Company NameAvilton Foods International Limited
Company StatusDissolved
Company Number06293513
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date1 September 2012 (11 years, 8 months ago)
Previous NameTruman Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Henry Alexander Vincent Charteris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 01 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameAvilton Foods Limited (Corporation)
StatusClosed
Appointed30 November 2007(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 01 September 2012)
Correspondence AddressMalvern House Matford Court
Yeoford Way
Exeter
Devon
EX2 8LB
Secretary NameMark Gerald Davis
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMalvern House
Matford Court, Yeoford Way
Exeter
Devon
EX2 8LB
Director NameTruman Holdings Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence AddressMalvern House
Matford Court, Yeoford Way
Exeter
Devon
EX2 8LB

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 September 2012Final Gazette dissolved following liquidation (1 page)
1 September 2012Final Gazette dissolved following liquidation (1 page)
1 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2012Notice of move from Administration to Dissolution (15 pages)
1 June 2012Notice of move from Administration to Dissolution on 29 May 2012 (15 pages)
27 March 2012Administrator's progress report to 15 March 2012 (12 pages)
27 March 2012Administrator's progress report to 15 March 2012 (12 pages)
17 November 2011Notice of deemed approval of proposals (1 page)
17 November 2011Notice of deemed approval of proposals (1 page)
31 October 2011Statement of administrator's proposal (18 pages)
31 October 2011Statement of affairs with form 2.14B (6 pages)
31 October 2011Statement of administrator's proposal (18 pages)
31 October 2011Statement of affairs with form 2.14B (6 pages)
27 September 2011Registered office address changed from Malvern House, Matford Court Yeoford Way Exeter Devon EX2 8LB on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from Malvern House, Matford Court Yeoford Way Exeter Devon EX2 8LB on 27 September 2011 (2 pages)
26 September 2011Appointment of an administrator (1 page)
26 September 2011Appointment of an administrator (1 page)
5 July 2010Secretary's details changed for Avilton Foods Limited on 25 June 2010 (2 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 2
(4 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 2
(4 pages)
5 July 2010Secretary's details changed for Avilton Foods Limited on 25 June 2010 (2 pages)
22 April 2010Termination of appointment of Truman Holdings Limited as a director (1 page)
22 April 2010Appointment of Mr Henry Alexander Vincent Charteris as a director (2 pages)
22 April 2010Appointment of Mr Henry Alexander Vincent Charteris as a director (2 pages)
22 April 2010Termination of appointment of Truman Holdings Limited as a director (1 page)
20 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
20 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 December 2009Company name changed truman trading LIMITED\certificate issued on 08/12/09
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
8 December 2009Change of name notice (2 pages)
8 December 2009Company name changed truman trading LIMITED\certificate issued on 08/12/09
  • RES15 ‐ Change company name resolution on 2009-11-30
(2 pages)
8 December 2009Change of name notice (2 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
26 June 2009Return made up to 25/06/09; full list of members (3 pages)
28 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
28 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 September 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
22 September 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New secretary appointed (2 pages)
10 July 2007Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
10 July 2007Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page)
26 June 2007Incorporation (9 pages)
26 June 2007Incorporation (9 pages)