UKBizDB.co.uk

AVONVALE VETERINARY CENTRES LIMITED

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

This company is commonly known as Avonvale Veterinary Centres Limited. The company was founded 23 years ago and was given the registration number 04123373. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:AVONVALE VETERINARY CENTRES LIMITED
Company Number:04123373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 December 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Unit 6 Broxell Close, Wedgnock Industrial Estate, Warwick, CV34 5QF

Secretary12 December 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 December 2000Active
Unit 6 Broxell Close, Wedgnock Industrial Estate, Warwick, CV34 5QF

Director12 December 2000Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director28 January 2016Active
Unit 6 Broxell Close, Wedgnock Industrial Estate, Warwick, CV34 5QF

Director07 April 2007Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director28 January 2016Active
Unit 6 Broxell Close, Wedgnock Industrial Estate, Warwick, CV34 5QF

Director28 February 2014Active
Unit 6 Broxell Close, Wedgnock Industrial Estate, Warwick, CV34 5QF

Director12 December 2000Active
Highcroft Butt Lane, Harbury, Leamington Spa, CV33 9JL

Director12 December 2000Active
Unit 6 Broxell Close, Wedgnock Industrial Estate, Warwick, CV34 5QF

Director12 December 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 December 2000Active

People with Significant Control

Avonvale Newco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN
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
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-14Insolvency

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

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-02Resolution

Resolution.

Download
2020-11-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-03Accounts

Accounts with accounts type small.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-03-05Accounts

Change account reference date company previous extended.

Download
2019-01-31Address

Move registers to sail company with new address.

Download
2019-01-30Address

Change sail address company with old address new address.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-04Address

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

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type small.

Download
2018-06-23Mortgage

Mortgage satisfy charge full.

Download
2018-02-21Accounts

Accounts with accounts type small.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.