Company NameAvondale Group Limited
DirectorsNova Yolande Campbell Hardman and Julia Mary Uphill
Company StatusLiquidation
Company Number04012933
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Nova Yolande Campbell Hardman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(10 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMrs Julia Mary Uphill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(10 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Secretary NameMrs Julia Mary Uphill
StatusCurrent
Appointed30 June 2010(10 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Kevin John Uphill
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChapter House 33 London Road
Reigate
Surrey
RH2 9HZ
Director NamePaul Victor Uphill
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleAccountant
Correspondence AddressAvondale 2 Lorian Drive
Reigate
Surrey
RH2 0NU
Director NameMr Tim John Hardman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressMontclair Underhill Park Road
Reigate
Surrey
RH2 9LX
Secretary NamePaul Victor Uphill
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSales Consultant
Correspondence AddressAvondale 2 Lorian Drive
Reigate
Surrey
RH2 0NU
Director NameAdrian Ward
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleConsultant
Correspondence Address27 Warren Hall Court
Broughton
Chester
Cheshire
CH4 0SD
Wales
Secretary NameMr Tim John Hardman
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressChapter House 33 London Road
Reigate
Surrey
RH2 9HZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.avondale-group.co.uk

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£200,377
Cash£624,972
Current Liabilities£857,407

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due26 June 2017 (overdue)

Filing History

12 January 2024Liquidators' statement of receipts and payments to 17 December 2023 (23 pages)
6 February 2023Liquidators' statement of receipts and payments to 17 December 2022 (24 pages)
21 February 2022Liquidators' statement of receipts and payments to 17 December 2021 (27 pages)
8 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 8 September 2021 (2 pages)
18 February 2021Liquidators' statement of receipts and payments to 17 December 2020 (24 pages)
13 February 2020Liquidators' statement of receipts and payments to 17 December 2019 (23 pages)
25 February 2019Liquidators' statement of receipts and payments to 17 December 2018 (19 pages)
17 December 2018Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
27 February 2018Liquidators' statement of receipts and payments to 17 December 2017 (18 pages)
14 March 2017Registered office address changed from Chapter House 33 London Road Reigate Surrey RH2 9HZ to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 14 March 2017 (2 pages)
14 March 2017Registered office address changed from Chapter House 33 London Road Reigate Surrey RH2 9HZ to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 14 March 2017 (2 pages)
7 March 2017Liquidators' statement of receipts and payments to 17 December 2016 (15 pages)
7 March 2017Liquidators' statement of receipts and payments to 17 December 2016 (15 pages)
6 January 2016Registered office address changed from Chapter House 33 London Road Reigate Surrey RH2 9HZ to Chapter House 33 London Road Reigate Surrey RH2 9HZ on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from Chapter House 33 London Road Reigate Surrey RH2 9HZ to Chapter House 33 London Road Reigate Surrey RH2 9HZ on 6 January 2016 (2 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
(1 page)
5 January 2016Statement of affairs with form 4.19 (6 pages)
5 January 2016Statement of affairs with form 4.19 (6 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
(1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,400
(6 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,400
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,400
(6 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,400
(6 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 September 2010Appointment of Mrs Nova Yolande Campbell Hardman as a director (2 pages)
1 September 2010Appointment of Mrs Julia Mary Uphill as a secretary (1 page)
1 September 2010Appointment of Mrs Julia Mary Uphill as a secretary (1 page)
1 September 2010Appointment of Mrs Julia Mary Uphill as a director (2 pages)
1 September 2010Appointment of Mrs Nova Yolande Campbell Hardman as a director (2 pages)
1 September 2010Appointment of Mrs Julia Mary Uphill as a director (2 pages)
11 August 2010Termination of appointment of Timothy Hardman as a secretary (1 page)
11 August 2010Termination of appointment of Timothy Hardman as a secretary (1 page)
11 August 2010Termination of appointment of Kevin Uphill as a director (1 page)
11 August 2010Termination of appointment of Kevin Uphill as a director (1 page)
11 August 2010Termination of appointment of Timothy Hardman as a director (1 page)
11 August 2010Termination of appointment of Timothy Hardman as a director (1 page)
16 June 2010Director's details changed for Mr Kevin John Uphill on 12 June 2010 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mr Kevin John Uphill on 12 June 2010 (2 pages)
16 June 2010Secretary's details changed for Timothy Hardman on 12 June 2010 (1 page)
16 June 2010Secretary's details changed for Timothy Hardman on 12 June 2010 (1 page)
13 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 July 2009Return made up to 12/06/09; full list of members (5 pages)
6 July 2009Return made up to 12/06/09; full list of members (5 pages)
10 March 2009Registered office changed on 10/03/2009 from endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
10 March 2009Registered office changed on 10/03/2009 from endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
15 January 2009Director's change of particulars / kevin uphill / 23/12/2008 (1 page)
15 January 2009Director and secretary's change of particulars / timothy hardman / 23/12/2008 (1 page)
15 January 2009Director's change of particulars / kevin uphill / 23/12/2008 (1 page)
15 January 2009Director and secretary's change of particulars / timothy hardman / 23/12/2008 (1 page)
23 July 2008Return made up to 12/06/08; full list of members (5 pages)
23 July 2008Return made up to 12/06/08; full list of members (5 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
12 June 2008Registered office changed on 12/06/2008 from chart house effingham road reigate surrey RH2 7JN (1 page)
12 June 2008Registered office changed on 12/06/2008 from chart house effingham road reigate surrey RH2 7JN (1 page)
27 September 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
5 July 2007Return made up to 12/06/07; full list of members (4 pages)
5 July 2007Return made up to 12/06/07; full list of members (4 pages)
14 February 2007New secretary appointed (3 pages)
14 February 2007New secretary appointed (3 pages)
13 February 2007Secretary resigned;director resigned (1 page)
13 February 2007Secretary resigned;director resigned (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 June 2006Return made up to 12/06/06; full list of members (5 pages)
13 June 2006Return made up to 12/06/06; full list of members (5 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
23 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
23 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 August 2004Resolutions
  • RES13 ‐ Auditors remuneration 28/07/04
(1 page)
4 August 2004Resolutions
  • RES13 ‐ Auditors remuneration 28/07/04
(1 page)
4 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 June 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(10 pages)
29 June 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(10 pages)
23 December 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 December 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
8 July 2003Return made up to 12/06/03; full list of members (10 pages)
8 July 2003Return made up to 12/06/03; full list of members (10 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
21 May 2003Ad 16/04/03--------- £ si 100499@1=100499 £ ic 1/100500 (3 pages)
21 May 2003Ad 16/04/03--------- £ si 100499@1=100499 £ ic 1/100500 (3 pages)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 May 2003Nc inc already adjusted 16/04/03 (1 page)
14 May 2003Nc inc already adjusted 16/04/03 (1 page)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
22 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
3 July 2001Return made up to 12/06/01; full list of members (7 pages)
3 July 2001Return made up to 12/06/01; full list of members (7 pages)
26 January 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
26 January 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 August 2000Registered office changed on 08/08/00 from: 31 corsham street london N1 6DR (1 page)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New director appointed (2 pages)
12 June 2000Incorporation (18 pages)