UKBizDB.co.uk

AVRO LIMITED

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

This company is commonly known as Avro Limited. The company was founded 40 years ago and was given the registration number 01779584. The firm's registered office is in LONDON. You can find them at 15 Canada Square, Canary Wharf, London, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:AVRO LIMITED
Company Number:01779584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:20 December 1983
End of financial year:31 October 2016
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:15 Canada Square, Canary Wharf, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Canada Square, Canary Wharf, London, E14 5GL

Secretary01 June 2015Active
15 Canada Square, Canary Wharf, London, E14 5GL

Director28 January 2016Active
15 Canada Square, Canary Wharf, London, E14 5GL

Director08 July 2002Active
15 Canada Square, Canary Wharf, London, E14 5GL

Director01 June 2015Active
Hill House Filmore Hill, Privett, Alton, GU34 3NX

Secretary31 March 1997Active
Prospect House, Prospect Way, London Luton Airport, LU2 9NU

Secretary01 May 2002Active
Shornfield Wood House Shrub Lane, Burwash, Etchingham, TN19 7ED

Secretary-Active
12 Lindisfarne Road, Wimbledon, London, SW20 0NW

Secretary30 November 1998Active
Prospect House, Prospect Way, London Luton Airport, LU2 9NU

Secretary07 February 2012Active
50 Broadway, Westminster, London, SW1H 0BL

Secretary19 April 2000Active
36 Whitefriars Street, London, EC4Y 8BQ

Corporate Secretary01 February 2000Active
Shornfield Wood House Shrub Lane, Burwash, Etchingham, TN19 7ED

Director-Active
22 Everdon Road, Barnes, London, SW13 9AH

Director05 January 2001Active
12 Nant Y Coed, Mold, CH7 1NX

Director20 May 1999Active
Prospect House, Prospect Way, London Luton Airport, LU2 9NU

Director21 November 2013Active
Four Elms, Blackstone Lane, Blackstone, Henfield, Uk, BN5 9TA

Director26 July 2000Active
Woodlands, Canterbury Road, Challock, Ashford, TN25 4DL

Director-Active
Chesnut Cottage, Burpham, Arundel, BN18 9RR

Director-Active
Wood View, Sliders Lane Furners Green, Uckfield, TN22 3RT

Director22 July 1999Active
10 Somerset Close, Woodford Green, IG8 9HZ

Director22 July 1999Active
11 Fallowfield, Orton Wistow, Peterborough, PE2 6UR

Director04 May 1994Active
29 The Mall, Southgate, London, N14 6LR

Director-Active
42 Vincent Gardens, Neasden, NW2 7RP

Director01 March 1999Active
The Avenue Lodge, Chirch End Albury, Ware, SG11 2HZ

Director09 November 1994Active
62 Cathcart Road, London, SW10 9JQ

Director-Active
Tower House Bentfield Green, Stansted, CM24 8HX

Director14 July 1995Active
6 Coneybury Close, Warlingham, CR6 9BQ

Director-Active
36 Croft Road, Bromley, BR1 4DR

Director22 July 1999Active
Lower House, Northampton Meadow, Great Bardfield, Braintree, CM7 4UD

Director09 January 2004Active
Prospect House, Prospect Way, London Luton Airport, LU2 9NU

Director01 June 2015Active
1a Dowlans Road, Great Bookham, Leatherhead, KT23 4LF

Director14 July 1995Active
1 Scarborough Close, Sutton, SM2 7EA

Director23 March 2001Active
24 Grove Park Road, London, N15 4SN

Director22 July 1999Active
Elm Cottage, Paddlesworth, Folkestone, CT18 8AD

Director01 March 1999Active
Prospect House, Prospect Way, London Luton Airport, LU2 9NU

Director19 April 2004Active

People with Significant Control

Monarch Travel Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:134, Prospect Way, Luton, England, LU2 9NU
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
2021-07-08Gazette

Gazette dissolved liquidation.

Download
2021-04-08Insolvency

Liquidation in administration move to dissolution.

Download
2020-11-16Insolvency

Liquidation in administration progress report.

Download
2020-09-22Insolvency

Liquidation in administration extension of period.

Download
2020-05-11Insolvency

Liquidation in administration progress report.

Download
2019-11-05Insolvency

Liquidation in administration progress report.

Download
2019-05-16Insolvency

Liquidation in administration progress report.

Download
2018-11-16Insolvency

Liquidation in administration progress report.

Download
2018-09-24Insolvency

Liquidation in administration extension of period.

Download
2018-05-10Insolvency

Liquidation in administration progress report.

Download
2017-12-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-12-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-12-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-12-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-12-06Insolvency

Liquidation in administration proposals.

Download
2017-10-18Insolvency

Liquidation in administration appointment of administrator.

Download
2017-10-12Address

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

Download
2017-08-10Accounts

Accounts with accounts type group.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type group.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Officers

Appoint person director company with name date.

Download
2016-02-23Officers

Termination director company with name termination date.

Download
2015-12-22Officers

Termination director company with name termination date.

Download
2015-07-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.