AVOLIN UK LIMITED

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

    Company NameAVOLIN UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01918777
    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 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 AddressNo

    What were the previous names of AVOLIN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    APTEAN SYSTEMS (UK) LIMITEDJun 17, 2015Jun 17, 2015
    ROSS SYSTEMS (UK) LIMITEDJan 13, 1992Jan 13, 1992
    PIONEER COMPUTER GROUP LIMITEDOct 07, 1985Oct 07, 1985
    DRAKEVOGUE COMPUTER CO. LIMITED Jun 03, 1985Jun 03, 1985

    What are the latest accounts for AVOLIN UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for AVOLIN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend payment of £990,131.71 declared 10/08/2022
    RES13

    Statement of capital on Aug 10, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Cessation of Avolin Inc as a person with significant control on Oct 26, 2018

    1 pagesPSC07

    Notification of Joseph Anthony Liemandt as a person with significant control on Oct 26, 2018

    2 pagesPSC01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Accounts for a small company made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Change of details for Avolin Inc as a person with significant control on Oct 26, 2018

    2 pagesPSC05

    Notification of Avolin Inc as a person with significant control on Oct 26, 2018

    2 pagesPSC02

    Cessation of Joseph Liemandt as a person with significant control on Oct 26, 2018

    1 pagesPSC07

    Director's details changed for Mr Andrew Simon Price on Feb 10, 2021

    2 pagesCH01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Change of details for Mr Joseph Liemandt as a person with significant control on Jun 01, 2020

    2 pagesPSC04

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Appointment of Pitsec Limited as a secretary on Feb 26, 2019

    2 pagesAP04

    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 pagesAD01

    Who are the officers of AVOLIN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITSEC LIMITED
    Bridge Streete
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Secretary
    Bridge Streete
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Identification TypeUK Limited Company
    Registration Number02451677
    38734010001
    PRICE, Andrew Simon
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Director
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    United StatesAmerican253561850001
    ANTOINE, Eloise Anne-Marie
    Flat 1
    124 Bailiff Street
    NN1 3EA Northampton
    Northamptonshire
    Secretary
    Flat 1
    124 Bailiff Street
    NN1 3EA Northampton
    Northamptonshire
    British110219340002
    CASWELL, Jennifer Anne
    31 Lunchfield Lane
    Moulton
    NN3 7AB Northampton
    Northamptonshire
    Secretary
    31 Lunchfield Lane
    Moulton
    NN3 7AB Northampton
    Northamptonshire
    British76733180002
    COEN, Timothy Fredericks
    Davis Drive
    GA 30327 Atlanta
    1000
    Georgia
    Usa
    Secretary
    Davis Drive
    GA 30327 Atlanta
    1000
    Georgia
    Usa
    American133948260001
    DEXTER, Stephen Michael
    7 Rushmills
    Northampton
    NN4 7YB
    Secretary
    7 Rushmills
    Northampton
    NN4 7YB
    167232830001
    KANTELIP, Raphael
    Duke Street
    SL4 1SJ Windsor
    57
    Berkshire
    Uk
    Secretary
    Duke Street
    SL4 1SJ Windsor
    57
    Berkshire
    Uk
    French140548460001
    LOMAX, David
    29 College Close
    Longridge
    PR3 3AX Preston
    Secretary
    29 College Close
    Longridge
    PR3 3AX Preston
    British73102300001
    MASSEUR, Franciscus Leonardus Lodewijk Arthur
    Divertimentostraat 4
    EC 1312 Almere
    Holland
    Secretary
    Divertimentostraat 4
    EC 1312 Almere
    Holland
    Dutch117533800001
    MASSEUR, Franciscus Leonardus Lodewijk Arthur
    Divertimentostraat 4
    EC 1312 Almere
    Holland
    Secretary
    Divertimentostraat 4
    EC 1312 Almere
    Holland
    Dutch117533800001
    NEWTON, Andrew Gordon
    Flat 2,70 Milton Park
    Highgate
    N6 5PZ London
    Secretary
    Flat 2,70 Milton Park
    Highgate
    N6 5PZ London
    British30275530001
    PRICE, Sandra Ann
    Apartment 1 55 East Park Parade
    NN1 4LA Northampton
    Northamptonshire
    Secretary
    Apartment 1 55 East Park Parade
    NN1 4LA Northampton
    Northamptonshire
    British41718980003
    TAYLOR, Robert William
    24 Pooley Green Road
    TW20 8AF Egham
    Surrey
    Secretary
    24 Pooley Green Road
    TW20 8AF Egham
    Surrey
    British115640040001
    VAN TIL, Dudley William
    25 Carson Road
    SE21 8HT London
    Secretary
    25 Carson Road
    SE21 8HT London
    S African53458950001
    BURKETT, Vincent
    Trinity Court
    Wokingham Road
    RG42 1PL Bracknell
    Building C
    Berkshire
    Director
    Trinity Court
    Wokingham Road
    RG42 1PL Bracknell
    Building C
    Berkshire
    Texas UsaUsa174734880001
    COEN, Timothy Fredericks
    Davis Drive
    GA 30327 Atlanta
    1000
    Georgia
    Usa
    Director
    Davis Drive
    GA 30327 Atlanta
    1000
    Georgia
    Usa
    American133948260001
    CUMMINGS, Julian Timothy
    7 Rushmills
    Northampton
    NN4 7YB
    Director
    7 Rushmills
    Northampton
    NN4 7YB
    EnglandBritish159136130001
    CUMMINGS, Sandra Ann
    Rushmills
    NN4 7YB Northampton
    7
    England
    Director
    Rushmills
    NN4 7YB Northampton
    7
    England
    United KingdomBritish269384760001
    DEXTER, Stephen, Vp
    7 Rushmills
    Northampton
    NN4 7YB
    Director
    7 Rushmills
    Northampton
    NN4 7YB
    UsaUsa159380970001
    GODWIN, Timothy Charles William
    Orchard House 2 Fermoy Court
    NN7 4JP Little Brington
    Northamptonshire
    Director
    Orchard House 2 Fermoy Court
    NN7 4JP Little Brington
    Northamptonshire
    United KingdomBritish75401460001
    HICKEY, James
    Trinity Court
    Wokingham Road
    RG42 1PL Bracknell
    Building C
    Berkshire
    Director
    Trinity Court
    Wokingham Road
    RG42 1PL Bracknell
    Building C
    Berkshire
    Arizona UsaAmerican174734950001
    HODGE, Christopher Patrick
    55 Masbro Road
    Brook Green
    W14 0LU London
    Director
    55 Masbro Road
    Brook Green
    W14 0LU London
    British51420490001
    HUNT, Michael Oliver
    Horns Copse
    Upper Woolhampton
    RG7 5TS Reading
    Berkshire
    Director
    Horns Copse
    Upper Woolhampton
    RG7 5TS Reading
    Berkshire
    Canadian38753320001
    JONES, Rodney Desmond
    12 Clarefield Drive
    SL6 5DP Maidenhead
    Berkshire
    Director
    12 Clarefield Drive
    SL6 5DP Maidenhead
    Berkshire
    British82816570001
    KANTELIP, Raphael
    Duke Street
    SL4 1SJ Windsor
    57
    Berkshire
    Uk
    Director
    Duke Street
    SL4 1SJ Windsor
    57
    Berkshire
    Uk
    United KingdomFrench140548460001
    LAVELLE, Matthew
    Concord Creek Trail
    GA 30041 Cumming
    2430
    Goergia
    Director
    Concord Creek Trail
    GA 30041 Cumming
    2430
    Goergia
    United StatesAmerican137900080001
    LITTLE 111, Selby Francis
    8276 East Hidden Lakes Drive
    Roseville
    FOREIGN California 95661
    Sacramento
    Usa
    Director
    8276 East Hidden Lakes Drive
    Roseville
    FOREIGN California 95661
    Sacramento
    Usa
    Us31273510001
    LOMAX, David
    29 College Close
    Longridge
    PR3 3AX Preston
    Director
    29 College Close
    Longridge
    PR3 3AX Preston
    British73102300001
    MASSEUR, Franciscus Leonardus Lodewijk Arthur
    Divertimentostraat 4
    EC 1312 Almere
    Holland
    Director
    Divertimentostraat 4
    EC 1312 Almere
    Holland
    Dutch117533800001
    MCKASKILL, Anne Cecily
    The Ferns 5 The Green
    Hardingstone
    NN4 7AL Northampton
    Northamptonshire
    Director
    The Ferns 5 The Green
    Hardingstone
    NN4 7AL Northampton
    Northamptonshire
    New Zealand14308880001
    MCKASKILL, Thomas Philip
    The Ferns
    NN4 7AL Great Houghton
    Northants
    Director
    The Ferns
    NN4 7AL Great Houghton
    Northants
    Australian44650170001
    NEWMAN, Philip James
    14 St Johns Wood Terrace
    NW8 6JJ London
    Director
    14 St Johns Wood Terrace
    NW8 6JJ London
    United KingdomBritish76949060001
    NEWTON, Andrew Gordon
    Flat 2,70 Milton Park
    Highgate
    N6 5PZ London
    Director
    Flat 2,70 Milton Park
    Highgate
    N6 5PZ London
    British30275530001
    PARKIN, Nicholas
    7 Shillington Road
    Pirton
    SG5 3QJ Hitchin
    Hertfordshire
    Director
    7 Shillington Road
    Pirton
    SG5 3QJ Hitchin
    Hertfordshire
    United KingdomBritish29355670001
    PIERRE PRATS, Oscar
    Abadessa Olzet 12-14 1-2
    08034 Barcelona
    Spain
    Spain
    Director
    Abadessa Olzet 12-14 1-2
    08034 Barcelona
    Spain
    Spain
    Spanish56991250001

    Who are the persons with significant control of AVOLIN UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avolin Inc
    34 Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    Oct 26, 2018
    34 Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    Yes
    Legal FormIncorporated Company
    Country RegisteredUnited States
    Legal AuthorityUnited States
    Place RegisteredUnited States
    Registration Number7055928
    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.
    Mr Joseph Liemandt
    401 Congress Avenue
    TX 78701 Austin
    Suite 2650
    Texas
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Joseph Anthony Liemandt
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr. Robert Smith
    Rushmills
    NN4 7YB Northampton
    7
    England
    Apr 06, 2016
    Rushmills
    NN4 7YB Northampton
    7
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does AVOLIN UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Silicon Valley Bank
    Transactions
    • May 29, 2003Registration of a charge (395)
    • Oct 25, 2013Satisfaction of a charge (MR04)
    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
    • Silicon Valley Bank
    Transactions
    • Dec 23, 2002Registration of a charge (395)
    • Oct 25, 2013Satisfaction of a charge (MR04)
    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
    • Coastfed Business Credit Corporation
    Transactions
    • Oct 27, 1994Registration of a charge (395)
    • Nov 27, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The First National Bank of Boston
    Transactions
    • May 10, 1994Registration of a charge (395)
    • Oct 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The First National Bank of Boston
    Transactions
    • May 10, 1994Registration of a charge (395)
    • Oct 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Wilson Connolly Properties Limited
    Transactions
    • May 19, 1993Registration of a charge (395)
    • Oct 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Feb 16, 1993Registration of a charge (395)
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Feb 16, 1993Registration of a charge (395)
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 19, 1991Registration of a charge (395)
    • Sep 10, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 30, 1991Registration of a charge
    • Oct 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Feb 27, 1986Registration of a charge
    • Oct 28, 1994Statement 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