ALVANT GROUP PLC

Register to unlock more data on OkredoRegister

ALVANT GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04638732

Incorporation date

16/01/2003

Size

Group

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon27/04/2023
Final Gazette dissolved following liquidation
dot icon27/01/2023
Notice of move from Administration to Dissolution
dot icon21/12/2022
Notice of order removing administrator from office
dot icon21/12/2022
Notice of appointment of a replacement or additional administrator
dot icon22/08/2022
Administrator's progress report
dot icon15/07/2022
Notice of appointment of a replacement or additional administrator
dot icon15/07/2022
Notice of order removing administrator from office
dot icon21/03/2022
Notice of deemed approval of proposals
dot icon03/03/2022
Statement of administrator's proposal
dot icon28/02/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon03/02/2022
Appointment of an administrator
dot icon03/02/2022
Registered office address changed from 3 Prisma Business Park 3 Berrington Way, Wade Road Basingstoke Hants RG24 8GT United Kingdom to 10 Fleet Place London EC4M 7QS on 2022-02-03
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-11-11
dot icon01/11/2021
Resolutions
dot icon11/10/2021
Group of companies' accounts made up to 2021-04-30
dot icon16/09/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon13/03/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon05/03/2021
Confirmation statement made on 2021-01-16 with updates
dot icon01/10/2020
Group of companies' accounts made up to 2020-04-30
dot icon28/09/2020
Statement of capital following an allotment of shares on 2020-09-24
dot icon22/09/2020
Resolutions
dot icon27/08/2020
Statement of capital following an allotment of shares on 2020-08-26
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-08-05
dot icon01/08/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-08
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-06-19
dot icon18/06/2020
Statement of capital following an allotment of shares on 2020-06-08
dot icon10/06/2020
Memorandum and Articles of Association
dot icon10/06/2020
Resolutions
dot icon24/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon16/01/2020
Statement of capital following an allotment of shares on 2020-01-09
dot icon09/01/2020
Director's details changed for Mr John Richard Bonas on 2020-01-09
dot icon08/01/2020
Appointment of Mr Simon John Rhodes Halliday as a director on 2019-12-18
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-10-23
dot icon01/10/2019
Statement of capital following an allotment of shares on 2019-09-16
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-14
dot icon21/08/2019
Termination of appointment of Gwen Ventris as a director on 2019-08-21
dot icon05/08/2019
Group of companies' accounts made up to 2019-04-30
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon08/04/2019
Registration of charge 046387320001, created on 2019-03-29
dot icon03/04/2019
Resolutions
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon18/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon07/02/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon22/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon15/11/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-10-26
dot icon29/10/2018
Resolutions
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon19/10/2018
Statement of capital following an allotment of shares on 2018-08-29
dot icon19/10/2018
Statement of capital following an allotment of shares on 2018-06-08
dot icon19/10/2018
Statement of capital following an allotment of shares on 2018-07-17
dot icon06/10/2018
Resolutions
dot icon11/09/2018
Group of companies' accounts made up to 2018-04-30
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon19/06/2018
Registered office address changed from Prisma Business Park 3 Berrington Way Wade Road Basingstoke Hampshire RG24 8PL to 3 Prisma Business Park 3 Berrington Way, Wade Road Basingstoke Hants RG24 8GT on 2018-06-19
dot icon15/05/2018
Certificate of change of name
dot icon16/02/2018
Appointment of Mr Richard Thompson as a director on 2018-02-15
dot icon16/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon12/10/2017
Group of companies' accounts made up to 2017-04-30
dot icon04/09/2017
Termination of appointment of David Trevor Price as a director on 2017-08-31
dot icon09/06/2017
Appointment of Ms Gwen Ventris as a director on 2017-05-01
dot icon31/05/2017
Termination of appointment of Morris David Albert Bentata as a director on 2017-05-31
dot icon31/05/2017
Termination of appointment of Christopher Synge Barton as a director on 2017-05-31
dot icon21/04/2017
Appointment of Mr John Richard Bonas as a director on 2017-04-01
dot icon21/04/2017
Appointment of Mrs Gemma Louise Christian as a director on 2017-04-01
dot icon21/04/2017
Termination of appointment of Stephen John Cooke as a director on 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon11/10/2016
Group of companies' accounts made up to 2016-04-30
dot icon26/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon13/10/2015
Group of companies' accounts made up to 2015-04-30
dot icon31/07/2015
Termination of appointment of Roger Stanley Bushby as a director on 2015-07-09
dot icon19/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon19/01/2015
Director's details changed for David Trevor Price on 2014-08-08
dot icon16/10/2014
Group of companies' accounts made up to 2014-04-30
dot icon13/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Steven John Cooke as a director
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-12-18
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-11-27
dot icon07/11/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon08/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon01/10/2013
Group of companies' accounts made up to 2013-04-30
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-04-24
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon08/02/2013
Statement of capital following an allotment of shares on 2013-01-30
dot icon18/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon18/01/2013
Director's details changed for Dr Roger Stanley Bushby on 2013-01-06
dot icon16/01/2013
Statement of capital following an allotment of shares on 2012-11-14
dot icon15/11/2012
Statement of capital following an allotment of shares on 2012-10-30
dot icon24/10/2012
Group of companies' accounts made up to 2012-04-30
dot icon28/09/2012
Statement of capital following an allotment of shares on 2012-09-19
dot icon11/09/2012
Statement of capital following an allotment of shares on 2012-08-29
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-06-27
dot icon28/02/2012
Second filing of SH01 previously delivered to Companies House
dot icon24/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-02
dot icon18/10/2011
Full accounts made up to 2011-04-30
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon13/05/2011
Statement of capital following an allotment of shares on 2011-04-27
dot icon21/04/2011
Statement of capital following an allotment of shares on 2011-03-30
dot icon10/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon28/01/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-12-15
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon12/10/2010
Group of companies' accounts made up to 2010-04-30
dot icon03/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon03/02/2010
Director's details changed for Christopher Synge Barton on 2010-01-15
dot icon17/10/2009
Group of companies' accounts made up to 2009-04-30
dot icon25/02/2009
Ad 18/02/09\gbp si 250000@1=250000\gbp ic 1829775/2079775\
dot icon25/02/2009
Return made up to 16/01/09; full list of members
dot icon25/02/2009
Director's change of particulars / david price / 15/01/2009
dot icon25/02/2009
Director's change of particulars / christopher barton / 15/01/2009
dot icon12/11/2008
Group of companies' accounts made up to 2008-04-30
dot icon06/11/2008
Ad 30/10/08\gbp si 62500@1=62500\gbp ic 1767275/1829775\
dot icon09/05/2008
Ad 30/04/08\gbp si 50000@1=50000\gbp ic 1717275/1767275\
dot icon13/02/2008
Return made up to 16/01/08; change of members
dot icon07/12/2007
Ad 03/12/07--------- £ si 12500@1=12500 £ ic 1704775/1717275
dot icon13/11/2007
Ad 01/11/07--------- £ si 16250@1=16250 £ ic 1688525/1704775
dot icon24/09/2007
Group of companies' accounts made up to 2007-04-30
dot icon21/08/2007
Registered office changed on 21/08/07 from: structures and materials centre griffith building A7 cody technology park farnborough hampshire GU14 0LX
dot icon21/08/2007
Ad 08/08/07--------- £ si 25000@1=25000 £ ic 1663525/1688525
dot icon01/04/2007
Ad 14/03/07--------- £ si 2000@1=2000 £ ic 1661525/1663525
dot icon28/02/2007
Return made up to 16/01/07; change of members
dot icon23/01/2007
Nc inc already adjusted 14/12/06
dot icon15/01/2007
Resolutions
dot icon29/11/2006
New director appointed
dot icon28/11/2006
Ad 25/09/06--------- £ si 5000@1=5000 £ ic 1656525/1661525
dot icon02/11/2006
Group of companies' accounts made up to 2006-04-30
dot icon23/06/2006
Ad 22/05/06--------- £ si 39750@1=39750 £ ic 1616775/1656525
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/04/2006
Ad 23/03/06--------- £ si 2500@1=2500 £ ic 1614275/1616775
dot icon17/02/2006
Return made up to 16/01/06; full list of members
dot icon14/02/2006
Ad 01/02/06--------- £ si 5000@1=5000 £ ic 1609275/1614275
dot icon12/12/2005
Ad 30/11/05--------- £ si 1250@1=1250 £ ic 1608025/1609275
dot icon05/12/2005
Group of companies' accounts made up to 2005-04-30
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon22/08/2005
New director appointed
dot icon09/08/2005
Ad 27/07/05--------- £ si 1000@1=1000 £ ic 1607025/1608025
dot icon06/06/2005
Ad 25/05/05--------- £ si 45875@1=45875 £ ic 1561150/1607025
dot icon07/04/2005
Ad 31/03/05--------- £ si 5000@1=5000 £ ic 1556150/1561150
dot icon23/02/2005
Ad 16/02/05--------- £ si 10000@1=10000 £ ic 1546150/1556150
dot icon21/01/2005
Return made up to 16/01/05; full list of members
dot icon06/10/2004
Resolutions
dot icon11/08/2004
Ad 29/07/04--------- £ si 4000@1=4000 £ ic 1542150/1546150
dot icon04/08/2004
Group of companies' accounts made up to 2004-04-30
dot icon08/06/2004
Ad 27/05/04--------- £ si 8000@1=8000 £ ic 1534150/1542150
dot icon13/05/2004
Ad 30/04/04--------- £ si 2350@1=2350 £ ic 1531800/1534150
dot icon13/03/2004
Ad 27/02/04--------- £ si 21200@1=21200 £ ic 1510600/1531800
dot icon12/02/2004
Return made up to 16/01/04; full list of members
dot icon27/10/2003
Prospectus
dot icon21/10/2003
Particulars of contract relating to shares
dot icon21/10/2003
Ad 07/07/03--------- £ si 1510598@1=1510598 £ ic 2/1510600
dot icon17/10/2003
Certificate of authorisation to commence business and borrow
dot icon17/10/2003
Application to commence business
dot icon24/07/2003
Registered office changed on 24/07/03 from: 3 coldbath square london EC1R 5HL
dot icon02/06/2003
Nc inc already adjusted 20/05/03
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon10/05/2003
Accounting reference date extended from 31/01/04 to 30/04/04
dot icon10/05/2003
Secretary resigned
dot icon10/05/2003
Director resigned
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New secretary appointed;new director appointed
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon10/05/2003
Registered office changed on 10/05/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon07/04/2003
Certificate of change of name
dot icon16/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
16/01/2003 - 07/04/2003
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
16/01/2003 - 07/04/2003
12710
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
16/01/2003 - 07/04/2003
12820
Bentata, Morris David Albert
Director
07/04/2003 - 31/05/2017
8
Halliday, Simon John Rhodes
Director
18/12/2019 - Present
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVANT GROUP PLC

ALVANT GROUP PLC is an(a) Dissolved company incorporated on 16/01/2003 with the registered office located at 10 Fleet Place, London EC4M 7QS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALVANT GROUP PLC?

toggle

ALVANT GROUP PLC is currently Dissolved. It was registered on 16/01/2003 and dissolved on 27/04/2023.

Where is ALVANT GROUP PLC located?

toggle

ALVANT GROUP PLC is registered at 10 Fleet Place, London EC4M 7QS.

What does ALVANT GROUP PLC do?

toggle

ALVANT GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALVANT GROUP PLC?

toggle

The latest filing was on 27/04/2023: Final Gazette dissolved following liquidation.