Company NameAvalon Abseiling Limited
Company StatusActive
Company Number04928022
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip John Boyce
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHorselocks Cottage Fingrith Hall Road
Blackmore
Ingatestone
Essex
CM4 0RU
Secretary NameMr Philip John Boyce
StatusCurrent
Appointed30 June 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Director NameMr Stuart Hodges
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Director NameMr Mark David Lea
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(17 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Director NameMrs Claire Boyce
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleContracts Surveyor
Country of ResidenceEngland
Correspondence AddressHorselocks Cottage
Fingrith Hall Road
Blackmore
CM4 0RU
Secretary NameMrs Claire Boyce
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleContracts Surveyor
Country of ResidenceEngland
Correspondence AddressHorselocks Cottage
Fingrith Hall Road
Blackmore
CM4 0RU
Secretary NameMrs Claire Boyce
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleContracts Surveyor
Country of ResidenceEngland
Correspondence AddressHorselocks Cottage
Fingrith Hall Road
Blackmore
CM4 0RU
Secretary NameMrs Valerie Ann Boyce
NationalityBritish
StatusResigned
Appointed11 October 2004(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2006)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address123 Foxglove Road
South Ockendon
Essex
RM15 6EU
Director NameMr Patrick McGee
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 3 months after company formation)
Appointment Duration5 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address448 Upper Brentwood Road
Gidea Park
Romford
Essex
RM2 6JB
Director NameMr Patrick McGee
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 3 months after company formation)
Appointment Duration5 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address448 Upper Brentwood Road
Gidea Park
Romford
Essex
RM2 6JB
Secretary NameJanet Ann Pritchard
NationalityBritish
StatusResigned
Appointed04 August 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 2010)
RoleIndustrial Rope Access
Correspondence Address92 Broxburn Drive
South Ockendon
Essex
RM15 5QS
Director NameMr Darren Peacock
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 September 2011)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address20 Abbotts Close
Leigh On Sea
Essex
SS9 4DQ
Secretary NameMr Derek Wightman
StatusResigned
Appointed04 November 2010(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address4 Park Lane
Sevenoaks
Kent
TN13 3UP
Director NameMr Garry William Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Director NameMr Stuart Andrew Austin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(10 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Director NameMr Derek Wightman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.avalonpro.co.uk

Location

Registered AddressAvalon House 45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Avalonpro Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£153,420
Cash£36,862
Current Liabilities£524,255

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

3 October 2022Delivered on: 12 October 2022
Persons entitled: Investec Capital Solutions Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
31 May 2018Delivered on: 1 June 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
29 February 2012Delivered on: 2 March 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 February 2012Delivered on: 11 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
24 December 2009Delivered on: 12 January 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 November 2007Delivered on: 27 November 2007
Persons entitled: Barclays 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.
Outstanding
21 October 2010Delivered on: 23 October 2010
Satisfied on: 11 February 2012
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 June 2023Termination of appointment of Stuart Hodges as a director on 9 June 2023 (1 page)
6 February 2023Termination of appointment of Mark David Lea as a director on 31 January 2023 (1 page)
11 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
12 October 2022Registration of charge 049280220007, created on 3 October 2022 (15 pages)
8 October 2022Compulsory strike-off action has been discontinued (1 page)
7 October 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
24 August 2022Satisfaction of charge 049280220006 in full (1 page)
8 December 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
10 February 2021Appointment of Mr Mark David Lea as a director on 1 February 2021 (2 pages)
23 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
22 August 2020Termination of appointment of Garry William Jones as a director on 1 April 2020 (1 page)
22 August 2020Appointment of Mr Stuart Hodges as a director on 1 August 2020 (2 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
1 June 2018Registration of charge 049280220006, created on 31 May 2018 (22 pages)
23 May 2018Satisfaction of charge 2 in full (1 page)
15 May 2018Satisfaction of charge 1 in full (1 page)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 July 2016Appointment of Mr Philip John Boyce as a secretary on 30 June 2016 (2 pages)
14 July 2016Appointment of Mr Philip John Boyce as a secretary on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Derek Wightman as a secretary on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Derek Wightman as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Derek Wightman as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Derek Wightman as a secretary on 30 June 2016 (1 page)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 February 2015Termination of appointment of Stuart Andrew Austin as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Stuart Andrew Austin as a director on 31 January 2015 (1 page)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
12 September 2014Appointment of Mr Stuart Andrew Austin as a director on 1 September 2014 (2 pages)
12 September 2014Appointment of Mr Stuart Andrew Austin as a director on 1 September 2014 (2 pages)
12 September 2014Appointment of Mr Derek Wightman as a director on 1 September 2014 (2 pages)
12 September 2014Appointment of Mr Derek Wightman as a director on 1 September 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 February 2014Appointment of Mr Gary Jones as a director (2 pages)
5 February 2014Appointment of Mr Gary Jones as a director (2 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
28 May 2013Registered office address changed from Room 9B Elms House the Elms Church Road Harold Wood Essex RM3 0JU on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Room 9B Elms House the Elms Church Road Harold Wood Essex RM3 0JU on 28 May 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 January 2012Termination of appointment of Patrick Mcgee as a director (1 page)
25 January 2012Termination of appointment of Patrick Mcgee as a director (1 page)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
20 September 2011Termination of appointment of Darren Peacock as a director (1 page)
20 September 2011Termination of appointment of Darren Peacock as a director (1 page)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
4 November 2010Termination of appointment of Janet Pritchard as a secretary (1 page)
4 November 2010Appointment of Mr Derek Wightman as a secretary (2 pages)
4 November 2010Appointment of Mr Derek Wightman as a secretary (2 pages)
4 November 2010Termination of appointment of Janet Pritchard as a secretary (1 page)
23 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 October 2009Director's details changed for Philip John Boyce on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Patrick Mcgee on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Darren Peacock on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Darren Peacock on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Philip John Boyce on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Patrick Mcgee on 12 October 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
22 September 2008Director appointed darren peacock (2 pages)
22 September 2008Director appointed darren peacock (2 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 November 2007Particulars of mortgage/charge (9 pages)
27 November 2007Particulars of mortgage/charge (9 pages)
16 October 2007Return made up to 09/10/07; full list of members (2 pages)
16 October 2007Return made up to 09/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
16 October 2006Return made up to 09/10/06; full list of members (2 pages)
16 October 2006Return made up to 09/10/06; full list of members (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006New secretary appointed (1 page)
14 August 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006Director resigned (1 page)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
11 October 2005Return made up to 09/10/05; full list of members (2 pages)
11 October 2005Return made up to 09/10/05; full list of members (2 pages)
25 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 November 2004Return made up to 09/10/04; full list of members (5 pages)
1 November 2004Return made up to 09/10/04; full list of members (5 pages)
31 October 2004Ad 20/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2004Ad 20/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 2004Registered office changed on 20/10/04 from: orbital house, 20 eastern street romford essex RM1 3DP (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (2 pages)
20 October 2004Secretary resigned (2 pages)
20 October 2004Director resigned (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Director resigned (2 pages)
20 October 2004Registered office changed on 20/10/04 from: orbital house, 20 eastern street romford essex RM1 3DP (1 page)
4 December 2003Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2003Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003Incorporation (21 pages)
9 October 2003Incorporation (21 pages)