UKBizDB.co.uk

AVEBURY PROJECTS LIMITED

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

This company is commonly known as Avebury Projects Limited. The company was founded 16 years ago and was given the registration number 06541968. The firm's registered office is in LEICESTERSHIRE. You can find them at Alma Park Woodway Lane, Claybrooke Parva, Leicestershire, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:AVEBURY PROJECTS LIMITED
Company Number:06541968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 March 2008
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Alma Park Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number 1, Copperhouse Court, Caldecotte, Milton Keynes, England, MK7 8NL

Secretary01 July 2015Active
Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

Director01 July 2015Active
Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

Director01 July 2015Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Secretary21 March 2008Active
21 West End, Brampton, Huntingdon, PE28 4SD

Secretary31 August 2008Active
Number 1, Copperhouse Court, Caldecotte, Milton Keynes, England, MK7 8NL

Secretary01 June 2009Active
9 School Close, Gamlingay, Sandy, SG19 3JY

Secretary04 June 2008Active
Number 1, Copperhouse Court, Caldecotte, Milton Keynes, England, MK7 8NL

Director04 June 2008Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Director21 March 2008Active
21 West End, Brampton, Huntingdon, PE28 4SD

Director04 June 2008Active
5, Hall Park Gate, Berkhamsted, HP4 2NL

Director04 June 2008Active
The Station, Gamlingay, Sandy, SG19 3HB

Director13 April 2010Active
Number 1, Copperhouse Court, Caldecotte, Milton Keynes, England, MK7 8NL

Director01 June 2009Active

People with Significant Control

Ms Siobhan Doyle
Notified on:14 March 2017
Status:Active
Date of birth:April 1968
Nationality:Irish
Address:Alma Park, Woodway Lane, Leicestershire, LE17 5FB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Raymond Anthony O'Neill
Notified on:14 March 2017
Status:Active
Date of birth:October 1966
Nationality:Irish
Address:Alma Park, Woodway Lane, Leicestershire, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2021-07-06Gazette

Gazette dissolved liquidation.

Download
2021-04-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-19Insolvency

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

Download
2020-02-17Insolvency

Liquidation miscellaneous.

Download
2019-09-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-06-05Insolvency

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

Download
2018-04-26Address

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

Download
2018-04-20Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-20Resolution

Resolution.

Download
2017-10-31Accounts

Accounts with accounts type small.

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type small.

Download
2016-03-29Accounts

Accounts amended with accounts type full.

Download
2016-03-21Officers

Change person director company with change date.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Officers

Change person director company with change date.

Download
2016-03-11Officers

Change person secretary company with change date.

Download
2016-02-18Accounts

Accounts with accounts type small.

Download
2015-10-12Accounts

Change account reference date company previous shortened.

Download
2015-07-07Auditors

Auditors resignation company.

Download
2015-07-02Officers

Termination director company with name termination date.

Download
2015-07-02Officers

Termination director company with name termination date.

Download
2015-07-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.