AVANTE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

AVANTE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03245635

Incorporation date

04/09/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1996)
dot icon16/09/2023
Final Gazette dissolved following liquidation
dot icon16/06/2023
Return of final meeting in a members' voluntary winding up
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon23/05/2022
Liquidators' statement of receipts and payments to 2022-03-24
dot icon06/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon21/04/2021
Declaration of solvency
dot icon21/04/2021
Appointment of a voluntary liquidator
dot icon20/04/2021
Resolutions
dot icon20/04/2021
Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on 2021-04-20
dot icon25/02/2021
Current accounting period extended from 2020-12-31 to 2021-03-07
dot icon09/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon03/03/2020
Appointment of Mr Mark Biltz Elser as a director on 2020-02-21
dot icon03/03/2020
Termination of appointment of Stephen Gibbs as a director on 2020-02-21
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/09/2019
Change of details for Tyson Foods Group Limited as a person with significant control on 2019-08-28
dot icon05/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon05/09/2019
Change of details for Invicta Food Group Limited as a person with significant control on 2019-08-28
dot icon20/06/2019
Termination of appointment of Rubens Fernandes Pereira as a director on 2019-06-03
dot icon20/06/2019
Termination of appointment of Daniel Paulo Hamada as a director on 2019-06-03
dot icon20/06/2019
Appointment of Mr Stephen Gibbs as a director on 2019-06-03
dot icon20/06/2019
Appointment of Mr Curt Calaway as a director on 2019-06-03
dot icon19/06/2019
Termination of appointment of Colin James Norton as a director on 2019-06-03
dot icon19/06/2019
Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2019-06-19
dot icon31/12/2018
Satisfaction of charge 2 in full
dot icon17/12/2018
Appointment of Mr Rubens Fernandes Pereira as a director on 2018-12-12
dot icon05/12/2018
Termination of appointment of Simon Cheng as a director on 2018-10-19
dot icon30/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon30/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon30/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon30/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon04/09/2018
Notification of Invicta Food Group Limited as a person with significant control on 2016-04-06
dot icon03/09/2018
Cessation of Brf Invicta Limited as a person with significant control on 2016-04-06
dot icon11/05/2018
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/04/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon22/11/2017
Termination of appointment of Rodrigo Alves Coelho as a director on 2017-08-30
dot icon22/11/2017
Termination of appointment of Dalvi Marcelo Rudeck as a director on 2017-11-15
dot icon22/11/2017
Appointment of Daniel Paulo Hamada as a director on 2017-11-15
dot icon22/11/2017
Termination of appointment of Marcelo Josef Wigman as a director on 2017-11-15
dot icon22/11/2017
Termination of appointment of Jose Lourenco Perottoni as a director on 2017-11-15
dot icon22/11/2017
Appointment of Simon Cheng as a director on 2017-11-15
dot icon17/10/2017
Second filing of a statement of capital following an allotment of shares on 2011-04-27
dot icon06/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon06/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon17/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon06/01/2017
Appointment of Mr Marcelo Josef Wigman as a director on 2016-11-30
dot icon06/01/2017
Appointment of Mr Jose Lourenco Perottoni as a director on 2016-11-30
dot icon06/01/2017
Termination of appointment of Djavan Biffi as a director on 2016-11-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon28/07/2016
Appointment of Mr Djavan Biffi as a director on 2016-07-21
dot icon28/07/2016
Appointment of Mr Dalvi Marcelo Rudeck as a director on 2016-07-21
dot icon27/07/2016
Appointment of Mr Rodrigo Alves Coelho as a director on 2016-07-21
dot icon27/07/2016
Termination of appointment of John William Prendergast as a director on 2016-07-21
dot icon27/07/2016
Appointment of Clyde Secretaries Limited as a secretary on 2016-07-21
dot icon27/07/2016
Termination of appointment of Colin James Norton as a secretary on 2016-07-21
dot icon26/07/2016
Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
dot icon26/07/2016
Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon25/09/2015
Secretary's details changed for Mr Colin James Norton on 2015-08-24
dot icon24/09/2015
Director's details changed for Mr John William Prendergast on 2015-08-24
dot icon24/09/2015
Director's details changed for Mr Colin James Norton on 2015-08-24
dot icon21/05/2015
Termination of appointment of Roger Malcolm Norton as a director on 2015-04-22
dot icon14/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon29/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Memorandum and Articles of Association
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Resolutions
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-04-27
dot icon09/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon30/06/2010
Duplicate mortgage certificatecharge no:2
dot icon28/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 24/08/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/10/2008
Return made up to 24/08/08; full list of members
dot icon10/10/2008
Location of debenture register
dot icon10/10/2008
Location of register of members
dot icon05/02/2008
Location of debenture register
dot icon05/02/2008
Registered office changed on 05/02/08 from: bridge house rye lane dunton green sevenoaks kent TN14 5JD
dot icon02/01/2008
Return made up to 24/08/07; full list of members
dot icon31/12/2007
Secretary's particulars changed;director's particulars changed
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 24/08/06; full list of members
dot icon24/01/2007
Location of debenture register
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 24/08/05; full list of members
dot icon28/12/2005
Director's particulars changed
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/09/2004
Return made up to 24/08/04; full list of members
dot icon23/03/2004
Return made up to 24/08/03; full list of members
dot icon16/02/2004
New director appointed
dot icon06/01/2004
Registered office changed on 06/01/04 from: 2 the mews hollybush lane sevenoaks kent TN13 3TH
dot icon09/10/2003
Particulars of mortgage/charge
dot icon26/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/09/2002
Return made up to 24/08/02; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/08/2001
Return made up to 24/08/01; full list of members
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon01/09/2000
Return made up to 24/08/00; full list of members
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New secretary appointed;new director appointed
dot icon26/05/2000
Secretary resigned
dot icon26/05/2000
Director resigned
dot icon12/10/1999
Return made up to 04/09/99; no change of members
dot icon16/09/1999
Secretary's particulars changed
dot icon06/09/1999
Accounts for a small company made up to 1998-12-31
dot icon16/09/1998
Secretary resigned
dot icon16/09/1998
Director resigned
dot icon16/09/1998
New secretary appointed
dot icon16/09/1998
New director appointed
dot icon15/09/1998
Return made up to 04/09/98; no change of members
dot icon08/05/1998
Accounts for a small company made up to 1997-12-31
dot icon11/11/1997
Registered office changed on 11/11/97 from: 3 webbs court buckhurst avenue sevenoaks kent TN13 1LZ
dot icon26/09/1997
Return made up to 04/09/97; full list of members
dot icon26/09/1997
Secretary's particulars changed
dot icon21/02/1997
Resolutions
dot icon17/01/1997
Accounting reference date shortened from 30/09/97 to 31/12/96
dot icon17/01/1997
New director appointed
dot icon02/01/1997
Registered office changed on 02/01/97 from: suite 14542 72 new bond street london W1Y 9DD
dot icon02/01/1997
New secretary appointed
dot icon04/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
20/07/2016 - Present
360
FIRST SECRETARIES LIMITED
Nominee Secretary
03/09/1996 - 23/09/1996
6838
FIRST DIRECTORS LIMITED
Nominee Director
03/09/1996 - 23/09/1996
5474
Norton, Roger Malcolm
Director
17/05/2000 - 21/04/2015
20
Norton, Colin James
Director
17/05/2000 - 02/06/2019
262

Persons with Significant Control

2
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 AVANTE CONTRACTS LIMITED

AVANTE CONTRACTS LIMITED is an(a) Dissolved company incorporated on 04/09/1996 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 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 AVANTE CONTRACTS LIMITED?

toggle

AVANTE CONTRACTS LIMITED is currently Dissolved. It was registered on 04/09/1996 and dissolved on 16/09/2023.

Where is AVANTE CONTRACTS LIMITED located?

toggle

AVANTE CONTRACTS LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does AVANTE CONTRACTS LIMITED do?

toggle

AVANTE CONTRACTS LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for AVANTE CONTRACTS LIMITED?

toggle

The latest filing was on 16/09/2023: Final Gazette dissolved following liquidation.