Dissolved 2017-01-12
Company Information for AVANNAA RESOURCES LIMITED
CANARY WHARF, LONDON, E14 5NR,
|
Company Registration Number
05991204
Private Limited Company
Dissolved Dissolved 2017-01-12 |
Company Name | |
---|---|
AVANNAA RESOURCES LIMITED | |
Legal Registered Office | |
CANARY WHARF LONDON E14 5NR Other companies in W1J | |
Company Number | 05991204 | |
---|---|---|
Date formed | 2006-11-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-01-12 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARYTH ANN GUILD |
||
DOUGLAS ANDREW EDWARD TAYLOR |
||
SIMON JOHN THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEFAN BERNSTEIN |
Director | ||
NICHOLAS MARTIN ROSE |
Director | ||
JOHN BAIRD WATSON WATT |
Director | ||
HUGH GEORGE DUNBAR MACKAY |
Director | ||
HUGH GEORGE DUNBAR MACKAY |
Company Secretary | ||
JAMES GORDON WHEATON |
Director | ||
BRYAN EDWARD BLETSO |
Company Secretary | ||
NICHOLAS ALAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGORA OIL AND GAS (UK) LIMITED | Director | 2012-05-09 | CURRENT | 2009-09-23 | Active | |
AVANNAA DIAMONDS LIMITED | Director | 2009-11-13 | CURRENT | 2008-01-29 | Dissolved 2017-01-12 | |
EDINBURGH ART FESTIVAL | Director | 2017-10-09 | CURRENT | 2007-01-12 | Active | |
CAPRICORN AMERICAS LIMITED | Director | 2017-02-06 | CURRENT | 2017-02-03 | Active | |
CAPRICORN EXPLORATION LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-07 | Active - Proposal to Strike off | |
CAPRICORN MAURITANIA LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active | |
CAPRICORN IRELAND LIMITED | Director | 2013-04-22 | CURRENT | 2013-04-22 | Liquidation | |
CAPRICORN SENEGAL LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active | |
CAPRICORN MALTA LIMITED | Director | 2012-11-30 | CURRENT | 2012-11-30 | Liquidation | |
FIRST MARINER LIMITED | Director | 2012-10-26 | CURRENT | 2005-06-20 | Dissolved 2015-04-29 | |
MOUNTWEST 561 LIMITED | Director | 2012-10-26 | CURRENT | 2004-10-27 | Dissolved 2015-04-23 | |
MOUNTWEST 562 LIMITED | Director | 2012-10-26 | CURRENT | 2004-10-27 | Dissolved 2015-04-23 | |
ALBA RESOURCES (HOLDINGS) LIMITED | Director | 2012-10-26 | CURRENT | 2004-10-27 | Dissolved 2016-06-18 | |
MOUNTWEST 560 LIMITED | Director | 2012-10-26 | CURRENT | 2004-10-27 | Dissolved 2016-06-18 | |
UAH LIMITED | Director | 2012-10-26 | CURRENT | 2003-12-19 | Liquidation | |
ALBA RESOURCES LIMITED | Director | 2012-10-26 | CURRENT | 2000-08-25 | Liquidation | |
CAPRICORN ENERGY UK LIMITED | Director | 2012-10-26 | CURRENT | 2002-01-28 | Active | |
NAUTICAL HOLDINGS LIMITED | Director | 2012-10-26 | CURRENT | 2004-08-18 | Liquidation | |
CAPRICORN EXPLORATION AND DEVELOPMENT COMPANY LIMITED | Director | 2012-06-19 | CURRENT | 2012-06-19 | Liquidation | |
CAPRICORN RESOURCES MANAGEMENT LIMITED | Director | 2011-07-11 | CURRENT | 2001-07-25 | Active | |
CAPRICORN ENERGY PLC | Director | 2011-07-01 | CURRENT | 2002-01-07 | Active | |
GRAHAMS THE FAMILY DAIRY LIMITED | Director | 2010-04-01 | CURRENT | 2006-12-04 | Active | |
GRAHAMS THE FAMILY DAIRY GROUP LIMITED | Director | 2010-02-05 | CURRENT | 2007-02-28 | Active | |
AVANNAA DIAMONDS LIMITED | Director | 2009-11-13 | CURRENT | 2008-01-29 | Dissolved 2017-01-12 | |
CAIRN UK HOLDINGS LIMITED | Director | 2008-10-16 | CURRENT | 2006-06-26 | Active | |
CAPRICORN SPAIN LIMITED | Director | 2008-06-23 | CURRENT | 2008-05-07 | Liquidation | |
CAPRICORN MINERALS LIMITED | Director | 2008-05-06 | CURRENT | 2008-05-06 | Dissolved 2016-12-01 | |
CAPRICORN GREENLAND EXPLORATION 10 LIMITED | Director | 2008-04-17 | CURRENT | 2008-04-17 | Dissolved 2015-04-23 | |
CAPRICORN GREENLAND EXPLORATION 9 LIMITED | Director | 2008-04-17 | CURRENT | 2008-04-17 | Dissolved 2016-06-18 | |
CAPRICORN ENERGY HOLDINGS LIMITED | Director | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
CAPRICORN ATAMMIK LIMITED | Director | 2007-11-29 | CURRENT | 2007-11-29 | Dissolved 2015-04-23 | |
CAPRICORN LADY FRANKLIN LIMITED | Director | 2007-11-29 | CURRENT | 2007-11-29 | Dissolved 2015-04-23 | |
MEDOIL PLC | Director | 2007-10-10 | CURRENT | 2004-09-02 | Dissolved 2015-04-29 | |
CAPRICORN PETROLEUM LIMITED | Director | 2007-08-20 | CURRENT | 2007-08-20 | Active | |
CAPRICORN GREENLAND EXPLORATION 8 LIMITED | Director | 2007-08-17 | CURRENT | 2007-08-17 | Dissolved 2016-06-18 | |
CAPRICORN GREENLAND EXPLORATION 7 LIMITED | Director | 2007-08-17 | CURRENT | 2007-08-17 | Dissolved 2016-06-18 | |
CAPRICORN GREENLAND EXPLORATION 2 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2015-04-23 | |
CAPRICORN GREENLAND EXPLORATION 5 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2015-04-23 | |
CAPRICORN GREENLAND EXPLORATION 3 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2015-04-23 | |
CAPRICORN GREENLAND EXPLORATION 6 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2015-04-23 | |
CAPRICORN GREENLAND EXPLORATION 4 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2015-04-23 | |
CAPRICORN GREENLAND EXPLORATION 1 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Liquidation | |
CAIRN ENERGY BIRGANJ LIMITED | Director | 2007-04-03 | CURRENT | 2003-09-04 | Dissolved 2016-06-18 | |
CAIRN ENERGY DHANGARI LIMITED | Director | 2007-04-03 | CURRENT | 2003-09-04 | Dissolved 2016-06-18 | |
CAIRN ENERGY KARNALI LIMITED | Director | 2007-04-03 | CURRENT | 2003-09-04 | Dissolved 2016-06-18 | |
CAIRN ENERGY LUMBINI LIMITED | Director | 2007-04-03 | CURRENT | 2003-09-04 | Dissolved 2016-06-18 | |
CAIRN ENERGY MALANGAWA LIMITED | Director | 2007-04-03 | CURRENT | 2003-09-04 | Dissolved 2016-06-18 | |
CAIRN ENERGY NEPAL HOLDINGS LIMITED | Director | 2007-04-03 | CURRENT | 2003-09-03 | Dissolved 2016-06-18 | |
CAPRICORN OIL LIMITED | Director | 2007-04-03 | CURRENT | 2006-04-24 | Active | |
CAPRICORN ENERGY SEARCH LIMITED | Director | 2007-04-03 | CURRENT | 2002-08-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 6TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN BERNSTEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSE | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 339839.89 | |
AR01 | 07/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WATT | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 339839.89 | |
AR01 | 07/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES01 | ADOPT ARTICLES 31/12/2013 | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 1808989 | |
AR01 | 07/11/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 5TH FLOOR CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD LONDON EC4M 8AL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN THOMSON / 30/04/2012 | |
AR01 | 07/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH MACKAY | |
RES13 | SECTION 485 12/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARYTH ANN GUILD / 03/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH GEORGE DUNBAR MACKAY / 02/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN THOMSON / 02/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ANDREW EDWARD TAYLOR / 02/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN BERNSTEIN / 02/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN ROSE / 02/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAIRD WATSON WATT / 02/12/2010 | |
AR01 | 07/11/10 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ANDREW EDWARD TAYLOR / 03/12/2009 | |
RES01 | ADOPT ARTICLES 13/11/2009 | |
AP01 | DIRECTOR APPOINTED DOUGLAS ANDREW EDWARD TAYLOR | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN THOMSON | |
AP01 | DIRECTOR APPOINTED JOHN BAIRD WATSON WATT | |
AP03 | SECRETARY APPOINTED MARYTH ANN GUILD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUGH MACKAY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH | |
AR01 | 07/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN ROSE / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH GEORGE DUNBAR MACKAY / 07/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN BERNSTEIN / 07/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES WHEATON | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
88(2) | AD 25/05/09 GBP SI 3000@0.01=30 GBP IC 14809.89/14839.89 | |
88(2) | AD 25/05/09 GBP SI 20700@0.01=207 GBP IC 14602.89/14809.89 | |
88(2) | AD 17/11/08 GBP SI 1000@0.01=10 GBP IC 14592.89/14602.89 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED JAMES WHEATON | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 03/05/07 | |
RES13 | SUB-DIVIDED 03/05/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
287 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 157 LAUDERDALE MANSIONS LAUDERDALE ROAD LONDON W9 1LY | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 14 NEW STREET LONDON EC2M 4HE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 07290 - Mining of other non-ferrous metal ores
|
|
|
|
|
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 AVANNAA RESOURCES LIMITED
The top companies supplying to UK government with the same SIC code (07290 - Mining of other non-ferrous metal ores) as AVANNAA RESOURCES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | AVANNAA RESOURCES LIMITED | Event Date | 2016-07-26 |
A final meeting of the above-named Company is hereby summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986, for the purpose of having an account laid before them and to receive the liquidator's report showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation to be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the meeting is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. The meeting will be held at the offices of Begbies Traynor (Central) LLP, Unit B, Second Floor, Excel House, 30 Semple Street, Edinburgh, EH3 8BL on 31 August 2016 at 9.30 am. Date of Appointment: 6 January 2016. Office Holder details: Kenneth Robert Craig, (IP No. 8584) and Kenneth Pattullo, (IP No. 008368) both of Begbies Traynor, Third Floor, West Wing, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG For further details contact: The Joint Liquidators, Email: Ken.Pattullo@begbies-traynor.com. Alternative contact: Julie Tait. | |||
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. |