AVSAN KNEBWORTH LIMITED

AVSAN KNEBWORTH LIMITED

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

    Company NameAVSAN KNEBWORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07169154
    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 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 AddressNo

    What are the latest accounts for AVSAN KNEBWORTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for AVSAN KNEBWORTH 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

    2 pagesDS01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Louise Ramage as a director on Aug 07, 2023

    1 pagesTM01

    Termination of appointment of Jake Stephen Hockley Wright as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Mr Faizan Zaheer as a director on Nov 29, 2022

    2 pagesAP01

    Termination of appointment of Stephen Barter as a director on Nov 29, 2022

    1 pagesTM01

    Appointment of Mr Mark Lee Allan as a director on Sep 12, 2022

    2 pagesAP01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gabriela Pueyo Roberts as a director on Jul 31, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    18 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Dr Peter Alan Crockard as a director on Sep 17, 2020

    2 pagesAP01

    Termination of appointment of Neil William Banton as a director on Sep 17, 2020

    1 pagesTM01

    Confirmation statement made on Sep 01, 2020 with updates

    4 pagesCS01

    Appointment of Mr Stephen Barter as a director on Apr 30, 2020

    2 pagesAP01

    Termination of appointment of Patrick Joseph Conway as a director on Apr 30, 2020

    1 pagesTM01

    Who are the officers of AVSAN KNEBWORTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03155937
    162768400001
    ALLAN, Mark Lee
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    Director
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    EnglandBritish300174620001
    CROCKARD, Peter Alan, Dr
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    Director
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    United KingdomNorthern Irish274602410001
    ZAHEER, Faizan, Mr
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    Director
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    EnglandIrish303034690001
    MANCHESTER SQUARE REGISTRARS LIMITED
    Manchester Square
    W1U 3PY London
    25
    Secretary
    Manchester Square
    W1U 3PY London
    25
    Identification TypeEuropean Economic Area
    Registration Number4648270
    149745050001
    BANTON, Neil William, Dr
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    Director
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    United KingdomBritish264993610001
    BARTER, Stephen
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    Director
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    United KingdomBritish269693010001
    BARTON, Catherine Elizabeth
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    Director
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    EnglandBritish243693740001
    BRYANT, Robin James, Dr
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    Director
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    United KingdomBritish169089950001
    CONWAY, Patrick Joseph, Dr
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    Director
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    United KingdomBritish264993690001
    COYLE, Edward Joseph, Dr
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    Director
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    United KingdomBritish200405130002
    PREDDY, Steven John, Dr
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    Director
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    United KingdomBritish250614010001
    PUEYO ROBERTS, Gabriela
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    Director
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    SpainSpanish254904830001
    RAMAGE, Sarah Louise
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    Director
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    United KingdomBritish263320220001
    SMITH, Avron Woolf, Dr
    Marsh Road
    LU3 2QF Luton
    31
    England
    Director
    Marsh Road
    LU3 2QF Luton
    31
    England
    United KingdomBritish146809980004
    SMITH, Avron Woolf
    Heathgate
    NW11 7AN London
    28
    England
    Director
    Heathgate
    NW11 7AN London
    28
    England
    EnglandBritish146809980001
    WOOD, Ian David
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    Director
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    EnglandBritish156407970001
    WRIGHT, Jake Hockley
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    Director
    Vantage Office Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    England
    United KingdomBritish184341770001

    Who are the persons with significant control of AVSAN KNEBWORTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Dec 12, 2019
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00479564
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Avsan Holdings Limited
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care, Vantage Office Park
    United Kingdom
    Apr 06, 2016
    Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    Bupa Dental Care, Vantage Office Park
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number07021060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AVSAN KNEBWORTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC
    Transactions
    • Nov 18, 2013Registration of a charge (MR01)
    • Nov 30, 2017Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Sep 01, 2010Registration of a charge (MG01)
    • Nov 21, 2013Satisfaction of a charge (MR04)

    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