Company NameAVD Holdings Limited
Company StatusDissolved
Company Number11734562
CategoryPrivate Limited Company
Incorporation Date19 December 2018(5 years, 4 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr John Joseph Jaggon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 12 March 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 12 March 2024)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Jonathan Samuel Wernick
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 12 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameMr John Joseph Jaggon
StatusClosed
Appointed31 August 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Daniel Gareth Holloway
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Lane Industrial Estate Denton
Manchester
M34 2JF
Director NameHedvig Ester Margareta Holloway
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Lane Industrial Estate Denton
Manchester
M34 2JF
Director NameMr John Yorke Holloway
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Lane Industrial Estate Denton
Manchester
M34 2JF
Director NameMr William Henry Holloway
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Lane Industrial Estate Denton
Manchester
M34 2JF
Director NameMrs Helen Mary Webster
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindmill Lane Industrial Estate Denton
Manchester
M34 2JF

Location

Registered AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 July 2023Registration of charge 117345620001, created on 25 July 2023 (50 pages)
14 April 2023Change of details for S Wernick & Sons (Holdings) Limited as a person with significant control on 31 March 2023 (2 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (19 pages)
28 February 2022Change of details for S Wernick & Sons (Holdings) Limited as a person with significant control on 28 February 2022 (2 pages)
22 December 2021Confirmation statement made on 18 December 2021 with updates (4 pages)
1 September 2021Termination of appointment of Daniel Gareth Holloway as a director on 31 August 2021 (1 page)
1 September 2021Notification of S Wernick & Sons (Holdings) Limited as a person with significant control on 31 August 2021 (2 pages)
1 September 2021Cessation of William Henry Holloway as a person with significant control on 31 August 2021 (1 page)
1 September 2021Appointment of Mr David Mark Wernick as a director on 31 August 2021 (2 pages)
1 September 2021Appointment of Mr John Joseph Jaggon as a secretary on 31 August 2021 (2 pages)
1 September 2021Cessation of Daniel Gareth Holloway as a person with significant control on 31 August 2021 (1 page)
1 September 2021Termination of appointment of Hedvig Ester Margareta Holloway as a director on 31 August 2021 (1 page)
1 September 2021Termination of appointment of Helen Mary Webster as a director on 31 August 2021 (1 page)
1 September 2021Registered office address changed from Windmill Lane Industrial Estate Denton Manchester M34 2JF United Kingdom to Molineux House Russell Gardens Wickford Essex SS11 8QG on 1 September 2021 (1 page)
1 September 2021Termination of appointment of William Henry Holloway as a director on 31 August 2021 (1 page)
1 September 2021Appointment of Mr John Joseph Jaggon as a director on 31 August 2021 (2 pages)
1 September 2021Termination of appointment of John Yorke Holloway as a director on 31 August 2021 (1 page)
1 September 2021Appointment of Mr Jonathan Samuel Wernick as a director on 31 August 2021 (2 pages)
1 September 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
20 July 2021Second filing of Confirmation Statement dated 18 December 2020 (4 pages)
30 June 2021Group of companies' accounts made up to 30 September 2020 (31 pages)
23 March 2021Cessation of John Yorke Holloway as a person with significant control on 1 December 2020 (1 page)
19 February 2021Confirmation statement made on 18 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 20/07/2021.
(4 pages)
19 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 June 2020Group of companies' accounts made up to 30 September 2019 (32 pages)
6 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
15 May 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 50,000
(8 pages)
19 December 2018Incorporation
Statement of capital on 2018-12-19
  • GBP 5,000
(47 pages)
19 December 2018Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)