Company NameAviary Limited
Company StatusDissolved
Company Number04106830
CategoryPrivate Limited Company
Incorporation Date8 November 2000(23 years, 5 months ago)
Dissolution Date26 December 2019 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2016(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 26 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMiss Samantha Andrews
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 26 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJLT Secretaries Limited (Corporation)
StatusClosed
Appointed26 June 2015(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 26 December 2019)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Stephen John Bird
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookfield
40 Castle Hill
Berkhamsted
Hertfordshire
HP4 1HF
Director NameMr Martin Parrott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 New Church Road
Hove
East Sussex
BN3 4DA
Secretary NameMr Stephen John Bird
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookfield
40 Castle Hill
Berkhamsted
Hertfordshire
HP4 1HF
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2009)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Ian Miles Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed10 September 2007(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 June 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2012(11 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 December 2012)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMalcolm John Robert Johnson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(15 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websiteaviaryplus.com

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Profund Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

29 June 2006Delivered on: 6 July 2006
Satisfied on: 21 July 2010
Persons entitled: Messrs Hoare Trustees

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys interest in the deposit account (in which £26,450 has additionally been placed),. See the mortgage charge document for full details.
Fully Satisfied
7 June 2005Delivered on: 14 June 2005
Satisfied on: 21 July 2010
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
23 February 2004Delivered on: 24 February 2004
Satisfied on: 21 July 2010
Persons entitled: Lt Holdings Jersey Limited

Classification: Rent deposit deed
Secured details: £8,500.00 due or to become due from the company to the chargee.
Particulars: The sum of £8,500.
Fully Satisfied

Filing History

26 December 2019Final Gazette dissolved following liquidation (1 page)
26 September 2019Liquidators' statement of receipts and payments to 12 September 2019 (15 pages)
26 September 2019Return of final meeting in a members' voluntary winding up (15 pages)
30 April 2019Liquidators' statement of receipts and payments to 26 March 2019 (15 pages)
19 April 2018Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 19 April 2018 (2 pages)
17 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
(3 pages)
17 April 2018Declaration of solvency (5 pages)
17 April 2018Appointment of a voluntary liquidator (3 pages)
14 February 2018Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
31 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
31 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
2 November 2016Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages)
2 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
2 November 2016Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages)
2 November 2016Termination of appointment of Malcolm John Robert Johnson as a director on 19 October 2016 (1 page)
2 November 2016Termination of appointment of Malcolm John Robert Johnson as a director on 19 October 2016 (1 page)
2 November 2016Appointment of Helen Frances Hay as a director on 19 October 2016 (2 pages)
2 November 2016Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 (2 pages)
20 October 2016Director's details changed for Malcolm John Robert Johnson on 19 October 2016 (2 pages)
20 October 2016Director's details changed for Malcolm John Robert Johnson on 19 October 2016 (2 pages)
23 June 2016Full accounts made up to 31 December 2015 (20 pages)
23 June 2016Full accounts made up to 31 December 2015 (20 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
22 October 2013Director's details changed for Malcolm John Robert Johnson on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Malcolm John Robert Johnson on 22 October 2013 (2 pages)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 6 August 2013 (1 page)
17 June 2013Full accounts made up to 31 December 2012 (16 pages)
17 June 2013Full accounts made up to 31 December 2012 (16 pages)
3 January 2013Termination of appointment of Duncan Howorth as a director (1 page)
3 January 2013Appointment of Malcolm John Robert Johnson as a director (2 pages)
3 January 2013Appointment of Malcolm John Robert Johnson as a director (2 pages)
3 January 2013Termination of appointment of Duncan Howorth as a director (1 page)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
25 June 2012Full accounts made up to 31 December 2011 (16 pages)
25 June 2012Full accounts made up to 31 December 2011 (16 pages)
11 June 2012Appointment of Mr Duncan Craig Howorth as a director (2 pages)
11 June 2012Appointment of Mr Duncan Craig Howorth as a director (2 pages)
21 May 2012Termination of appointment of Ian Robinson as a director (1 page)
21 May 2012Termination of appointment of Ian Robinson as a director (1 page)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
6 June 2011Full accounts made up to 31 December 2010 (12 pages)
6 June 2011Full accounts made up to 31 December 2010 (12 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
4 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
4 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
4 June 2010Termination of appointment of Phillip Goodings as a director (1 page)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
4 May 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
4 May 2010Appointment of Troy Adam Clutterbuck as a director (2 pages)
8 April 2010Termination of appointment of Stephen Bird as a director (1 page)
8 April 2010Termination of appointment of Stephen Bird as a director (1 page)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Ian Miles Robinson on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Ian Miles Robinson on 15 October 2009 (2 pages)
2 September 2009Appointment terminated director michael brown (1 page)
2 September 2009Appointment terminated director michael brown (1 page)
7 June 2009Full accounts made up to 31 December 2008 (15 pages)
7 June 2009Full accounts made up to 31 December 2008 (15 pages)
25 November 2008Return made up to 08/11/08; full list of members (4 pages)
25 November 2008Return made up to 08/11/08; full list of members (4 pages)
14 August 2008Full accounts made up to 31 December 2007 (14 pages)
14 August 2008Full accounts made up to 31 December 2007 (14 pages)
28 November 2007Return made up to 08/11/07; full list of members (3 pages)
28 November 2007Return made up to 08/11/07; full list of members (3 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: 7 beacon drive selsey chichester west sussex PO20 0TW (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: 7 beacon drive selsey chichester west sussex PO20 0TW (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 December 2006Return made up to 08/11/06; full list of members (2 pages)
15 December 2006Return made up to 08/11/06; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
31 March 2006Registered office changed on 31/03/06 from: victoria house 39 winchester street basingstoke hampshire RG21 7EQ (1 page)
31 March 2006Registered office changed on 31/03/06 from: victoria house 39 winchester street basingstoke hampshire RG21 7EQ (1 page)
27 March 2006Return made up to 08/11/05; full list of members (2 pages)
27 March 2006Return made up to 08/11/05; full list of members (2 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
29 December 2004Return made up to 08/11/04; full list of members (7 pages)
29 December 2004Return made up to 08/11/04; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
8 December 2003Return made up to 08/11/03; full list of members (7 pages)
8 December 2003Return made up to 08/11/03; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 November 2001Return made up to 08/11/01; full list of members (6 pages)
22 November 2001Return made up to 08/11/01; full list of members (6 pages)
18 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
18 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
8 November 2000Incorporation (18 pages)
8 November 2000Incorporation (18 pages)