AVON PARTITIONING SERVICES LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3AB
Company number 01592141
Status Liquidation
Incorporation Date 19 October 1981
Company Type Private Limited Company
Address 9 THE CRESCENT, THE CRESCENT, PLYMOUTH, ENGLAND, PL1 3AB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of AVON PARTITIONING SERVICES LIMITED are www.avonpartitioningservices.co.uk, and www.avon-partitioning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Avon Partitioning Services Limited is a Private Limited Company. The company registration number is 01592141. Avon Partitioning Services Limited has been working since 19 October 1981. The present status of the company is Liquidation. The registered address of Avon Partitioning Services Limited is 9 The Crescent The Crescent Plymouth England Pl1 3ab. . CHILCOTT, Dennis Gordon is a Director of the company. GARRETT, Timothy John is a Director of the company. Secretary CHILCOTT, Dennis Gordon has been resigned. Secretary GREGORY, Alison Lyn has been resigned. Secretary HARDWIDGE, Pamela Jane has been resigned. Director CHILCOTT, Dennis Gordon has been resigned. Director CHILCOTT, Terry has been resigned. Director GARRETT, Timothy John has been resigned. Director GARRETT, Timothy John has been resigned. Director HARDWIDGE, Pamela Jane has been resigned. Director HARRIS, Bernard Charles has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CHILCOTT, Dennis Gordon
Appointed Date: 14 April 2016
77 years old

Director
GARRETT, Timothy John
Appointed Date: 30 September 2013
69 years old

Resigned Directors

Secretary
CHILCOTT, Dennis Gordon
Resigned: 13 December 2005
Appointed Date: 31 August 2005

Secretary
GREGORY, Alison Lyn
Resigned: 06 May 2016
Appointed Date: 13 December 2005

Secretary
HARDWIDGE, Pamela Jane
Resigned: 31 August 2005

Director
CHILCOTT, Dennis Gordon
Resigned: 30 July 2014
77 years old

Director
CHILCOTT, Terry
Resigned: 28 May 2002
76 years old

Director
GARRETT, Timothy John
Resigned: 31 October 2011
Appointed Date: 01 November 2009
69 years old

Director
GARRETT, Timothy John
Resigned: 07 April 2008
Appointed Date: 01 August 2005
69 years old

Director
HARDWIDGE, Pamela Jane
Resigned: 31 August 2005
Appointed Date: 28 May 2002
91 years old

Director
HARRIS, Bernard Charles
Resigned: 01 September 1992
75 years old

AVON PARTITIONING SERVICES LIMITED Events

05 Dec 2016
Notice to Registrar of Companies of Notice of disclaimer
03 Oct 2016
Appointment of a voluntary liquidator
03 Oct 2016
Statement of affairs with form 4.19
03 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-20

12 Sep 2016
Registered office address changed from 10 Evercreech Way Walrow Industrial Estate Highbridge Somerset TA9 4AR to 9 the Crescent the Crescent Plymouth PL1 3AB on 12 September 2016
...
... and 96 more events
23 Jun 1988
Return made up to 30/04/88; full list of members

09 Jul 1987
Accounts for a small company made up to 31 October 1986

09 Jul 1987
Return made up to 27/05/87; full list of members

27 May 1987
Return made up to 03/03/86; full list of members

19 Oct 1981
Certificate of incorporation

AVON PARTITIONING SERVICES LIMITED Charges

25 June 2013
Charge code 0159 2141 0009
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
19 December 2011
All assets debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 October 2007
Debenture
Delivered: 23 October 2007
Status: Satisfied on 28 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2001
Rent deposit deed
Delivered: 9 August 2001
Status: Satisfied on 3 April 2010
Persons entitled: Manual Investments Limited
Description: Unit 4 commerce way walrow industrial estate highbridge…
26 November 1999
Debenture
Delivered: 3 December 1999
Status: Satisfied on 5 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1994
Charge
Delivered: 28 May 1994
Status: Satisfied on 1 February 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
21 March 1991
Rental deposit agreement
Delivered: 22 March 1991
Status: Satisfied on 3 April 2010
Persons entitled: Northern & Shell PLC.
Description: £4,500 or such sum equivalent to nine months rent payable…
23 January 1984
Legal charge
Delivered: 1 February 1984
Status: Satisfied on 3 April 2010
Persons entitled: Midland Bank PLC
Description: F/Hold unit 5, commerce way, walrow industrial estate…
20 May 1983
Charge
Delivered: 25 May 1983
Status: Satisfied on 1 February 2000
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…