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

AVAYA LIMITED

25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
00534628
Private Limited Company
Liquidation

Company Overview

About Avaya Ltd
AVAYA LIMITED was founded on 1954-06-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Avaya Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVAYA LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R 6AY
Other companies in EC2R
 
Previous Names
LUCENT TECHNOLOGIES PLC10/08/2000
Filing Information
Company Number 00534628
Company ID Number 00534628
Date formed 1954-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 31/12/2017
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 07:48:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVAYA 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 AVAYA LIMITED
The following companies were found which have the same name as AVAYA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVAYA (MALAYSIA) SDN. BHD. Active
Avaya Association LLC Indiana Unknown
AVAYA AUSTRALIA PTY LTD NSW 2113 Active Company formed on the 2000-03-31
AVAYA BERLINK LTD 3rd Floor, 120 Baker Street London W1U 6TU Active - Proposal to Strike off Company formed on the 2021-08-02
AVAYA BUILDERS PRIVATE LIMITED A 102 AMBIKA DARSHAN C P ROAD KANDIVALI (EAST) MUMBAI Maharashtra 400101 ACTIVE Company formed on the 2012-06-13
AVAYA BUILT LTD British Columbia Active Company formed on the 2016-09-02
Avaya Cala Inc. Delaware Unknown
AVAYA CANADA CORP. Prince Edward Island Unknown Company formed on the 2000-10-05
AVAYA CANADA CORP. (Merged) 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5 Amalgamated Company formed on the 2006-02-15
AVAYA CANADA CORP. (Merged) 2900-10180 101 ST EDMONTON ALBERTA T5J 3V5 Amalgamated Company formed on the 2008-01-30
AVAYA CAPITAL IRELAND 45 GRESHAM STREET LONDON EC2V 7BG Active Company formed on the 1998-12-14
AVAYA CAPITAL IRELAND UNLIMITED COMPANY UNIT 25-29 MERVUE BUSINESS PARK GALWAY H91 A0H2 CO. GALWAY, GALWAY, H91A0H2, IRELAND H91A0H2 Active Company formed on the 1999-12-06
AVAYA CITY PRIVATE LIMITED A 102 AMBIKA DARSHAN C P ROAD KANDIVALI (EAST) MUMBAI Maharashtra 400101 ACTIVE Company formed on the 2012-06-13
AVAYA CLEANING CONTRACTORS, CORP 7235 NW 44TH ST MIAMI FL 33166 Inactive Company formed on the 2003-03-19
AVAYA CLOUD LIMITED AVAYA MERVUE BUSINESS & TECHNOLOGY PARK CO. GALWAY, GALWAY, H91A0H2, IRELAND H91A0H2 Active Company formed on the 2017-10-19
AVAYA CLOUD INC. 350 MOUNT KEMBLE AVE STE 2 MORRISTOWN NJ 07960 Active Company formed on the 2012-07-05
Avaya Cloud Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2012-06-12
AVAYA CLOUD COMPUTING INC. 2236 E 109TH DR Northglenn CO 80233 Delinquent Company formed on the 2020-09-24
AVAYA COMMUNICATION SERVICES Singapore Dissolved Company formed on the 2008-09-12
AVAYA CONSTRUCTION PRIVATE LIMITED A 102 AMBIKA DARSHAN C P ROAD KANDIVALI (EAST) MUMBAI Maharashtra 400101 ACTIVE Company formed on the 2012-06-12

Company Officers of AVAYA LIMITED

Current Directors
Officer Role Date Appointed
LEE HASTINGS
Company Secretary 2010-10-11
ENA JENNIFER HUNTER
Company Secretary 2015-06-22
LEE HASTINGS
Director 2010-10-11
ENA JENNIFER HUNTER
Director 2015-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
KOLDOBIKA ARNOLD LOIDI
Company Secretary 2010-10-11 2015-06-22
KOLDOBIKA ARNOLD LOIDI
Director 2010-10-11 2015-06-22
ANTHONY MICHAEL PHELAN
Director 2006-06-15 2013-06-28
ANTHONY MICHAEL PHELAN
Company Secretary 2005-02-09 2010-10-11
NANCY ELIZABETH SCOTT
Company Secretary 2001-12-19 2010-10-11
JAMES MALES
Director 2009-02-26 2010-10-11
NANCY ELIZABETH SCOTT
Director 2006-06-15 2010-10-11
MARK TOMLINSON
Director 2008-03-19 2009-02-26
DEBORAH MARY BRUCE
Director 2003-11-21 2008-03-19
SIMON MARTIN WOOLLETT
Director 2003-02-14 2006-06-15
CLIVE PETER SAWKINS
Director 2002-05-28 2005-01-07
KIRK ALEXANDER LOCKE SCOBIE
Director 2002-06-21 2003-11-21
STEVEN ROBERT WEEKS
Director 2002-01-17 2003-02-14
ARTHUR NEIL MONTILLA
Director 2000-12-20 2002-06-21
JOHN HOWARD WINCHESTER
Director 2000-12-14 2002-05-28
GEOFFREY GUDGION
Director 2000-12-14 2002-01-17
LINDA HESKETH
Company Secretary 2001-01-31 2001-12-19
CHRISTOPHER TAWNEY
Company Secretary 2000-12-14 2001-01-31
PAMELA CRAVEN
Director 1998-06-08 2000-12-14
JEAN F RANKIN
Director 1998-06-08 2000-12-14
NICHOLAS ALEXANDER ANDERSON HOLLAND
Company Secretary 2000-03-30 2000-08-09
PAUL DICZOK
Company Secretary 1998-06-08 1998-09-07
PAUL DICZOK
Director 1998-06-08 1998-09-07
NIGEL PETER ECCLES
Company Secretary 1996-08-08 1998-06-08
BARBARA DIANE BEVERLEY
Director 1996-08-08 1998-06-08
DANA R ZITEK
Director 1997-02-04 1998-06-08
RICHARD GRANVILLE SANDERS
Director 1996-08-08 1997-02-04
CHRISTOPHER SIMON THIRSK BUCKLEY
Company Secretary 1991-10-23 1996-08-09
CHRISTOPHER SIMON THIRSK BUCKLEY
Director 1991-10-23 1996-08-09
KENNETH GRAHAM JOHNSTON
Director 1994-09-06 1996-08-09
JOSEPH HENRY SOMAKE
Director 1991-10-23 1993-12-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE HASTINGS ESNA TECHNOLOGIES LTD Director 2015-05-27 CURRENT 2012-06-26 Active
LEE HASTINGS AURIX LIMITED Director 2011-10-19 CURRENT 1999-07-23 Active
LEE HASTINGS KONFTEL LTD Director 2011-01-03 CURRENT 2008-07-08 Dissolved 2015-07-09
LEE HASTINGS RHETOREX EUROPE LIMITED Director 2010-10-11 CURRENT 1990-04-04 Liquidation
LEE HASTINGS OCTEL COMMUNICATIONS LIMITED Director 2010-10-11 CURRENT 1990-11-09 Liquidation
LEE HASTINGS AVAYA ECS LIMITED Director 2010-10-11 CURRENT 1991-09-11 Active
LEE HASTINGS OCTEL COMMUNICATIONS SERVICES LIMITED Director 2010-10-11 CURRENT 1994-01-05 Liquidation
LEE HASTINGS AVAYA UK Director 2010-10-11 CURRENT 1995-04-26 Active
LEE HASTINGS NETWORK ALCHEMY LIMITED Director 2010-10-11 CURRENT 1996-09-20 Liquidation
LEE HASTINGS AVAYA UK HOLDINGS LIMITED Director 2010-10-11 CURRENT 2000-07-14 Active
LEE HASTINGS UBIQUITY SOFTWARE CORPORATION LIMITED Director 2010-10-11 CURRENT 1992-06-02 Active
LEE HASTINGS SPECTEL (UK) LIMITED Director 2010-10-11 CURRENT 2000-11-14 Liquidation
ENA JENNIFER HUNTER UBIQUITY SOFTWARE CORPORATION LIMITED Director 2015-07-01 CURRENT 1992-06-02 Active
ENA JENNIFER HUNTER RHETOREX EUROPE LIMITED Director 2015-06-22 CURRENT 1990-04-04 Liquidation
ENA JENNIFER HUNTER SIPERA SYSTEMS UK LIMITED Director 2015-06-22 CURRENT 2008-04-22 Liquidation
ENA JENNIFER HUNTER MOSAIX LTD Director 2015-06-22 CURRENT 1989-11-09 Liquidation
ENA JENNIFER HUNTER OCTEL COMMUNICATIONS LIMITED Director 2015-06-22 CURRENT 1990-11-09 Liquidation
ENA JENNIFER HUNTER AVAYA ECS LIMITED Director 2015-06-22 CURRENT 1991-09-11 Active
ENA JENNIFER HUNTER OCTEL COMMUNICATIONS SERVICES LIMITED Director 2015-06-22 CURRENT 1994-01-05 Liquidation
ENA JENNIFER HUNTER AVAYA UK Director 2015-06-22 CURRENT 1995-04-26 Active
ENA JENNIFER HUNTER NETWORK ALCHEMY LIMITED Director 2015-06-22 CURRENT 1996-09-20 Liquidation
ENA JENNIFER HUNTER AURIX LIMITED Director 2015-06-22 CURRENT 1999-07-23 Active
ENA JENNIFER HUNTER AVAYA UK HOLDINGS LIMITED Director 2015-06-22 CURRENT 2000-07-14 Active
ENA JENNIFER HUNTER SPECTEL (UK) LIMITED Director 2015-06-22 CURRENT 2000-11-14 Liquidation
ENA JENNIFER HUNTER ESNA TECHNOLOGIES LTD Director 2015-05-27 CURRENT 2012-06-26 Active

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
2020-03-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-28
2018-09-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-28
2017-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-14LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-14LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-14LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-14LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-28AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27SH19Statement of capital on 2017-06-27 GBP 1.0
2017-06-27SH20Statement by Directors
2017-06-27CAP-SSSolvency Statement dated 27/06/17
2017-06-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-02AR0123/10/15 ANNUAL RETURN FULL LIST
2015-06-22AP01DIRECTOR APPOINTED ENA JENNIFER HUNTER
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KOLDOBIKA ARNOLD LOIDI
2015-06-22TM02Termination of appointment of Koldobika Arnold Loidi on 2015-06-22
2015-06-22AP03Appointment of Ena Jennifer Hunter as company secretary on 2015-06-22
2015-06-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-07AR0123/10/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-01AR0123/10/13 ANNUAL RETURN FULL LIST
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHELAN
2012-10-24AR0123/10/12 ANNUAL RETURN FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-28AR0123/10/11 ANNUAL RETURN FULL LIST
2011-11-12DISS40DISS40 (DISS40(SOAD))
2011-11-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-09-27GAZ1FIRST GAZETTE
2010-11-17AR0123/10/10 FULL LIST
2010-11-11AP03SECRETARY APPOINTED LEE HASTINGS
2010-11-11AP03SECRETARY APPOINTED KOLDOBIKA ARNOLD LOIDI
2010-11-11AP01DIRECTOR APPOINTED KOLDOBIKA ARNOLD LOIDI
2010-11-11AP01DIRECTOR APPOINTED LEE HASTINGS
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY NANCY SCOTT
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PHELAN
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MALES
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NANCY SCOTT
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / NANCY ELIZABETH SCOTT / 01/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALES / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010
2009-10-29AR0123/10/09 FULL LIST
2009-06-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR MARK TOMLINSON
2009-03-20288aDIRECTOR APPOINTED JAMES MALES
2008-12-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-10-23363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH BRUCE
2008-04-09288aDIRECTOR APPOINTED MARK TOMLINSON
2007-11-05363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-08363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-28288bDIRECTOR RESIGNED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-01-18288cSECRETARY'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-2653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-09-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-09-26RES02REREG PLC-PRI 21/09/05
2005-02-23288aNEW SECRETARY APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2004-11-22363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-07-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-12-15288bDIRECTOR RESIGNED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-11-01363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-10-08AUDAUDITOR'S RESIGNATION
2003-03-14288bDIRECTOR RESIGNED
2003-03-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AVAYA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against AVAYA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVAYA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 AVAYA LIMITED

Intangible Assets
Patents
We have not found any records of AVAYA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVAYA LIMITED
Trademarks
We have not found any records of AVAYA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVAYA 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 (74990 - Non-trading company) as AVAYA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AVAYA 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 partyAVAYA LIMITEDEvent Date2017-06-29
Notice is hereby given that the Creditors of the Companies are required, on or before 10 August 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. If so required by notice from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 June 2017 . Office Holder Details: Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY Further details contact: The Joint Liquidators, Tel: 020 7131 4000 . Alternative contact: Samuel Jackson. Ag KF40353
 
Initiating party Event Type
Defending partyAVAYA LIMITEDEvent Date2017-06-29
Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY : Ag KF40353
 
Initiating party Event Type
Defending partyAVAYA LIMITEDEvent Date2017-06-29
Notice is hereby given that the following resolutions were passed on 29 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY are appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 020 7131 4000 . Alternative contact: Samuel Jackson. Ag KF40353
 
Initiating party Event TypeProposal to Strike Off
Defending partyAVAYA LIMITEDEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVAYA 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 AVAYA LIMITED any grants or awards.
Ownership
    • AVAYA INC : Ultimate parent company : US
      • Avaya Capital Ireland
      • Avaya ECS Limited
      • Avaya ECS Ltd
      • Avaya Limited
      • Avaya Ltd
      • Avaya plc
      • Avaya UK
      • Avaya UK Holdings Limited
      • Avaya UK Holdings Ltd
      • Mosaix Limited
      • Mosaix Ltd
      • Mosaix Ltd (non operating entity)
      • Mosaix Ltd. (non-operating entity)
      • Network Alchemy Ltd
      • Octel Communications Ltd
      • Octel Communications Ltd (non operating entity)
      • Octel Communications Ltd. (non-operating entity)
      • Octel Communications Services Ltd
      • Octel Communications Services Ltd (non operating entity)
      • Octel Communications Services Ltd. (non-operating entity)
      • Rhetorex Europe Ltd
      • Rhetorex Europe Ltd (non operating entity)
      • Rhetorex Europe Ltd. (non-operating entity)
      • Spectel UK Limited
      • Spectel UK Ltd
      • Tenovis Ltd (non operating entity)
      • Tenovis Ltd. (non-operating entity)
      • Avaya Capital Ireland (UK incorp)
      • Spectel (UK) Limited
      • Spectel (UK) Ltd
      • Ubiquity Software Corp Ltd
      • Ubiquity Software Corporation Limited
      • Aurix Limited
      • Aurix Ltd
      • Avaya Capital Ireland (UK Inc.)
      • Avaya Capital Ireland (UK Inc)
      • Konftel Ltd
      • Sipera Systems Uk Limited
      • Sipera Systems Uk Ltd
      • Radvision (U.K.) Ltd
      • Radvision (U.K.) Ltd.
    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.