AVAIL TECHNOLOGIES LTD

AVAIL TECHNOLOGIES LTD

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

    Company NameAVAIL TECHNOLOGIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11402909
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AVAIL TECHNOLOGIES LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is AVAIL TECHNOLOGIES LTD located?

    Registered Office Address
    Suite 5, Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of AVAIL TECHNOLOGIES LTD?

    Previous Company Names
    Company NameFromUntil
    FFSHELF0618 LTDJun 07, 2018Jun 07, 2018

    What are the latest accounts for AVAIL TECHNOLOGIES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for AVAIL TECHNOLOGIES LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2024

    What are the latest filings for AVAIL TECHNOLOGIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Satisfaction of charge 114029090001 in full

    1 pagesMR04

    Notice of move from Administration to Dissolution

    38 pagesAM23

    Administrator's progress report

    32 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    10 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    56 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Office 13, Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on Jul 10, 2024

    3 pagesAD01

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Notification of Npif Yhtv Equity Lp as a person with significant control on Jan 12, 2022

    2 pagesPSC02

    Total exemption full accounts made up to Jun 30, 2022

    13 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Office 13, Level Q1 Surtees Business Park Stockton-on-Tees TS18 3HR England to Office 13, Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on Feb 08, 2023

    1 pagesAD01

    Registered office address changed from Office 12, Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Office 13, Level Q1 Surtees Business Park Stockton-on-Tees TS18 3HR on Feb 08, 2023

    1 pagesAD01

    Appointment of Mr Christopher James Watt as a director on Oct 17, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Confirmation statement made on Jun 06, 2022 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Jan 12, 2022

    • Capital: GBP 6.676
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    50 pagesMA

    Registration of charge 114029090001, created on Dec 14, 2021

    29 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Erin Jai Short as a director on Jun 04, 2021

    1 pagesTM01

    Who are the officers of AVAIL TECHNOLOGIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOLLY, John Ferdinand
    C4di Group
    Queen Street
    HU1 1UU Hull
    31-38
    United Kingdom
    Director
    C4di Group
    Queen Street
    HU1 1UU Hull
    31-38
    United Kingdom
    EnglandBritish96810190003
    ROPER, Ian
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5, Bulman House
    Tyne And Wear
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5, Bulman House
    Tyne And Wear
    EnglandBritish266754440001
    WATT, Christopher James
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5, Bulman House
    Tyne And Wear
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5, Bulman House
    Tyne And Wear
    United KingdomBritish167229200002
    WATT, Keverne Thomas
    Horton Grange Country House Hotel
    Seaton Burn
    NE13 6BU Berwick Hill Road
    Horton Grange Country House Hotel
    Seaton Burn
    United Kingdom
    Director
    Horton Grange Country House Hotel
    Seaton Burn
    NE13 6BU Berwick Hill Road
    Horton Grange Country House Hotel
    Seaton Burn
    United Kingdom
    United KingdomBritish103521930004
    CLARK, Callum James Martin
    31-38 Queen Street
    HU1 1UU Hull
    C4di @Thedock
    England
    Director
    31-38 Queen Street
    HU1 1UU Hull
    C4di @Thedock
    England
    EnglandBritish247172760001
    SHORT, Erin Jai
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    Office 12, Level Q
    England
    Director
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    Office 12, Level Q
    England
    United KingdomBritish247172740001

    Who are the persons with significant control of AVAIL TECHNOLOGIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Npif Yhtv Equity Lp
    Marsh Lane
    PR1 8UQ Preston
    Preston Technology Management Centre
    England
    Jan 12, 2022
    Marsh Lane
    PR1 8UQ Preston
    Preston Technology Management Centre
    England
    No
    Legal FormLimited Partnership
    Legal AuthorityLimited Liability Act Partnerships 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Keverne Thomas Watt
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5, Bulman House
    Tyne And Wear
    Jun 10, 2021
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5, Bulman House
    Tyne And Wear
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Erin Jai Short
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    Office 12, Level Q
    England
    Jun 07, 2018
    Surtees Business Park
    TS18 3HR Stockton-On-Tees
    Office 12, Level Q
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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 AVAIL TECHNOLOGIES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2024Administration started
    Jul 04, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew D Haslam
    Suite 5, 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Suite 5, 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    Antonya Allison
    Suite 5 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Suite 5 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne And Wear

    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