Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAVANT INTERNATIONAL LIMITED
Company Information for

HAVANT INTERNATIONAL LIMITED

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
Company Registration Number
04018785
Private Limited Company
Liquidation

Company Overview

About Havant International Ltd
HAVANT INTERNATIONAL LIMITED was founded on 2000-06-21 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Havant International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAVANT INTERNATIONAL LIMITED
 
Legal Registered Office
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Other companies in PO9
 
Filing Information
Company Number 04018785
Company ID Number 04018785
Date formed 2000-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-11-30
Account next due 31/08/2021
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-25 12:04:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVANT INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAVANT INTERNATIONAL LIMITED
The following companies were found which have the same name as HAVANT INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAVANT INTERNATIONAL TRUSTEES LIMITED LANGSTONE ROAD HAVANT HAVANT HAMPSHIRE PO9 1SA Dissolved Company formed on the 1994-11-04

Company Officers of HAVANT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STUART VICTOR ADAMSON
Company Secretary 2011-04-13
STUART VICTOR ADAMSON
Director 2011-04-13
MICHAEL JOHN DINHAM
Director 2005-02-23
DEREK HOLT
Director 2000-09-21
GARY DAVID MEDLOW
Director 2011-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM KENNEDY WILKIE
Director 2000-09-26 2012-03-29
THOMAS CHARLES WILSON
Director 2005-05-31 2012-03-29
DEREK HOLT
Company Secretary 2005-06-01 2011-04-13
NIGEL HERBERT DEARSLY
Director 2005-06-01 2008-03-19
CHRISTOPHER JOHN ALLINGTON
Director 2000-09-21 2006-06-09
STUART VICTOR ADAMSON
Company Secretary 2004-05-10 2005-06-01
STUART VICTOR ADAMSON
Director 2001-11-20 2005-06-01
DAVID WILLIAM FOUNTAIN
Director 2000-09-21 2005-06-01
DAVID WILLIAM FOUNTAIN
Company Secretary 2001-01-25 2004-05-10
DEREK HOLT
Company Secretary 2000-09-21 2001-01-25
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-06-21 2000-09-21
DLA NOMINEES LIMITED
Nominated Director 2000-06-21 2000-09-21
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-06-21 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART VICTOR ADAMSON HAVANT HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
STUART VICTOR ADAMSON BLAKEDEW 834 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2016-09-20
STUART VICTOR ADAMSON FYFIELD RESIDENTS COMPANY LIMITED Director 2014-09-19 CURRENT 1992-10-21 Active
STUART VICTOR ADAMSON LANGSTONE ESTATES LIMITED Director 2010-02-24 CURRENT 2005-04-11 Active
STUART VICTOR ADAMSON FASSET FACILITIES MANAGEMENT LIMITED Director 2010-02-24 CURRENT 2005-04-11 Active - Proposal to Strike off
STUART VICTOR ADAMSON FASSET LIMITED Director 2006-11-29 CURRENT 2005-04-12 Active
STUART VICTOR ADAMSON WOOD HAVEN ASSOCIATES LIMITED Director 2005-02-28 CURRENT 2003-06-30 Liquidation
GARY DAVID MEDLOW HAVANT HOLDINGS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
GARY DAVID MEDLOW BLAKEDEW 834 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2016-09-20
GARY DAVID MEDLOW LANGSTONE HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
GARY DAVID MEDLOW LANGSTONE ESTATES LIMITED Director 2013-09-01 CURRENT 2005-04-11 Active
GARY DAVID MEDLOW WOOD HAVEN ASSOCIATES LIMITED Director 2007-01-12 CURRENT 2003-06-30 Liquidation
GARY DAVID MEDLOW FASSET LIMITED Director 2006-11-29 CURRENT 2005-04-12 Active
GARY DAVID MEDLOW HAVANT INTERNATIONAL TRUSTEES LIMITED Director 2006-06-07 CURRENT 1994-11-04 Dissolved 2013-12-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-25Final Gazette dissolved via compulsory strike-off
2022-05-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM Arcadia House Maritime Walk Southampton SO14 3TL England
2021-03-23600Appointment of a voluntary liquidator
2021-03-23LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-03
2021-03-23LIQ01Voluntary liquidation declaration of solvency
2021-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-09-16AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVID MEDLOW
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM Langstone Road Havant Hampshire PO9 1SA
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 130.36684
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART VICTOR ADAMSON
2018-06-13AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-08-29AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 130.37
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 130.37
2016-11-28SH19Statement of capital on 2016-11-28 GBP 130.37
2016-11-28CAP-SSSolvency Statement dated 27/10/16
2016-11-28SH20Statement by Directors
2016-11-28RES13CANCELLATION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION 25/10/2016
2016-11-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of share premium account and capital redemption 25/10/2016
2016-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 28630.29
2016-07-04AR0121/06/16 ANNUAL RETURN FULL LIST
2015-12-23AUDAUDITOR'S RESIGNATION
2015-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 28630.29
2015-07-15AR0121/06/15 ANNUAL RETURN FULL LIST
2014-09-05SH02Sub-division of shares on 2013-12-13
2014-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 28630.29
2014-07-16AR0121/06/14 ANNUAL RETURN FULL LIST
2013-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12
2013-07-15AR0121/06/13 ANNUAL RETURN FULL LIST
2012-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-08-13SH06Cancellation of shares. Statement of capital on 2012-08-13 GBP 28,630.28
2012-08-13RES09Resolution of authority to purchase a number of shares
2012-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-08SH02CONSOLIDATION 20/07/12
2012-08-07RES12VARYING SHARE RIGHTS AND NAMES
2012-08-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-30AR0121/06/12 BULK LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLT / 27/06/2012
2012-05-28SH0628/05/12 STATEMENT OF CAPITAL GBP 32991.29
2012-05-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-21RES13COMPANY BUSINESS 24/04/2012
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILKIE
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DINHAM / 21/02/2012
2012-02-21ANNOTATIONClarification
2012-02-21SH0621/02/12 STATEMENT OF CAPITAL GBP 66131.43
2012-02-21SH02SUB-DIVISION 16/12/11 STATEMENT OF CAPITAL GBP 66131.43
2012-02-21RP04SECOND FILING FOR FORM SH01
2012-01-11SH0611/01/12 STATEMENT OF CAPITAL GBP 66131.43
2012-01-11SH02SUB-DIVISION 16/12/11 STATEMENT OF CAPITAL GBP 66131.43
2012-01-11RES12VARYING SHARE RIGHTS AND NAMES
2012-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-11SH0116/12/11 STATEMENT OF CAPITAL GBP 66131.43
2012-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DINHAM / 01/12/2011
2011-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-07-06AR0121/06/11 BULK LIST
2011-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-17SH0617/06/11 STATEMENT OF CAPITAL GBP 66131.43
2011-06-17SH0617/06/11 STATEMENT OF CAPITAL GBP 68413.98684
2011-06-17SH0617/06/11 STATEMENT OF CAPITAL GBP 101225.79
2011-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-20AP01DIRECTOR APPOINTED GARY DAVID MEDLOW
2011-05-20AP01DIRECTOR APPOINTED STUART VICTOR ADAMSON
2011-05-20AP03SECRETARY APPOINTED STUART VICTOR ADAMSON
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY DEREK HOLT
2010-08-02AR0121/06/10 BULK LIST
2010-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-05-19SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08
2009-07-10363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DINHAM / 06/07/2009
2008-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-08-01363sRETURN MADE UP TO 21/06/08; BULK LIST AVAILABLE SEPARATELY
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR NIGEL DEARSLY
2008-02-11169£ IC 590609/584232 13/12/07 £ SR 637704@.01=6377
2007-11-21169£ IC 593762/590609 09/10/07 £ SR 315320@.01=3153
2007-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-08-28363sRETURN MADE UP TO 21/06/07; BULK LIST AVAILABLE SEPARATELY
2007-02-01128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-02-01128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-02-01122S-DIV 12/01/07
2007-02-01RES14£130.29 AND £563,974 12/01/07
2007-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-12AAFULL ACCOUNTS MADE UP TO 30/11/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HAVANT INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-03-15
Appointmen2021-03-15
Notices to2021-03-15
Fines / Sanctions
No fines or sanctions have been issued against HAVANT INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN AGREEMENT AND DEED OF FIRST PLEDGE 2005-08-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-07-14 PART of the property or undertaking has been released from charge HSBC BANK PLC
DEBENTURE 2001-02-17 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-10-31 Satisfied RICHARD GRAHAM WHITE, MICHAEL JOHN JERVIS AND GEOFFREY CHRISTOPHER ANTONY MORPHITIS
Intangible Assets
Patents

Intellectual Property Patents Registered by HAVANT INTERNATIONAL LIMITED

HAVANT INTERNATIONAL LIMITED has registered 6 patents

GB2292004 , GB2292003 , GB2330189 , GB2342494 , GB2339080 , GB2332523 ,

Domain Names

HAVANT INTERNATIONAL LIMITED owns 8 domain names.

hershamplacetp.co.uk   hershamtechnologypark.co.uk   hershamtp.co.uk   havantinternational.co.uk   langstonetechnologypark.co.uk   langtp.co.uk   fasset.co.uk   hf-elec.co.uk  

Trademarks

Trademark applications by HAVANT INTERNATIONAL LIMITED

HAVANT INTERNATIONAL LIMITED is the Original registrant for the trademark XYRATEX ™ (74514421) through the USPTO on the 1994-04-19
computers; computer memories and disc drives; electrical and electronic circuits; pre-recorded magnetic discs containing software for operating computer peripherals; computer programs and computer software for the operation of computer data storage devices
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 8

We have found 8 mortgage charges which are owed to HAVANT INTERNATIONAL LIMITED

Income
Government Income
We have not found government income sources for HAVANT INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HAVANT INTERNATIONAL LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HAVANT INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHAVANT INTERNATIONAL LIMITEDEvent Date2021-03-15
 
Initiating party Event TypeAppointmen
Defending partyHAVANT INTERNATIONAL LIMITEDEvent Date2021-03-15
Company Number: 04018785 Name of Company: HAVANT INTERNATIONAL LIMITED Nature of Business: Management of real estate on a fee or contract basis Registered office: Arcadia House, Maritime Walk, Southam…
 
Initiating party Event TypeNotices to
Defending partyHAVANT INTERNATIONAL LIMITEDEvent Date2021-03-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAVANT INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAVANT INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.