F. AVANN LIMITED
Overview
| Company Name | F. AVANN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01229049 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of F. AVANN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is F. AVANN LIMITED located?
| Registered Office Address | Suez House Grenfell Road SL6 1ES Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of F. AVANN LIMITED?
| Company Name | From | Until |
|---|---|---|
| F.A. (SUPPLIES) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| F. AVANN LIMITED | Oct 08, 1975 | Oct 08, 1975 |
What are the latest accounts for F. AVANN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for F. AVANN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Termination of appointment of Christophe Andre Bernard Chapron as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Florent Thierry Antoine Duval as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 28, 2015 | 20 pages | RP04 | ||||||||||
Annual return made up to Sep 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on Oct 20, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Statement of capital on Sep 18, 2014
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of F. AVANN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHT, Joan | Secretary | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | British | 80543820001 | ||||||
| DUVAL, Florent Thierry Antoine | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | French | 204851280002 | |||||
| COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
| NIGHTINGALE, Peter Graham | Secretary | 3 Canterbury Close Willingdon BN22 0JR Eastbourne East Sussex | British | 17800580001 | ||||||
| SEARBY, Robert Anthony | Secretary | 4 Davis Close SL7 1SY Marlow Buckinghamshire | British | 1737470005 | ||||||
| THORNE, Simon John | Secretary | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | British | 50927090001 | ||||||
| AVANN, Nelson James | Director | Cranborne House 3 Cranborne Avenue BN20 7TS Eastbourne East Sussex | British | 3985590001 | ||||||
| AVANN, Patricia June | Director | 59 Gore Park Road BN21 1TG Eastbourne East Sussex | British | 17800600001 | ||||||
| AVANN, Paul James | Director | 59 Gore Park Road BN21 1TG Eastbourne East Sussex | British | 24963290001 | ||||||
| AVANN, Philip Nelson | Director | 13 Salehurst Road BN21 1QS Eastbourne East Sussex | British | 64250140001 | ||||||
| AVANN, Rita | Director | 3 Cranborne Avenue BN20 7TS Eastbourne East Sussex | British | 17800630001 | ||||||
| CHAPRON, Christophe Andre Bernard | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire | England | French | 122645500006 | |||||
| GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | 28725450004 | |||||
| GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | 20420300002 | |||||
| KNOTT, Alan Anstee | Director | 36 Cavendish Avenue BN22 8EN Eastbourne East Sussex | British | 17800620002 | ||||||
| PENFOLD, Timothy James | Director | 11 Dorney Reach Road Dorney Reach SL6 0DX Maidenhead Berkshire | United Kingdom | British | 40050710001 | |||||
| PONTIN, Alan | Director | Peel Fold Mill Lane RG9 4HB Henley On Thames Oxfordshire | United Kingdom | British | 17148750003 | |||||
| RIVERS, Martin | Director | 55 Montrose Avenue Whitton TW2 6HG Twickenham Middlesex | England | British | 1742330001 | |||||
| SEARBY, Robert Anthony | Director | 4 Davis Close SL7 1SY Marlow Buckinghamshire | British | 1737470005 | ||||||
| SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | 33971310004 | |||||
| THORNE, Simon John | Director | Walnut Cottage Englemere Park Kings Ride SL5 8AE Ascot Berkshire | England | British | 50927090001 | |||||
| SITA HOLDING UK LIMITED | Director | 21 Easthampstead Road RG12 1NS Bracknell Berkshire | 59719600001 |
Who are the persons with significant control of F. AVANN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Group Fabricom Limited | Apr 06, 2016 | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does F. AVANN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Apr 10, 1989 Delivered On Apr 18, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fort depot, pevensey bay road, eastbourne east sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 31, 1989 Delivered On Apr 10, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land at mount joy farm eastbourne road westham east sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On May 07, 1982 Delivered On May 13, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or F. bourner & sons limited to the chargee on any accoount whatsoever. | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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