AVOLIN UK LIMITED
Overview
| Company Name | AVOLIN UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01918777 |
| 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 AVOLIN UK LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is AVOLIN UK LIMITED located?
| Registered Office Address | 4th Floor, The Anchorage, 34 Bridge Street RG1 2LU Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVOLIN UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| APTEAN SYSTEMS (UK) LIMITED | Jun 17, 2015 | Jun 17, 2015 |
| ROSS SYSTEMS (UK) LIMITED | Jan 13, 1992 | Jan 13, 1992 |
| PIONEER COMPUTER GROUP LIMITED | Oct 07, 1985 | Oct 07, 1985 |
| DRAKEVOGUE COMPUTER CO. LIMITED | Jun 03, 1985 | Jun 03, 1985 |
What are the latest accounts for AVOLIN UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for AVOLIN UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Aug 10, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Avolin Inc as a person with significant control on Oct 26, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Joseph Anthony Liemandt as a person with significant control on Oct 26, 2018 | 2 pages | PSC01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Avolin Inc as a person with significant control on Oct 26, 2018 | 2 pages | PSC05 | ||||||||||
Notification of Avolin Inc as a person with significant control on Oct 26, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Joseph Liemandt as a person with significant control on Oct 26, 2018 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Andrew Simon Price on Feb 10, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Joseph Liemandt as a person with significant control on Jun 01, 2020 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Pitsec Limited as a secretary on Feb 26, 2019 | 2 pages | AP04 | ||||||||||
Registered office address changed from 7 Rushmills Northampton NN4 7YB England to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on Feb 28, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of AVOLIN UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PITSEC LIMITED | Secretary | Bridge Streete RG1 2LU Reading 4th Floor, The Anchorage, 34 England |
| 38734010001 | ||||||||||
| PRICE, Andrew Simon | Director | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage, 34 England | United States | American | 253561850001 | |||||||||
| ANTOINE, Eloise Anne-Marie | Secretary | Flat 1 124 Bailiff Street NN1 3EA Northampton Northamptonshire | British | 110219340002 | ||||||||||
| CASWELL, Jennifer Anne | Secretary | 31 Lunchfield Lane Moulton NN3 7AB Northampton Northamptonshire | British | 76733180002 | ||||||||||
| COEN, Timothy Fredericks | Secretary | Davis Drive GA 30327 Atlanta 1000 Georgia Usa | American | 133948260001 | ||||||||||
| DEXTER, Stephen Michael | Secretary | 7 Rushmills Northampton NN4 7YB | 167232830001 | |||||||||||
| KANTELIP, Raphael | Secretary | Duke Street SL4 1SJ Windsor 57 Berkshire Uk | French | 140548460001 | ||||||||||
| LOMAX, David | Secretary | 29 College Close Longridge PR3 3AX Preston | British | 73102300001 | ||||||||||
| MASSEUR, Franciscus Leonardus Lodewijk Arthur | Secretary | Divertimentostraat 4 EC 1312 Almere Holland | Dutch | 117533800001 | ||||||||||
| MASSEUR, Franciscus Leonardus Lodewijk Arthur | Secretary | Divertimentostraat 4 EC 1312 Almere Holland | Dutch | 117533800001 | ||||||||||
| NEWTON, Andrew Gordon | Secretary | Flat 2,70 Milton Park Highgate N6 5PZ London | British | 30275530001 | ||||||||||
| PRICE, Sandra Ann | Secretary | Apartment 1 55 East Park Parade NN1 4LA Northampton Northamptonshire | British | 41718980003 | ||||||||||
| TAYLOR, Robert William | Secretary | 24 Pooley Green Road TW20 8AF Egham Surrey | British | 115640040001 | ||||||||||
| VAN TIL, Dudley William | Secretary | 25 Carson Road SE21 8HT London | S African | 53458950001 | ||||||||||
| BURKETT, Vincent | Director | Trinity Court Wokingham Road RG42 1PL Bracknell Building C Berkshire | Texas Usa | Usa | 174734880001 | |||||||||
| COEN, Timothy Fredericks | Director | Davis Drive GA 30327 Atlanta 1000 Georgia Usa | American | 133948260001 | ||||||||||
| CUMMINGS, Julian Timothy | Director | 7 Rushmills Northampton NN4 7YB | England | British | 159136130001 | |||||||||
| CUMMINGS, Sandra Ann | Director | Rushmills NN4 7YB Northampton 7 England | United Kingdom | British | 269384760001 | |||||||||
| DEXTER, Stephen, Vp | Director | 7 Rushmills Northampton NN4 7YB | Usa | Usa | 159380970001 | |||||||||
| GODWIN, Timothy Charles William | Director | Orchard House 2 Fermoy Court NN7 4JP Little Brington Northamptonshire | United Kingdom | British | 75401460001 | |||||||||
| HICKEY, James | Director | Trinity Court Wokingham Road RG42 1PL Bracknell Building C Berkshire | Arizona Usa | American | 174734950001 | |||||||||
| HODGE, Christopher Patrick | Director | 55 Masbro Road Brook Green W14 0LU London | British | 51420490001 | ||||||||||
| HUNT, Michael Oliver | Director | Horns Copse Upper Woolhampton RG7 5TS Reading Berkshire | Canadian | 38753320001 | ||||||||||
| JONES, Rodney Desmond | Director | 12 Clarefield Drive SL6 5DP Maidenhead Berkshire | British | 82816570001 | ||||||||||
| KANTELIP, Raphael | Director | Duke Street SL4 1SJ Windsor 57 Berkshire Uk | United Kingdom | French | 140548460001 | |||||||||
| LAVELLE, Matthew | Director | Concord Creek Trail GA 30041 Cumming 2430 Goergia | United States | American | 137900080001 | |||||||||
| LITTLE 111, Selby Francis | Director | 8276 East Hidden Lakes Drive Roseville FOREIGN California 95661 Sacramento Usa | Us | 31273510001 | ||||||||||
| LOMAX, David | Director | 29 College Close Longridge PR3 3AX Preston | British | 73102300001 | ||||||||||
| MASSEUR, Franciscus Leonardus Lodewijk Arthur | Director | Divertimentostraat 4 EC 1312 Almere Holland | Dutch | 117533800001 | ||||||||||
| MCKASKILL, Anne Cecily | Director | The Ferns 5 The Green Hardingstone NN4 7AL Northampton Northamptonshire | New Zealand | 14308880001 | ||||||||||
| MCKASKILL, Thomas Philip | Director | The Ferns NN4 7AL Great Houghton Northants | Australian | 44650170001 | ||||||||||
| NEWMAN, Philip James | Director | 14 St Johns Wood Terrace NW8 6JJ London | United Kingdom | British | 76949060001 | |||||||||
| NEWTON, Andrew Gordon | Director | Flat 2,70 Milton Park Highgate N6 5PZ London | British | 30275530001 | ||||||||||
| PARKIN, Nicholas | Director | 7 Shillington Road Pirton SG5 3QJ Hitchin Hertfordshire | United Kingdom | British | 29355670001 | |||||||||
| PIERRE PRATS, Oscar | Director | Abadessa Olzet 12-14 1-2 08034 Barcelona Spain Spain | Spanish | 56991250001 |
Who are the persons with significant control of AVOLIN UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avolin Inc | Oct 26, 2018 | 34 Bridge Street RG1 2LU Reading 4th Floor, The Anchorage England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joseph Liemandt | Oct 26, 2018 | 401 Congress Avenue TX 78701 Austin Suite 2650 Texas United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joseph Anthony Liemandt | Oct 26, 2018 | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage, 34 England | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Robert Smith | Apr 06, 2016 | Rushmills NN4 7YB Northampton 7 England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Does AVOLIN UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On May 21, 2003 Delivered On May 29, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The l/h property unit e rushmills, old bedford road, waterside, northampton t/n NN144912. By way of fixed charge the assets referred to in clause 3.1 of the debenture. By way of security the assets referred to in clause 3.2 of the debenture. By way of floating charge the assets referred to in clause 3.3 of the debenture. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 19, 2002 Delivered On Dec 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 26, 1994 Delivered On Oct 27, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The l/h property of the mortgagor which is at pioneer house,7 rushmills,old bedford road,waterside,northampton is excluded from all charges and mortgages created by the legal charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of deposit | Created On Apr 27, 1994 Delivered On May 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company,ross inc.,and ross nederland (the "borrowers") to the chargee under the terms of the facility agreement dated 14TH march 1994 (as defined) | |
Short particulars All stocks,shares,securities,rights,monies and other property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 27, 1994 Delivered On May 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company and ross systems nederland B.V. to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 04, 1993 Delivered On May 19, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed | |
Short particulars The interest of the company in an account with lloyds bank at colmore road birmingham designated wragge & co re: wilson connolly properties limited/unite rushmills rent depsot account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Credit agreement | Created On Feb 10, 1993 Delivered On Feb 16, 1993 | Satisfied | Amount secured £20689.11 due from the company to the chargee under the terms of the charge | |
Short particulars All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395 see form 395 M386C for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Credit agreement | Created On Feb 10, 1993 Delivered On Feb 16, 1993 | Satisfied | Amount secured £39,242.40 due from the company to the chargee under the terms of the charge | |
Short particulars All right title and interest in and to all sums payable under the insurances particular of which are set out on the paper apart to form 395 please see form 395 M387C for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 15, 1991 Delivered On Nov 19, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H lands hereditaments and premises being 7 rushmills northampton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jul 18, 1991 Delivered On Jul 30, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed & floating charege dated 20/2/86 | |
Short particulars First fixed charge on all goodwill and uncalled capital (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Feb 20, 1986 Delivered On Feb 27, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. | ||||
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