AVANT HOMES (GALLIONS APPROACH) LIMITED
LIVERPOOL GALLIONS APPROACH LIMITED GALLEONS APPROACH LIMITED GARDENBYTE LIMITED

Hellopages » Merseyside » Liverpool » L3 1QH

Company number 04113708
Status Liquidation
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address 8 PRINCES PARADE, LIVERPOOL, MERSEYSIDE, L3 1QH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registered office address changed from Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP to 8 Princes Parade Liverpool Merseyside L3 1QH on 20 January 2017; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of AVANT HOMES (GALLIONS APPROACH) LIMITED are www.avanthomesgallionsapproach.co.uk, and www.avant-homes-gallions-approach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bank Hall Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avant Homes Gallions Approach Limited is a Private Limited Company. The company registration number is 04113708. Avant Homes Gallions Approach Limited has been working since 24 November 2000. The present status of the company is Liquidation. The registered address of Avant Homes Gallions Approach Limited is 8 Princes Parade Liverpool Merseyside L3 1qh. . MASSEY, Joanne Elizabeth is a Secretary of the company. LEWIS, Colin Edward is a Director of the company. SHARP, Giles Henry is a Director of the company. Secretary GANDHI, Devendra has been resigned. Secretary JOHNSON, Robin Simon has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRODIE, Jonathan Ross has been resigned. Director BRODIE, Jonathan Ross has been resigned. Director BROWN, Carole Elizabeth has been resigned. Director CATCHPOLE, Elizabeth Margaret has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director DIPRE, John Vivian has been resigned. Director DIPRE, Remo has been resigned. Director FITZSIMMONS, Neil has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GAFFNEY, David has been resigned. Director GANDHI, Devendra has been resigned. Director JONES, Steve Keith has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director METLISS, Cyril has been resigned. Director MORTIMORE, Jon William has been resigned. Director WOTHERSPOON, Robert John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MASSEY, Joanne Elizabeth
Appointed Date: 17 December 2009

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

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

Resigned Directors

Secretary
GANDHI, Devendra
Resigned: 09 March 2009
Appointed Date: 30 March 2001

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

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 March 2001
Appointed Date: 12 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 2000
Appointed Date: 24 November 2000

Director
BRODIE, Jonathan Ross
Resigned: 14 August 2009
Appointed Date: 17 December 2007
71 years old

Director
BRODIE, Jonathan Ross
Resigned: 21 September 2001
Appointed Date: 30 March 2001
71 years old

Director
BROWN, Carole Elizabeth
Resigned: 15 February 2012
Appointed Date: 01 September 2010
53 years old

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

Director
CLARKE, Peter Courtenay
Resigned: 30 March 2001
Appointed Date: 12 December 2000
59 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: 30 March 2001
91 years old

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

Director
FORSHAW, Christopher Michael John
Resigned: 30 March 2001
Appointed Date: 12 December 2000
76 years old

Director
GAFFNEY, David
Resigned: 15 July 2010
Appointed Date: 21 May 2003
58 years old

Director
GANDHI, Devendra
Resigned: 09 March 2009
Appointed Date: 21 May 2003
65 years old

Director
JONES, Steve Keith
Resigned: 03 November 2003
Appointed Date: 21 September 2001
66 years old

Director
LAVELLE, Dominic Joseph
Resigned: 17 December 2009
Appointed Date: 06 July 2009
62 years old

Director
METLISS, Cyril
Resigned: 30 March 2001
Appointed Date: 12 December 2000
102 years old

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

Director
WOTHERSPOON, Robert John
Resigned: 21 November 2002
Appointed Date: 21 September 2001
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 2000
Appointed Date: 24 November 2000

Persons With Significant Control

Avant Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVANT HOMES (GALLIONS APPROACH) LIMITED Events

20 Jan 2017
Registered office address changed from Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP to 8 Princes Parade Liverpool Merseyside L3 1QH on 20 January 2017
17 Jan 2017
Appointment of a voluntary liquidator
17 Jan 2017
Declaration of solvency
17 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-05

07 Dec 2016
Confirmation statement made on 24 November 2016 with updates
...
... and 123 more events
15 Dec 2000
Director resigned
15 Dec 2000
New secretary appointed
15 Dec 2000
New director appointed
15 Dec 2000
New director appointed
24 Nov 2000
Incorporation

AVANT HOMES (GALLIONS APPROACH) LIMITED Charges

12 February 2015
Charge code 0411 3708 0012
Delivered: 19 February 2015
Status: Satisfied on 14 April 2015
Persons entitled: Glas Trust Corporation Limited (As Security Agent)
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…
10 March 2006
Legal charge
Delivered: 18 March 2006
Status: Satisfied on 5 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land and buildings at phase 4 gallions…
23 March 2005
Legal charge
Delivered: 26 March 2005
Status: Satisfied on 5 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a land and buildings at phase 3…
26 March 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 5 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as land and buildings at phase…
31 March 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 5 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a land and buildings at phase 1B…
31 March 2003
Charge over building agreement for lease
Delivered: 12 April 2003
Status: Satisfied on 5 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its right title benefit and interest under the agreement…
31 March 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 5 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property land and buildings at phase 1A gallions…
18 January 2002
Charge over building agreement for lease
Delivered: 31 January 2002
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first equitable charge its rights title benefit…
26 September 2001
Debenture creating fixed and floating charges
Delivered: 9 October 2001
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…