Company NameAVON Real Estate (Care Homes) Ltd
Company StatusDissolved
Company Number06081492
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)
Previous NameKenwright Developments (Queen's Square) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Stephen John Pettit
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Mark Kennedy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubbs Court Farm
Failand Lane Lower Failand
Bristol
Avon
BS8 3SS
Director NameMr Stephen James Wright
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCaron House Mulberry Drive
Cardiff
CF23 8RS
Wales
Secretary NameMr Stephen James Wright
NationalityBritish
StatusResigned
Appointed11 September 2008(1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaron House Mulberry Drive
Cardiff
CF23 8RS
Wales
Director NameCaxton Directors Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressPendragon House
Caxton Place Pentwyn
Cardiff
CF23 8XE
Wales
Secretary NameCaxton Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressPendragon House
Caxton Place Pentwyn
Cardiff
CF23 8XE
Wales

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kenwright Developments LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

19 April 2007Delivered on: 25 April 2007
Satisfied on: 15 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal assignment of rent
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 the companys rights title onterest and benefit in and to the rent. See the mortgage charge document for full details.
Fully Satisfied
19 April 2007Delivered on: 25 April 2007
Satisfied on: 23 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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: L/H queen anne house 69, 70, 71 and 73 queen square and 22, 23 and 23A king street bristol t/n BL22656 and l/h 72 queen square bristol t/n AV167987 and l/h 66 queen square bristol t/n AV167130 for details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 April 2007Delivered on: 25 April 2007
Satisfied on: 27 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
6 October 2017Application to strike the company off the register (3 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 January 2017Full accounts made up to 30 April 2016 (10 pages)
30 January 2017Full accounts made up to 30 April 2016 (10 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
15 February 2016Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
15 February 2016Director's details changed for Mr Stephen John Pettit on 1 September 2014 (2 pages)
15 February 2016Director's details changed for Mr Stephen John Pettit on 1 September 2014 (2 pages)
15 February 2016Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
15 February 2016Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
15 February 2016Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
28 October 2015Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX United Kingdom to 105 Wigmore Street London W1U 1QY on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX United Kingdom to 105 Wigmore Street London W1U 1QY on 28 October 2015 (1 page)
23 October 2015Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to Vallon House Vantage Court Office Park Old Gloucester Road, Hambrook Bristol BS16 1FX on 23 October 2015 (1 page)
1 May 2015Termination of appointment of Stephen James Wright as a director on 24 April 2015 (1 page)
1 May 2015Termination of appointment of Stephen James Wright as a director on 24 April 2015 (1 page)
1 May 2015Termination of appointment of Stephen James Wright as a secretary on 24 April 2015 (1 page)
1 May 2015Termination of appointment of Stephen James Wright as a secretary on 24 April 2015 (1 page)
23 April 2015Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP to 105 Wigmore Street London W1U 1QY on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP to 105 Wigmore Street London W1U 1QY on 23 April 2015 (1 page)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
2 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(7 pages)
2 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(7 pages)
2 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Satisfaction of charge 2 in full (4 pages)
15 October 2013Satisfaction of charge 3 in full (4 pages)
15 October 2013Satisfaction of charge 3 in full (4 pages)
8 October 2013Company name changed kenwright developments (queen's square) LTD\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Company name changed kenwright developments (queen's square) LTD\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Director's details changed for Stephen John Pettit on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Stephen John Pettit on 4 April 2013 (2 pages)
4 April 2013Termination of appointment of Mark Kennedy as a director (1 page)
4 April 2013Termination of appointment of Mark Kennedy as a director (1 page)
4 April 2013Director's details changed for Stephen John Pettit on 4 April 2013 (2 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 April 2012Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 25 April 2012 (1 page)
11 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
29 June 2011Director's details changed for Mr Stephen James Wright on 28 June 2010 (2 pages)
29 June 2011Director's details changed for Mr Stephen James Wright on 28 June 2010 (2 pages)
29 June 2011Secretary's details changed for Mr Stephen James Wright on 28 June 2010 (2 pages)
29 June 2011Secretary's details changed for Mr Stephen James Wright on 28 June 2010 (2 pages)
21 June 2011Accounts for a small company made up to 30 April 2010 (8 pages)
21 June 2011Accounts for a small company made up to 30 April 2010 (8 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
7 February 2011Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 7 February 2011 (1 page)
30 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
30 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
29 July 2010Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages)
29 July 2010Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages)
16 April 2010Director's details changed for Mr William James Killick on 26 February 2010 (3 pages)
16 April 2010Director's details changed for Mr William James Killick on 26 February 2010 (3 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
21 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
21 January 2010Accounts for a small company made up to 31 December 2008 (8 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Return made up to 05/02/09; full list of members (4 pages)
12 June 2009Return made up to 05/02/09; full list of members (4 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
12 February 2009Accounts for a small company made up to 31 December 2007 (6 pages)
21 December 2008Registered office changed on 21/12/2008 from pendragon house, caxton place pentwyn cardiff CF23 8XE (1 page)
21 December 2008Registered office changed on 21/12/2008 from pendragon house, caxton place pentwyn cardiff CF23 8XE (1 page)
19 September 2008Secretary appointed stephen james wright (2 pages)
19 September 2008Secretary appointed stephen james wright (2 pages)
16 September 2008Appointment terminated secretary caxton secretaries LIMITED (1 page)
16 September 2008Appointment terminated secretary caxton secretaries LIMITED (1 page)
19 August 2008Return made up to 05/02/08; full list of members (5 pages)
19 August 2008Return made up to 05/02/08; full list of members (5 pages)
9 July 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
9 July 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
25 April 2007Particulars of mortgage/charge (6 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (8 pages)
25 April 2007Particulars of mortgage/charge (6 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (8 pages)
20 March 2007New director appointed (6 pages)
20 March 2007New director appointed (8 pages)
20 March 2007New director appointed (8 pages)
20 March 2007New director appointed (8 pages)
20 March 2007New director appointed (8 pages)
20 March 2007New director appointed (6 pages)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (4 pages)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (6 pages)
6 March 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
6 March 2007Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
6 March 2007New director appointed (6 pages)
6 March 2007New director appointed (4 pages)
5 February 2007Incorporation (13 pages)
5 February 2007Incorporation (13 pages)