Company NameAvanti Properties Limited
Company StatusDissolved
Company Number03418577
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date28 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Marcus Cassidy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 28 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerona Barn
Chester Road
Barbridge
Cheshire
CW5 6BT
Secretary NameMr Alistair Vincent Hollows
NationalityEnglish
StatusClosed
Appointed06 November 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 28 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Woodbourne Road
Sale
Cheshire
M33 3TN
Director NameStephen Nabb
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleProperty Developer
Correspondence Address11 Hillstone Close
Greenmount
Bury
Lancashire
BL8 4EZ
Director NameJanet Mary Whitham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Bearhill
Rakewood Road
Littleborough
Lancashire
OL15 0AQ
Director NamePaul Andrew Whitham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleInsurance Broker
Correspondence Address1 Bearhill
Rakewood Road
Littleborough
Lancashire
OL15 0AQ
Secretary NameJanet Mary Whitham
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Bearhill
Rakewood Road
Littleborough
Lancashire
OL15 0AQ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at 1Compustar Limited
100.00%
Ordinary

Financials

Year2014
Turnover£33,629
Gross Profit£26,131
Net Worth£885,481
Cash£24
Current Liabilities£323,781

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

28 April 2013Final Gazette dissolved following liquidation (1 page)
28 April 2013Final Gazette dissolved following liquidation (1 page)
28 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2013Administrator's progress report to 23 January 2013 (17 pages)
28 January 2013Administrator's progress report to 23 January 2013 (17 pages)
28 January 2013Notice of move from Administration to Dissolution (17 pages)
28 January 2013Notice of move from Administration to Dissolution on 23 January 2013 (17 pages)
27 December 2012Administrator's progress report to 25 November 2012 (17 pages)
27 December 2012Administrator's progress report to 25 November 2012 (17 pages)
27 June 2012Administrator's progress report to 25 May 2012 (18 pages)
27 June 2012Administrator's progress report to 25 May 2012 (18 pages)
2 February 2012Administrator's progress report to 25 November 2011 (21 pages)
2 February 2012Administrator's progress report to 25 November 2011 (21 pages)
23 January 2012Notice of extension of period of Administration (1 page)
23 January 2012Notice of extension of period of Administration (1 page)
1 August 2011Notice of extension of period of Administration (1 page)
1 August 2011Administrator's progress report to 1 July 2011 (18 pages)
1 August 2011Administrator's progress report to 1 July 2011 (18 pages)
1 August 2011Notice of extension of period of Administration (1 page)
1 August 2011Administrator's progress report to 1 July 2011 (18 pages)
2 March 2011Notice of deemed approval of proposals (1 page)
2 March 2011Notice of deemed approval of proposals (1 page)
2 March 2011Administrator's progress report to 27 January 2011 (23 pages)
2 March 2011Administrator's progress report to 27 January 2011 (23 pages)
30 September 2010Statement of affairs with form 2.14B (8 pages)
30 September 2010Statement of affairs with form 2.14B (8 pages)
27 September 2010Statement of administrator's proposal (1 page)
27 September 2010Statement of administrator's proposal (1 page)
24 August 2010Registered office address changed from 1 Birchwood One Business Park Warrington Cheshire WA3 7GB on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from 1 Birchwood One Business Park Warrington Cheshire WA3 7GB on 24 August 2010 (2 pages)
6 August 2010Appointment of an administrator (1 page)
6 August 2010Appointment of an administrator (1 page)
21 June 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages)
21 June 2010Previous accounting period shortened from 30 April 2010 to 31 January 2010 (3 pages)
18 May 2010Section 519 (1 page)
18 May 2010Section 519 (1 page)
4 May 2010Full accounts made up to 30 April 2009 (16 pages)
4 May 2010Full accounts made up to 30 April 2009 (16 pages)
12 August 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
12 August 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Return made up to 07/08/09; full list of members (4 pages)
11 August 2009Registered office changed on 11/08/2009 from 1 birchwood 1 business park warrington cheshire WA3 7GB (1 page)
11 August 2009Return made up to 07/08/09; full list of members (4 pages)
11 August 2009Registered office changed on 11/08/2009 from 1 birchwood 1 business park warrington cheshire WA3 7GB (1 page)
11 August 2009Location of debenture register (1 page)
11 August 2009Location of debenture register (1 page)
12 November 2008Appointment terminated director and secretary janet whitham (1 page)
12 November 2008Appointment Terminated Director and Secretary janet whitham (1 page)
11 November 2008Secretary appointed alistair hollows (1 page)
11 November 2008Director appointed marcus cassidy (2 pages)
11 November 2008Appointment Terminated Director paul whitham (1 page)
11 November 2008Secretary appointed alistair hollows (1 page)
11 November 2008Appointment terminated director paul whitham (1 page)
11 November 2008Director appointed marcus cassidy (2 pages)
11 November 2008Registered office changed on 11/11/2008 from 1 bear hill rakewood road littleborough lancashire OL15 0AQ (1 page)
11 November 2008Registered office changed on 11/11/2008 from 1 bear hill rakewood road littleborough lancashire OL15 0AQ (1 page)
8 November 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 28 (4 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 28 (4 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 August 2008Return made up to 07/08/08; full list of members (4 pages)
11 August 2008Return made up to 07/08/08; full list of members (4 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 August 2007Return made up to 07/08/07; full list of members (3 pages)
20 August 2007Return made up to 07/08/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 September 2006Return made up to 07/08/06; full list of members (3 pages)
5 September 2006Return made up to 07/08/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 October 2005Return made up to 07/08/05; full list of members (3 pages)
5 October 2005Return made up to 07/08/05; full list of members (3 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 August 2004Return made up to 07/08/04; full list of members (7 pages)
2 August 2004Return made up to 07/08/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 October 2003Return made up to 07/08/03; full list of members (7 pages)
28 October 2003Return made up to 07/08/03; full list of members (7 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 September 2002Return made up to 07/08/02; full list of members (7 pages)
5 September 2002Return made up to 07/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
18 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
18 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 February 2002Return made up to 07/08/01; full list of members (7 pages)
8 February 2002Return made up to 07/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/02/02
(7 pages)
4 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 August 2000Return made up to 07/08/00; full list of members (7 pages)
25 August 2000Return made up to 07/08/00; full list of members (7 pages)
3 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
3 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
18 October 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Return made up to 07/08/99; full list of members (6 pages)
9 March 1999Full accounts made up to 31 July 1998 (17 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Full accounts made up to 31 July 1998 (17 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
9 March 1999Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Return made up to 07/08/98; full list of members (6 pages)
4 September 1998Return made up to 07/08/98; full list of members (6 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
7 August 1997Incorporation (21 pages)
7 August 1997Incorporation (21 pages)