Company NameAVG Holdings (Cleveland) Limited
Company StatusDissolved
Company Number09343726
CategoryPrivate Limited Company
Incorporation Date5 December 2014(9 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Donal James Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 26 February 2019)
RoleC.E.O
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Timothy Rodney Spring
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2017(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
KT16 8LA
Director NameMr Alexander Charles Russell Lambie
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Park Road
Cowes
PO31 7NG
Director NameMr Mark Francis Harkin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 The Grove
Middlesbrough
TS7 8AL
Director NameMr Martyn Johnathan Strong
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApplegarth Redmire
Leyburn
North Yorkshire
DL8 4EL
Director NameMr Ariel Max Vegoda
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(2 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG

Location

Registered AddressHughes House
Cargo Fleet Road
Middlesbrough
TS3 6AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Avg Power LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

8 December 2015Delivered on: 10 December 2015
Persons entitled: Sqn Asset Finance Income Fund Limited

Classification: A registered charge
Outstanding

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
3 September 2018Termination of appointment of Ariel Max Vegoda as a director on 3 September 2018 (1 page)
5 March 2018Notification of Avg Power Limited as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Resolutions
  • RES13 ‐ Approved 29/11/2017
(3 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
11 December 2017Appointment of Mr Ariel Max Vegoda as a director on 29 November 2017 (2 pages)
7 December 2017Termination of appointment of Martyn Johnathan Strong as a director on 29 November 2017 (1 page)
7 December 2017Appointment of Mr Timothy Rodney Spring as a director on 29 November 2017 (2 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
29 August 2017Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 29 August 2017 (1 page)
20 April 2017Appointment of Mr Donal James Hughes as a director on 7 April 2017 (2 pages)
20 April 2017Termination of appointment of Mark Francis Harkin as a director on 7 April 2017 (1 page)
20 April 2017Termination of appointment of Mark Francis Harkin as a director on 7 April 2017 (1 page)
20 April 2017Appointment of Mr Donal James Hughes as a director on 7 April 2017 (2 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
9 November 2016Termination of appointment of Alexander Charles Russell Lambie as a director on 7 November 2016 (1 page)
9 November 2016Termination of appointment of Alexander Charles Russell Lambie as a director on 7 November 2016 (1 page)
19 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 June 2016Appointment of Mr Martyn Johnathan Strong as a director on 3 June 2016 (2 pages)
20 June 2016Appointment of Mr Martyn Johnathan Strong as a director on 3 June 2016 (2 pages)
4 January 2016Resolutions
  • RES13 ‐ Re-situational conflicts 07/12/2015
  • RES13 ‐ Re-situational conflicts 07/12/2015
(1 page)
4 January 2016Resolutions
  • RES13 ‐ Re-situational conflicts 07/12/2015
(1 page)
31 December 2015Register inspection address has been changed from C/O Penningtons Manches Llp Abacus House 33 Gutter Lane London EC2V 8AR to Penningtons Manches Llp 125 Wood Street London EC2V 7AW (1 page)
31 December 2015Register inspection address has been changed from C/O Penningtons Manches Llp Abacus House 33 Gutter Lane London EC2V 8AR to Penningtons Manches Llp 125 Wood Street London EC2V 7AW (1 page)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(5 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(5 pages)
30 December 2015Register(s) moved to registered office address Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ (1 page)
30 December 2015Register(s) moved to registered office address Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ (1 page)
10 December 2015Registration of charge 093437260001, created on 8 December 2015 (33 pages)
10 December 2015Registration of charge 093437260001, created on 8 December 2015 (33 pages)
30 November 2015Registered office address changed from Suite 18 Britannia House Brignell Road Middlesbrough TS2 1PS England to Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 30 November 2015 (2 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 November 2015Registered office address changed from Suite 18 Britannia House Brignell Road Middlesbrough TS2 1PS England to Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 30 November 2015 (2 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 March 2015Register inspection address has been changed to C/O Penningtons Manches Llp Abacus House 33 Gutter Lane London EC2V 8AR (2 pages)
27 March 2015Register(s) moved to registered inspection location C/O Penningtons Manches Llp Abacus House 33 Gutter Lane London EC2V 8AR (2 pages)
27 March 2015Register(s) moved to registered inspection location C/O Penningtons Manches Llp Abacus House 33 Gutter Lane London EC2V 8AR (2 pages)
27 March 2015Register inspection address has been changed to C/O Penningtons Manches Llp Abacus House 33 Gutter Lane London EC2V 8AR (2 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)