About

Registered Number: 04316662
Date of Incorporation: 05/11/2001 (22 years and 5 months ago)
Company Status: Liquidation
Registered Address: 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Having been setup in 2001, Avient Ltd are based in Fareham. There are 3 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Simon Michael 11 March 2013 - 1
KLING, Lewis Mark 05 November 2001 03 December 2001 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Neil 11 March 2013 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2018
COM4 - N/A 29 May 2018
LIQ03 - N/A 13 December 2017
4.68 - Liquidator's statement of receipts and payments 22 December 2016
4.68 - Liquidator's statement of receipts and payments 04 January 2016
4.68 - Liquidator's statement of receipts and payments 13 January 2015
4.48 - Notice of constitution of liquidation committee 16 June 2014
F10.2 - N/A 05 March 2014
4.48 - Notice of constitution of liquidation committee 30 January 2014
F10.2 - N/A 04 December 2013
2.24B - N/A 21 November 2013
2.24B - N/A 21 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2013
2.34B - N/A 05 November 2013
AD01 - Change of registered office address 23 September 2013
2.26B - N/A 21 June 2013
2.23B - N/A 21 June 2013
2.17B - N/A 06 June 2013
2.16B - N/A 04 June 2013
AD01 - Change of registered office address 24 April 2013
2.12B - N/A 22 April 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AP01 - Appointment of director 11 March 2013
AP03 - Appointment of secretary 11 March 2013
AP01 - Appointment of director 11 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 November 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 29 November 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 09 December 2009
AA01 - Change of accounting reference date 01 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2009
363a - Annual Return 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2008
AA - Annual Accounts 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
363a - Annual Return 21 November 2007
395 - Particulars of a mortgage or charge 03 November 2007
AA - Annual Accounts 30 September 2007
395 - Particulars of a mortgage or charge 28 April 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 28 February 2006
395 - Particulars of a mortgage or charge 19 October 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 25 November 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
287 - Change in situation or address of Registered Office 18 September 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
RESOLUTIONS - N/A 19 April 2002
123 - Notice of increase in nominal capital 19 April 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
287 - Change in situation or address of Registered Office 14 November 2001
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 31 October 2007 Fully Satisfied

N/A

Debenture 17 April 2007 Fully Satisfied

N/A

Debenture 29 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.