F. AVANN LIMITED

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

    Company NameF. AVANN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01229049
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of F. AVANN LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.A. (SUPPLIES) LIMITEDDec 31, 1980Dec 31, 1980
    F. AVANN LIMITEDOct 08, 1975Oct 08, 1975

    What are the latest accounts for F. AVANN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for F. AVANN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 03, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Florent Thierry Antoine Duval on Jul 19, 2016

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Termination of appointment of Christophe Andre Bernard Chapron as a director on Feb 29, 2016

    1 pagesTM01

    Appointment of Mr Florent Thierry Antoine Duval as a director on Feb 01, 2016

    2 pagesAP01

    Second filing of AR01 previously delivered to Companies House made up to Sep 28, 2015

    20 pagesRP04

    Annual return made up to Sep 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 12,330
    SH01
    Annotations
    DateAnnotation
    Nov 11, 2015Clarification A SECOND FILED AR01 WAS REGISTERED ON 11/11/2015

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Director's details changed for Mr Christophe Andre Bernard Chapron on Sep 01, 2015

    2 pagesCH01

    Annual return made up to Sep 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 2
    SH01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Statement of capital on Sep 18, 2014

    • Capital: GBP 2
    4 pagesSH19

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Sep 28, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 12,330
    SH01

    Who are the officers of F. AVANN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    BritishSecretary80543820001
    DUVAL, Florent Thierry Antoine
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    EnglandFrenchChief Finance Officer204851280002
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    NIGHTINGALE, Peter Graham
    3 Canterbury Close
    Willingdon
    BN22 0JR Eastbourne
    East Sussex
    Secretary
    3 Canterbury Close
    Willingdon
    BN22 0JR Eastbourne
    East Sussex
    British17800580001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Secretary
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    BritishCompany Director1737470005
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Secretary
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    BritishCompany Secretary50927090001
    AVANN, Nelson James
    Cranborne House
    3 Cranborne Avenue
    BN20 7TS Eastbourne
    East Sussex
    Director
    Cranborne House
    3 Cranborne Avenue
    BN20 7TS Eastbourne
    East Sussex
    BritishHaulier3985590001
    AVANN, Patricia June
    59 Gore Park Road
    BN21 1TG Eastbourne
    East Sussex
    Director
    59 Gore Park Road
    BN21 1TG Eastbourne
    East Sussex
    BritishDirector17800600001
    AVANN, Paul James
    59 Gore Park Road
    BN21 1TG Eastbourne
    East Sussex
    Director
    59 Gore Park Road
    BN21 1TG Eastbourne
    East Sussex
    BritishHgv Driver24963290001
    AVANN, Philip Nelson
    13 Salehurst Road
    BN21 1QS Eastbourne
    East Sussex
    Director
    13 Salehurst Road
    BN21 1QS Eastbourne
    East Sussex
    BritishDirector64250140001
    AVANN, Rita
    3 Cranborne Avenue
    BN20 7TS Eastbourne
    East Sussex
    Director
    3 Cranborne Avenue
    BN20 7TS Eastbourne
    East Sussex
    BritishDirector17800630001
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    EnglandFrenchGroup Finance Director122645500006
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritishDirector28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritishDirector20420300002
    KNOTT, Alan Anstee
    36 Cavendish Avenue
    BN22 8EN Eastbourne
    East Sussex
    Director
    36 Cavendish Avenue
    BN22 8EN Eastbourne
    East Sussex
    BritishGeneral Manager17800620002
    PENFOLD, Timothy James
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    Director
    11 Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    United KingdomBritishCompany Director40050710001
    PONTIN, Alan Henry
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    Director
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    United KingdomBritishCompany Director17148750003
    RIVERS, Martin
    55 Montrose Avenue
    Whitton
    TW2 6HG Twickenham
    Middlesex
    Director
    55 Montrose Avenue
    Whitton
    TW2 6HG Twickenham
    Middlesex
    EnglandBritishCompany Director1742330001
    SEARBY, Robert Anthony
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    Director
    4 Davis Close
    SL7 1SY Marlow
    Buckinghamshire
    BritishCompany Director1737470005
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritishFinance Director33971310004
    THORNE, Simon John
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    Director
    Walnut Cottage Englemere Park
    Kings Ride
    SL5 8AE Ascot
    Berkshire
    EnglandBritishCompany Secretary50927090001
    SITA HOLDING UK LIMITED
    21
    Easthampstead Road
    RG12 1NS Bracknell
    Berkshire
    Director
    21
    Easthampstead Road
    RG12 1NS Bracknell
    Berkshire
    59719600001

    Who are the persons with significant control of F. AVANN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Group Fabricom Limited
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies Act
    Registration Number01677389
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does F. AVANN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 18, 1989Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 10, 1989Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 13, 1982Registration of a charge
    • Mar 17, 1993Statement of satisfaction of a charge in full or part (403a)

    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