AVANT (BEN BAILEY HOMES) LIMITED
CHESTERFIELD BEN BAILEY HOMES LIMITED GLADEDALE (CENTRAL DIVISION) LIMITED GLADEDALE (CENTRAL) LIMITED NORTHCOUNTRY HOMES GROUP LIMITED PELHAM CONSTRUCTION LIMITED

Hellopages » Derbyshire » Bolsover » S43 4WP

Company number 03026597
Status Active
Incorporation Date 27 February 1995
Company Type Private Limited Company
Address AVANT HOUSE 6 AND 9 TALLYS END, BARLBOROUGH, CHESTERFIELD, UNITED KINGDOM, S43 4WP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 30 April 2016; Statement of capital on 28 April 2016 GBP 1.00 . The most likely internet sites of AVANT (BEN BAILEY HOMES) LIMITED are www.avantbenbaileyhomes.co.uk, and www.avant-ben-bailey-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Avant Ben Bailey Homes Limited is a Private Limited Company. The company registration number is 03026597. Avant Ben Bailey Homes Limited has been working since 27 February 1995. The present status of the company is Active. The registered address of Avant Ben Bailey Homes Limited is Avant House 6 and 9 Tallys End Barlborough Chesterfield United Kingdom S43 4wp. . MASSEY, Joanne Elizabeth is a Secretary of the company. HIRST, Stephen Jeremy is a Director of the company. LEWIS, Colin Edward is a Director of the company. MABEY, Glyn David is a Director of the company. SHARP, Giles Henry is a Director of the company. Secretary AYTON, Brian Robert has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BROWN, Nigel William has been resigned. Secretary DOWSON, Cherry Kay has been resigned. Secretary GANDHI, Devendra has been resigned. Secretary HIRST, Stephen Jeremy has been resigned. Secretary JACKSON, John David has been resigned. Secretary JOHNSON, Robin Simon has been resigned. Director ARMITAGE, Peter Robert has been resigned. Director ASKER, Giles Allen Trevor has been resigned. Director ASKER, Giles Allen Trevor has been resigned. Director AYTON, Brian Robert has been resigned. Director CATCHPOLE, Elizabeth Margaret has been resigned. Director DIPRE, John Vivian has been resigned. Director DIPRE, Remo has been resigned. Director EMMETT, Martin Damian has been resigned. Director EVANS, David Richard has been resigned. Director FITZSIMMONS, Neil has been resigned. Director FOSTER, David Martin has been resigned. Director GAFFNEY, David has been resigned. Director GANDHI, Devendra has been resigned. Director HARRISON, Jolyon Leonard has been resigned. Director HIRST, Stephen Jeremy has been resigned. Director JONES, Ian Martin Lloyd has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director MALDE, Nishith has been resigned. Director MORTIMORE, Jon William has been resigned. Director MURRAY, Stephen has been resigned. Director THOMPSON, Warren has been resigned. Director THORPE, Graham Arthur Henry has been resigned. Director WICKS, Stephen Desmond has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MASSEY, Joanne Elizabeth
Appointed Date: 17 December 2009

Director
HIRST, Stephen Jeremy
Appointed Date: 01 September 2010
60 years old

Director
LEWIS, Colin Edward
Appointed Date: 01 June 2010
69 years old

Director
MABEY, Glyn David
Appointed Date: 15 September 2014
60 years old

Director
SHARP, Giles Henry
Appointed Date: 23 January 2015
55 years old

Resigned Directors

Secretary
AYTON, Brian Robert
Resigned: 31 January 2004
Appointed Date: 13 December 1996

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 May 1995
Appointed Date: 27 February 1995

Secretary
BROWN, Nigel William
Resigned: 27 June 1995
Appointed Date: 01 May 1995

Secretary
DOWSON, Cherry Kay
Resigned: 12 December 1996
Appointed Date: 12 July 1995

Secretary
GANDHI, Devendra
Resigned: 09 March 2009
Appointed Date: 17 April 2005

Secretary
HIRST, Stephen Jeremy
Resigned: 18 August 2009
Appointed Date: 31 January 2004

Secretary
JACKSON, John David
Resigned: 12 July 1995
Appointed Date: 27 June 1995

Secretary
JOHNSON, Robin Simon
Resigned: 17 December 2009
Appointed Date: 24 March 2009

Director
ARMITAGE, Peter Robert
Resigned: 15 June 2000
Appointed Date: 30 June 1995
69 years old

Director
ASKER, Giles Allen Trevor
Resigned: 31 July 2013
Appointed Date: 01 September 2010
55 years old

Director
ASKER, Giles Allen Trevor
Resigned: 18 August 2009
Appointed Date: 04 January 2005
55 years old

Director
AYTON, Brian Robert
Resigned: 31 January 2004
Appointed Date: 27 November 1995
69 years old

Director
CATCHPOLE, Elizabeth Margaret
Resigned: 15 November 2013
Appointed Date: 20 June 2012
60 years old

Director
DIPRE, John Vivian
Resigned: 09 March 2009
Appointed Date: 01 April 2006
64 years old

Director
DIPRE, Remo
Resigned: 09 March 2009
Appointed Date: 17 April 2005
91 years old

Director
EMMETT, Martin Damian
Resigned: 27 June 1995
Appointed Date: 01 May 1995
53 years old

Director
EVANS, David Richard
Resigned: 09 October 1997
Appointed Date: 01 July 1995
81 years old

Director
FITZSIMMONS, Neil
Resigned: 12 December 2014
Appointed Date: 01 June 2010
66 years old

Director
FOSTER, David Martin
Resigned: 17 April 2005
Appointed Date: 31 July 2002
69 years old

Director
GAFFNEY, David
Resigned: 15 July 2010
Appointed Date: 17 April 2005
58 years old

Director
GANDHI, Devendra
Resigned: 09 March 2009
Appointed Date: 17 April 2005
65 years old

Director
HARRISON, Jolyon Leonard
Resigned: 31 January 2007
Appointed Date: 27 June 1995
77 years old

Director
HIRST, Stephen Jeremy
Resigned: 18 August 2009
Appointed Date: 31 January 2004
60 years old

Director
JONES, Ian Martin Lloyd
Resigned: 31 July 2002
Appointed Date: 15 June 2000
64 years old

Director
LAVELLE, Dominic Joseph
Resigned: 17 December 2009
Appointed Date: 21 August 2009
62 years old

Director
MALDE, Nishith
Resigned: 17 April 2005
Appointed Date: 31 July 2002
67 years old

Director
MORTIMORE, Jon William
Resigned: 31 March 2015
Appointed Date: 14 October 2013
58 years old

Director
MURRAY, Stephen
Resigned: 16 July 2004
Appointed Date: 02 June 2003
68 years old

Director
THOMPSON, Warren
Resigned: 08 September 2014
Appointed Date: 31 July 2013
51 years old

Director
THORPE, Graham Arthur Henry
Resigned: 31 July 2002
Appointed Date: 09 October 1997
87 years old

Director
WICKS, Stephen Desmond
Resigned: 17 April 2005
Appointed Date: 31 July 2002
74 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 May 1995
Appointed Date: 27 February 1995

Persons With Significant Control

Avant Homes (England) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

AVANT (BEN BAILEY HOMES) LIMITED Events

07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
14 Dec 2016
Full accounts made up to 30 April 2016
28 Apr 2016
Statement of capital on 28 April 2016
  • GBP 1.00

28 Apr 2016
Statement by Directors
28 Apr 2016
Solvency Statement dated 01/04/16
...
... and 240 more events
20 Dec 1996
New secretary appointed
20 Dec 1996
Secretary resigned
09 Nov 1996
Declaration of satisfaction of mortgage/charge
15 Oct 1996
Full group accounts made up to 30 June 1996
03 Oct 1996
Particulars of mortgage/charge

AVANT (BEN BAILEY HOMES) LIMITED Charges

2 April 2015
Charge code 0302 6597 0041
Delivered: 22 April 2015
Status: Satisfied on 8 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…
2 April 2015
Charge code 0302 6597 0040
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…
12 February 2015
Charge code 0302 6597 0039
Delivered: 19 February 2015
Status: Satisfied on 14 April 2015
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Beneficaries)
Description: Contains fixed charge…
1 September 2009
Security agreement
Delivered: 14 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
1 September 2009
A bond and floating charge
Delivered: 14 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: The charged assets see image for full details.
30 December 2008
Debenture
Delivered: 9 January 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2005
Legal charge
Delivered: 29 June 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land on the south east side of…
15 June 2005
Debenture
Delivered: 29 June 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 April 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land on the south east side of…
28 April 2005
Debenture
Delivered: 11 May 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Satisfied on 18 September 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of chesterfield…
19 November 1999
Legal mortgage
Delivered: 29 November 1999
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at bottesford (west side of st davids…
18 November 1999
Legal mortgage
Delivered: 26 November 1999
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at terrace lane pleasley…
22 October 1999
Legal mortgage
Delivered: 1 November 1999
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land at station road bolton on dearne…
12 August 1999
Legal mortgage
Delivered: 2 September 1999
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at station road bolsover…
30 June 1999
Legal mortgage
Delivered: 12 July 1999
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a land at cooke street bentley…
4 June 1999
Legal mortgage
Delivered: 14 June 1999
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at wolsey way lincoln…
19 October 1998
Legal mortgage
Delivered: 26 October 1998
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at stinting lane shirebrook…
30 September 1998
Legal mortgage
Delivered: 9 October 1998
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at george street darfield…
23 September 1998
Legal mortgage
Delivered: 30 September 1998
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at bootham lane dunscroft doncaster…
31 July 1998
Legal mortgage
Delivered: 5 August 1998
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land at old hall farm pontfract west yorkshire part…
8 July 1998
Legal mortgage
Delivered: 17 July 1998
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at coddington newark nottinghamshire…
8 July 1998
Legal mortgage
Delivered: 17 July 1998
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at coddington newark nottinghamshire…
30 April 1998
Legal mortgage
Delivered: 14 May 1998
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at newark road south hykeham…
29 January 1998
Legal mortgage
Delivered: 3 February 1998
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying on the west side of rectory…
12 January 1998
Legal mortgage
Delivered: 19 January 1998
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a area 4C gateford park worksop nottinghamshire…
4 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied on 22 March 2002
Persons entitled: Carloway Properties Limited
Description: All that property situate at lunn road cudworth barnsley…
4 December 1997
Legal charge
Delivered: 19 December 1997
Status: Satisfied on 22 March 2002
Persons entitled: Carloway Properties Limited
Description: All that property situate at cherry tree drive long…
4 December 1997
Legal mortgage
Delivered: 17 December 1997
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at lunn road and jenny lane cudworth…
21 May 1997
Legal mortgage
Delivered: 22 May 1997
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: All that l/h property k/a premises at dixon street lincoln…
26 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 22 March 2002
Persons entitled: Brian Hough and David William Peach
Description: Land off staple lane balderton notts.
26 September 1996
Legal mortgage
Delivered: 1 October 1996
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at staple lane balderton newark…
26 September 1996
Legal mortgage
Delivered: 1 October 1996
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property situate and having a frontage to staple lane…
30 June 1995
Legal mortgage
Delivered: 11 July 1995
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: The land at moor lane north hyeham t/n LL74907 and LL66614…
30 June 1995
Legal mortgage
Delivered: 11 July 1995
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of doddington road skellingthorpe…
30 June 1995
Legal mortgage
Delivered: 11 July 1995
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: The land and buildings on the north west side of station…
30 June 1995
Legal mortgage
Delivered: 11 July 1995
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: The land and buildings on the south side of nightingale…
30 June 1995
Legal mortgage
Delivered: 11 July 1995
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: Land lying at coulson road lincoln together with the land…
30 June 1995
Legal mortgage
Delivered: 11 July 1995
Status: Satisfied on 22 March 2002
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south side of stephens way sleaford north…
30 June 1995
Legal mortgage
Delivered: 11 July 1995
Status: Satisfied on 9 November 1996
Persons entitled: National Westminster Bank PLC
Description: Land at moor lane as contained within the conveyances…
30 June 1995
Mortgage debenture
Delivered: 6 July 1995
Status: Satisfied on 18 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…