Liquidation
Company Information for ANVISTA LIMITED
2 THE CRESCENT, TAUNTON, SOMERSET, TA1 4EA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ANVISTA LIMITED | |
Legal Registered Office | |
2 THE CRESCENT TAUNTON SOMERSET TA1 4EA Other companies in DT10 | |
Company Number | 07095268 | |
---|---|---|
Company ID Number | 07095268 | |
Date formed | 2009-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-15 07:19:30 |
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 | ||
---|---|---|---|---|
![]() |
Anvista Holdings, LLC | Delaware | Unknown | |
![]() |
Anvista Holdings LLC | Connecticut | Unknown | |
![]() |
Anvista Inc. | 818 W Seventh St Ste 930 Los Angeles CA 90017 | Dissolved | Company formed on the 2007-03-02 |
ANVISTA LIMITED | Unknown | |||
![]() |
Anvista LLC | Connecticut | Unknown | |
![]() |
ANVISTA PTY. LTD. | QLD 4215 | Active | Company formed on the 1985-06-21 |
![]() |
Anvista, LLC | Delaware | Unknown | |
![]() |
ANVISTAR TRADELINK PRIVATE LIMITED | Office No.103 1st Floor Shiv Ratna Complex Thakordwar Society Varachha Road Surat Gujarat 395006 | Active | Company formed on the 2015-10-19 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN ARTHUR CHARLES KELLAWAY |
||
STEVEN ARTHUR CHARLES KELLAWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/20 FROM Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CH01 | Director's details changed for Steven Arthur Charles Kellaway on 2020-01-23 | |
PSC04 | Change of details for Mr Steven Arthur Charles Kellaway as a person with significant control on 2020-01-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
ANNOTATION | Replaced | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEVEN ARTHUR CHARLES KELLAWAY on 2015-12-01 | |
CH01 | Director's details changed for Steven Arthur Charles Kellaway on 2015-12-01 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM , Manchester House High Street, Stalbridge, Sturminster Newton, Dorset, DR10 2LL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/15 FULL LIST | |
AR01 | 14/12/15 FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM C/O C/O BIGNOLD & CO LESTER HOUSE 7 BRIDGE STREET STURMINSTER NEWTON DORSET DT10 1AP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM, C/O C/O, BIGNOLD & CO, LESTER HOUSE 7 BRIDGE STREET, STURMINSTER NEWTON, DORSET, DT10 1AP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Steven Arthur Charles Kellaway on 2013-12-17 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEVEN ARTHUR CHARLES KELLAWAY on 2012-12-15 | |
CH01 | Director's details changed for Steven Arthur Charles Kellaway on 2012-12-15 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 FULL LIST AMEND | |
AR01 | 04/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM BIGNOLD & CO LESTER HOUSE 7 BRIDGE STREET STURMINSTER NEWTON DORSET DT10 1AP | |
AP03 | SECRETARY APPOINTED STEVEN ARTHUR CHARLES KELLAWAY | |
AP01 | DIRECTOR APPOINTED STEVEN ARTHUR CHARLES KELLAWAY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM, BIGNOLD & CO, LESTER HOUSE 7 BRIDGE STREET, STURMINSTER NEWTON, DORSET, DT10 1AP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM, 6-8 UNDERWOOD STREET, LONDON, N1 7JQ, UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-03-20 |
Notices to | 2020-03-20 |
Appointmen | 2020-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
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 ANVISTA LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ANVISTA LIMITED are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ANVISTA LIMITED | Event Date | 2020-03-20 |
Initiating party | Event Type | Appointmen | |
Defending party | ANVISTA LIMITED | Event Date | 2020-03-20 |
Name of Company: ANVISTA LIMITED Company Number: 07095268 Nature of Business: Development and sale residential property Type of Liquidation: Members' Voluntary Liquidation Registered office: 2 The Cre… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANVISTA LIMITED | Event Date | 2020-03-04 |
At a General Meeting of the members of the above named company, duly convened and held at 2 The Crescent, Taunton TA1 4EA on 4 March 2020 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution "That the company be wound up voluntarily". Ordinary Resolution "That Gareth Buckley of The Insolvency Company , 2 The Crescent, Taunton TA1 4EA be and is hereby appointed liquidator of the company". Steven Kellaway : | |||
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. |