Bromley
BR1 3FL
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Katherine Hunter |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Designer |
Correspondence Address | Southenay Farm Southenay Lane, Sellindge Ashford Kent TN25 6AL |
Director Name | Mr Robert Hunter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Southenay Farm Southenay Lane Sellindge Ashford Kent TN25 6AL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Robert Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Southenay Farm Southenay Lane Sellindge Ashford Kent TN25 6AL |
Website | avocetestates.co.uk |
---|
Registered Address | 21 Sundridge Park Mansion Willoughby Lane Bromley BR1 3FL |
---|
100 at £1 | Mr Bruce Paul Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,190,127 |
Cash | £136,045 |
Current Liabilities | £5,664,487 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 January 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2017 | Delivered on: 15 September 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
18 January 2012 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2021 | Application to strike the company off the register (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
3 June 2020 | Change of details for Mr Bruce Paul Collins as a person with significant control on 27 February 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
3 June 2020 | Registered 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 2020 | Director's details changed for Mr Bruce Paul Collins on 27 February 2020 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
29 June 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
15 September 2017 | Registration of charge 037131500011, created on 6 September 2017 (30 pages) |
15 September 2017 | Registration of charge 037131500011, created on 6 September 2017 (30 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
24 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
24 June 2013 | Director's details changed for Mr Bruce Paul Collins on 20 June 2013 (2 pages) |
24 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
24 June 2013 | Director's details changed for Mr Bruce Paul Collins on 20 June 2013 (2 pages) |
1 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
27 April 2012 | Registered office address changed from Southenay Farm Southenay Lane, Sellindge Ashford Kent TN25 6AL on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Southenay Farm Southenay Lane, Sellindge Ashford Kent TN25 6AL on 27 April 2012 (1 page) |
13 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Appointment of Mr Bruce Paul Collins as a director (3 pages) |
10 February 2012 | Appointment of Mr Bruce Paul Collins as a director (3 pages) |
7 February 2012 | Termination of appointment of Katherine Hunter as a director (2 pages) |
7 February 2012 | Termination of appointment of Robert Hunter as a director (2 pages) |
7 February 2012 | Termination of appointment of Robert Hunter as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Robert Hunter as a director (2 pages) |
7 February 2012 | Termination of appointment of Katherine Hunter as a director (2 pages) |
7 February 2012 | Termination of appointment of Robert Hunter as a secretary (2 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
19 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Amended accounts made up to 31 March 2008 (10 pages) |
12 February 2010 | Amended accounts made up to 31 March 2008 (10 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
31 March 2009 | Return made up to 12/02/09; no change of members (3 pages) |
31 March 2009 | Return made up to 12/02/09; no change of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 12/02/07; full list of members (7 pages) |
18 April 2007 | Return made up to 12/02/07; full list of members (7 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Amended accounts made up to 31 March 2004 (6 pages) |
12 January 2006 | Amended accounts made up to 31 March 2004 (6 pages) |
18 May 2005 | Return made up to 12/02/05; full list of members (7 pages) |
18 May 2005 | Return made up to 12/02/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 June 2003 | Amended accounts made up to 31 March 2002 (5 pages) |
23 June 2003 | Amended accounts made up to 31 March 2002 (5 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Return made up to 12/02/01; full list of members (6 pages) |
10 April 2001 | Return made up to 12/02/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 December 2000 | Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2000 | Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
25 August 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
25 August 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 22A bank street ashford kent TN23 1BE (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 22A bank street ashford kent TN23 1BE (1 page) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
12 February 1999 | Incorporation (18 pages) |
12 February 1999 | Incorporation (18 pages) |