Company NameAvalon Bar & Kitchen Limited
DirectorDavid Matthew Johnson
Company StatusLiquidation
Company Number09221372
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David Matthew Johnson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address19 Harley Grove
Darlington
Durham
DL1 5HL
Secretary NameDavid Johnson
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address19 Harley Grove
Darlington
County Durham
DL1 3HD
Director NameMrs Sarah Johnson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 Harley Grove
Darlington
Durham
DL1 3HD

Location

Registered AddressLevelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return16 September 2016 (7 years, 7 months ago)
Next Return Due30 September 2017 (overdue)

Filing History

11 May 2023Liquidators' statement of receipts and payments to 8 March 2023 (22 pages)
20 October 2022Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022 (2 pages)
16 May 2022Liquidators' statement of receipts and payments to 8 March 2022 (22 pages)
14 May 2021Liquidators' statement of receipts and payments to 8 March 2021 (22 pages)
12 May 2020Liquidators' statement of receipts and payments to 8 March 2020 (21 pages)
21 May 2019Liquidators' statement of receipts and payments to 8 March 2019 (21 pages)
22 May 2018Liquidators' statement of receipts and payments to 8 March 2018 (19 pages)
15 August 2017Appointment of a voluntary liquidator (1 page)
15 August 2017Appointment of a voluntary liquidator (1 page)
1 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
(1 page)
1 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
(1 page)
13 April 2017Statement of affairs with form 4.19 (6 pages)
13 April 2017Statement of affairs with form 4.19 (6 pages)
4 April 2017Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 4 April 2017 (2 pages)
23 March 2017Registered office address changed from 8 Blackellgate Darlington Durham DL1 5HL to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 23 March 2017 (2 pages)
23 March 2017Registered office address changed from 8 Blackellgate Darlington Durham DL1 5HL to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 23 March 2017 (2 pages)
5 December 2016Termination of appointment of Sarah Johnson as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Sarah Johnson as a director on 5 December 2016 (1 page)
17 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 November 2015Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
10 November 2015Current accounting period extended from 30 September 2015 to 30 November 2015 (1 page)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 100
(24 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 100
(24 pages)