AVT TECHNOLOGIES LIMITED
Overview
| Company Name | AVT TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02229939 |
| 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 AVT TECHNOLOGIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AVT TECHNOLOGIES LIMITED located?
| Registered Office Address | The Thomson Reuters Building South Colonnade Canary Wharf E14 5EP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVT TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| APPLIED VOICE TECHNOLOGIES (UK) LIMITED | Jun 28, 1988 | Jun 28, 1988 |
| BANGTOTAL LIMITED | Mar 14, 1988 | Mar 14, 1988 |
What are the latest accounts for AVT TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for AVT TECHNOLOGIES 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 | 1 pages | DS01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Jun 30, 2017
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 07, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Termination of appointment of Cassandra Becker-Smith as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Peter Thorn as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Helen Elizabeth Campbell as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Cassandra Becker-Smith as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||||||||||
Annual return made up to Jul 07, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mrs Helen Elizabeth Campbell on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Jul 07, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Jul 07, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||||||
Termination of appointment of Daragh Fagan as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Helen Elizabeth Campbell as a director | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of AVT TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'HANLON, Carla | Secretary | South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building | 162299410001 | |||||||
| MITCHLEY, David Martin | Director | South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building | United Kingdom | British | 146369720001 | |||||
| THORN, Peter | Director | South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building | United Kingdom | British | 150009250002 | |||||
| FENTON, Michael David | Secretary | 8 Elms Avenue Muswell Hill N10 2JP London | British | 87088630001 | ||||||
| MACLEAN, Elizabeth Maria | Secretary | 394 Baddow Road CM2 9RA Chelmsford Essex | British | 86501910007 | ||||||
| MURRAY, Richard Domenius | Secretary | 1a Gainsborough Avenue AL1 4NJ St. Albans Hertfordshire | British | 38896470003 | ||||||
| BECKER-SMITH, Cassandra | Director | South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building | England | British | 202202200001 | |||||
| CAMPBELL, Helen Elizabeth | Director | South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building | England | British | 131325100001 | |||||
| CUNNINGHAM, Andrew | Director | 83 Boundary Road West Bridgford NG2 7DB Nottingham Nottinghamshire | British | 31598910001 | ||||||
| FAGAN, Daragh Patrick Feltrim | Director | South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building | England | British | 189709530001 | |||||
| FENTON, Michael David | Director | 8 Elms Avenue Muswell Hill N10 2JP London | British | 87088630001 | ||||||
| FIELD, Sally Ann | Director | 14 Beckenham Lane BR2 0DQ Bromley | England | British | 122121200001 | |||||
| LEAVER, Christopher John | Director | Magnolia Cottage 18 High Street MK45 5HA Pulloxhill Bedfordshire | United Kingdom | British | 182110990001 | |||||
| LUMSDEN, Julie Ann | Director | Costells Scaynes Hill RH17 7NH Haywards Heath West Sussex | England | British | 53040780001 | |||||
| MENON, Gop | Director | 48 Seafield Road N11 1AS London | Dutch | 113452130001 | ||||||
| MOODIE, Rachel Louise | Director | Flat H 23 Cadogan Gardens SW3 2RW London | United Kingdom | British | 121811470001 | |||||
| MURRAY, Richard Domenius | Director | 1a Gainsborough Avenue AL1 4NJ St. Albans Hertfordshire | England | British | 38896470003 | |||||
| REDWOOD, Robert Mark | Director | First House Ingrams Copse Templewood Lane Farnham Common SL2 3HF Slough Buckinghamshire | British | 35591330002 | ||||||
| SINGH, Jasbir | Director | Route De Thonon Collonge-Bellerive 1245 Geneva 153 Switzerland | Switzerland | British | 115526360003 | |||||
| SINGH, Jasbir | Director | 7 Lalor Street SW6 5SR London | United Kingdom | British | 115526360001 | |||||
| VAITES, Graham James | Director | 40 Katherine Drive Toton NG9 6JB Beeston Nottinghamshire | British | 75094420002 | ||||||
| WHITAKER, Michael Howard | Director | 65 Robbery Bottom Lane AL6 0UL Welwyn Hertfordshire | British | 73962170001 |
Who are the persons with significant control of AVT TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reuters Limited | Apr 06, 2016 | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AVT TECHNOLOGIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Mar 05, 1996 Delivered On Mar 20, 1996 | Satisfied | Amount secured All monies due or to become due from the company 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 21, 1989 Delivered On Dec 07, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including trade fixtures. 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
| ||||
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