Company NameAVA Fox Surveys Ltd
Company StatusDissolved
Company Number03596434
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameAVA Fox Preservations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Horace Thornton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Progress Road Business Park Progress Road
Leigh-On-Sea
Essex
SS9 5PR
Secretary NameMs Lisa Jane Dixon
NationalityBritish
StatusClosed
Appointed18 June 2007(8 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 14 March 2017)
RoleAccountant
Correspondence AddressUnit 10 Progress Road Business Park Progress Road
Leigh-On-Sea
Essex
SS9 5PR
Secretary NameKyla Tracey Thornton
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Saint Georges Drive
Westcliff On Sea
Essex
SS0 0SS
Secretary NameLouise Margaret Hyam
NationalityBritish
StatusResigned
Appointed10 October 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address80 Woodfield Park Drive
Leigh On Sea
Essex
SS9 1LW
Secretary NameNatalie Julia Restarick
NationalityBritish
StatusResigned
Appointed11 August 2006(8 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2007)
RoleBook Keeper
Correspondence AddressSterling Lodge
Sugden Avenue
Wickford
Essex
SS12 0JB

Location

Registered AddressUnit 10 Progress Road Business Park
Progress Road
Leigh-On-Sea
Essex
SS9 5PR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Malcolm Thornton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

9 July 1999Delivered on: 15 July 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
13 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
31 July 2014Director's details changed for Mr Malcolm Horace Thornton on 31 July 2014 (2 pages)
31 July 2014Secretary's details changed for Ms Lisa Jane Dixon on 31 July 2014 (1 page)
18 July 2014Registered office address changed from Oriel House 53 Elm Road Leigh-on-Sea Essex SS9 1SP England to Unit 10 Progress Road Business Park Progress Road Leigh-on-Sea Essex SS9 5PR on 18 July 2014 (1 page)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 October 2013Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE United Kingdom on 16 October 2013 (1 page)
31 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
14 August 2012Director's details changed for Mr Malcolm Horace Thornton on 9 July 2012 (2 pages)
14 August 2012Director's details changed for Mr Malcolm Horace Thornton on 9 July 2012 (2 pages)
14 August 2012Secretary's details changed for Ms Lisa Jane Dixon on 9 July 2012 (2 pages)
14 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
14 August 2012Secretary's details changed for Ms Lisa Jane Dixon on 9 July 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 August 2011Registered office address changed from Oriel House 53 Elm Road Leigh on Sea Essex SS9 1SP on 16 August 2011 (1 page)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Ms Lisa Jane Dixon on 10 July 2010 (1 page)
15 July 2010Director's details changed for Mr Malcolm Horace Thornton on 10 July 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 10/07/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 July 2008Return made up to 10/07/08; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from 53 suite one oriel house, elm road, leigh on sea essex SS9 1SP (1 page)
3 June 2008Company name changed ava fox preservations LIMITED\certificate issued on 05/06/08 (3 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 August 2007Registered office changed on 08/08/07 from: suite one oriel house 53 elm road leigh on sea essex SS9 1SP (1 page)
8 August 2007Return made up to 10/07/07; full list of members (2 pages)
27 June 2007New secretary appointed (1 page)
27 June 2007Secretary resigned (1 page)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
24 July 2006Return made up to 10/07/06; full list of members (2 pages)
26 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 July 2005Return made up to 10/07/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
31 July 2003Return made up to 10/07/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
17 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 July 2001Return made up to 10/07/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 August 1999Return made up to 10/07/99; full list of members (5 pages)
4 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1999Particulars of mortgage/charge (3 pages)
12 August 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
10 July 1998Incorporation (21 pages)