AVERY WEIGH-TRONIX HOLDINGS LIMITED

5 Aldermanbury Square 5 Aldermanbury Square, London, EC2V 7HR
StatusDISSOLVED
Company No.04895923
CategoryPrivate Limited Company
Incorporated11 Sep 2003
Age20 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 29 days

SUMMARY

AVERY WEIGH-TRONIX HOLDINGS LIMITED is an dissolved private limited company with number 04895923. It was incorporated 20 years, 8 months, 1 day ago, on 11 September 2003 and it was dissolved 3 years, 29 days ago, on 13 April 2021. The company address is 5 Aldermanbury Square 5 Aldermanbury Square, London, EC2V 7HR.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-12-13

Documents

View document PDF

Legacy

Date: 13 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/19

Documents

View document PDF

Resolution

Date: 13 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Memorandum articles

Date: 29 Aug 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2019

Action Date: 05 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-05

Capital : 8,682,075 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ryan Ronald Dale

Appointment date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-30

Officer name: Philip Matthew Deakin

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Rowell

Change date: 2017-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Ufland

Termination date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen James Rowell

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Nov 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: S & J Registrars Limited

Change date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Matthew Deakin

Change date: 2015-08-19

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Ufland

Change date: 2010-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

Old address: 99 Gresham Street London EC2V 7NG

Change date: 2015-05-01

New address: 5 Aldermanbury Square 13Th Floor London EC2V 7HR

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2014

Action Date: 14 Nov 2013

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2013-11-14

Documents

View document PDF

Legacy

Date: 15 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-15

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 15 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/11/13

Documents

View document PDF

Resolution

Date: 15 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ola Barreto-Morley

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2012

Action Date: 21 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-21

Officer name: Mr Giles Matthew Hudson

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: S & J Registrars Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Philip Matthew Deakin

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Giles Hudson

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Ufland

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ola Tricia Aramita Barreto-Morley

Change date: 2009-10-01

Documents

View document PDF

Change person director company

Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Udall

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Matthew Deakin

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ola Tricia-Aramita Barreto-Morley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Auditors resignation company

Date: 27 Dec 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 30/11/2008

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director carl cramer

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gerald bowe

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert fogarty

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2008

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed gavin udall

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed giles hudson

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed edward ufland

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed s & j registrars LIMITED

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gerald bowe / 30/07/2008

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2006

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 17 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type group

Date: 16 Feb 2006

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/05

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2005

Action Date: 27 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-27

Documents

View document PDF

Resolution

Date: 21 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ALLGOO BUSINESS LP

18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB

Number:SL018274
Status:ACTIVE
Category:Limited Partnership

EXACTA PRINT LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC058429
Status:ACTIVE
Category:Private Limited Company

FLINT SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:06353970
Status:ACTIVE
Category:Private Limited Company

LUCAS LIQUIDATION LIMITED

8A KINGSWAY HOUSE,BEDWORTH,CV12 8HY

Number:09866997
Status:LIQUIDATION
Category:Private Limited Company

OPTA CONSULTING LIMITED

AUDLEY HOUSE,BERKHAMSTED,HP4 1EH

Number:05494054
Status:ACTIVE
Category:Private Limited Company

RENEWABLE FUELS LIMITED

SUTTON GRANGE,RETFORD,DN22 8SB

Number:04585729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source