AVAYA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAVAYA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00534628
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AVAYA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AVAYA LIMITED located?

    Registered Office Address
    25 Moorgate
    EC2R 6AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of AVAYA LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVAYA PLCAug 10, 2000Aug 10, 2000
    LUCENT TECHNOLOGIES PLCJun 10, 1998Jun 10, 1998
    WESTERN ELECTRIC COMPANY LIMITEDJun 18, 1954Jun 18, 1954

    What are the latest accounts for AVAYA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for AVAYA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 28, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 28, 2018

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Previous accounting period extended from Sep 30, 2016 to Mar 31, 2017

    1 pagesAA01

    legacy

    1 pagesSH20

    Statement of capital on Jun 27, 2017

    • Capital: GBP 1.0
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 23, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    15 pagesAA

    Annual return made up to Oct 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 50,000
    SH01

    Appointment of Ena Jennifer Hunter as a director on Jun 22, 2015

    2 pagesAP01

    Termination of appointment of Koldobika Arnold Loidi as a director on Jun 22, 2015

    1 pagesTM01

    Termination of appointment of Koldobika Arnold Loidi as a secretary on Jun 22, 2015

    1 pagesTM02

    Appointment of Ena Jennifer Hunter as a secretary on Jun 22, 2015

    2 pagesAP03

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    Annual return made up to Oct 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Sep 30, 2013

    15 pagesAA

    Full accounts made up to Sep 30, 2012

    13 pagesAA

    Annual return made up to Oct 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Anthony Phelan as a director

    1 pagesTM01

    Who are the officers of AVAYA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASTINGS, Lee
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    British155605360001
    HUNTER, Ena Jennifer
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    198729330001
    HASTINGS, Lee
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritishAccountant155605100001
    HUNTER, Ena Jennifer
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritishSolicitor / Corporate Counsel198732910001
    BUCKLEY, Christopher Simon Thirsk
    37 The Albany
    IG8 0TJ Woodford Green
    Essex
    Secretary
    37 The Albany
    IG8 0TJ Woodford Green
    Essex
    British17006550002
    DICZOK, Paul
    39 North Pocono Road
    Mt Lks
    New Jersey 07046
    Usa
    Secretary
    39 North Pocono Road
    Mt Lks
    New Jersey 07046
    Usa
    AmericanAttorney59472730001
    ECCLES, Nigel Peter
    46 Clearwater Cove
    Dun Laoghaire
    IRISH Co Dublin
    Secretary
    46 Clearwater Cove
    Dun Laoghaire
    IRISH Co Dublin
    British62173710001
    HESKETH, Linda
    31 Tweseldown Road
    Church Crookham
    GU52 8DE Fleet
    Hampshire
    Secretary
    31 Tweseldown Road
    Church Crookham
    GU52 8DE Fleet
    Hampshire
    British75682790001
    HOLLAND, Nicholas Alexander Anderson
    9 Charis Avenue
    BS10 5JD Bristol
    Avon
    Secretary
    9 Charis Avenue
    BS10 5JD Bristol
    Avon
    British64630420001
    LOIDI, Koldobika Arnold
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    British155605320001
    PHELAN, Anthony Michael
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    IrishAccountant113810320001
    SCOTT, Nancy Elizabeth
    Moorgate
    EC2R 6AY London
    25
    England
    Secretary
    Moorgate
    EC2R 6AY London
    25
    England
    CanadianSolicitor71856420004
    TAWNEY, Christopher
    The White House
    Easton Royal
    SN9 5LY Pewsey
    Wiltshire
    Secretary
    The White House
    Easton Royal
    SN9 5LY Pewsey
    Wiltshire
    British73572700001
    BEVERLEY, Barbara Diane
    7 College Court
    The Mall
    W5 2PY London
    Director
    7 College Court
    The Mall
    W5 2PY London
    United KingdomBritishAccountant47268680001
    BRUCE, Deborah Mary
    16 Copper Ridge
    SL9 0NF Chalfont St Peter
    Buckinghamshire
    Director
    16 Copper Ridge
    SL9 0NF Chalfont St Peter
    Buckinghamshire
    United KingdomBritishFinance Director93564420001
    BUCKLEY, Christopher Simon Thirsk
    37 The Albany
    IG8 0TJ Woodford Green
    Essex
    Director
    37 The Albany
    IG8 0TJ Woodford Green
    Essex
    BritishChartered Patent Agent17006550002
    CRAVEN, Pamela
    26 Normandy Court
    07920 Basking Ridge
    New Jersey
    Usa
    Director
    26 Normandy Court
    07920 Basking Ridge
    New Jersey
    Usa
    AmericanCorporate Counsel58970650001
    DICZOK, Paul
    39 North Pocono Road
    Mt Lks
    New Jersey 07046
    Usa
    Director
    39 North Pocono Road
    Mt Lks
    New Jersey 07046
    Usa
    AmericanAttorney59472730001
    GUDGION, Geoffrey
    12 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    Director
    12 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    United KingdomBritishC O O71254220001
    JOHNSTON, Kenneth Graham
    30 Branscombe Gardens
    Winchmore Hill
    N21 3BN London
    Director
    30 Branscombe Gardens
    Winchmore Hill
    N21 3BN London
    BritishChartered Patent Attorney40266450001
    LOCKE SCOBIE, Kirk Alexander
    22 Reads Field
    Four Marks
    GU34 5XA Alton
    Hampshire
    Director
    22 Reads Field
    Four Marks
    GU34 5XA Alton
    Hampshire
    EnglandBritishFinance Director82907660001
    LOIDI, Koldobika Arnold
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    United KingdomBritishSolicitor155605250001
    MALES, James
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    UkBritishAccountant137129490001
    MONTILLA, Arthur Neil
    8 Windlesham Court
    Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    8 Windlesham Court
    Snows Ride
    GU20 6LA Windlesham
    Surrey
    AmericanCfo73583560001
    PHELAN, Anthony Michael
    Moorgate
    EC2R 6AY London
    25
    England
    Director
    Moorgate
    EC2R 6AY London
    25
    England
    EnglandIrishAccountant113810320001
    RANKIN, Jean F
    180 South Street
    Chester
    New Jersey
    07930
    Director
    180 South Street
    Chester
    New Jersey
    07930
    AmericanAttorney74539110001
    SANDERS, Richard Granville
    42 Thames Quay
    SW10 0UY London
    Director
    42 Thames Quay
    SW10 0UY London
    AmericanManaging Director27399960001
    SAWKINS, Clive Peter
    Yeoville
    Paice Lane
    GU34 5PR Medstead
    Hampshire
    Director
    Yeoville
    Paice Lane
    GU34 5PR Medstead
    Hampshire
    EnglandBritishVp Ayava Uk & Ireland82729840001
    SCOTT, Nancy Elizabeth
    5 Whateley Close
    GU2 9LW Guildford
    Surrey
    Director
    5 Whateley Close
    GU2 9LW Guildford
    Surrey
    CanadianCorporate Counsel71856420004
    SOMAKE, Joseph Henry
    3 Stone Buildings
    Lincolns Inn
    WC2A 3RS London
    Director
    3 Stone Buildings
    Lincolns Inn
    WC2A 3RS London
    BritishRetired17006560001
    TOMLINSON, Mark
    Glen Road
    GU26 6NB Grayshott
    1 Corner Cottages
    Hampshire
    Director
    Glen Road
    GU26 6NB Grayshott
    1 Corner Cottages
    Hampshire
    BritishChartd Accountant129474950001
    WEEKS, Steven Robert
    17 Carrington Place
    Esher Park Avenue
    KT10 9SF Esher
    Surrey
    Director
    17 Carrington Place
    Esher Park Avenue
    KT10 9SF Esher
    Surrey
    AustralianDirector80398580001
    WINCHESTER, John Howard
    Harelaw
    Gorse Hill Road
    GU25 4AS Virginia Water
    Surrey
    Director
    Harelaw
    Gorse Hill Road
    GU25 4AS Virginia Water
    Surrey
    EnglandBritishVp General Manager72337160002
    WOOLLETT, Simon Martin
    22 Levignen Close
    Church Crookham
    GU52 0TW Fleet
    Hampshire
    Director
    22 Levignen Close
    Church Crookham
    GU52 0TW Fleet
    Hampshire
    EnglandBritishVice President88127390001
    ZITEK, Dana R
    7 St Marys Gate
    Kensington Green
    W8 5UA London
    Director
    7 St Marys Gate
    Kensington Green
    W8 5UA London
    AmericanMd Bt-Cbu52204180002

    Who are the persons with significant control of AVAYA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Apr 06, 2016
    Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3049861
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does AVAYA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2017Commencement of winding up
    Jun 03, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Finbarr O'Connell
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Adam Henry Stephens
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0