UKBizDB.co.uk

HEATH AVERY ARCHITECTS LIMITED

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

This company is commonly known as Heath Avery Architects Limited. The company was founded 22 years ago and was given the registration number 04386341. The firm's registered office is in CHELTENHAM. You can find them at Priory Lodge, London Road, Cheltenham, Gloucestershire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HEATH AVERY ARCHITECTS LIMITED
Company Number:04386341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 March 2002
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Priory Lodge, London Road, Cheltenham, Gloucestershire, GL52 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory Lodge, London Road, Cheltenham, GL52 6HH

Secretary01 April 2007Active
Priory Lodge, London Road, Cheltenham, GL52 6HH

Director01 April 2007Active
Priory Lodge, London Road, Cheltenham, GL52 6HH

Director01 July 2003Active
Priory Lodge, London Road, Cheltenham, GL52 6HH

Director28 August 2018Active
Priory Lodge, London Road, Cheltenham, GL52 6HH

Director28 August 2018Active
21 Ewlyn Road, Cheltenham, GL53 7PB

Secretary04 March 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 March 2002Active
21 Ewlyn Road, Cheltenham, GL53 7PB

Director04 March 2002Active
41, Rodney Road, Cheltenham, GL50 1HX

Director01 September 2008Active
The Old School House 3a, Leckhampton Road, Cheltenham, GL53 0AX

Director04 March 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 March 2002Active
The Old School House 3a, Leckhampton Road, Cheltenham, GL53 0AX

Director04 March 2002Active
41, Rodney Road, Cheltenham, GL50 1HX

Director01 April 2007Active

People with Significant Control

Mr Stephen James Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:The Company's Registered Office, 41 Rodney Road, Cheltenham, England, GL50 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Clifford Sutton
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:The Company's Registered Office, 41 Rodney Road, Cheltenham, England, GL50 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Raven Cox
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:The Company's Registered Office, 41 Rodney Road, Cheltenham, England, GL50 1HX
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 (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
2023-02-09Gazette

Gazette dissolved liquidation.

Download
2022-11-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-11Insolvency

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

Download
2021-11-09Insolvency

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

Download
2020-09-25Insolvency

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

Download
2019-05-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-02-20Insolvency

Liquidation in administration proposals.

Download
2019-02-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-02-11Address

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

Download
2019-01-21Insolvency

Liquidation in administration appointment of administrator.

Download
2019-01-16Officers

Change person director company with change date.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.