Blackmore
Ingatestone
Essex
CM4 0RU
Secretary Name | Mr Philip John Boyce |
---|---|
Status | Current |
Appointed | 30 June 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
Director Name | Mr Stuart Hodges |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
Director Name | Mr Mark David Lea |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
Director Name | Mrs Claire Boyce |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Contracts Surveyor |
Country of Residence | England |
Correspondence Address | Horselocks Cottage Fingrith Hall Road Blackmore CM4 0RU |
Secretary Name | Mrs Claire Boyce |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Contracts Surveyor |
Country of Residence | England |
Correspondence Address | Horselocks Cottage Fingrith Hall Road Blackmore CM4 0RU |
Secretary Name | Mrs Claire Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Contracts Surveyor |
Country of Residence | England |
Correspondence Address | Horselocks Cottage Fingrith Hall Road Blackmore CM4 0RU |
Secretary Name | Mrs Valerie Ann Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2006) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 123 Foxglove Road South Ockendon Essex RM15 6EU |
Director Name | Mr Patrick McGee |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 448 Upper Brentwood Road Gidea Park Romford Essex RM2 6JB |
Director Name | Mr Patrick McGee |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 448 Upper Brentwood Road Gidea Park Romford Essex RM2 6JB |
Secretary Name | Janet Ann Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 2010) |
Role | Industrial Rope Access |
Correspondence Address | 92 Broxburn Drive South Ockendon Essex RM15 5QS |
Director Name | Mr Darren Peacock |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2011) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 20 Abbotts Close Leigh On Sea Essex SS9 4DQ |
Secretary Name | Mr Derek Wightman |
---|---|
Status | Resigned |
Appointed | 04 November 2010(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 4 Park Lane Sevenoaks Kent TN13 3UP |
Director Name | Mr Garry William Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
Director Name | Mr Stuart Andrew Austin |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(10 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
Director Name | Mr Derek Wightman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.avalonpro.co.uk |
---|
Registered Address | Avalon House 45 Tallon Road Hutton Brentwood Essex CM13 1TG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Avalonpro Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153,420 |
Cash | £36,862 |
Current Liabilities | £524,255 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
3 October 2022 | Delivered 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 2018 | Delivered on: 1 June 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
29 February 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2010 | Delivered 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 |
31 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
14 June 2023 | Termination of appointment of Stuart Hodges as a director on 9 June 2023 (1 page) |
6 February 2023 | Termination of appointment of Mark David Lea as a director on 31 January 2023 (1 page) |
11 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
12 October 2022 | Registration of charge 049280220007, created on 3 October 2022 (15 pages) |
8 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2022 | Satisfaction of charge 049280220006 in full (1 page) |
8 December 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
10 February 2021 | Appointment of Mr Mark David Lea as a director on 1 February 2021 (2 pages) |
23 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
22 August 2020 | Termination of appointment of Garry William Jones as a director on 1 April 2020 (1 page) |
22 August 2020 | Appointment of Mr Stuart Hodges as a director on 1 August 2020 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
24 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
1 June 2018 | Registration of charge 049280220006, created on 31 May 2018 (22 pages) |
23 May 2018 | Satisfaction of charge 2 in full (1 page) |
15 May 2018 | Satisfaction of charge 1 in full (1 page) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 July 2016 | Appointment of Mr Philip John Boyce as a secretary on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Philip John Boyce as a secretary on 30 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Derek Wightman as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Derek Wightman as a director on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Derek Wightman as a director on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Derek Wightman as a secretary on 30 June 2016 (1 page) |
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 February 2015 | Termination of appointment of Stuart Andrew Austin as a director on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Stuart Andrew Austin as a director on 31 January 2015 (1 page) |
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
12 September 2014 | Appointment of Mr Stuart Andrew Austin as a director on 1 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Stuart Andrew Austin as a director on 1 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Derek Wightman as a director on 1 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Derek Wightman as a director on 1 September 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 February 2014 | Appointment of Mr Gary Jones as a director (2 pages) |
5 February 2014 | Appointment of Mr Gary Jones as a director (2 pages) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
28 May 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 January 2012 | Termination of appointment of Patrick Mcgee as a director (1 page) |
25 January 2012 | Termination of appointment of Patrick Mcgee as a director (1 page) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Termination of appointment of Darren Peacock as a director (1 page) |
20 September 2011 | Termination of appointment of Darren Peacock as a director (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Termination of appointment of Janet Pritchard as a secretary (1 page) |
4 November 2010 | Appointment of Mr Derek Wightman as a secretary (2 pages) |
4 November 2010 | Appointment of Mr Derek Wightman as a secretary (2 pages) |
4 November 2010 | Termination of appointment of Janet Pritchard as a secretary (1 page) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 October 2009 | Director's details changed for Philip John Boyce on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Patrick Mcgee on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Darren Peacock on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Darren Peacock on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Philip John Boyce on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Patrick Mcgee on 12 October 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
22 September 2008 | Director appointed darren peacock (2 pages) |
22 September 2008 | Director appointed darren peacock (2 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 November 2007 | Particulars of mortgage/charge (9 pages) |
27 November 2007 | Particulars of mortgage/charge (9 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (2 pages) |
16 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
11 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
25 January 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
1 November 2004 | Return made up to 09/10/04; full list of members (5 pages) |
1 November 2004 | Return made up to 09/10/04; full list of members (5 pages) |
31 October 2004 | Ad 20/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2004 | Ad 20/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: orbital house, 20 eastern street romford essex RM1 3DP (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (2 pages) |
20 October 2004 | Secretary resigned (2 pages) |
20 October 2004 | Director resigned (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Director resigned (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: orbital house, 20 eastern street romford essex RM1 3DP (1 page) |
4 December 2003 | Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 December 2003 | Resolutions
|
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | Incorporation (21 pages) |
9 October 2003 | Incorporation (21 pages) |