Company NameAvenues Limited
Company StatusDissolved
Company Number03422975
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Dissolution Date13 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Michael Albery
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1998(4 months, 2 weeks after company formation)
Appointment Duration20 years, 4 months (closed 13 May 2018)
RoleLandscape Architect
Correspondence AddressAvebury The Ridge
Woodfalls
Salisbury
Wiltshire
SP5 2LD
Director NameMarina Albery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(6 years, 8 months after company formation)
Appointment Duration14 years (closed 13 May 2018)
RoleDental Surgeon
Correspondence AddressAvebury
The Ridge Woodfalls
Salisbury
Wiltshire
SP5 2LD
Director NameIan Naylor Norris
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1998(4 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 1998)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGorse Cottage Back Lane
Sway
Lymington
Hampshire
SO41 6BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameSecretarial Law Limited (Corporation)
StatusResigned
Appointed05 January 1998(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2003)
Correspondence AddressCharter Court
Third Avenue
Southampton
Hampshire
SO15 0AP
Secretary NameNumerica Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(5 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 March 2004)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed16 March 2004(6 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2011)
Correspondence AddressSuite A, 1st Floor
Midas House 62 Goldsworth Road
Working
Surrey
GU21 6LQ

Contact

Websitewww.avenues.ltd.uk
Telephone01725 513151
Telephone regionRockbourne

Location

Registered AddressThird Floor
112 Clerkenwell Road
London
EC1M 5SA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Mr John Michael Albery
100.00%
Ordinary

Financials

Year2014
Net Worth£22,251
Cash£14,063
Current Liabilities£20,127

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

18 February 1998Delivered on: 26 February 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

13 May 2018Final Gazette dissolved following liquidation (1 page)
13 February 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
19 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (18 pages)
19 September 2017Liquidators' statement of receipts and payments to 26 July 2017 (18 pages)
6 April 2017Court order INSOLVENCY:order of court in respect of replacement liquidators (3 pages)
6 April 2017Appointment of a voluntary liquidator (1 page)
6 April 2017Court order INSOLVENCY:order of court in respect of replacement liquidators (3 pages)
6 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
6 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
6 April 2017Appointment of a voluntary liquidator (1 page)
23 August 2016Appointment of a voluntary liquidator (1 page)
23 August 2016Appointment of a voluntary liquidator (1 page)
16 August 2016Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on 16 August 2016 (2 pages)
16 August 2016Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on 16 August 2016 (2 pages)
10 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
(1 page)
10 August 2016Statement of affairs with form 4.19 (6 pages)
10 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
(1 page)
10 August 2016Statement of affairs with form 4.19 (6 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 June 2011Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
10 June 2011Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
13 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
13 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
23 February 2010Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 23 February 2010 (1 page)
23 February 2010Registered office address changed from the Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 23 February 2010 (1 page)
26 August 2009Return made up to 21/08/09; full list of members (3 pages)
26 August 2009Return made up to 21/08/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 August 2008Return made up to 21/08/08; full list of members (3 pages)
28 August 2008Return made up to 21/08/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 September 2006Return made up to 21/08/06; full list of members (2 pages)
20 September 2006Return made up to 21/08/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 August 2005Return made up to 21/08/05; full list of members (7 pages)
30 August 2005Return made up to 21/08/05; full list of members (7 pages)
20 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Secretary's particulars changed (1 page)
13 September 2004Secretary's particulars changed (1 page)
27 August 2004Return made up to 21/08/04; full list of members (7 pages)
27 August 2004Return made up to 21/08/04; full list of members (7 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: charter court third avenue southampton hampshire SO15 0AP (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Registered office changed on 24/05/04 from: charter court third avenue southampton hampshire SO15 0AP (1 page)
14 May 2004Location of register of directors' interests (1 page)
14 May 2004Location of register of directors' interests (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Location of register of members (1 page)
14 May 2004Location of register of members (1 page)
14 May 2004Location of debenture register (1 page)
14 May 2004Location of debenture register (1 page)
14 May 2004New secretary appointed (2 pages)
19 September 2003Return made up to 21/08/03; full list of members (5 pages)
19 September 2003Return made up to 21/08/03; full list of members (5 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
14 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
14 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
14 October 2002Secretary's particulars changed (1 page)
14 October 2002Secretary's particulars changed (1 page)
20 August 2002Return made up to 21/08/02; full list of members (5 pages)
20 August 2002Return made up to 21/08/02; full list of members (5 pages)
2 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
2 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
28 August 2001Return made up to 21/08/01; full list of members (5 pages)
28 August 2001Return made up to 21/08/01; full list of members (5 pages)
27 September 2000Full accounts made up to 31 January 2000 (9 pages)
27 September 2000Full accounts made up to 31 January 2000 (9 pages)
4 September 2000Return made up to 21/08/00; no change of members (4 pages)
4 September 2000Return made up to 21/08/00; no change of members (4 pages)
3 September 1999Return made up to 21/08/99; no change of members (4 pages)
3 September 1999Return made up to 21/08/99; no change of members (4 pages)
23 June 1999Full accounts made up to 31 January 1999 (7 pages)
23 June 1999Full accounts made up to 31 January 1999 (7 pages)
9 September 1998Return made up to 21/08/98; full list of members (5 pages)
9 September 1998Return made up to 21/08/98; full list of members (5 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
9 July 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
9 July 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Ad 07/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: charter house third avenue southampton SO15 0AP (1 page)
23 January 1998Registered office changed on 23/01/98 from: charter house third avenue southampton SO15 0AP (1 page)
23 January 1998Ad 07/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
21 August 1997Incorporation (12 pages)
21 August 1997Incorporation (12 pages)