UKBizDB.co.uk

AVL HOLDINGS LIMITED

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

This company is commonly known as Avl Holdings Limited. The company was founded 27 years ago and was given the registration number 03294874. The firm's registered office is in LONDON. You can find them at Ernst & Young Llp, 1 More London Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AVL HOLDINGS LIMITED
Company Number:03294874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 December 1996
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ernst & Young Llp, 1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ernst & Young Llp, 1 More London Place, London, SE1 2AF

Director01 March 2018Active
Ernst & Young Llp, 1 More London Place, London, SE1 2AF

Director01 March 2018Active
1095 Morris Avenue, Union, United States,

Secretary16 April 2002Active
3 Falcon Way, Welwyn Garden City, AL7 1TW

Secretary30 June 2006Active
15 Cumberland Close, Aylesbury, HP21 7HH

Secretary20 March 1997Active
Old Rectory Cottage, Duck Street, Wendens Ambo, CB11 4JU

Secretary20 March 1997Active
21 Station Road, Watford, WD17 1HT

Corporate Secretary20 December 1996Active
3 Winters Court, Clark, Usa, 07066

Director16 April 2002Active
Walton Manor, Walton, Milton Keynes, United Kingdom, MK7 7AJ

Director25 September 2012Active
The Orchards Chinnor Road, Bledlow Ridge, High Wycombe, HP14 4AW

Director18 March 1999Active
Schering Plough House, Falcon Way Shire Park, Welwyn Garden City, AL7 1TW

Director30 June 2006Active
Walton Manor, Walton, Milton Keynes, United Kingdom, MK7 7AJ

Director31 January 2013Active
3, Falcon Way, Welwyn Garden City, AL7 1TW

Director30 May 2008Active
Schering Plough House, Falcon Way Shire Park, Welwyn Garden City, AL7 1TW

Director30 June 2006Active
1095 Morris Avenue, Union, United States,

Director16 April 2002Active
Earlswood, Hare Lane, Little Kingshill, HP16 0EF

Director16 April 2002Active
Walton Manor, Walton, Milton Keynes, United Kingdom, MK7 7AJ

Director24 January 2017Active
107 Hivings Hill, Chesham, HP5 2PJ

Director20 March 1997Active
3 Falcon Way, Welwyn Garden City, AL7 1TW

Director30 June 2006Active
15 Cumberland Close, Aylesbury, HP21 7HH

Director20 March 1997Active
Old Rectory Cottage, Duck Street, Wendens Ambo, CB11 4JU

Director20 March 1997Active
Walton Manor, Walton, Milton Keynes, United Kingdom, MK7 7AJ

Director10 February 2012Active
Walton Manor, Walton, Milton Keynes, United Kingdom, MK7 7AJ

Director01 October 2015Active
Wind In The Willows, Moorhouse Farm Lane Lower Road, Higher Denham, UB8 5EN

Director20 March 1997Active
2 Aylotts Cottages, Redgates Lane Sewards End, Saffron Walden, CB10 2NE

Director20 March 1997Active
21 Station Road, Watford, WD17 1HT

Corporate Director20 December 1996Active
21 Station Road, Watford, WD17 1HT

Corporate Director20 December 1996Active

People with Significant Control

Schering-Plough Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Walton Manor, Walton, Milton Keynes, England, MK7 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-13Gazette

Gazette dissolved liquidation.

Download
2020-10-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-22Insolvency

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

Download
2018-09-24Address

Change sail address company with old address new address.

Download
2018-09-24Address

Move registers to sail company with new address.

Download
2018-09-24Address

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

Download
2018-09-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-20Resolution

Resolution.

Download
2018-08-13Capital

Legacy.

Download
2018-08-13Capital

Capital statement capital company with date currency figure.

Download
2018-08-13Insolvency

Legacy.

Download
2018-08-13Resolution

Resolution.

Download
2018-08-13Capital

Capital allotment shares.

Download
2018-08-13Capital

Legacy.

Download
2018-08-13Capital

Capital statement capital company with date currency figure.

Download
2018-08-13Insolvency

Legacy.

Download
2018-08-13Resolution

Resolution.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type dormant.

Download
2017-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.