NEW ANAVON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNEW ANAVON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04157360
    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 NEW ANAVON LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NEW ANAVON LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW ANAVON LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLAINCHOOSE LIMITEDFeb 09, 2001Feb 09, 2001

    What are the latest accounts for NEW ANAVON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NEW ANAVON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NEW ANAVON 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

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

    47 pagesAA

    Appointment of Mr Jonathan Peter Doberman as a director on Sep 04, 2015

    2 pagesAP01

    Termination of appointment of Nestor Augusto Castillo Borrero as a director on Sep 04, 2015

    1 pagesTM01

    Director's details changed for Biif Corporate Services Limited on Jul 01, 2015

    1 pagesCH02

    Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on Jul 01, 2015

    1 pagesAD01

    Annual return made up to Feb 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 10
    SH01

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

    9 pagesAA

    Appointment of Mr Nestor Augusto Castillo Borrero as a director

    2 pagesAP01

    Termination of appointment of Michael Forrest as a director

    1 pagesTM01

    Director's details changed for Mr Michael Forrest on May 21, 2014

    2 pagesCH01

    Annual return made up to Feb 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 10
    SH01

    Director's details changed for Mr Michael Forrest on Nov 11, 2013

    2 pagesCH01

    Director's details changed for Mr Michael Forrest on Oct 09, 2013

    2 pagesCH01

    Registered office address changed from * C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ* on Aug 27, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Feb 09, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Biif Corporate Services Limited on Sep 04, 2012

    2 pagesCH02

    Secretary's details changed for Infrastructure Managers Limited on Feb 26, 2013

    2 pagesCH04

    Director's details changed for Biif Corporate Services Limited on Sep 04, 2012

    2 pagesCH02

    Registered office address changed from * C/O C/O, Law Debenture Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX* on Sep 04, 2012

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Michael Forrest as a director

    2 pagesAP01

    Who are the officers of NEW ANAVON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Secretary
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05372427
    128530180002
    DOBERMAN, Jonathan Peter
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    United KingdomBritishFinancial Controller201234400001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138240210001
    BAILEY, Simon Alexander Farquhar
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    Secretary
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    British89676730001
    PEAKE, Andrew John Lattaney
    Farley End
    Farley Green
    GU5 9EQ Albury Guildford
    Surrey
    Secretary
    Farley End
    Farley Green
    GU5 9EQ Albury Guildford
    Surrey
    BritishCompany Secretary14148960001
    SH COMPANY SECRETARIES LIMITED
    St Paul's Churchyard
    EC4M 8SH London
    One
    Secretary
    St Paul's Churchyard
    EC4M 8SH London
    One
    85597290003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CASTILLO BORRERO, Nestor Augusto
    16 Palace Street
    SW1E 5JD London
    3i
    United Kingdom
    Director
    16 Palace Street
    SW1E 5JD London
    3i
    United Kingdom
    EnglandBritishInvestment Manager182601420001
    CHRISTIE, Rory
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    Director
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    United KingdomBritishBanker59134900001
    CLARKE, Laurence Seymour
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    Director
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    EnglandBritishAccountant138241960001
    FORREST, Michael
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    Director
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    United KingdomBritishChartered Accountant169634490002
    HIROM, Alexander
    26 Alacross Road
    W5 4HT London
    Director
    26 Alacross Road
    W5 4HT London
    BritishTrainee Solicitor75169090001
    MCCULLOCH, Paul
    33 Southwood Avenue
    Highgate
    N6 5SA London
    Director
    33 Southwood Avenue
    Highgate
    N6 5SA London
    BritishDirector101810930001
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    BritishDirector116580030002
    PRATT, Christopher Guy Rogan
    3 Braybank
    Bray
    SL6 2BQ Berkshire
    Director
    3 Braybank
    Bray
    SL6 2BQ Berkshire
    United KingdomBritishChartered Surveyor75462120002
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrishInvestment Director77999320003
    SCOTT-BARRETT, Nicholas Huson
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    Director
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    BritishBanker59658050001
    YARDLEY, Gary James
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    Director
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    BritishChartered Surveyor55671660001
    YARDLEY, Gary James
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    Director
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    BritishChartered Surveyor55671660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does NEW ANAVON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 30, 2002
    Delivered On Feb 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee and the senior creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal charge all of the shares, all dividends and all the newmount holdings loan notes.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 05, 2002Registration of a charge (395)
    • Sep 26, 2002Statement 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