Company Information for AVIENT LIMITED
1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
|
Company Registration Number
04316662
Private Limited Company
Liquidation |
Company Name | |
---|---|
AVIENT LIMITED | |
Legal Registered Office | |
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Other companies in PO15 | |
Company Number | 04316662 | |
---|---|---|
Company ID Number | 04316662 | |
Date formed | 2001-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 05/11/2012 | |
Return next due | 03/12/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 07:46:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVIENT COLORANTS UK LTD | UNITS 9-11 UNITY GROVE KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE L34 9GT | Active | Company formed on the 2005-10-04 | |
Avient Colorants Canada Inc. | 2 Lone Oak Court Toronto Ontario M9C 5R9 | Active | Company formed on the 2015-08-28 | |
AVIENT COLORANTS IRELAND LIMITED | MONREAD INDUSTRIAL ESTATE MONREAD ROAD NAAS CO. KILDARE. NAAS, KILDARE, W91YT92 W91YT92 | Active | Company formed on the 1981-05-21 | |
AVIENT COLORANTS USA LLC | 1999 BRYAN ST STE 900 DALLAS TX 75201 | Active | Company formed on the 2019-09-12 | |
Avient Colorants USA LLC | Active | Company formed on the 2020-10-22 | ||
AVIENT CORPORATION | 33587 WALKER RD C/O TAX DEPT AVON LAKE OH 44012 | Active | Company formed on the 2000-11-02 | |
Avient Corporation | Active | Company formed on the 2020-05-15 | ||
AVIENT CORPORATION | Singapore | Active | Company formed on the 2008-10-09 | |
AVIENT GROUP LLC | Georgia | Unknown | ||
AVIENT INDIA PRIVATE LIMITED | FLAT NO.248 4TH FLOOR HIG SECTOR-19B CAT-3 DWARKA Delhi 110075 | ACTIVE | Company formed on the 2013-03-22 | |
Avient International Corporation, Inc. | 749 Lakefield Rd Ste E Westlake Village CA 91361 | FTB Suspended | Company formed on the 1976-06-24 | |
AVIENT LLC | New Jersey | Unknown | ||
AVIENT LOGISTICS LIMITED | WELLESLEY HOUSE, 204 LONDON ROAD WATERLOOVILLE WATERLOOVILLE HAMPSHIRE PO7 7AN | Dissolved | Company formed on the 2007-10-24 | |
AVIENT MATERIAL SOLUTIONS UK LIMITED | UNITS 9-11 UNITY GROVE KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE L34 9GT | Active | Company formed on the 1995-12-22 | |
AVIENT REALTY INVESTMENTS LLC | 405 Quebec St Denver CO 80220 | Noncompliant | Company formed on the 2023-01-17 | |
AVIENT REALTY LLC | 405 Quebec St Denver CO 80220 | Good Standing | Company formed on the 2023-03-04 | |
AVIENT SOLAR ELECTRIC LLC | 10601 CLARENCE DR STE 250 FRISCO TX 75033 | Forfeited | Company formed on the 2022-02-17 | |
AVIENT SUPPORT SERVICES LIMITED | WELLESLEY HOUSE, 204 LONDON ROAD WATERLOOVILLE WATERLOOVILLE HAMPSHIRE PO7 7AN | Dissolved | Company formed on the 2006-05-04 | |
AVIENT SWITZERLAND GMBH | Singapore | Active | Company formed on the 2016-01-29 | |
Avient Systems Inc | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEIL GLOVER |
||
SIMON MICHAEL CLARKE |
||
NEIL COLIN GLOVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RICHARD HOWE SMITH |
Company Secretary | ||
LEWIS MARK KLING |
Director | ||
ANDREW RICHARD HOWE SMITH |
Director | ||
SAMANTHA JOAN SMITH |
Director | ||
LEWIS MARK KLING |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL ASSOCIATED AVIATION LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Liquidation | |
A V CARGO LIMITED | Director | 2013-01-14 | CURRENT | 2009-08-14 | Dissolved 2013-12-10 | |
AV CARGO AIRLINES LIMITED | Director | 2013-01-14 | CURRENT | 2013-01-14 | Liquidation | |
N G RACING LTD | Director | 2009-07-16 | CURRENT | 2009-07-16 | Dissolved 2014-02-25 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM EAGLE POINT LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TD | |
COM4 | NOTICE OF CESSATION OF LIQUIDATION COMMITTEE IN WINDING UP WHEN CREDITORS PAID IN FULL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/11/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2014 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 1640 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEWIS KLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH | |
AP01 | DIRECTOR APPOINTED MR SIMON MICHAEL CLARKE | |
AP03 | SECRETARY APPOINTED MR NEIL GLOVER | |
AP01 | DIRECTOR APPOINTED MR NEIL GLOVER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 22/11/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/11/12 FULL LIST | |
AR01 | 05/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 05/11/10 FULL LIST | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JOAN SMITH / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD HOWE SMITH / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEWIS MARK KLING / 05/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA01 | PREVSHO FROM 30/11/2009 TO 31/12/2008 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/02 FROM: THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/11/01--------- £ SI 9999@1=9999 £ IC 1/10000 | |
123 | NC INC ALREADY ADJUSTED 05/11/01 | |
RES04 | £ NC 1000/100000 05/11 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Notice of | 2021-05-24 |
Notices to Creditors | 2016-12-15 |
Notice of Intended Dividends | 2015-10-23 |
Notices to Creditors | 2014-01-17 |
Appointment of Liquidators | 2013-11-14 |
Meetings of Creditors | 2013-05-30 |
Appointment of Administrators | 2013-04-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVIENT LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
AV CARGO AIRLINES LIMITED | 2013-05-23 | Outstanding |
We have found 1 mortgage charges which are owed to AVIENT LIMITED
The top companies supplying to UK government with the same SIC code (51210 - Freight air transport) as AVIENT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84821090 | Ball bearings with greatest external diameter > 30 mm | |||
90029000 | Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters) | |||
85044040 | ||||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | AVIENT LIMITED | Event Date | 2021-05-24 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | AVIENT LIMITED | Event Date | 2016-12-12 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 26 January 2017, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to James Richard Tickell at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A third dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of appointment: 5 November 2013. Office holder details: James Richard Tickell and Carl Derek Faulds, (IP Nos. 8125 and 8767) both of Portland Business & Financial Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact: The Joint Liquidators on email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | AVIENT LIMITED | Event Date | 2015-10-19 |
Principal Trading Address: Unit 6, Minton Distribution Park, London Road, Amesbury, SP4 7RT Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 3 December 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to James Richard Tickell at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A second dividend is intended to be paid to creditors within 2 months of the final date of proving. Date of appointment: 5 November 2013. Office holder details: James Richard Tickell and Carl Derek Faulds (IP Nos. 008125 and 008767) both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: nicola.layland@portbfs.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AVIENT LIMITED | Event Date | 2014-01-14 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 11 March 2014, to send their names and addresses along with descriptions of their solicitors (if any), to James Richard Tickell at Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 5 November 2013. Office Holder details: James Richard Tickell and Carl Derek Faulds (IP Nos 008125 and 008767) both of Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk. James Richard Tickell and Carl Derek Faulds , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AVIENT LIMITED | Event Date | 2013-11-05 |
James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : The Joint Liquidators can be contacted by Email: post@portbfs.co.uk Alternative contact: Email: nicola.layland@portbfs.co.uk Tel: 01489 550440 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AVIENT LIMITED | Event Date | 2013-04-05 |
Para 51 Schedule B1 Insolvency Act 1986 and Rules 2.35, 2.38 and 2.39 of The InsolvencyRules 1987 (as Amended) Notice is hereby given that an initial meeting of creditors of the above named companyis to be held at Holiday Inn London, Corner of Bath Road and Sipson Way, West Drayton, Middlesex UB70DP on 13 June 2013 at 11.00 am for the purpose of considering the Joint Administrators’ statement of proposals andto consider establishing a creditors’ committee. If no creditors’ committee is formedat this meeting, a resolution may be taken to fix the basis of the Joint Administrators’remuneration. Entitlement to vote - A person is only entitled to vote if details in writing of thedebt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt hasbeen duly admitted in terms of Legislation section: Rule 2.39 , and that any proxy which is intended to be used is lodged with the Joint Administratorprior to this advertised meeting. James Richard Tickell (IP No 008125 ) and Carl Derek Faulds (IP No 008767 ), Joint Administrators , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH . Telephone: 01489 550 440 and Email: post@portbfs.co.uk . : Date of Appointment: 5 April 2013 . : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AVIENT LIMITED | Event Date | 2013-04-05 |
In the High Court of Justice (Chancery Division) case number 2520 James Richard Tickell (IP No 008125 ) and Carl Derek Faulds (IP No 008767 ), both of Portland Business & Financial Solutions , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH , telephone 01489 550 440 , email post@portbfs.co.uk . : | |||
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. |