Company NameAvenue (Holdings) Limited
DirectorsPaul Dermot Craven and Gerrald Joseph Nightingale
Company StatusLive but Receiver Manager on at least one charge
Company Number03789918
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Dermot Craven
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 South Downs Road
Hale
Altrincham
Cheshire
WA14 3HU
Director NameGerrald Joseph Nightingale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3NN
Secretary NameDavid John Law
NationalityBritish
StatusCurrent
Appointed13 September 2007(8 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Cherry Lane
Sale
Cheshire
M33 4WE
Director NameBrian Gerrard Pepper
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Britannia Road
Sale
Cheshire
M33 2AA
Secretary NameBrian Gerrard Pepper
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Britannia Road
Sale
Cheshire
M33 2AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone0161 9736969
Telephone regionManchester

Location

Registered AddressCraven House
4 Britannia Road
Sale
M33 2AA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66 at 1Paul Dermot Craven
66.67%
Ordinary
33 at 1Gerrald Joseph Nightingale
33.33%
Ordinary

Financials

Year2014
Turnover£115,918
Gross Profit£91,969
Net Worth£119,900
Cash£7,798
Current Liabilities£274,744

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due29 June 2017 (overdue)

Charges

29 July 2002Delivered on: 1 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 111 bridge street, warrington, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 July 2002Delivered on: 29 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 kingsway altrincham trafford t/n GM808222. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 July 2002Delivered on: 29 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oakleigh the avenue sale trafford GM523794. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 July 2002Delivered on: 29 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 bold street warrington t/n LA129609. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 July 2002Delivered on: 29 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 April 2006Delivered on: 7 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 111 bridge street warrington t/no CH393314. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 September 2005Delivered on: 13 September 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 16 kingsway altrincham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 September 2005Delivered on: 13 September 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 31 cranleigh drive cheadle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 September 2005Delivered on: 13 September 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 16 kingsway altrincham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 September 2005Delivered on: 13 September 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a oakleigh 50 the avenue sale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 August 2005Delivered on: 25 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 November 2002Delivered on: 19 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 cranleigh drive cheadle stockport title number GM633554. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 July 2002Delivered on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on 29TH july 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 64 high st,hawick,county of roxburgh.
Outstanding
15 November 1999Delivered on: 16 November 1999
Satisfied on: 4 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 16 kingsway altrincham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 November 1999Delivered on: 16 November 1999
Satisfied on: 4 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 25 bold street warrington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 November 1999Delivered on: 17 November 1999
Satisfied on: 4 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 the avenue sale trafford greater manchester-GM523794. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 July 1999Delivered on: 6 July 1999
Satisfied on: 4 September 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 March 2010Notice of appointment of receiver or manager (1 page)
18 March 2010Notice of appointment of receiver or manager (1 page)
16 March 2010Notice of appointment of receiver or manager (1 page)
16 March 2010Notice of appointment of receiver or manager (1 page)
16 March 2010Notice of appointment of receiver or manager (1 page)
16 March 2010Notice of appointment of receiver or manager (1 page)
16 March 2010Notice of appointment of receiver or manager (1 page)
16 March 2010Notice of appointment of receiver or manager (1 page)
19 February 2010Notice of ceasing to act as receiver or manager (1 page)
19 February 2010Notice of ceasing to act as receiver or manager (1 page)
19 February 2010Notice of ceasing to act as receiver or manager (1 page)
19 February 2010Notice of ceasing to act as receiver or manager (1 page)
19 February 2010Notice of ceasing to act as receiver or manager (1 page)
19 February 2010Notice of ceasing to act as receiver or manager (1 page)
19 February 2010Notice of ceasing to act as receiver or manager (1 page)
19 February 2010Notice of ceasing to act as receiver or manager (1 page)
31 December 2009Notice of appointment of receiver or manager (2 pages)
31 December 2009Notice of appointment of receiver or manager (2 pages)
31 December 2009Notice of appointment of receiver or manager (2 pages)
31 December 2009Notice of appointment of receiver or manager (2 pages)
31 December 2009Notice of appointment of receiver or manager (2 pages)
31 December 2009Notice of appointment of receiver or manager (2 pages)
31 December 2009Notice of appointment of receiver or manager (2 pages)
31 December 2009Notice of appointment of receiver or manager (2 pages)
18 September 2009Return made up to 15/06/09; full list of members (4 pages)
18 September 2009Return made up to 15/06/09; full list of members (4 pages)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
26 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Return made up to 15/06/08; full list of members (4 pages)
10 July 2008Return made up to 15/06/08; full list of members (4 pages)
9 July 2008Director's change of particulars / gerald nightingale / 03/04/2004 (1 page)
9 July 2008Director's change of particulars / gerald nightingale / 03/04/2004 (1 page)
4 March 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
4 March 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
22 September 2007Return made up to 15/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 September 2007Return made up to 15/06/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Director resigned (1 page)
26 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
26 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
8 August 2006Return made up to 15/06/06; full list of members (7 pages)
8 August 2006Return made up to 15/06/06; full list of members (7 pages)
26 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
26 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (4 pages)
25 August 2005Particulars of mortgage/charge (4 pages)
15 August 2005Return made up to 15/06/05; full list of members (7 pages)
15 August 2005Return made up to 15/06/05; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2004Return made up to 15/06/04; full list of members (7 pages)
11 August 2004Return made up to 15/06/04; full list of members (7 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
20 August 2003Return made up to 15/06/03; full list of members (7 pages)
20 August 2003Return made up to 15/06/03; full list of members (7 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Particulars of mortgage/charge (5 pages)
8 August 2002Particulars of mortgage/charge (5 pages)
2 August 2002Return made up to 15/06/02; full list of members (7 pages)
2 August 2002Return made up to 15/06/02; full list of members (7 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
29 July 2002Particulars of mortgage/charge (3 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 June 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2001Full accounts made up to 30 June 2000 (10 pages)
21 February 2001Full accounts made up to 30 June 2000 (10 pages)
20 October 2000Registered office changed on 20/10/00 from: craven house, 8 britannia road sale cheshire M33 2AA (1 page)
20 October 2000Registered office changed on 20/10/00 from: craven house, 8 britannia road sale cheshire M33 2AA (1 page)
15 August 2000Return made up to 15/06/00; full list of members (7 pages)
15 August 2000Return made up to 15/06/00; full list of members (7 pages)
8 February 2000Registered office changed on 08/02/00 from: craven house 8 britannia road sale cheshire M33 2AA (1 page)
8 February 2000Registered office changed on 08/02/00 from: craven house 8 britannia road sale cheshire M33 2AA (1 page)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 November 1999£ nc 10000/255000 22/07/99 (1 page)
11 November 1999£ nc 10000/255000 22/07/99 (1 page)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 June 1999Secretary resigned (1 page)
15 June 1999Incorporation (13 pages)
15 June 1999Incorporation (13 pages)