Company NameAvocet Estates Limited
Company StatusDissolved
Company Number03713150
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bruce Paul Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(12 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 22 March 2022)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address21 Sundridge Park Mansion Willoughby Lane
Bromley
BR1 3FL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameKatherine Hunter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleDesigner
Correspondence AddressSouthenay Farm
Southenay Lane, Sellindge
Ashford
Kent
TN25 6AL
Director NameMr Robert Hunter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSouthenay Farm Southenay Lane
Sellindge
Ashford
Kent
TN25 6AL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Robert Hunter
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSouthenay Farm Southenay Lane
Sellindge
Ashford
Kent
TN25 6AL

Contact

Websiteavocetestates.co.uk

Location

Registered Address21 Sundridge Park Mansion
Willoughby Lane
Bromley
BR1 3FL

Shareholders

100 at £1Mr Bruce Paul Collins
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,190,127
Cash£136,045
Current Liabilities£5,664,487

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 January 2012Delivered on: 27 January 2012
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, benefit and interest in and to the rental income see image for full details.
Outstanding
18 January 2012Delivered on: 27 January 2012
Persons entitled: Investec Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as 2 castle road, folkestone, kent, t/no: K111926 by way of first leagl mortgage the property, together with all buildings, trade and other fixtures see image for full details.
Outstanding
18 January 2012Delivered on: 27 January 2012
Persons entitled: Investec Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 September 2017Delivered on: 15 September 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
18 January 2012Delivered on: 1 February 2012
Persons entitled: Investec Bank PLC

Classification: Deposit account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Account number 556240-00 and sort code 08-60-68 full title guarantee by way of first fixed charge the sum of £124,000 standing to the credit of the account and all other sums with interest and includes all deposit renewals and all sums representing the proceeds of conversion of any such sum into another currency see image for full details.
Outstanding
7 March 2007Delivered on: 14 March 2007
Satisfied on: 30 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 47664142 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
21 July 2006Delivered on: 4 August 2006
Satisfied on: 30 January 2012
Persons entitled: National Westminster 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.
Fully Satisfied
21 July 2006Delivered on: 3 August 2006
Satisfied on: 30 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 castle road folkestone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 November 2002Delivered on: 15 November 2002
Satisfied on: 30 January 2012
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: Land and buildings on west side of kennington road willesborough ashford kent t/n K584259. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 November 2002Delivered on: 15 November 2002
Satisfied on: 30 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings in wall road ashford kent t/n K497506. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2001Delivered on: 4 May 2001
Satisfied on: 1 November 2002
Persons entitled: Champion & Bushell Limited

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee under the legal charge of even date.
Particulars: F/H little gill farm mersham kent. Being part of the land t/no. K680001.
Fully Satisfied

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
22 December 2021Application to strike the company off the register (3 pages)
5 August 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
19 July 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
25 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
3 June 2020Change of details for Mr Bruce Paul Collins as a person with significant control on 27 February 2020 (2 pages)
3 June 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
3 June 2020Registered office address changed from 35 Homestead Road Chelsfield Orpington Kent BR6 6HN to 21 Sundridge Park Mansion Willoughby Lane Bromley BR1 3FL on 3 June 2020 (1 page)
3 June 2020Director's details changed for Mr Bruce Paul Collins on 27 February 2020 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
29 June 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
15 September 2017Registration of charge 037131500011, created on 6 September 2017 (30 pages)
15 September 2017Registration of charge 037131500011, created on 6 September 2017 (30 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
24 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
24 June 2013Director's details changed for Mr Bruce Paul Collins on 20 June 2013 (2 pages)
24 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
24 June 2013Director's details changed for Mr Bruce Paul Collins on 20 June 2013 (2 pages)
1 May 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
27 April 2012Registered office address changed from Southenay Farm Southenay Lane, Sellindge Ashford Kent TN25 6AL on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Southenay Farm Southenay Lane, Sellindge Ashford Kent TN25 6AL on 27 April 2012 (1 page)
13 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
10 February 2012Appointment of Mr Bruce Paul Collins as a director (3 pages)
10 February 2012Appointment of Mr Bruce Paul Collins as a director (3 pages)
7 February 2012Termination of appointment of Katherine Hunter as a director (2 pages)
7 February 2012Termination of appointment of Robert Hunter as a director (2 pages)
7 February 2012Termination of appointment of Robert Hunter as a secretary (2 pages)
7 February 2012Termination of appointment of Robert Hunter as a director (2 pages)
7 February 2012Termination of appointment of Katherine Hunter as a director (2 pages)
7 February 2012Termination of appointment of Robert Hunter as a secretary (2 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
19 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Amended accounts made up to 31 March 2008 (10 pages)
12 February 2010Amended accounts made up to 31 March 2008 (10 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
31 March 2009Return made up to 12/02/09; no change of members (3 pages)
31 March 2009Return made up to 12/02/09; no change of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 February 2008Return made up to 12/02/08; full list of members (4 pages)
28 February 2008Return made up to 12/02/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 12/02/07; full list of members (7 pages)
18 April 2007Return made up to 12/02/07; full list of members (7 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
29 March 2006Return made up to 12/02/06; full list of members (7 pages)
29 March 2006Return made up to 12/02/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Amended accounts made up to 31 March 2004 (6 pages)
12 January 2006Amended accounts made up to 31 March 2004 (6 pages)
18 May 2005Return made up to 12/02/05; full list of members (7 pages)
18 May 2005Return made up to 12/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 February 2004Return made up to 12/02/04; full list of members (7 pages)
18 February 2004Return made up to 12/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 June 2003Amended accounts made up to 31 March 2002 (5 pages)
23 June 2003Amended accounts made up to 31 March 2002 (5 pages)
21 February 2003Return made up to 12/02/03; full list of members (7 pages)
21 February 2003Return made up to 12/02/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Return made up to 12/02/02; full list of members (6 pages)
21 February 2002Return made up to 12/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
10 April 2001Return made up to 12/02/01; full list of members (6 pages)
10 April 2001Return made up to 12/02/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 December 2000Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2000Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2000Return made up to 12/02/00; full list of members (6 pages)
6 March 2000Return made up to 12/02/00; full list of members (6 pages)
25 August 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
25 August 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
10 April 1999Registered office changed on 10/04/99 from: 22A bank street ashford kent TN23 1BE (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 22A bank street ashford kent TN23 1BE (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999New director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
12 February 1999Incorporation (18 pages)
12 February 1999Incorporation (18 pages)