AVSAN KNEBWORTH LIMITED
Overview
| Company Name | AVSAN KNEBWORTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07169154 |
| 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 AVSAN KNEBWORTH LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is AVSAN KNEBWORTH LIMITED located?
| Registered Office Address | Bupa Dental Care Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVSAN KNEBWORTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for AVSAN KNEBWORTH 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 | 2 pages | DS01 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Louise Ramage as a director on Aug 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jake Stephen Hockley Wright as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Faizan Zaheer as a director on Nov 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen Barter as a director on Nov 29, 2022 | 1 pages | TM01 | ||
Appointment of Mr Mark Lee Allan as a director on Sep 12, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gabriela Pueyo Roberts as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 18 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Dr Peter Alan Crockard as a director on Sep 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of Neil William Banton as a director on Sep 17, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Stephen Barter as a director on Apr 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Patrick Joseph Conway as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Who are the officers of AVSAN KNEBWORTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUPA SECRETARIES LIMITED | Secretary | Angel Court EC2R 7HJ London 1 United Kingdom |
| 162768400001 | ||||||||||
| ALLAN, Mark Lee | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care England | England | British | 300174620001 | |||||||||
| CROCKARD, Peter Alan, Dr | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care England | United Kingdom | Northern Irish | 274602410001 | |||||||||
| ZAHEER, Faizan, Mr | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care England | England | Irish | 303034690001 | |||||||||
| MANCHESTER SQUARE REGISTRARS LIMITED | Secretary | Manchester Square W1U 3PY London 25 |
| 149745050001 | ||||||||||
| BANTON, Neil William, Dr | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care England | United Kingdom | British | 264993610001 | |||||||||
| BARTER, Stephen | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care England | United Kingdom | British | 269693010001 | |||||||||
| BARTON, Catherine Elizabeth | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care England | England | British | 243693740001 | |||||||||
| BRYANT, Robin James, Dr | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care England | United Kingdom | British | 169089950001 | |||||||||
| CONWAY, Patrick Joseph, Dr | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care England | United Kingdom | British | 264993690001 | |||||||||
| COYLE, Edward Joseph, Dr | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care England | United Kingdom | British | 200405130002 | |||||||||
| PREDDY, Steven John, Dr | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care England | United Kingdom | British | 250614010001 | |||||||||
| PUEYO ROBERTS, Gabriela | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care England | Spain | Spanish | 254904830001 | |||||||||
| RAMAGE, Sarah Louise | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care England | United Kingdom | British | 263320220001 | |||||||||
| SMITH, Avron Woolf, Dr | Director | Marsh Road LU3 2QF Luton 31 England | United Kingdom | British | 146809980004 | |||||||||
| SMITH, Avron Woolf | Director | Heathgate NW11 7AN London 28 England | England | British | 146809980001 | |||||||||
| WOOD, Ian David | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care England | England | British | 156407970001 | |||||||||
| WRIGHT, Jake Hockley | Director | Vantage Office Park, Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care England | United Kingdom | British | 184341770001 |
Who are the persons with significant control of AVSAN KNEBWORTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xeon Smiles Uk Limited | Dec 12, 2019 | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Avsan Holdings Limited | Apr 06, 2016 | Old Gloucester Road Hambrook BS16 1GW Bristol Bupa Dental Care, Vantage Office Park United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AVSAN KNEBWORTH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 15, 2013 Delivered On Nov 18, 2013 | Satisfied | ||
Brief description 1. the definitions in 1.1 of the debenture also.. 2. the company charges to the lender:. (A) by way of legal mortgage all estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the company;. (B) by way of fixed charge:. (I) (to the extent that they are not the subject of an effective mortgage under clause 2.1(a)) all estates or interests in any property in england and wales now or hereafter belonging to the company;. (Ii) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (Iii) the benefit of all other agreements relating to each property to which it is or may become a party or otherwise entitled;. (Iv) all plant, machinery and equipment owned by the company and its interest in any plant, machinery and equipment in its possession;. (V) its rights under the appointment of any managing agent of any of the properties;. (Vi) all its rights, title and interest in the insurances;. (Vii) its investments together with all related rights;. (Viii) all its intellectual property;. (Ix) the amount from time to time standing to the credit of any account;. (X) all of its book and other debts and their proceeds and all monies due and owing to it together with the full benefit of all security, collateral instruments and other rights relating to any of the foregoing;. (Xi) all its goodwill and uncalled capital;. (Xii) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets;. (Xiii) if and in so far as any assignment in clause 3 shall for any reason be ineffective as an assignment, the assets referred to in that clause; and. (Xiv) by way of floating charge all its undertaking, property and assets both present and future other than any property or assets charged by way of legal mortgage or fixed charge or assigned.. 3. the company assigns to the lender all its rights title and interest both present and future in:. (A) the rental income and all the company's other rights, title and interest under each occupational lease; and. (B) any hedging agreement.. On the unconditional and irrevocable payment and discharge in full of the secured liabilities, the lender will, at the request and cost of the company, reassign the charged assets referred to in this clause to the company.. 4. the lender may by notice to the company convert the floating charge created by this deed into a fixed charge as regards all or any of the company's assets specified in the notice if:. (A) an event of default is continuing; or. (B) the lender considers those assets to be in danger of being seized or sold under distress, attachment, execution, sequestration or other process or to be otherwise in jeopardy.. 5. if, without the prior written consent of the lender or as permitted under this deed:. (A) the company creates any security over any of the charged assets subject to a floating charge under this deed or attempts to do so;. (B) any person levies or attempts to levy any distress, attachment, execution, sequestration or other process against any of the charged assets; or. (C) any steps are taken for the winding up, dissolution, administration or reorganisation of the company,. The floating charge created by this deed over such of the charged assets shall automatically without notice operate and have effect as a fixed charge instantly such event occurs.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 31, 2010 Delivered On Sep 01, 2010 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & 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