AVANT HOMES (LEEDS) LIMITED
LIVERPOOL GLADEDALE (LEEDS) LIMITED ARUNDALE HOMES LIMITED PARK LANE CONTRACTS LIMITED

Hellopages » Merseyside » Liverpool » L3 1QH

Company number 03038854
Status Liquidation
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address 8 PRINCES PARADE, LIVERPOOL, MERSEYSIDE, L3 1QH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Registered office address changed from Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP United Kingdom 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 (LEEDS) LIMITED are www.avanthomesleeds.co.uk, and www.avant-homes-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven 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 Leeds Limited is a Private Limited Company. The company registration number is 03038854. Avant Homes Leeds Limited has been working since 28 March 1995. The present status of the company is Liquidation. The registered address of Avant Homes Leeds 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 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 ADAMS, Robert Edward 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 FITZSIMMONS, Neil has been resigned. Director FOSTER, David Martin has been resigned. Director FOX, Shaun 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 HIRST, Stephen Jeremy has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director MALDE, Nishith has been resigned. Director MITCHELL, Mark Stephen has been resigned. Director MORTIMORE, Jon William has been resigned. Director MURRAY, Stephen 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
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
AYTON, Brian Robert
Resigned: 31 January 2004
Appointed Date: 13 December 1996

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 May 1995
Appointed Date: 28 March 1995

Secretary
BROWN, Nigel William
Resigned: 27 June 1995
Appointed Date: 04 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
ADAMS, Robert Edward
Resigned: 31 December 2006
Appointed Date: 04 October 2004
60 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: 25 May 2001
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: 04 May 1995
53 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
FOX, Shaun
Resigned: 21 September 2004
Appointed Date: 26 January 2004
55 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: 14 December 2016
Appointed Date: 01 September 2010
60 years old

Director
HIRST, Stephen Jeremy
Resigned: 18 August 2009
Appointed Date: 31 January 2004
60 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
MITCHELL, Mark Stephen
Resigned: 14 December 2016
Appointed Date: 01 September 2010
45 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
WICKS, Stephen Desmond
Resigned: 17 April 2005
Appointed Date: 31 July 2002
74 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 May 1995
Appointed Date: 28 March 1995

AVANT HOMES (LEEDS) LIMITED Events

20 Jan 2017
Registered office address changed from Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP United Kingdom 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

19 Dec 2016
Termination of appointment of Stephen Jeremy Hirst as a director on 14 December 2016
...
... and 172 more events
17 Jul 1995
Registered office changed on 17/07/95 from: 60 fountain street manchester M2 2FE
17 Jul 1995
Registered office changed on 17/07/95 from: 82-86 deansgate manchester M3 2ER
06 Jul 1995
Particulars of mortgage/charge
30 Jun 1995
Company name changed evenstock LIMITED\certificate issued on 30/06/95
28 Mar 1995
Incorporation

AVANT HOMES (LEEDS) LIMITED Charges

28 June 2012
Bond and floating charge
Delivered: 9 July 2012
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Floating charge over the whole of the charged assets see…
28 June 2012
English security agreement
Delivered: 4 July 2012
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over all assets including…
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…
6 July 2005
Legal charge
Delivered: 7 July 2005
Status: Satisfied on 18 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land at 39 second avenue hightown…
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…
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 4-10 (even) and 17-31 (odd) brafferton…
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 east side of kennerleigh walk…
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…
15 March 2005
Legal charge
Delivered: 17 March 2005
Status: Satisfied on 17 October 2007
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of miry lane liversedge west…
6 August 2004
Legal charge
Delivered: 11 August 2004
Status: Satisfied on 18 September 2007
Persons entitled: National Westminster Bank PLC
Description: Land at thorn royd drive/holme lane landscove bradford west…
9 March 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied on 18 September 2007
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to thorn royd drive/holme lane landscove…
8 April 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 18 September 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land at brafferton arbor stainton…
18 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied on 18 September 2007
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of hadfield road heckmondwike…
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…