 19/01/05; no change of members (4 pages)
20 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
20 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
3 June 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
10 March 2004Return made up to 19/01/04; full list of members (6 pages)
10 March 2004Return made up to 19/01/04; full list of members (6 pages)
1 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
1 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
1 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
1 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
6 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
6 March 2003Return made up to 19/01/03; full list of members (6 pages)
6 March 2003Return made up to 19/01/03; full list of members (6 pages)
18 March 2002Return made up to 19/01/02; full list of members (6 pages)
18 March 2002Return made up to 19/01/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
13 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
31 July 2001Company name changed environmental trust services lim ited\certificate issued on 31/07/01 (2 pages)
31 July 2001Company name changed environmental trust services lim ited\certificate issued on 31/07/01 (2 pages)
5 March 2001Full accounts made up to 30 April 2000 (6 pages)
5 March 2001Full accounts made up to 30 April 2000 (6 pages)
15 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(288) ‐ Secretary resigned
(6 pages)
15 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(288) ‐ Secretary resigned
(6 pages)
1 December 2000New secretary appointed (2 pages)
1 December 2000New secretary appointed (2 pages)
28 November 2000Registered office changed on 28/11/00 from: 2 gresham street london EC2V 7QN (1 page)
28 November 2000Registered office changed on 28/11/00 from: 2 gresham street london EC2V 7QN (1 page)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
27 January 2000Return made up to 19/01/00; full list of members (6 pages)
27 January 2000Return made up to 19/01/00; full list of members (6 pages)
29 April 1999Registered office changed on 29/04/99 from: lightermans court 5 gainsford street london (1 page)
29 April 1999Registered office changed on 29/04/99 from: lightermans court 5 gainsford street london (1 page)
16 February 1999Return made up to 19/01/99; no change of members (4 pages)
16 February 1999Return made up to 19/01/99; no change of members (4 pages)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
27 January 1998Return made up to 19/01/98; no change of members (4 pages)
27 January 1998Return made up to 19/01/98; no change of members (4 pages)
9 October 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
9 October 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
10 June 1997Return made up to 19/01/97; full list of members (6 pages)
10 June 1997Return made up to 19/01/97; full list of members (6 pages)
18 March 1996Accounting reference date notified as 30/04 (1 page)
18 March 1996Accounting reference date notified as 30/04 (1 page)
18 February 1996Director resigned (1 page)
18 February 1996Secretary resigned (1 page)
18 February 1996Secretary resigned (1 page)
18 February 1996Director resigned (1 page)
17 February 1996Registered office changed on 17/02/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996New secretary appointed (3 pages)
17 February 1996Registered office changed on 17/02/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996New secretary appointed (3 pages)
14 February 1996Company name changed worthinghurst LTD\certificate issued on 15/02/96 (2 pages)
14 February 1996Company name changed worthinghurst LTD\certificate issued on 15/02/96 (2 pages)
19 January 1996Incorporation (12 pages)
19 January 1996Incorporation (12 pages)