AVANCE HOLDINGS (NO.2) LIMITED
BRISTOL OVAL (2094) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6FT

Company number 05772536
Status Liquidation
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address HARTWELL HOUSE, 55-61 VICTORIA STREET, BRISTOL, BS1 6FT
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 1C Station Parade Beaconsfield Buckinghamshire HP9 2PB on 27 January 2011; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of AVANCE HOLDINGS (NO.2) LIMITED are www.avanceholdingsno2.co.uk, and www.avance-holdings-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Avance Holdings No 2 Limited is a Private Limited Company. The company registration number is 05772536. Avance Holdings No 2 Limited has been working since 06 April 2006. The present status of the company is Liquidation. The registered address of Avance Holdings No 2 Limited is Hartwell House 55 61 Victoria Street Bristol Bs1 6ft. . CARREL, Ian is a Director of the company. Secretary BRADSHAW, Andrew Philip has been resigned. Secretary MAYHO, Paul Stewart has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BRADSHAW, Andrew Philip has been resigned. Director CONBOY, Philip Richard has been resigned. Director EGAN, Paul Richard has been resigned. Director HIGGINS, Graham has been resigned. Director MAYHO, Paul Stewart has been resigned. Director MAYHO, Paul Stewart has been resigned. Director MCHALE, Jarlath James has been resigned. Director MITCHELSON, Campbell William has been resigned. Director THOMSON, John Robert has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
CARREL, Ian
Appointed Date: 31 March 2009
57 years old

Resigned Directors

Secretary
BRADSHAW, Andrew Philip
Resigned: 23 April 2008
Appointed Date: 07 July 2006

Secretary
MAYHO, Paul Stewart
Resigned: 17 May 2010
Appointed Date: 23 April 2008

Nominee Secretary
OVALSEC LIMITED
Resigned: 07 July 2006
Appointed Date: 06 April 2006

Director
BRADSHAW, Andrew Philip
Resigned: 31 May 2008
Appointed Date: 07 July 2006
58 years old

Director
CONBOY, Philip Richard
Resigned: 31 May 2007
Appointed Date: 07 July 2006
57 years old

Director
EGAN, Paul Richard
Resigned: 22 November 2007
Appointed Date: 07 July 2006
49 years old

Director
HIGGINS, Graham
Resigned: 31 March 2009
Appointed Date: 07 July 2006
58 years old

Director
MAYHO, Paul Stewart
Resigned: 17 May 2010
Appointed Date: 31 March 2009
62 years old

Director
MAYHO, Paul Stewart
Resigned: 01 July 2008
Appointed Date: 01 July 2008
62 years old

Director
MCHALE, Jarlath James
Resigned: 31 October 2007
Appointed Date: 07 July 2006
67 years old

Director
MITCHELSON, Campbell William
Resigned: 31 March 2009
Appointed Date: 07 July 2006
56 years old

Director
THOMSON, John Robert
Resigned: 31 March 2009
Appointed Date: 07 July 2006
59 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 07 July 2006
Appointed Date: 06 April 2006

AVANCE HOLDINGS (NO.2) LIMITED Events

27 Jan 2011
Registered office address changed from 1C Station Parade Beaconsfield Buckinghamshire HP9 2PB on 27 January 2011
27 Jan 2011
Statement of affairs with form 4.19
20 Jan 2011
Appointment of a voluntary liquidator
20 Jan 2011
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

24 May 2010
Termination of appointment of Paul Mayho as a secretary
...
... and 47 more events
21 Jul 2006
Particulars of mortgage/charge
12 Jul 2006
Particulars of mortgage/charge
07 Jul 2006
Memorandum and Articles of Association
29 Jun 2006
Company name changed oval (2094) LIMITED\certificate issued on 29/06/06
06 Apr 2006
Incorporation

AVANCE HOLDINGS (NO.2) LIMITED Charges

7 July 2006
Debenture
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Jarlath Mchale (In His Capacity as Security Trustee for and on Behalf of Himself and the Loan Nholders)
Description: Fixed and floating charges over the undertaking and all…
7 July 2006
Debenture
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP (In Its Capacity as Security Trustee for and on Behalf of Itselfand the Investors (the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 July 2006
Debenture
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…