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

AVANNAA RESOURCES LIMITED

CANARY WHARF, LONDON, E14 5NR,
Company Registration Number
05991204
Private Limited Company
Dissolved

Dissolved 2017-01-12

Company Overview

About Avannaa Resources Ltd
AVANNAA RESOURCES LIMITED was founded on 2006-11-07 and had its registered office in Canary Wharf. The company was dissolved on the 2017-01-12 and is no longer trading or active.

Key Data
Company Name
AVANNAA RESOURCES LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
E14 5NR
Other companies in W1J
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVANNAA RESOURCES 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.

Company Officers of AVANNAA RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
MARYTH ANN GUILD
Company Secretary 2009-11-13
DOUGLAS ANDREW EDWARD TAYLOR
Director 2009-11-13
SIMON JOHN THOMSON
Director 2009-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN BERNSTEIN
Director 2007-06-01 2015-11-30
NICHOLAS MARTIN ROSE
Director 2006-11-28 2015-11-30
JOHN BAIRD WATSON WATT
Director 2009-11-13 2014-12-05
HUGH GEORGE DUNBAR MACKAY
Director 2006-11-28 2011-10-06
HUGH GEORGE DUNBAR MACKAY
Company Secretary 2006-11-28 2009-11-13
JAMES GORDON WHEATON
Director 2007-11-01 2009-09-22
BRYAN EDWARD BLETSO
Company Secretary 2006-11-07 2006-11-28
NICHOLAS ALAN
Director 2006-11-07 2006-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ANDREW EDWARD TAYLOR AGORA OIL AND GAS (UK) LIMITED Director 2012-05-09 CURRENT 2009-09-23 Active
DOUGLAS ANDREW EDWARD TAYLOR AVANNAA DIAMONDS LIMITED Director 2009-11-13 CURRENT 2008-01-29 Dissolved 2017-01-12
SIMON JOHN THOMSON EDINBURGH ART FESTIVAL Director 2017-10-09 CURRENT 2007-01-12 Active
SIMON JOHN THOMSON CAPRICORN AMERICAS LIMITED Director 2017-02-06 CURRENT 2017-02-03 Active
SIMON JOHN THOMSON CAPRICORN EXPLORATION LIMITED Director 2016-11-08 CURRENT 2016-11-07 Active - Proposal to Strike off
SIMON JOHN THOMSON CAPRICORN MAURITANIA LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
SIMON JOHN THOMSON CAPRICORN IRELAND LIMITED Director 2013-04-22 CURRENT 2013-04-22 Liquidation
SIMON JOHN THOMSON CAPRICORN SENEGAL LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
SIMON JOHN THOMSON CAPRICORN MALTA LIMITED Director 2012-11-30 CURRENT 2012-11-30 Liquidation
SIMON JOHN THOMSON FIRST MARINER LIMITED Director 2012-10-26 CURRENT 2005-06-20 Dissolved 2015-04-29
SIMON JOHN THOMSON MOUNTWEST 561 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2015-04-23
SIMON JOHN THOMSON MOUNTWEST 562 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2015-04-23
SIMON JOHN THOMSON ALBA RESOURCES (HOLDINGS) LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2016-06-18
SIMON JOHN THOMSON MOUNTWEST 560 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2016-06-18
SIMON JOHN THOMSON UAH LIMITED Director 2012-10-26 CURRENT 2003-12-19 Liquidation
SIMON JOHN THOMSON ALBA RESOURCES LIMITED Director 2012-10-26 CURRENT 2000-08-25 Liquidation
SIMON JOHN THOMSON CAPRICORN ENERGY UK LIMITED Director 2012-10-26 CURRENT 2002-01-28 Active
SIMON JOHN THOMSON NAUTICAL HOLDINGS LIMITED Director 2012-10-26 CURRENT 2004-08-18 Liquidation
SIMON JOHN THOMSON CAPRICORN EXPLORATION AND DEVELOPMENT COMPANY LIMITED Director 2012-06-19 CURRENT 2012-06-19 Liquidation
SIMON JOHN THOMSON CAPRICORN RESOURCES MANAGEMENT LIMITED Director 2011-07-11 CURRENT 2001-07-25 Active
SIMON JOHN THOMSON CAPRICORN ENERGY PLC Director 2011-07-01 CURRENT 2002-01-07 Active
SIMON JOHN THOMSON GRAHAMS THE FAMILY DAIRY LIMITED Director 2010-04-01 CURRENT 2006-12-04 Active
SIMON JOHN THOMSON GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2010-02-05 CURRENT 2007-02-28 Active
SIMON JOHN THOMSON AVANNAA DIAMONDS LIMITED Director 2009-11-13 CURRENT 2008-01-29 Dissolved 2017-01-12
SIMON JOHN THOMSON CAIRN UK HOLDINGS LIMITED Director 2008-10-16 CURRENT 2006-06-26 Active
SIMON JOHN THOMSON CAPRICORN SPAIN LIMITED Director 2008-06-23 CURRENT 2008-05-07 Liquidation
SIMON JOHN THOMSON CAPRICORN MINERALS LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2016-12-01
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 10 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 9 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN ENERGY HOLDINGS LIMITED Director 2008-02-18 CURRENT 2008-02-18 Active
SIMON JOHN THOMSON CAPRICORN ATAMMIK LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN LADY FRANKLIN LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-04-23
SIMON JOHN THOMSON MEDOIL PLC Director 2007-10-10 CURRENT 2004-09-02 Dissolved 2015-04-29
SIMON JOHN THOMSON CAPRICORN PETROLEUM LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 8 LIMITED Director 2007-08-17 CURRENT 2007-08-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 7 LIMITED Director 2007-08-17 CURRENT 2007-08-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 2 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 5 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 3 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 6 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 4 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 1 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Liquidation
SIMON JOHN THOMSON CAIRN ENERGY BIRGANJ LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY DHANGARI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY KARNALI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY LUMBINI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY MALANGAWA LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY NEPAL HOLDINGS LIMITED Director 2007-04-03 CURRENT 2003-09-03 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN OIL LIMITED Director 2007-04-03 CURRENT 2006-04-24 Active
SIMON JOHN THOMSON CAPRICORN ENERGY SEARCH LIMITED Director 2007-04-03 CURRENT 2002-08-07 Liquidation

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
2017-01-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 6TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ
2016-02-104.70DECLARATION OF SOLVENCY
2016-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BERNSTEIN
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSE
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 339839.89
2015-11-20AR0107/11/15 FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATT
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 339839.89
2014-11-12AR0107/11/14 FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-07RES01ADOPT ARTICLES 31/12/2013
2014-03-07SH0131/12/13 STATEMENT OF CAPITAL GBP 1808989
2013-11-11AR0107/11/13 FULL LIST
2013-10-16AUDAUDITOR'S RESIGNATION
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 5TH FLOOR CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD LONDON EC4M 8AL
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-12AR0107/11/12 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN THOMSON / 30/04/2012
2011-11-10AR0107/11/11 FULL LIST
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MACKAY
2011-08-17RES13SECTION 485 12/08/2011
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AUDAUDITOR'S RESIGNATION
2011-06-22MISCSECTION 519
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MARYTH ANN GUILD / 03/12/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH GEORGE DUNBAR MACKAY / 02/12/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN THOMSON / 02/12/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ANDREW EDWARD TAYLOR / 02/12/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN BERNSTEIN / 02/12/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN ROSE / 02/12/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAIRD WATSON WATT / 02/12/2010
2010-11-24AR0107/11/10 FULL LIST
2010-02-19AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ANDREW EDWARD TAYLOR / 03/12/2009
2009-12-11RES01ADOPT ARTICLES 13/11/2009
2009-12-04AP01DIRECTOR APPOINTED DOUGLAS ANDREW EDWARD TAYLOR
2009-12-04AP01DIRECTOR APPOINTED MR SIMON JOHN THOMSON
2009-12-04AP01DIRECTOR APPOINTED JOHN BAIRD WATSON WATT
2009-12-04AP03SECRETARY APPOINTED MARYTH ANN GUILD
2009-11-27TM02APPOINTMENT TERMINATED, SECRETARY HUGH MACKAY
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH
2009-11-23AR0107/11/09 FULL LIST
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARTIN ROSE / 07/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH GEORGE DUNBAR MACKAY / 07/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN BERNSTEIN / 07/11/2009
2009-10-23AA31/03/09 TOTAL EXEMPTION FULL
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES WHEATON
2009-08-24AUDAUDITOR'S RESIGNATION
2009-08-13AUDAUDITOR'S RESIGNATION
2009-06-0488(2)AD 25/05/09 GBP SI 3000@0.01=30 GBP IC 14809.89/14839.89
2009-06-0488(2)AD 25/05/09 GBP SI 20700@0.01=207 GBP IC 14602.89/14809.89
2009-01-0288(2)AD 17/11/08 GBP SI 1000@0.01=10 GBP IC 14592.89/14602.89
2008-12-02363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-10288aDIRECTOR APPOINTED JAMES WHEATON
2007-11-22363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-07-10288aNEW DIRECTOR APPOINTED
2007-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-16122S-DIV 03/05/07
2007-05-16RES13SUB-DIVIDED 03/05/07
2007-05-16RES12VARYING SHARE RIGHTS AND NAMES
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 157 LAUDERDALE MANSIONS LAUDERDALE ROAD LONDON W9 1LY
2006-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-07225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 14 NEW STREET LONDON EC2M 4HE
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
07 - Mining of metal ores
072 - Mining of non-ferrous metal ores
07290 - Mining of other non-ferrous metal ores




Licences & Regulatory approval
We could not find any licences issued to AVANNAA RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVANNAA RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVANNAA RESOURCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of AVANNAA RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVANNAA RESOURCES LIMITED
Trademarks
We have not found any records of AVANNAA RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVANNAA RESOURCES 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 (07290 - Mining of other non-ferrous metal ores) as AVANNAA RESOURCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVANNAA RESOURCES 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 Type
Defending partyAVANNAA RESOURCES LIMITEDEvent Date2016-07-26
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVANNAA RESOURCES 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 AVANNAA RESOURCES 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.