AVOCET ESTATES LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 6HN

Company number 03713150
Status Active
Incorporation Date 12 February 1999
Company Type Private Limited Company
Address 35 HOMESTEAD ROAD, CHELSFIELD, ORPINGTON, KENT, BR6 6HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Compulsory strike-off action has been discontinued This document is being processed and will be available in 5 days. ; Confirmation statement made on 12 February 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of AVOCET ESTATES LIMITED are www.avocetestates.co.uk, and www.avocet-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Avocet Estates Limited is a Private Limited Company. The company registration number is 03713150. Avocet Estates Limited has been working since 12 February 1999. The present status of the company is Active. The registered address of Avocet Estates Limited is 35 Homestead Road Chelsfield Orpington Kent Br6 6hn. . COLLINS, Bruce Paul is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HUNTER, Robert has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HUNTER, Katherine has been resigned. Director HUNTER, Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COLLINS, Bruce Paul
Appointed Date: 18 January 2012
73 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 February 1999
Appointed Date: 12 February 1999

Secretary
HUNTER, Robert
Resigned: 18 January 2012
Appointed Date: 12 February 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 February 1999
Appointed Date: 12 February 1999
71 years old

Director
HUNTER, Katherine
Resigned: 18 January 2012
Appointed Date: 12 February 1999
72 years old

Director
HUNTER, Robert
Resigned: 18 January 2012
Appointed Date: 12 February 1999
66 years old

Persons With Significant Control

Mr Bruce Paul Collins
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

AVOCET ESTATES LIMITED Events

17 May 2017
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 5 days.

16 May 2017
Confirmation statement made on 12 February 2017 with updates
09 May 2017
First Gazette notice for compulsory strike-off
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

...
... and 61 more events
10 Apr 1999
Registered office changed on 10/04/99 from: 22A bank street ashford kent TN23 1BE
24 Mar 1999
Secretary resigned
24 Mar 1999
Director resigned
24 Mar 1999
Registered office changed on 24/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Feb 1999
Incorporation

AVOCET ESTATES LIMITED Charges

18 January 2012
Deposit account charge
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Account number 556240-00 and sort code 08-60-68 full title…
18 January 2012
Assignment of rental income
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: All right, title, benefit and interest in and to the rental…
18 January 2012
Legal charge
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: F/H land known as 2 castle road, folkestone, kent, t/no:…
18 January 2012
Debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: The goodwill, book debts, uncalled capital, buildings…
7 March 2007
Charge of deposit
Delivered: 14 March 2007
Status: Satisfied on 30 January 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
21 July 2006
Debenture
Delivered: 4 August 2006
Status: Satisfied on 30 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
Legal charge
Delivered: 3 August 2006
Status: Satisfied on 30 January 2012
Persons entitled: National Westminster Bank PLC
Description: 2 castle road folkestone kent. By way of fixed charge the…
14 November 2002
Mortgage
Delivered: 15 November 2002
Status: Satisfied on 30 January 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on west side of kennington road…
14 November 2002
Legal charge
Delivered: 15 November 2002
Status: Satisfied on 30 January 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings in wall road ashford kent t/n K497506…
30 April 2001
Legal charge
Delivered: 4 May 2001
Status: Satisfied on 1 November 2002
Persons entitled: Champion & Bushell Limited
Description: F/H little gill farm mersham kent. Being part of the land…