AVANTE ( THE HORSESHOE ) LIMITED

Register to unlock more data on OkredoRegister

AVANTE ( THE HORSESHOE ) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07276111

Incorporation date

07/06/2010

Size

Dormant

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2010)
dot icon23/01/2025
Final Gazette dissolved following liquidation
dot icon23/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/12/2023
Liquidators' statement of receipts and payments to 2023-11-13
dot icon13/01/2023
Liquidators' statement of receipts and payments to 2022-11-13
dot icon12/01/2022
Liquidators' statement of receipts and payments to 2021-11-13
dot icon12/02/2021
Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-02-12
dot icon12/02/2021
Appointment of a voluntary liquidator
dot icon12/02/2021
Statement of affairs
dot icon12/01/2021
Liquidators' statement of receipts and payments to 2020-11-13
dot icon11/01/2020
Liquidators' statement of receipts and payments to 2019-11-13
dot icon04/12/2018
Registered office address changed from 16a Banks Road Poole BH13 7QB England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2018-12-04
dot icon30/11/2018
Declaration of solvency
dot icon30/11/2018
Appointment of a voluntary liquidator
dot icon30/11/2018
Resolutions
dot icon26/03/2018
Registered office address changed from Flat 2 9 Brudenell Road Poole BH13 7NN England to 16a Banks Road Poole BH13 7QB on 2018-03-26
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon08/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon01/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon11/01/2017
Registered office address changed from 19 a Haven Road Poole Dorset BH13 7LE England to Flat 2 9 Brudenell Road Poole BH13 7NN on 2017-01-11
dot icon02/08/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon02/08/2016
Accounts for a dormant company made up to 2015-06-30
dot icon20/01/2016
Consolidation of shares on 2015-12-18
dot icon20/01/2016
Resolutions
dot icon20/01/2016
Resolutions
dot icon11/01/2016
Certificate of change of name
dot icon23/12/2015
Registration of charge 072761110002, created on 2015-12-18
dot icon21/12/2015
Registered office address changed from 7a Colwick Quays Business Park Colwick Nottingham NG4 2JY to 19 a Haven Road Poole Dorset BH13 7LE on 2015-12-21
dot icon21/12/2015
Appointment of Mr Christopher Alfred Wilson as a director on 2015-12-18
dot icon21/12/2015
Termination of appointment of Simon Robert Drohan as a director on 2015-12-18
dot icon21/12/2015
Termination of appointment of Nigel Andrew Baxter as a director on 2015-12-18
dot icon21/12/2015
Termination of appointment of Emma Jane Drohan as a director on 2015-12-18
dot icon21/12/2015
Termination of appointment of Peter James Baxter as a director on 2015-12-18
dot icon21/12/2015
Satisfaction of charge 1 in full
dot icon16/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon07/07/2011
Director's details changed for Peter James Baxter on 2011-06-01
dot icon07/07/2011
Director's details changed for Mr Nigel Andrew Baxter on 2011-06-01
dot icon08/06/2011
Registered office address changed from C/O Rh Development (Property) Limited Lenton Lane Lenton Nottingham NG7 2NR on 2011-06-08
dot icon30/06/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon30/06/2010
Resolutions
dot icon30/06/2010
Registered office address changed from Lenton Lane Lenton Nottingham Nottinghamshire NG7 2NR on 2010-06-30
dot icon29/06/2010
Change of share class name or designation
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2010
Appointment of Nigel Baxter as a director
dot icon18/06/2010
Appointment of Peter James Baxter as a director
dot icon15/06/2010
Registered office address changed from Yews Farm Firbeck Worksop Nottinghamshire S81 8JW United Kingdom on 2010-06-15
dot icon07/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconNext confirmation date
01/03/2019
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Nigel Andrew
Director
08/06/2010 - 18/12/2015
30
Wilson, Christopher Alfred
Director
18/12/2015 - Present
43
Drohan, Simon Robert
Director
07/06/2010 - 18/12/2015
15
Baxter, Peter James
Director
08/06/2010 - 18/12/2015
11
Drohan, Emma Jane
Director
07/06/2010 - 18/12/2015
3

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 AVANTE ( THE HORSESHOE ) LIMITED

AVANTE ( THE HORSESHOE ) LIMITED is an(a) Dissolved company incorporated on 07/06/2010 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently 1 active director 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 ( THE HORSESHOE ) LIMITED?

toggle

AVANTE ( THE HORSESHOE ) LIMITED is currently Dissolved. It was registered on 07/06/2010 and dissolved on 23/01/2025.

Where is AVANTE ( THE HORSESHOE ) LIMITED located?

toggle

AVANTE ( THE HORSESHOE ) LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does AVANTE ( THE HORSESHOE ) LIMITED do?

toggle

AVANTE ( THE HORSESHOE ) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AVANTE ( THE HORSESHOE ) LIMITED?

toggle

The latest filing was on 23/01/2025: Final Gazette dissolved following liquidation.