Longbridge Road
Trafford Park
Manchester
M17 1SN
Secretary Name | Miss Joanne Simpson |
---|---|
Status | Current |
Appointed | 02 August 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN |
Director Name | Thomas Grimshaw |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | Avola 5 Derby Road Urmston Manchester M41 0UF |
Director Name | Mr Ian Robert Lockwood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Blue Cap Road Stratford Upon Avon Warwickshire CV37 6TQ |
Secretary Name | Beverley Charmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 days after company formation) |
Appointment Duration | 5 years (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | 1 Heap Fold Norden Rochdale OL12 7NR |
Director Name | Beverley Charmer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2008) |
Role | Administration Director |
Correspondence Address | 1 Heap Fold Norden Rochdale OL12 7NR |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Secretary Name | Lorraine Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 August 2022) |
Role | Secretary |
Correspondence Address | Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | www.avoca-group.co.uk/ |
---|---|
Telephone | 0161 8763200 |
Telephone region | Manchester |
Registered Address | Parkway 4 Longbridge Road Trafford Park Manchester M17 1SN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Manc Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £599,253 |
Cash | £27,567 |
Current Liabilities | £1,686,555 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
6 September 2011 | Delivered on: 14 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. Outstanding |
---|---|
10 September 2003 | Delivered on: 12 September 2003 Satisfied on: 3 February 2007 Persons entitled: Surrey Asset Finance LTD Classification: Legal charge 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 2003 | Delivered on: 31 May 2003 Satisfied on: 23 May 2013 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 |
10 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
11 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
13 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
6 June 2018 | Secretary's details changed for Lorraine Billingham on 1 June 2018 (1 page) |
8 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 January 2014 (16 pages) |
10 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 January 2014 (16 pages) |
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
23 May 2013 | Secretary's details changed for Lorraine Billingham on 1 April 2013 (1 page) |
23 May 2013 | Director's details changed for Mr Alan Cartwright on 1 April 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Alan Cartwright on 1 April 2013 (2 pages) |
23 May 2013 | Satisfaction of charge 1 in full (1 page) |
23 May 2013 | Director's details changed for Mr Alan Cartwright on 1 April 2013 (2 pages) |
23 May 2013 | Satisfaction of charge 1 in full (1 page) |
23 May 2013 | Secretary's details changed for Lorraine Billingham on 1 April 2013 (1 page) |
23 May 2013 | Secretary's details changed for Lorraine Billingham on 1 April 2013 (1 page) |
11 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
14 November 2008 | Appointment terminated director beverley charmer (1 page) |
14 November 2008 | Appointment terminated director beverley charmer (1 page) |
22 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
22 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
23 April 2008 | Return made up to 29/01/08; full list of members (7 pages) |
23 April 2008 | Return made up to 29/01/08; full list of members (7 pages) |
8 April 2008 | Secretary appointed lorraine billingham (1 page) |
8 April 2008 | Secretary appointed lorraine billingham (1 page) |
8 April 2008 | Appointment terminated secretary beverley charmer (1 page) |
8 April 2008 | Appointment terminated secretary beverley charmer (1 page) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
13 April 2007 | Return made up to 29/01/07; full list of members (7 pages) |
13 April 2007 | Return made up to 29/01/07; full list of members (7 pages) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
6 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 March 2006 | Return made up to 29/01/06; full list of members (7 pages) |
10 March 2006 | Return made up to 29/01/06; full list of members (7 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
1 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
9 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
16 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 8 hiberia way, barton dock road, trafford park, manchester M32 0ZX (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 8 hiberia way, barton dock road, trafford park, manchester M32 0ZX (1 page) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 May 2003 | Ad 29/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2003 | Ad 29/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 85 south street, dorking, surrey, RH4 2LA (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 85 south street, dorking, surrey, RH4 2LA (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (13 pages) |
29 January 2003 | Incorporation (13 pages) |