UKBizDB.co.uk

AVENT ENGINEERING LIMITED

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

This company is commonly known as Avent Engineering Limited. The company was founded 39 years ago and was given the registration number 01895378. The firm's registered office is in MANCHESTER. You can find them at 6th Floor, 3 Hardman Street, Manchester, . This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:AVENT ENGINEERING LIMITED
Company Number:01895378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 March 1985
End of financial year:31 October 2007
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:6th Floor, 3 Hardman Street, Manchester, M3 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272 Leigh Road, Worsley, Manchester, M28 1LF

Director25 May 2005Active
13 Milverton Drive, Bramhall, Stockport, SK7 1EY

Secretary16 October 2007Active
25 Holcombe Lane, Bathampton, Bath, BA2 6UL

Secretary08 September 2000Active
Herons Reach, Gossmore Lane, Marlow, SL7 1QF

Secretary08 November 2004Active
63 Copperkins Lane, Amersham, HP6 5RA

Secretary-Active
39 Speedwell Close, Melksham, SN12 7TE

Secretary17 June 1996Active
13 Milverton Drive, Bramhall, Stockport, SK7 1EY

Director16 October 2007Active
St Gurons, North Road, Bath, BA2 6HY

Director-Active
Manor Farmhouse, Biddestone, Chippenham, SN14 7DH

Director-Active
25 Holcombe Lane, Bathampton, Bath, BA2 6UL

Director01 February 2002Active
Vines Cottage, The Square, Buckland, Faringdon, SN7 8QS

Director24 November 2005Active
172 Milton Road, Weston Super Mare, BS23 2YG

Director-Active
12 Silver Street, Malmesbury, SN16 9BU

Director09 April 1998Active
6 Magdalene Court, Taunton, TA1 1QY

Director24 November 2005Active
Linden House 51 Oaklands, Somerford Road, Cirencester, GL7 1FA

Director09 April 1998Active
Herons Reach, Gossmore Lane, Marlow, SL7 1QF

Director02 August 2004Active
Pensarn (15), Kirktonhill Road, Westlea, Swindon, England, SN5 7AF

Director26 February 2007Active
East Wing Riverfield, 157 Lower Road, Salisbury, SP2 9NL

Director09 April 1998Active
6 The Oaks, Tadley, RG26 4XX

Director14 July 2004Active
Shalimar 33 Parsonage Road, Berrow, Burnham On Sea, TA8 2NJ

Director24 November 2005Active
2 Petunia Close, Newbold, St. Helens, WA9 4ZU

Director24 September 2007Active
7 Cedars Road, St Leonards, Exeter, EX2 4NA

Director01 October 2000Active
7 Staddlestones, Midsomer Norton, Bath, BA3 2PP

Director01 October 2000Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2017-03-06Restoration

Restoration order of court.

Download
2015-09-04Gazette

Gazette dissolved liquidation.

Download
2015-06-04Insolvency

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

Download
2015-06-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2015-05-06Insolvency

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

Download
2014-10-27Insolvency

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

Download
2014-04-08Insolvency

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

Download
2013-10-03Insolvency

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

Download
2013-04-11Insolvency

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

Download
2012-10-16Insolvency

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

Download
2012-04-02Insolvency

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

Download
2011-10-04Insolvency

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

Download
2011-03-30Insolvency

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

Download
2010-03-26Insolvency

Liquidation miscellaneous.

Download
2010-03-22Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2009-10-23Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-09-21Insolvency

Liquidation in administration extension of period.

Download
2009-06-24Address

Legacy.

Download
2009-04-16Insolvency

Liquidation in administration progress report with brought down date.

Download
2009-04-15Address

Legacy.

Download
2009-03-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2008-12-10Insolvency

Liquidation in administration result creditors meeting.

Download
2008-11-24Insolvency

Liquidation in administration proposals.

Download
2008-10-15Insolvency

Liquidation in administration appointment of administrator.

Download
2008-10-07Address

Legacy.

Download

Copyright © 2024. All rights reserved.