UKBizDB.co.uk

AV ASSET FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Av Asset Finance Limited. The company was founded 42 years ago and was given the registration number 01628589. The firm's registered office is in LONDON. You can find them at Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:AV ASSET FINANCE LIMITED
Company Number:01628589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 April 1982
End of financial year:27 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geoffrey Martin & Co 15, Westferry Circus, Canary Wharf, London, E14 4HD

Director25 November 2019Active
Pinehurst Felcourt Road, Felcourt, East Grinstead, RH19 2LA

Secretary12 May 1993Active
Pinehurst Felcourt Road, Felcourt, East Grinstead, RH19 2LA

Secretary-Active
1 Snowball Cottages, Swan Lane, Charlwood, RH6 0DB

Secretary27 April 1998Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary15 June 2001Active
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB

Secretary16 November 2005Active
17 Coniston Way, Reigate, RH2 0LN

Secretary07 November 1997Active
19 Sunlight Close, London, SW19 8TG

Secretary10 November 1995Active
Flat 1, 25 Somers Road, Reigate, RH2 9DY

Secretary07 May 1992Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary01 June 2003Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary31 October 2012Active
Carretera Del Mediodia, 48 - 2 - C, Madrid, Spain, 28050

Director29 January 2013Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director18 June 2004Active
The Dormer, Teddington, Tewkesbury, GL20 8JA

Director01 March 2004Active
15 Winchester Close, Esher, KT10 8QH

Director01 June 2003Active
42 Mirfield Road, Solihull, B91 1JD

Director19 July 2007Active
Flat 9 Cathedral Lodge, 110-115 Aldersgate Street, London, EC1A 4JE

Director06 September 2000Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director06 September 2000Active
Hill House, 28 Maldon Road Danbury, Chelmsford, CM3 4QH

Director01 January 1995Active
Oppernturm, Frankfurt Am Main, Germany,

Director14 March 2013Active
Haberweg 12, Bad Homburg, Germany, 61352

Director11 February 2013Active
Mernian, Bushley, Tewkesbury, GL20 6HX

Director06 September 2000Active
20th Floor, 125 Old Broad Street, London, EC2N 1AR

Director07 July 2016Active
Endellion, Money Row Green Holyport, Maidenhead, SL6 2NA

Director-Active
24 Wood End Road, Harpenden, AL5 3ED

Director-Active
49, Crouch Lane, Borough Green, Sevenoaks, TN15 8LU

Director14 March 2013Active
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF

Director01 March 1999Active
Nubbock House, 2 The Green, South Ockendon, England, RM15 6SD

Director16 March 2009Active
The Duchies, Mill Lane, Pirbright, Woking, GU24 0BT

Director14 September 1992Active
Hungerford House, Pale Lane Winchfield, Hook, RG27 8SW

Director20 August 2008Active
Field House, Horsham Road, Steyning, BN44 3AE

Director26 April 1995Active
16 Ailesbury Road, Ballsbridge, Dublin 4, Ireland, IRISH

Director18 March 2004Active
11 Cedar Drive, Fetcham, Leatherhead, KT22 9ET

Director08 February 1999Active
3, Princess Way, Redhill, RH1 1NP

Director06 September 2000Active
10 Berberry Drive, Flitton, MK45 5ER

Director31 July 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Gazette

Gazette dissolved liquidation.

Download
2023-04-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-11Address

Change registered office address company with date old address new address.

Download
2020-03-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-10Resolution

Resolution.

Download
2020-02-27Accounts

Accounts with accounts type full.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Address

Move registers to sail company with new address.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download
2016-12-01Accounts

Accounts with accounts type full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Auditors

Auditors resignation company.

Download
2016-07-11Officers

Appoint person director company with name date.

Download
2016-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.