AVONGLADE LIMITED
KENT

Hellopages » Kent » Sevenoaks » BR8 7RE

Company number 01744833
Status Active
Incorporation Date 9 August 1983
Company Type Private Limited Company
Address 27 MALYONS ROAD, HEXTABLE, KENT, BR8 7RE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of AVONGLADE LIMITED are www.avonglade.co.uk, and www.avonglade.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Avonglade Limited is a Private Limited Company. The company registration number is 01744833. Avonglade Limited has been working since 09 August 1983. The present status of the company is Active. The registered address of Avonglade Limited is 27 Malyons Road Hextable Kent Br8 7re. The company`s financial liabilities are £7.15k. It is £-15.52k against last year. The cash in hand is £0.01k. It is £-24.09k against last year. And the total assets are £8.68k, which is £-15.42k against last year. MARTEN, Sandra Lidia is a Secretary of the company. MARTEN, David Kenneth is a Director of the company. MARTEN, Sandra Lidia is a Director of the company. SALTER, Brian Leslie is a Director of the company. SALTER, Janet is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


avonglade Key Finiance

LIABILITIES £7.15k
-69%
CASH £0.01k
-100%
TOTAL ASSETS £8.68k
-64%
All Financial Figures

Current Directors


Director

Director
MARTEN, Sandra Lidia

77 years old

Director
SALTER, Brian Leslie

78 years old

Director
SALTER, Janet

78 years old

AVONGLADE LIMITED Events

01 Apr 2017
Compulsory strike-off action has been discontinued
31 Mar 2017
Total exemption small company accounts made up to 31 March 2016
14 Mar 2017
First Gazette notice for compulsory strike-off
08 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

08 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
08 Sep 1987
Return made up to 07/08/87; full list of members

20 Feb 1987
Particulars of mortgage/charge

16 May 1986
Full accounts made up to 30 November 1985

16 May 1986
Return made up to 13/05/86; full list of members

07 May 1986
Registered office changed on 07/05/86 from: 2 model cottages swanley village swanley kent

AVONGLADE LIMITED Charges

16 December 1996
Legal mortgage
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 124 birchwood wilmington kent t/no K759762…
11 February 1992
Mortgage debenture
Delivered: 25 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 September 1991
Legal mortgage
Delivered: 30 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that freehold property known as 5, burr bank terrence…
30 November 1990
Legal mortgage
Delivered: 4 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 the chenies wilmington kent title number K149207 and/or…
22 November 1989
Legal mortgage
Delivered: 23 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 havelock road, dartford kent title no…
31 October 1988
Legal mortgage
Delivered: 17 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Burwell church road hartley kent title no k 272658 and the…
8 March 1988
Legal mortgage
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Brumleigh" church rd hartley kent title no k 415840 and…
8 March 1988
Legal mortgage
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: North riding fawkham ave longfield kent title nos k 74725…
8 March 1988
Legal mortgage
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land fronting nurstead ave new barn longfield kent and the…
17 February 1987
Legal charge
Delivered: 20 February 1987
Status: Satisfied on 17 September 1992
Persons entitled: Midland Bank PLC
Description: F/H property fronting church road hartley dartford kent…
9 May 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 17 September 1992
Persons entitled: Midland Bank PLC
Description: F/H property shortly k/a "brumleigh" church road hartlely…
28 November 1984
Legal charge
Delivered: 4 December 1984
Status: Satisfied on 17 September 1992
Persons entitled: Midland Bank PLC
Description: F/H-land adjoining "croft house" the street horton kirby…
13 July 1984
Legal charge
Delivered: 18 July 1984
Status: Satisfied on 17 September 1992
Persons entitled: Midland Bank PLC
Description: F/H land k/a west side of ash road, hartley sevenoaks kent…
13 July 1984
Legal charge
Delivered: 18 July 1984
Status: Satisfied on 17 September 1992
Persons entitled: Midland Bank PLC
Description: F/H land adjoining "ashton" church road, hartley kent tn…