Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Avocet Hardware Limited
Avocet Hardware Limited is a dissolved company incorporated on 5 December 1996 with the registered office located in London, Greater London. Avocet Hardware Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 January 2015
(10 years ago)
Was
18 years old
at the time of dissolution
Company No
03288247
Private limited company
Age
28 years
Incorporated
5 December 1996
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Avocet Hardware Limited
Contact
Address
The Shard
32 London Bridge Street
London
SE1 9SG
Same address for the past
12 years
Companies in SE1 9SG
Telephone
Unreported
Email
Available in Endole App
Website
Avocet-hardware.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Nicholas Andrew Ridings
Director • Secretary • Finance Director • British • Lives in England • Born in Jan 1962
Ian Gary Jones
Director • Finance Director • British • Lives in England • Born in Jul 1964
Michael Colin Tuck
Director • British • Lives in England • Born in Nov 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Green Hall Mews Limited
Nicholas Andrew Ridings is a mutual person.
Active
Ultra Finishing Limited
Ian Gary Jones is a mutual person.
Active
Valquest Ltd
Ian Gary Jones is a mutual person.
Active
Niko (Int) Limited
Ian Gary Jones is a mutual person.
Active
Dpu Hardware Limited
Ian Gary Jones is a mutual person.
Active
Roxor Group Limited
Ian Gary Jones is a mutual person.
Active
BC Designs (Int) Limited
Ian Gary Jones is a mutual person.
Active
The Butler Sink Company Limited
Ian Gary Jones is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
Unreported
Decreased by £45K (-100%)
Turnover
£37.87M
Decreased by £465K (-1%)
Employees
181
Increased by 181 (%)
Total Assets
£26.53M
Decreased by £1.93M (-7%)
Total Liabilities
-£26.48M
Decreased by £1.19M (-4%)
Net Assets
£57K
Decreased by £745K (-93%)
Debt Ratio (%)
100%
Increased by 2.6% (+3%)
See 10 Year Full Financials
Latest Activity
Moved to Dissolution
10 Years Ago on 27 Oct 2014
Charge Satisfied
10 Years Ago on 3 Oct 2014
Charge Satisfied
10 Years Ago on 3 Oct 2014
Administration Period Extended
11 Years Ago on 11 Feb 2014
Registered Address Changed
12 Years Ago on 17 Jul 2013
Administration Period Extended
12 Years Ago on 2 Jul 2013
Administration Period Extended
12 Years Ago on 23 Jan 2013
Registered Address Changed
13 Years Ago on 1 Feb 2012
Administrator Appointed
13 Years Ago on 31 Jan 2012
Full Accounts Submitted
13 Years Ago on 30 Sep 2011
Get Alerts
Get Credit Report
Discover Avocet Hardware Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 27 Jan 2015
Notice of move from Administration to Dissolution on 16 October 2014
Submitted on 27 Oct 2014
Satisfaction of charge 3 in full
Submitted on 3 Oct 2014
Satisfaction of charge 2 in full
Submitted on 3 Oct 2014
Administrator's progress report to 31 May 2014
Submitted on 4 Jul 2014
Notice of extension of period of Administration
Submitted on 11 Feb 2014
Administrator's progress report to 30 November 2013
Submitted on 6 Jan 2014
Registered office address changed from Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 17 July 2013
Submitted on 17 Jul 2013
Administrator's progress report to 31 May 2013
Submitted on 2 Jul 2013
Notice of extension of period of Administration
Submitted on 2 Jul 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs