UK AVANTI LTD
SLOUGH DRAYCOTT WARD LIMITED

Hellopages » Berkshire » Slough » SL1 1PG

Company number 05034585
Status Liquidation
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address HERSCHEL HOUSE 58, HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/02/2016; INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/02/2015; INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/02/2014. The most likely internet sites of UK AVANTI LTD are www.ukavanti.co.uk, and www.uk-avanti.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Uk Avanti Ltd is a Private Limited Company. The company registration number is 05034585. Uk Avanti Ltd has been working since 04 February 2004. The present status of the company is Liquidation. The registered address of Uk Avanti Ltd is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . MCKENTY, Anthony Paul is a Director of the company. MEADE, Alan Nicholas Guy is a Director of the company. Secretary MCKENTY, Christopher Alan James has been resigned. Secretary MCKENTY, Jan Lynne has been resigned. Director GUSCOTT, Jeremy Clayton has been resigned. Director HORRIGAN, Philip Leslie Michael has been resigned. Director MCKENTY, Anthony Paul has been resigned. Director MCKENTY, Christopher Alan James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
MCKENTY, Anthony Paul
Appointed Date: 01 December 2011
60 years old

Director
MEADE, Alan Nicholas Guy
Appointed Date: 01 June 2005
49 years old

Resigned Directors

Secretary
MCKENTY, Christopher Alan James
Resigned: 04 February 2004
Appointed Date: 04 February 2004

Secretary
MCKENTY, Jan Lynne
Resigned: 01 November 2011
Appointed Date: 01 March 2005

Director
GUSCOTT, Jeremy Clayton
Resigned: 04 February 2010
Appointed Date: 21 February 2007
60 years old

Director
HORRIGAN, Philip Leslie Michael
Resigned: 29 February 2012
Appointed Date: 07 May 2011
59 years old

Director
MCKENTY, Anthony Paul
Resigned: 30 November 2011
Appointed Date: 04 February 2004
60 years old

Director
MCKENTY, Christopher Alan James
Resigned: 19 December 2011
Appointed Date: 01 March 2005
66 years old

UK AVANTI LTD Events

31 Mar 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/02/2016
23 Apr 2015
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/02/2015
09 Sep 2014
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/02/2014
15 Mar 2013
Registered office address changed from the Tramshed Beehive Yard Walcot Street Bath Somerset BA1 5BB England on 15 March 2013
15 Mar 2013
Appointment of a liquidator
...
... and 50 more events
07 May 2005
Particulars of mortgage/charge
21 Apr 2005
Secretary resigned
29 Mar 2005
New director appointed
29 Mar 2005
New secretary appointed
04 Feb 2004
Incorporation

UK AVANTI LTD Charges

13 May 2011
Deed of chrage for secured loan
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Trustees of the Draycott Ward Pension Scheme
Description: First fixed charge over domian names:…
26 May 2010
Debenture
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 October 2007
Debenture
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2005
All assets debenture
Delivered: 8 December 2005
Status: Satisfied on 18 May 2011
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…
29 April 2005
All assets debenture
Delivered: 7 May 2005
Status: Satisfied on 8 February 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…