Company Information for ADVANCE CAPITAL PARTNERS LIMITED
WILDER COE LTD, OXFORD HOUSE CAMPUS 6, STEVENAGE, HERTFORDSHIRE, SG1 2XD,
|
Company Registration Number
01654232
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ADVANCE CAPITAL PARTNERS LIMITED | ||
Legal Registered Office | ||
WILDER COE LTD OXFORD HOUSE CAMPUS 6 STEVENAGE HERTFORDSHIRE SG1 2XD Other companies in SW1A | ||
Previous Names | ||
|
Company Number | 01654232 | |
---|---|---|
Company ID Number | 01654232 | |
Date formed | 1982-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 16/12/2014 | |
Return next due | 13/01/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB381816634 |
Last Datalog update: | 2019-04-04 11:19:07 |
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 | ||
---|---|---|---|---|
ADVANCE CAPITAL PARTNERS I, LLC | 3401 ENTERPRISE PARKWAY - 5TH FL - BEACHWOOD OH 44122 | Active | Company formed on the 2013-12-16 | |
ADVANCE CAPITAL PARTNERS PTE. LTD. | ROBINSON ROAD Singapore 048544 | Active | Company formed on the 2008-09-13 | |
ADVANCE CAPITAL PARTNERS ASSET MANAGEMENT PRIVATE LIMITED | ROBINSON ROAD Singapore 048544 | Active | Company formed on the 2013-06-06 | |
Advance Capital Partners, L.P. | Delaware | Unknown | ||
ADVANCE CAPITAL PARTNERS LLC | 1507 N. PALAFOX ST PENSACOLA FL 32501 | Inactive | Company formed on the 2009-04-22 | |
Advance Capital Partners Asset Management (HK) Pte Limited | Unknown | Company formed on the 2017-04-19 | ||
ADVANCE CAPITAL PARTNERS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER GEORGE EDWARD NIGHTINGALE |
||
TAN CHOON WEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY FINLAYSON LASCELLES |
Director | ||
RICHARD ANTHONY FINLAYSON LASCELLES |
Company Secretary | ||
MALCOLM PHILIP EDGECUMBE DUDLEY-WILLIAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/17 FROM 39 st Jamess Street London SW1A 1JD | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY FINLAYSON LASCELLES | |
AP01 | DIRECTOR APPOINTED MR TAN CHOON WEE | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
RES15 | CHANGE OF COMPANY NAME 30/05/19 | |
CERTNM | Company name changed campden financial services LIMITED\certificate issued on 08/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER GEORGE EDWARD NIGHTINGALE | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD LASCELLES | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY FINLAYSON LASCELLES / 16/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUDLEY-WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD LASCELLES | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 58 ST JAMESS STREET LONDON SW1A 1LD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/97 FROM: 46/47 PALL MALL LONDON SW1 5JG | |
363s | RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/11/94 FROM: 2ND FLOOR 81 CROMWELL ROAD LONDON SW7 5BW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/10/91 FROM: 5/6 STANHOPE MEWS WEST LONDON SW7 5RB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2017-01-12 |
Winding-Up Orders | 2016-07-06 |
Petitions to Wind Up (Companies) | 2016-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
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 ADVANCE CAPITAL PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ADVANCE CAPITAL PARTNERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADVANCE CAPITAL PARTNERS LIMITED | Event Date | 2016-11-29 |
In the High Court of Justice case number 002409 In accordance with Rule 4.106A, Panos Papas and Norman Cowan , both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD , (IP Nos. 008035 and 001884) give notice that they were appointed as Joint Liquidators of the Company on 29 November 2016 . For further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Emma Johnson, Email: emma.johnson@wildercoe.co.uk Tel: 01348 847200. Ag EF100588 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ADVANCE CAPITAL PARTNERS LIMITED | Event Date | 2016-06-27 |
In the High Court Of Justice case number 002409 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | INOMED LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ADVANCE CAPITAL PARTNERS LIMITED | Event Date | 2016-05-04 |
Solicitor | Shranks Solicitors | ||
In the High Court of Justice (Chancery Division) case number 2409 CR-2016-2409 A Petition to wind up the above-named Company of 39 St Jamess Street, London SW1A 1JD , presented on 4 May 2016 by INOMED LIMITED , of 235 Old Marylebone Road, London NW1 5QT , claiming to be a Creditor of the Company, will be heard at The Rolls Building, Fetter Lane, London EC4A 1NL , on 20 June 2016 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 17 June 2016 . | |||
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. |