AVISCO PROPERTIES PUBLIC LIMITED COMPANY
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 03222421
Status Liquidation
Incorporation Date 9 July 1996
Company Type Public Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 31 March 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of AVISCO PROPERTIES PUBLIC LIMITED COMPANY are www.aviscopropertiespubliclimited.co.uk, and www.avisco-properties-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Avisco Properties Public Limited Company is a Public Limited Company. The company registration number is 03222421. Avisco Properties Public Limited Company has been working since 09 July 1996. The present status of the company is Liquidation. The registered address of Avisco Properties Public Limited Company is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . KNILL, Reginald Owain is a Secretary of the company. DOBBS, Roger is a Director of the company. KENDRICK, Peter Ross is a Director of the company. KNILL, Peter Thomas is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director KNILL, Reginald Owain has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
KNILL, Reginald Owain
Appointed Date: 09 July 1996

Director
DOBBS, Roger
Appointed Date: 10 September 1999
79 years old

Director
KENDRICK, Peter Ross
Appointed Date: 10 September 1999
63 years old

Director
KNILL, Peter Thomas
Appointed Date: 09 July 1996
61 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 09 July 1996
Appointed Date: 09 July 1996

Director
KNILL, Reginald Owain
Resigned: 10 July 2008
Appointed Date: 09 July 1996
63 years old

AVISCO PROPERTIES PUBLIC LIMITED COMPANY Events

31 Mar 2016
Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 31 March 2016
30 Mar 2016
Declaration of solvency
30 Mar 2016
Appointment of a voluntary liquidator
30 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
  • LRESSP ‐ Special resolution to wind up on 2016-03-07

14 Aug 2015
Satisfaction of charge 4 in full
...
... and 87 more events
21 Aug 1997
Return made up to 09/07/97; full list of members
16 Dec 1996
Company name changed llink group LIMITED\certificate issued on 17/12/96
10 Dec 1996
Accounting reference date shortened from 31/07 to 31/03
15 Jul 1996
Secretary resigned
09 Jul 1996
Incorporation

AVISCO PROPERTIES PUBLIC LIMITED COMPANY Charges

23 August 2007
Legal charge
Delivered: 31 August 2007
Status: Satisfied on 6 May 2014
Persons entitled: National Westminster Bank PLC
Description: Phase 6 camddwr rise tremont parc llandridnod wells powys…
30 March 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 30 June 2011
Persons entitled: National Westminster Bank PLC
Description: Camddwr rise tremont parc llandrindod wells powys. By way…
19 August 2004
Legal charge
Delivered: 26 August 2004
Status: Satisfied on 8 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of clywedog drive, llandrindod…
10 April 2003
Legal charge
Delivered: 28 May 2003
Status: Satisfied on 6 May 2014
Persons entitled: National Westminster Bank PLC
Description: Parcels of land being in total 3.2482 acres or thereabouts…
9 January 2003
Legal charge
Delivered: 11 January 2003
Status: Satisfied on 6 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of the A483 at llandrindod wells t/n…
27 June 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 14 August 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land forming part of trefonen…
27 June 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 6 May 2014
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land forming part of trefonen…
6 April 2000
Mortgage debenture
Delivered: 11 April 2000
Status: Satisfied on 6 May 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 April 2000
Legal mortgage
Delivered: 11 April 2000
Status: Satisfied on 6 May 2014
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 2.2 acres of land south side of…