AVONWAVE LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 03231603
Status In Administration/Administrative Receiver
Incorporation Date 30 July 1996
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are INSOLVENCY:re progress report 25/04/2015-24/04/2016; Order of court to wind up; Court order insolvency:c/o replacement of liquidator. The most likely internet sites of AVONWAVE LIMITED are www.avonwave.co.uk, and www.avonwave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avonwave Limited is a Private Limited Company. The company registration number is 03231603. Avonwave Limited has been working since 30 July 1996. The present status of the company is In Administration/Administrative Receiver. The registered address of Avonwave Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . CUNDELL, Jean is a Director of the company. JONES, John George is a Director of the company. Secretary CUNDELL, Jean has been resigned. Secretary HOWE, Richard Harold has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director PENFOLD, Michael Dennis has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
CUNDELL, Jean
Appointed Date: 30 July 1996
82 years old

Director
JONES, John George
Appointed Date: 01 September 2008
80 years old

Resigned Directors

Secretary
CUNDELL, Jean
Resigned: 29 September 2000
Appointed Date: 30 July 1996

Secretary
HOWE, Richard Harold
Resigned: 15 April 2008
Appointed Date: 29 September 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 July 1996
Appointed Date: 30 July 1996

Director
PENFOLD, Michael Dennis
Resigned: 29 September 2000
Appointed Date: 30 July 1996
79 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 30 July 1996
Appointed Date: 30 July 1996

AVONWAVE LIMITED Events

01 Jul 2016
INSOLVENCY:re progress report 25/04/2015-24/04/2016
01 Jul 2016
Order of court to wind up
01 Jul 2016
Court order insolvency:c/o replacement of liquidator
16 Jun 2016
Appointment of a liquidator
01 Jul 2015
Insolvency:liquidators annual progress report to 24/04/2015
...
... and 69 more events
08 Aug 1996
New director appointed
08 Aug 1996
Secretary resigned
08 Aug 1996
Director resigned
08 Aug 1996
Registered office changed on 08/08/96 from: temple house 20 holywell row london EC2A 4JB
30 Jul 1996
Incorporation

AVONWAVE LIMITED Charges

7 January 2004
Debenture
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2002
Debenture
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Mr John Jones
Description: Fixed and floating charges over the undertaking and all…
7 May 2002
Debenture
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Mr Brian Cyril Cundell and Mrs Jean Barbara Cundell
Description: Fixed and floating charges over the undertaking and all…
5 August 1996
Debenture deed
Delivered: 9 August 1996
Status: Satisfied on 6 August 2004
Persons entitled: Rdm Factors Limited
Description: (Including trade fixtures). Fixed and floating charges over…