AVT TECHNOLOGIES LIMITED

AVT TECHNOLOGIES LIMITED

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

    Company NameAVT TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02229939
    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 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 AddressNo

    What were the previous names of AVT TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLIED VOICE TECHNOLOGIES (UK) LIMITEDJun 28, 1988Jun 28, 1988
    BANGTOTAL LIMITEDMar 14, 1988Mar 14, 1988

    What are the latest accounts for AVT TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AVT TECHNOLOGIES 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

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 30, 2017

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Other company business 12/05/2016
    RES13

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Cassandra Becker-Smith as a director on May 12, 2016

    1 pagesTM01

    Appointment of Mr Peter Thorn as a director on May 12, 2016

    2 pagesAP01

    Termination of appointment of Helen Elizabeth Campbell as a director on Oct 23, 2015

    1 pagesTM01

    Appointment of Cassandra Becker-Smith as a director on Oct 23, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Jul 07, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2015

    Statement of capital on Aug 07, 2015

    • Capital: GBP 73,865
    SH01

    Director's details changed for Mrs Helen Elizabeth Campbell on Mar 01, 2015

    2 pagesCH01

    Annual return made up to Jul 07, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 76,865
    SH01

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

    5 pagesAA

    Annual return made up to Jul 07, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital following an allotment of shares on Aug 08, 2013

    SH01

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

    5 pagesAA

    Termination of appointment of Daragh Fagan as a director

    1 pagesTM01

    Appointment of Helen Elizabeth Campbell as a director

    2 pagesAP01

    Who are the officers of AVT TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'HANLON, Carla
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Secretary
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    162299410001
    MITCHLEY, David Martin
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United KingdomBritish146369720001
    THORN, Peter
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United KingdomBritish150009250002
    FENTON, Michael David
    8 Elms Avenue
    Muswell Hill
    N10 2JP London
    Secretary
    8 Elms Avenue
    Muswell Hill
    N10 2JP London
    British87088630001
    MACLEAN, Elizabeth Maria
    394 Baddow Road
    CM2 9RA Chelmsford
    Essex
    Secretary
    394 Baddow Road
    CM2 9RA Chelmsford
    Essex
    British86501910007
    MURRAY, Richard Domenius
    1a Gainsborough Avenue
    AL1 4NJ St. Albans
    Hertfordshire
    Secretary
    1a Gainsborough Avenue
    AL1 4NJ St. Albans
    Hertfordshire
    British38896470003
    BECKER-SMITH, Cassandra
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritish202202200001
    CAMPBELL, Helen Elizabeth
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritish131325100001
    CUNNINGHAM, Andrew
    83 Boundary Road
    West Bridgford
    NG2 7DB Nottingham
    Nottinghamshire
    Director
    83 Boundary Road
    West Bridgford
    NG2 7DB Nottingham
    Nottinghamshire
    British31598910001
    FAGAN, Daragh Patrick Feltrim
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritish189709530001
    FENTON, Michael David
    8 Elms Avenue
    Muswell Hill
    N10 2JP London
    Director
    8 Elms Avenue
    Muswell Hill
    N10 2JP London
    British87088630001
    FIELD, Sally Ann
    14 Beckenham Lane
    BR2 0DQ Bromley
    Director
    14 Beckenham Lane
    BR2 0DQ Bromley
    EnglandBritish122121200001
    LEAVER, Christopher John
    Magnolia Cottage
    18 High Street
    MK45 5HA Pulloxhill
    Bedfordshire
    Director
    Magnolia Cottage
    18 High Street
    MK45 5HA Pulloxhill
    Bedfordshire
    United KingdomBritish182110990001
    LUMSDEN, Julie Ann
    Costells
    Scaynes Hill
    RH17 7NH Haywards Heath
    West Sussex
    Director
    Costells
    Scaynes Hill
    RH17 7NH Haywards Heath
    West Sussex
    EnglandBritish53040780001
    MENON, Gop
    48 Seafield Road
    N11 1AS London
    Director
    48 Seafield Road
    N11 1AS London
    Dutch113452130001
    MOODIE, Rachel Louise
    Flat H 23 Cadogan Gardens
    SW3 2RW London
    Director
    Flat H 23 Cadogan Gardens
    SW3 2RW London
    United KingdomBritish121811470001
    MURRAY, Richard Domenius
    1a Gainsborough Avenue
    AL1 4NJ St. Albans
    Hertfordshire
    Director
    1a Gainsborough Avenue
    AL1 4NJ St. Albans
    Hertfordshire
    EnglandBritish38896470003
    REDWOOD, Robert Mark
    First House Ingrams Copse
    Templewood Lane Farnham Common
    SL2 3HF Slough
    Buckinghamshire
    Director
    First House Ingrams Copse
    Templewood Lane Farnham Common
    SL2 3HF Slough
    Buckinghamshire
    British35591330002
    SINGH, Jasbir
    Route De Thonon
    Collonge-Bellerive
    1245 Geneva
    153
    Switzerland
    Director
    Route De Thonon
    Collonge-Bellerive
    1245 Geneva
    153
    Switzerland
    SwitzerlandBritish115526360003
    SINGH, Jasbir
    7 Lalor Street
    SW6 5SR London
    Director
    7 Lalor Street
    SW6 5SR London
    United KingdomBritish115526360001
    VAITES, Graham James
    40 Katherine Drive
    Toton
    NG9 6JB Beeston
    Nottinghamshire
    Director
    40 Katherine Drive
    Toton
    NG9 6JB Beeston
    Nottinghamshire
    British75094420002
    WHITAKER, Michael Howard
    65 Robbery Bottom Lane
    AL6 0UL Welwyn
    Hertfordshire
    Director
    65 Robbery Bottom Lane
    AL6 0UL Welwyn
    Hertfordshire
    British73962170001

    Who are the persons with significant control of AVT TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reuters Limited
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    England
    Apr 06, 2016
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    England
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number00145516
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AVT TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Mar 20, 1996Registration of a charge (395)
    • Dec 23, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 07, 1989Registration of a charge
    • Oct 07, 1999Statement 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