This company is commonly known as Avidcrave Limited. The company was founded 37 years ago and was given the registration number 02110699. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | AVIDCRAVE LIMITED |
---|---|---|
Company Number | : | 02110699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1987 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 14 May 2021 | Active |
Woodlands, Cage End, Hatfield Broad Oak, Bishop's Stortford, England, CM22 7HP | Director | 14 May 2021 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Secretary | 01 May 1998 | Active |
24 St Lawrence Court, Braintree, CM7 9UT | Secretary | - | Active |
24 St Lawrence Court, Braintree, CM7 9UT | Director | - | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Director | - | Active |
36, Field End, Witchford, Ely, England, CB6 2XE | Director | 14 May 2021 | Active |
Avidcrave Group Limited | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN |
Nature of control | : |
|
Visulet Limited | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN |
Nature of control | : |
|
Mr Victor William Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fait Accompli, Boars Tye Road, Witham, United Kingdom, CM8 3PN |
Nature of control | : |
|
Susan Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whitebridge Farm, Oxborough Road, Kings Lynn, United Kingdom, PE33 9QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-05-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Termination secretary company with name termination date. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.