UKBizDB.co.uk

AVL (PUBS) NO.1 LIMITED

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

This company is commonly known as Avl (pubs) No.1 Limited. The company was founded 21 years ago and was given the registration number 04807720. The firm's registered office is in LONDON. You can find them at Resolve Advisory Limited, 22 York Buildings, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AVL (PUBS) NO.1 LIMITED
Company Number:04807720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 June 2003
End of financial year:29 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Secretary25 April 2016Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director31 January 2018Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary14 August 2013Active
31 Canterbury Close, Erdington, Birmingham, B23 7QL

Secretary30 November 2006Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary28 September 2012Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary31 March 2006Active
5 Lyon Drive, Murieston, Livingston, EH54 9HF

Secretary04 July 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary03 September 2013Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary16 April 2009Active
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ

Secretary03 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 June 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director22 November 2011Active
Pitsford House West, Manor Road, Pitsford, Northampton, NN6 9AR

Director04 July 2003Active
18 Prospect Quay, 98 Point Pleasant, London, SW18 1PR

Director03 November 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director21 December 2015Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director22 November 2011Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director25 June 2012Active
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX

Director03 November 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director01 February 2013Active
89 Main Street, Alrewas, DE13 7ED

Director03 November 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director01 February 2013Active
Bec House Church End, Bledlow, HP27 9PD

Director04 July 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director04 July 2011Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director05 January 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director05 January 2006Active
103 Barrow Gate Road, Chiswick, London, W4 4QS

Director03 November 2003Active
Hillroft House, Main Street Upper Stowe, Northampton, NN7 4SH

Director04 July 2003Active
Flat 9, 62 Eccleston Square, London, SW1V 1PH

Director03 November 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director04 July 2011Active
Willow House, 10a Vicars Close, Biddenham, Bedford, MK40 4BG

Director03 November 2003Active
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS

Director05 January 2006Active
The Granary, Cross Hill, Brixworth, Northampton, NN6 9DB

Director04 July 2003Active

People with Significant Control

Aspect Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westgate Brewery, Westgate, Bury St. Edmunds, England, IP33 1QT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-25Gazette

Gazette dissolved liquidation.

Download
2022-01-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-31Insolvency

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

Download
2020-01-28Address

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

Download
2020-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-27Resolution

Resolution.

Download
2019-12-30Capital

Capital statement capital company with date currency figure.

Download
2019-12-15Capital

Legacy.

Download
2019-12-15Insolvency

Legacy.

Download
2019-12-15Resolution

Resolution.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-10-20Accounts

Accounts with accounts type dormant.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type dormant.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Officers

Appoint person secretary company with name date.

Download
2016-04-26Officers

Termination secretary company with name termination date.

Download
2016-03-07Address

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

Download
2016-02-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.