Company NamePriory Court Trustees Limited
Company StatusDissolved
Company Number05207744
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 8 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameCheltrading 390 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin John Budge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 16 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Kingmaker Court Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DY
Secretary NameKevin John Budge
NationalityBritish
StatusClosed
Appointed21 June 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address1 Kingmaker Court Warwick Technology Park
Warwick
Warwickshire
CV34 6DY
Director NameMr Simon Andrew Badley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 16 September 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director NameMichael Wallace Turner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2006)
RoleSolicitor
Correspondence AddressNo 1 Park House West
50 Park Place
Cheltenham
GL50 2RA
Wales
Director NameMr Steven John Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 College Road
Cheltenham
Gloucestershire
GL53 7HY
Wales
Director NameTimothy James Martin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 2005)
RoleCompany Director
Correspondence AddressFlat 31 199 Old Marylebone Road
London
NW1 5QR
Secretary NameTimothy James Martin
NationalityBritish
StatusResigned
Appointed04 October 2004(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 2005)
RoleCompany Director
Correspondence AddressFlat 31 199 Old Marylebone Road
London
NW1 5QR
Director NameMr Colin John Hayfield
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Secretary NameMr Colin John Hayfield
NationalityBritish
StatusResigned
Appointed18 May 2005(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameNatalie Paula Hyde
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2007)
RoleOperations Manager
Correspondence AddressTrooper Cottage
Bradenstoke
Wiltshire
SN15 4EL
Director NameMr Colin James Rutter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMelville Edgar Mason
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressOak Cottage
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameMr Tikendra Patel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathcote
Heathcote Road
Camberley
Surrey
GU15 2EU
Secretary NameRonan Hanna
NationalityIrish
StatusResigned
Appointed24 July 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 May 2010)
RoleCompany Director
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMr Mark Edward Pepper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 07 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameRichard Geoffrey Bevis
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(5 years, 8 months after company formation)
Appointment Duration2 days (resigned 07 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NameMr Paul Anthony Cyril Carter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(5 years, 8 months after company formation)
Appointment Duration2 days (resigned 07 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewenham House
Northern Cross
Malahide Road
Dublin17
Director NamePaul Martin Keegan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(5 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Bungalow
Shurdington
Cheltenham
Gloucestershire
GL51 4TY
Wales
Secretary NamePaul Martin Keegan
NationalityBritish
StatusResigned
Appointed07 May 2010(5 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 June 2010)
RoleCompany Director
Correspondence AddressOrchard Bungalow Little Shurdington
Shurdington
Cheltenham
Gloucestershire
GL51 4TY
Wales
Director NameMr David Michael Child
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(5 years, 10 months after company formation)
Appointment Duration4 months (resigned 19 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingmaker Court Warwick Technology Park
Gallows Hill
Warwick
Warwickshire
CV34 6DY
Director NameMr Christopher John Noblet
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingmaker Court
Warwick Technology Park Gallows Hill
Warwick
CV34 6DY
Director NameStoorne Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameStoorne Services Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Secretary NameQuadrangle Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Contact

Websitewww.avelo.com

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kevin John Budge
50.00%
Ordinary
1 at £1Simon Badley
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved following liquidation (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved following liquidation (1 page)
16 June 2014Return of final meeting in a members' voluntary winding up (6 pages)
16 June 2014Return of final meeting in a members' voluntary winding up (6 pages)
3 September 2013Registered office address changed from 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on 3 September 2013 (2 pages)
2 September 2013Declaration of solvency (3 pages)
2 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Appointment of a voluntary liquidator (1 page)
2 September 2013Declaration of solvency (3 pages)
2 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
30 April 2013Termination of appointment of Christopher Noblet as a director (1 page)
30 April 2013Termination of appointment of Christopher Noblet as a director (1 page)
22 November 2012Appointment of Simon Badley as a director (2 pages)
22 November 2012Appointment of Simon Badley as a director (2 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
24 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
16 August 2011Register(s) moved to registered inspection location (1 page)
16 August 2011Register inspection address has been changed (1 page)
16 August 2011Register(s) moved to registered inspection location (1 page)
16 August 2011Register inspection address has been changed (1 page)
30 March 2011Appointment of Mr Christopher John Noblet as a director (2 pages)
30 March 2011Appointment of Mr Christopher John Noblet as a director (2 pages)
26 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
25 November 2010Termination of appointment of David Child as a director (2 pages)
25 November 2010Termination of appointment of David Child as a director (2 pages)
6 July 2010Termination of appointment of Steven Jones as a director (2 pages)
6 July 2010Termination of appointment of Paul Keegan as a secretary (2 pages)
6 July 2010Termination of appointment of Paul Keegan as a director (2 pages)
6 July 2010Appointment of David Michael Child as a director (3 pages)
6 July 2010Termination of appointment of Paul Keegan as a director (2 pages)
6 July 2010Termination of appointment of Steven Jones as a director (2 pages)
6 July 2010Appointment of Kevin John Budge as a secretary (3 pages)
6 July 2010Appointment of Kevin John Budge as a director (3 pages)
6 July 2010Appointment of David Michael Child as a director (3 pages)
6 July 2010Registered office address changed from 7 Priory Court Poulton Cirencester Gloucestershire GL7 5JB on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from 7 Priory Court Poulton Cirencester Gloucestershire GL7 5JB on 6 July 2010 (2 pages)
6 July 2010Appointment of Kevin John Budge as a secretary (3 pages)
6 July 2010Termination of appointment of Paul Keegan as a secretary (2 pages)
6 July 2010Registered office address changed from 7 Priory Court Poulton Cirencester Gloucestershire GL7 5JB on 6 July 2010 (2 pages)
6 July 2010Appointment of Kevin John Budge as a director (3 pages)
28 May 2010Appointment of Paul Martin Keegan as a secretary (3 pages)
28 May 2010Appointment of Paul Martin Keegan as a secretary (3 pages)
28 May 2010Appointment of Paul Martin Keegan as a director (3 pages)
28 May 2010Appointment of Paul Martin Keegan as a director (3 pages)
28 May 2010Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ United Kingdom on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ United Kingdom on 28 May 2010 (2 pages)
11 May 2010Termination of appointment of Paul Carter as a director (1 page)
11 May 2010Termination of appointment of Colin Rutter as a director (1 page)
11 May 2010Termination of appointment of Robert Hudson as a director (1 page)
11 May 2010Termination of appointment of Ronan Hanna as a secretary (1 page)
11 May 2010Termination of appointment of Richard Bevis as a director (1 page)
11 May 2010Termination of appointment of Richard Bevis as a director (1 page)
11 May 2010Termination of appointment of Mark Pepper as a director (1 page)
11 May 2010Termination of appointment of Mark Pepper as a director (1 page)
11 May 2010Termination of appointment of Ronan Hanna as a secretary (1 page)
11 May 2010Termination of appointment of Colin Rutter as a director (1 page)
11 May 2010Termination of appointment of Paul Carter as a director (1 page)
11 May 2010Termination of appointment of Robert Hudson as a director (1 page)
7 May 2010Appointment of Richard Geoffrey Bevis as a director (2 pages)
7 May 2010Appointment of Paul Anthony Cyril Carter as a director (2 pages)
7 May 2010Appointment of Richard Geoffrey Bevis as a director (2 pages)
7 May 2010Appointment of Paul Anthony Cyril Carter as a director (2 pages)
29 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 October 2009Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Robert Jan Hudson on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mark Pepper on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Colin James Rutter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mark Pepper on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mark Pepper on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Colin James Rutter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Colin James Rutter on 1 October 2009 (2 pages)
10 October 2009Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page)
10 October 2009Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page)
10 October 2009Secretary's details changed for Ronan Hanna on 1 October 2009 (1 page)
30 September 2009Director appointed robert jan hudson (1 page)
30 September 2009Director appointed robert jan hudson (1 page)
30 September 2009Appointment terminated director melville mason (1 page)
30 September 2009Appointment terminated director melville mason (1 page)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH (1 page)
11 June 2009Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH (1 page)
27 April 2009Secretary's change of particulars ronan hanna logged form (1 page)
27 April 2009Secretary's change of particulars ronan hanna logged form (1 page)
17 April 2009Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page)
17 April 2009Secretary's change of particulars / ronan hanna / 27/03/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (9 pages)
5 February 2009Full accounts made up to 31 March 2008 (9 pages)
12 November 2008Director appointed mark pepper (1 page)
12 November 2008Director appointed mark pepper (1 page)
29 August 2008Return made up to 17/08/08; full list of members (4 pages)
29 August 2008Return made up to 17/08/08; full list of members (4 pages)
17 July 2008Appointment terminated director tikendra patel (1 page)
17 July 2008Appointment terminated director tikendra patel (1 page)
28 September 2007Return made up to 17/08/07; full list of members (3 pages)
28 September 2007Return made up to 17/08/07; full list of members (3 pages)
22 September 2007New director appointed (3 pages)
22 September 2007New director appointed (3 pages)
21 August 2007Secretary resigned;director resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Registered office changed on 21/08/07 from: 1-6 fountain square priory court poulton cirencester gloucestershire GL7 5JB (1 page)
21 August 2007New director appointed (4 pages)
21 August 2007New director appointed (4 pages)
21 August 2007Registered office changed on 21/08/07 from: 1-6 fountain square priory court poulton cirencester gloucestershire GL7 5JB (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned;director resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 3-4 priory court poulton cirencester gloucestershire GL7 5JB (1 page)
22 June 2007Registered office changed on 22/06/07 from: 3-4 priory court poulton cirencester gloucestershire GL7 5JB (1 page)
13 April 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 April 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Return made up to 17/08/06; full list of members (7 pages)
13 September 2006Return made up to 17/08/06; full list of members (7 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Return made up to 17/08/05; full list of members (7 pages)
15 September 2005Return made up to 17/08/05; full list of members (7 pages)
9 September 2005Registered office changed on 09/09/05 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
9 September 2005Registered office changed on 09/09/05 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (3 pages)
13 October 2004New secretary appointed;new director appointed (3 pages)
13 October 2004New secretary appointed;new director appointed (3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
12 October 2004New director appointed (2 pages)
6 October 2004Company name changed cheltrading 390 LIMITED\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed cheltrading 390 LIMITED\certificate issued on 06/10/04 (2 pages)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2004Incorporation (17 pages)
17 August 2004Incorporation (17 pages)