About

Registered Number: 04113708
Date of Incorporation: 24/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2017 (6 years and 3 months ago)
Registered Address: 8 Princes Parade, Liverpool, Merseyside, L3 1QH

 

Avant Homes (Gallions Approach) Ltd was registered on 24 November 2000, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. Massey, Joanne Elizabeth is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASSEY, Joanne Elizabeth 17 December 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2017
LIQ13 - N/A 29 September 2017
AD01 - Change of registered office address 20 January 2017
RESOLUTIONS - N/A 17 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2017
4.70 - N/A 17 January 2017
CS01 - N/A 07 December 2016
AUD - Auditor's letter of resignation 04 March 2016
AA01 - Change of accounting reference date 11 December 2015
AR01 - Annual Return 24 November 2015
CERTNM - Change of name certificate 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH01 - Change of particulars for director 26 October 2015
CH03 - Change of particulars for secretary 26 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 30 September 2015
MR04 - N/A 14 April 2015
TM01 - Termination of appointment of director 07 April 2015
MR01 - N/A 19 February 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
CH03 - Change of particulars for secretary 18 December 2014
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 November 2013
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 01 November 2013
AA - Annual Accounts 08 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 22 June 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 15 February 2012
RESOLUTIONS - N/A 25 January 2012
RESOLUTIONS - N/A 08 December 2011
AR01 - Annual Return 06 December 2011
AD01 - Change of registered office address 28 November 2011
AD01 - Change of registered office address 14 November 2011
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 21 December 2010
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 03 September 2010
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 22 July 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
CH01 - Change of particulars for director 29 January 2010
AR01 - Annual Return 23 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AP03 - Appointment of secretary 22 December 2009
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 30 October 2009
RESOLUTIONS - N/A 16 October 2009
AA - Annual Accounts 01 October 2009
395 - Particulars of a mortgage or charge 14 September 2009
395 - Particulars of a mortgage or charge 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 May 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
RESOLUTIONS - N/A 23 January 2009
363a - Annual Return 12 January 2009
395 - Particulars of a mortgage or charge 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AUD - Auditor's letter of resignation 13 March 2008
363s - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 20 June 2006
395 - Particulars of a mortgage or charge 18 March 2006
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 26 March 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 22 October 2004
395 - Particulars of a mortgage or charge 07 April 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 20 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
225 - Change of Accounting Reference Date 18 May 2003
CERTNM - Change of name certificate 16 April 2003
395 - Particulars of a mortgage or charge 12 April 2003
395 - Particulars of a mortgage or charge 12 April 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 02 February 2002
395 - Particulars of a mortgage or charge 31 January 2002
RESOLUTIONS - N/A 17 October 2001
CERTNM - Change of name certificate 15 October 2001
287 - Change in situation or address of Registered Office 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
395 - Particulars of a mortgage or charge 09 October 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2015 Fully Satisfied

N/A

Security agreement 01 September 2009 Fully Satisfied

N/A

A bond and floating charge 01 September 2009 Fully Satisfied

N/A

Debenture 30 December 2008 Fully Satisfied

N/A

Legal charge 10 March 2006 Fully Satisfied

N/A

Legal charge 23 March 2005 Fully Satisfied

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Charge over building agreement for lease 31 March 2003 Fully Satisfied

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Charge over building agreement for lease 18 January 2002 Fully Satisfied

N/A

Debenture creating fixed and floating charges 26 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.