AVANTI COMMUNICATIONS GROUP PLC

AVANTI COMMUNICATIONS GROUP PLC

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

    Company NameAVANTI COMMUNICATIONS GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06133927
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AVANTI COMMUNICATIONS GROUP PLC?

    • Satellite telecommunications activities (61300) / Information and communication

    Where is AVANTI COMMUNICATIONS GROUP PLC located?

    Registered Office Address
    C/O Fti Consulting 200 Aldersgate
    Aldersgate Street
    EC1A 4HD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AVANTI COMMUNICATIONS GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for AVANTI COMMUNICATIONS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    44 pagesAM23

    Administrator's progress report

    43 pagesAM10

    Administrator's progress report

    45 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Appointment of an administrator

    pagesAM01

    Appointment of an administrator

    pagesAM01

    Administrator's progress report

    48 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    19 pagesAM02

    Statement of affairs with form AM02SOA

    17 pagesAM02

    Notice of deemed approval of proposals

    4 pagesAM06

    Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB to C/O Fti Consulting 200 Aldersgate Aldersgate Street London England EC1A 4HD on Apr 21, 2022

    2 pagesAD01

    Statement of administrator's proposal

    49 pagesAM03

    Appointment of an administrator

    6 pagesAM01

    Cessation of Solus Alternative Asset Management as a person with significant control on Feb 22, 2022

    1 pagesPSC07

    Registration of charge 061339270030, created on Feb 16, 2022

    26 pagesMR01

    Registration of charge 061339270031, created on Feb 16, 2022

    31 pagesMR01

    Registration of charge 061339270032, created on Feb 16, 2022

    6 pagesMR01

    Registration of charge 061339270029, created on Feb 02, 2022

    38 pagesMR01

    Termination of appointment of Craig Chobor as a director on Feb 03, 2022

    1 pagesTM01

    Termination of appointment of Sean William Berry as a director on Jan 27, 2022

    1 pagesTM01

    Termination of appointment of Adam Kleinman as a director on Jan 18, 2022

    1 pagesTM01

    Appointment of Mr Steven Edward Evans as a director on Oct 01, 2021

    2 pagesAP01

    Confirmation statement made on Mar 01, 2021 with updates

    45 pagesCS01

    Who are the officers of AVANTI COMMUNICATIONS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELDON-HILL, Bridget
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting 200 Aldersgate
    England
    Secretary
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting 200 Aldersgate
    England
    266492320001
    EVANS, Steven Edward
    River Road
    Taplow
    SL6 0BG Maidenhead
    Riverbank House
    England
    Director
    River Road
    Taplow
    SL6 0BG Maidenhead
    Riverbank House
    England
    EnglandBritish263485390001
    HARPER, Alan Paul
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting 200 Aldersgate
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting 200 Aldersgate
    England
    United KingdomBritish233708350001
    MASTOLONI, Richard
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting 200 Aldersgate
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting 200 Aldersgate
    England
    United StatesAmerican221092470001
    SMITH, Derek Gordon
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting 200 Aldersgate
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting 200 Aldersgate
    England
    EnglandBritish283908420001
    WHITEHILL, Kyle David
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting 200 Aldersgate
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    C/O Fti Consulting 200 Aldersgate
    England
    United KingdomBritish245317970001
    FOX, Nigel Adrian Dawson
    The School House
    Winchester Road
    SO51 9BQ Ampfield
    Hampshire
    Secretary
    The School House
    Winchester Road
    SO51 9BQ Ampfield
    Hampshire
    British122894510001
    MITCHELL, Natalie
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    Secretary
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    251146320001
    WILLCOCKS, Patrick
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    England
    Secretary
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    England
    176571050001
    WILLIAMS, David John
    Aspley Farm
    Wilderwick Road
    RH19 3NT Dormansland
    West Sussex
    Secretary
    Aspley Farm
    Wilderwick Road
    RH19 3NT Dormansland
    West Sussex
    British141955460001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ALDEN, Richard David
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    SpainBritish267705610001
    BERRY, Sean William
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    United StatesCanadian278059700001
    BESTWICK, David James
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    England
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    England
    EnglandBritish121687350004
    BRACKENBURY, Frederick Edwin John Gedge
    8 Moore Street
    SW3 2QN London
    Director
    8 Moore Street
    SW3 2QN London
    United KingdomBritish53682420001
    CHOBOR, Craig
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    United StatesAmerican295489150001
    DESMOND, Michael John
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    Director
    5 Copse Hill
    Wimbledon
    SW20 0NB London
    EnglandBritish31522290002
    EGGBERRY, Charmaine Bridgette
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    England
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    England
    United KingdomBritish180350800001
    FOSTER, David Alan
    The River House
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Director
    The River House
    Leigh Place
    KT11 2HL Cobham
    Surrey
    EnglandBritish121686560001
    FOX, Nigel Adrian Dawson
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    United KingdomEnglish225407610001
    FOX, Nigel Adrian Dawson
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    EnglandBritish122894510001
    GREEN, Andrew James
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    England
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    England
    United KingdomBritish158220240001
    JOHNSON, Paul Robert
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    England
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    England
    EnglandBritish175227380001
    KLEINMAN, Adam
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    United StatesAmerican256268930001
    LEITNER, Michael
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    United StatesAmerican223711220001
    MCLAUGHLIN, Christopher William
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    EnglandBritish259681650001
    MCLAUGHLIN, Christopher William
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    EnglandBritish222100570001
    O'CONNOR, Matthew John
    51 Cranes Park
    KT5 8AS Surbiton
    Surrey
    Director
    51 Cranes Park
    KT5 8AS Surbiton
    Surrey
    EnglandBritish84891790001
    REED, Peter Andrew
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    United StatesAmerican223710820001
    SLAMECKA, John Vladimir
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    EnglandAmerican274444720001
    SLÁMEČKA, John
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    EnglandAmerican253052150001
    TAYLOR, Ian Colin
    Rivington Street
    EC2A 3AY London
    74
    United Kingdom
    Director
    Rivington Street
    EC2A 3AY London
    74
    United Kingdom
    British131416370001
    VOS, Charles Richard
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    United KingdomBritish62768060004
    WALKER, Michael, Professor
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    England
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    England
    EnglandBritish109669990002
    WALSH, Paul Steven
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    England
    Director
    20 Black Friars Lane
    EC4V 6EB London
    Cobham House
    England
    United KingdomBritish56450810003

    Who are the persons with significant control of AVANTI COMMUNICATIONS GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Solus Alternative Asset Management
    11th Floor
    NY 10022 New York
    410 Park Avenue
    United States
    Apr 26, 2018
    11th Floor
    NY 10022 New York
    410 Park Avenue
    United States
    Yes
    Legal FormPrivately Held, Sec-Registered Investment Advisor
    Legal AuthoritySecurities And Exchange Commission
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does AVANTI COMMUNICATIONS GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 16, 2022
    Delivered On Mar 02, 2022
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch as Primary Security Agent
    Transactions
    • Mar 02, 2022Registration of a charge (MR01)
    A registered charge
    Created On Feb 16, 2022
    Delivered On Mar 02, 2022
    Outstanding
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch as Primary Security Agent
    Transactions
    • Mar 02, 2022Registration of a charge (MR01)
    A registered charge
    Created On Feb 16, 2022
    Delivered On Mar 02, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch as Primary Security Agent
    Transactions
    • Mar 02, 2022Registration of a charge (MR01)
    A registered charge
    Created On Feb 02, 2022
    Delivered On Feb 08, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch as Primary Security Agent
    Transactions
    • Feb 08, 2022Registration of a charge (MR01)
    A registered charge
    Created On Feb 26, 2021
    Delivered On Mar 05, 2021
    Outstanding
    Brief description
    There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch as Security Agent
    Transactions
    • Mar 05, 2021Registration of a charge (MR01)
    A registered charge
    Created On Feb 15, 2021
    Delivered On Feb 19, 2021
    Outstanding
    Brief description
    There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch as Security Agent
    Transactions
    • Feb 19, 2021Registration of a charge (MR01)
    A registered charge
    Created On Feb 15, 2021
    Delivered On Feb 19, 2021
    Outstanding
    Brief description
    There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch as Security Agent
    Transactions
    • Feb 19, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jan 18, 2021
    Delivered On Jan 19, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Jan 19, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jan 08, 2021
    Delivered On Jan 11, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Jan 11, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jan 08, 2021
    Delivered On Jan 09, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Jan 09, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jun 10, 2020
    Delivered On Jun 29, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Jun 29, 2020Registration of a charge (MR01)
    A registered charge
    Created On Apr 29, 2020
    Delivered On May 05, 2020
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch (As Security Trustee for Itself and the Shared Collateral Creditors)
    Transactions
    • May 05, 2020Registration of a charge (MR01)
    A registered charge
    Created On Apr 29, 2020
    Delivered On May 05, 2020
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch (As Security Trustee for Itself and the Shared Collateral Creditors)
    Transactions
    • May 05, 2020Registration of a charge (MR01)
    A registered charge
    Created On Apr 29, 2020
    Delivered On May 05, 2020
    Outstanding
    Brief description
    All leasehold and freehold property and all plant, machine and associated equipment for tracking, telemetry, control and monitoring of the satellites as defined in the instrument to which the instrument is supplemental.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch (As Security Trustee for Itself and the Shared Collateral Creditors)
    Transactions
    • May 05, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jan 08, 2020
    Delivered On Jan 13, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch as Primary Security Agent
    Transactions
    • Jan 13, 2020Registration of a charge (MR01)
    A registered charge
    Created On Nov 20, 2019
    Delivered On Dec 02, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch (As Primary Security Agent)
    Transactions
    • Dec 02, 2019Registration of a charge (MR01)
    A registered charge
    Created On Nov 20, 2019
    Delivered On Dec 02, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch (Acting as Primary Security Agent)
    Transactions
    • Dec 02, 2019Registration of a charge (MR01)
    A registered charge
    Created On May 24, 2019
    Delivered On Jun 13, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Jun 13, 2019Registration of a charge (MR01)
    A registered charge
    Created On May 24, 2019
    Delivered On May 29, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • May 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On May 24, 2019
    Delivered On May 29, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • May 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On Nov 20, 2018
    Delivered On Nov 30, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch as Security Agent
    Transactions
    • Nov 30, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 20, 2018
    Delivered On Nov 27, 2018
    Outstanding
    Brief description
    Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london, EC4V 6EB as described in schedule 3 of the debenture dated 26 january 2017.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Nov 27, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jun 19, 2017
    Delivered On Aug 18, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Aug 18, 2017Registration of a charge with court order to extend (MR01)
    A registered charge
    Created On Mar 23, 2017
    Delivered On Mar 28, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Mar 28, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 16, 2017
    Delivered On Mar 28, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Mar 28, 2017Registration of a charge (MR01)

    Does AVANTI COMMUNICATIONS GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2022Administration started
    Apr 20, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ali Abbas Khaki
    Fourth Floor 200 Aldersgate Street
    EC1A 4HD London
    practitioner
    Fourth Floor 200 Aldersgate Street
    EC1A 4HD London
    Lisa Jane Rickelton
    200 Aldersgate Street
    EC1A 4HD London
    practitioner
    200 Aldersgate Street
    EC1A 4HD London
    Matthew Boyd Callaghan
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    Greater London
    practitioner
    200 Aldersgate Aldersgate Street
    EC1A 4HD London
    Greater London

    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