Company NameAvery Associates Limited
Company StatusDissolved
Company Number03483970
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameEnvironmental Decontamination Services Limited

Business Activity

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

Directors

Director NameMr Neil Graham Avery
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(2 months after company formation)
Appointment Duration17 years, 3 months (closed 26 May 2015)
RoleMerchandising
Country of ResidenceUnited Kingdom
Correspondence Address90 Marshal's Drive
St Albans
Hertfordshire
AL1 4RE
Director NameMrs Valerie Avery
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(6 years, 5 months after company formation)
Appointment Duration10 years, 12 months (closed 26 May 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Marshal's Drive
St Albans
Hertfordshire
AL1 4RE
Secretary NameWren Accounting Limited (Corporation)
StatusClosed
Appointed04 September 2008(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 26 May 2015)
Correspondence AddressWren House 68 London Road
St Albans
Hertfordshire
AL1 1NG
Director NameToni Ann Archer
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleAccountant
Correspondence Address71 Cotlandswick
London Colney
St Albans
Hertfordshire
AL2 1EQ
Secretary NameKirsty Louise Whiteford
NationalityBritish
StatusResigned
Appointed19 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Glenlyn Avenue
St Albans
Hertfordshire
AL1 5PF
Secretary NameLouise Gainford
NationalityBritish
StatusResigned
Appointed19 February 1998(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 April 1998)
RoleCompany Director
Correspondence Address30a Lemsford Road
St Albans
Hertfordshire
AL1 3PB
Secretary NameValerie Avery
NationalityBritish
StatusResigned
Appointed03 April 1998(3 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 04 September 2008)
RoleIt Recruitment
Correspondence Address44 Beaumont Avenue
St. Albans
Hertfordshire
AL1 4TJ

Contact

Websitewww.averyassociates.com/
Email address[email protected]
Telephone01727 853727
Telephone regionSt Albans

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Neil Graham Avery
51.00%
Ordinary
49 at £1Mrs Valerie Avery
49.00%
Ordinary

Financials

Year2014
Net Worth£3,131,207
Cash£1,170,760
Current Liabilities£901

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 May 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Return of final meeting in a members' voluntary winding up (5 pages)
26 February 2015Return of final meeting in a members' voluntary winding up (5 pages)
6 August 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 July 2014Registered office address changed from 16 Chequer Street St Albans Hertfordshire AL1 3YD on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 16 Chequer Street St Albans Hertfordshire AL1 3YD on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 16 Chequer Street St Albans Hertfordshire AL1 3YD on 4 July 2014 (2 pages)
3 July 2014Declaration of solvency (3 pages)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Declaration of solvency (3 pages)
3 July 2014Resolution insolvency:extraordinary resolution;- "in specie" (2 pages)
3 July 2014Resolution insolvency:extraordinary resolution;- "in specie" (2 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
22 June 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
22 June 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
3 January 2012Annual return made up to 19 December 2011 (5 pages)
3 January 2012Annual return made up to 19 December 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 22 February 2011 (1 page)
10 January 2011Annual return made up to 19 December 2010 (5 pages)
10 January 2011Annual return made up to 19 December 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 October 2010Director's details changed for Neil Graham Avery on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Valerie Avery on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Valerie Avery on 26 September 2010 (2 pages)
1 October 2010Director's details changed for Neil Graham Avery on 26 September 2010 (2 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2009Appointment terminated secretary valerie avery (1 page)
8 January 2009Appointment terminated secretary valerie avery (1 page)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Secretary appointed wren accounting LIMITED (1 page)
4 September 2008Secretary appointed wren accounting LIMITED (1 page)
8 February 2008Return made up to 19/12/07; full list of members (3 pages)
8 February 2008Return made up to 19/12/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 February 2007Return made up to 19/12/06; full list of members (7 pages)
17 February 2007Return made up to 19/12/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 December 2005Return made up to 19/12/05; full list of members (7 pages)
19 December 2005Return made up to 19/12/05; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2004Return made up to 19/12/04; full list of members (6 pages)
22 December 2004Return made up to 19/12/04; full list of members (6 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 December 2003Return made up to 19/12/03; full list of members (6 pages)
30 December 2003Return made up to 19/12/03; full list of members (6 pages)
6 October 2003 (6 pages)
6 October 2003 (6 pages)
4 February 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2002 (6 pages)
11 December 2002 (6 pages)
24 December 2001 (7 pages)
24 December 2001 (7 pages)
17 December 2001Return made up to 19/12/01; full list of members (6 pages)
17 December 2001Return made up to 19/12/01; full list of members (6 pages)
19 January 2001Return made up to 19/12/00; full list of members (6 pages)
19 January 2001Return made up to 19/12/00; full list of members (6 pages)
10 January 2001 (7 pages)
10 January 2001 (7 pages)
5 February 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1999 (6 pages)
19 October 1999 (6 pages)
14 January 1999Return made up to 19/12/98; full list of members (6 pages)
14 January 1999Return made up to 19/12/98; full list of members (6 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
26 February 1998Company name changed environmental decontamination SE rvices LIMITED\certificate issued on 27/02/98 (2 pages)
26 February 1998Company name changed environmental decontamination SE rvices LIMITED\certificate issued on 27/02/98 (2 pages)
19 December 1997Incorporation (12 pages)
19 December 1997Incorporation (12 pages)