Company NameAvoca Services Limited.
DirectorAlan Cartwright
Company StatusActive
Company Number03792415
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Previous NameGrafton Management Services Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Alan Cartwright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(1 year, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway 4
Longbridge Road
Trafford Park
Manchester
M17 1SN
Secretary NameMiss Joanne Simpson
StatusCurrent
Appointed02 August 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressParkway 4
Longbridge Road
Trafford Park
Manchester
M17 1SN
Director NameMr Andrew Stewart Blackburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameThomas Grimshaw
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 2005)
RoleChief Executive
Correspondence Address5 Derby Road
Urmston
Manchester
Lancashire
M31 1UF
Director NameKarl Damian Qualter
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2001)
RoleManaging Director
Correspondence Address5 Grenfell Road
Manchester
Lancashire
M20 6TG
Secretary NameMr Andrew Stewart Blackburn
NationalityBritish
StatusResigned
Appointed21 July 1999(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Secretary NameMr Alan Cartwright
NationalityBritish
StatusResigned
Appointed24 April 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beechwood Grove
Cheadle Hulme
Cheadle
Cheshire
SK8 6HE
Secretary NameBeverley Charmer
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 2008)
RoleCompany Director
Correspondence Address1 Heap Fold
Norden
Rochdale
OL12 7NR
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Secretary NameLorraine Hunt
NationalityBritish
StatusResigned
Appointed27 February 2008(8 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 August 2022)
RoleSecretary
Correspondence AddressParkway 4
Longbridge Road
Trafford Park
Manchester
M17 1SN
Secretary NameMr Alan Cartwright
StatusResigned
Appointed09 November 2017(18 years, 4 months after company formation)
Appointment Duration1 day (resigned 10 November 2017)
RoleCompany Director
Correspondence AddressParkway 4
Longbridge Road
Trafford Park
Manchester
M17 1SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteavoca-group.co.uk
Email address[email protected]
Telephone0161 8763200
Telephone regionManchester

Location

Registered AddressParkway 4
Longbridge Road
Trafford Park
Manchester
M17 1SN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Manc Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,595,880
Cash£49,916
Current Liabilities£1,323,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

12 December 2017Delivered on: 2 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property, known as,. 4 longbridge road. Trafford park, manchester. Title number : GM974616.
Outstanding
31 August 2011Delivered on: 7 September 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 May 2008Delivered on: 14 May 2008
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 August 2003Delivered on: 9 August 2003
Satisfied on: 3 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
5 June 2003Delivered on: 7 June 2003
Satisfied on: 3 February 2007
Persons entitled: Surrey Asset Finance Limited

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
29 May 2003Delivered on: 31 May 2003
Satisfied on: 17 May 2008
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book and other debts present and future floating charge the. Undertaking and all property and assets.
Fully Satisfied

Filing History

10 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
12 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
15 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
25 October 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
11 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
6 June 2018Secretary's details changed for Lorraine Billingham on 1 June 2018 (1 page)
2 January 2018Registration of charge 037924150006, created on 12 December 2017 (10 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
10 November 2017Termination of appointment of Alan Cartwright as a secretary on 10 November 2017 (1 page)
10 November 2017Termination of appointment of Alan Cartwright as a secretary on 10 November 2017 (1 page)
10 November 2017Appointment of Mr Alan Cartwright as a secretary on 9 November 2017 (2 pages)
10 November 2017Appointment of Mr Alan Cartwright as a secretary on 9 November 2017 (2 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
13 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
13 November 2012Director's details changed for Mr Alan Cartwright on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Alan Cartwright on 13 November 2012 (2 pages)
13 November 2012Secretary's details changed for Lorraine Billingham on 13 November 2012 (1 page)
13 November 2012Secretary's details changed for Lorraine Billingham on 13 November 2012 (1 page)
13 November 2012Director's details changed for Mr Alan Cartwright on 13 November 2012 (2 pages)
13 November 2012Secretary's details changed for Lorraine Billingham on 13 November 2012 (1 page)
13 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
13 November 2012Director's details changed for Mr Alan Cartwright on 13 November 2012 (2 pages)
13 November 2012Secretary's details changed for Lorraine Billingham on 13 November 2012 (1 page)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 August 2009Return made up to 21/06/09; full list of members (4 pages)
12 August 2009Return made up to 21/06/09; full list of members (4 pages)
14 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 September 2008Return made up to 21/06/08; full list of members
  • 363(287) ‐ Registered office changed on 10/09/08
(6 pages)
10 September 2008Return made up to 21/06/08; full list of members
  • 363(287) ‐ Registered office changed on 10/09/08
(6 pages)
8 August 2008Return made up to 20/06/08; full list of members (5 pages)
8 August 2008Return made up to 20/06/08; full list of members (5 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (9 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (9 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 April 2008Secretary appointed lorraine billingham (1 page)
8 April 2008Appointment terminated secretary beverley charmer (1 page)
8 April 2008Appointment terminated secretary beverley charmer (1 page)
8 April 2008Secretary appointed lorraine billingham (1 page)
20 August 2007Return made up to 21/06/07; no change of members (7 pages)
20 August 2007Return made up to 21/06/07; no change of members (7 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2006Return made up to 21/06/06; full list of members (7 pages)
14 August 2006Return made up to 21/06/06; full list of members (7 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
6 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
6 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
11 August 2005Return made up to 21/06/05; full list of members (8 pages)
11 August 2005Return made up to 21/06/05; full list of members (8 pages)
1 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 September 2004Return made up to 21/06/04; full list of members (7 pages)
8 September 2004Return made up to 21/06/04; full list of members (7 pages)
9 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 November 2003Registered office changed on 13/11/03 from: no 1 parkway 4 longbridge road trafford park manchester M17 1SN (1 page)
13 November 2003Registered office changed on 13/11/03 from: no 1 parkway 4 longbridge road trafford park manchester M17 1SN (1 page)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 August 2003Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(7 pages)
20 August 2003Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(7 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2003Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 2003Return made up to 21/06/02; full list of members (7 pages)
9 January 2003Return made up to 21/06/02; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 November 2002Return made up to 21/06/01; full list of members (8 pages)
5 November 2002Return made up to 21/06/01; full list of members (8 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned;director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned;director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: hibernia way barton dock road trafford park manchester M32 02X (1 page)
15 April 2002Registered office changed on 15/04/02 from: hibernia way barton dock road trafford park manchester M32 02X (1 page)
19 March 2002Compulsory strike-off action has been discontinued (1 page)
19 March 2002Compulsory strike-off action has been discontinued (1 page)
15 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001New secretary appointed;new director appointed (2 pages)
27 December 2000Compulsory strike-off action has been discontinued (1 page)
27 December 2000Compulsory strike-off action has been discontinued (1 page)
20 December 2000Return made up to 21/06/00; full list of members (7 pages)
20 December 2000Return made up to 21/06/00; full list of members (7 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
23 August 1999Company name changed grafton management services limi ted\certificate issued on 24/08/99 (2 pages)
23 August 1999Company name changed grafton management services limi ted\certificate issued on 24/08/99 (2 pages)
23 August 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
23 August 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
27 July 1999Registered office changed on 27/07/99 from: 788/790 finchley road london NW11 7TJ (1 page)
27 July 1999Registered office changed on 27/07/99 from: 788/790 finchley road london NW11 7TJ (1 page)
21 June 1999Incorporation (17 pages)
21 June 1999Incorporation (17 pages)