UKBizDB.co.uk

AVON SOLAR ENERGY LIMITED

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

This company is commonly known as Avon Solar Energy Limited. The company was founded 12 years ago and was given the registration number 07718573. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:AVON SOLAR ENERGY LIMITED
Company Number:07718573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 July 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director08 September 2020Active
30, Finsbury Square, London, EC2A 1AG

Director08 September 2020Active
Unit 12, Church Farm Business Park, Bath, England, BA2 9AP

Secretary26 July 2011Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director26 April 2013Active
St Helen's, Undershaft, London, England, EC3P 3DQ

Director27 September 2017Active
St Helen's, Undershaft, London, England, EC3P 3DQ

Director27 September 2017Active
Unit 12, Church Farm Business Park, Bath, England, BA2 9AP

Director26 July 2011Active
St Helen's, Undershaft, London, England, EC3P 3DQ

Director27 September 2017Active
10, Lower Grosvenor Place, London, Uk, SW1W 0EN

Director26 September 2011Active

People with Significant Control

Aviva Investors Pip Solar Pv No.1 Limited
Notified on:27 September 2017
Status:Active
Country of residence:England
Address:St Helen's, Undershaft, London, England, EC3P 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Britannia Solar Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bristol And Bath Science Park, Dirac Crescent, Bristol, England, BS16 7FR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Downing Four Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Ergon House, Horseferry Road, London, England, SW1P 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-17Gazette

Gazette dissolved liquidation.

Download
2021-08-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-19Address

Change sail address company with new address.

Download
2020-10-08Address

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

Download
2020-10-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Capital

Capital cancellation shares.

Download
2019-10-03Capital

Legacy.

Download
2019-10-03Capital

Capital statement capital company with date currency figure.

Download
2019-10-03Insolvency

Legacy.

Download
2019-10-03Resolution

Resolution.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Accounts

Change account reference date company current extended.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Accounts

Change account reference date company previous shortened.

Download
2017-11-17Address

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

Download

Copyright © 2024. All rights reserved.