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

AMI - THE ADVANCE GROUP LIMITED

8-9 QUEEN STREET, LONDON, EC4N,
Company Registration Number
02557383
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Ami - The Advance Group Ltd
AMI - THE ADVANCE GROUP LIMITED was founded on 1990-11-12 and had its registered office in 8-9 Queen Street. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
AMI - THE ADVANCE GROUP LIMITED
 
Legal Registered Office
8-9 QUEEN STREET
LONDON
 
Previous Names
APPLIED COMPUTER MAINTENANCE LIMITED10/02/2005
Filing Information
Company Number 02557383
Date formed 1990-11-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 AMI - THE ADVANCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK LEA JONES
Company Secretary 2004-03-19
CECIL JENKIN FERGUSON
Director 2006-09-04
RICHARD MARK LEA JONES
Director 2004-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
TOMAS GRONAGER
Director 2011-09-30 2013-01-22
JAMES PETER SMITH
Director 2004-03-19 2006-09-25
MICHELLE BAXTER
Company Secretary 2001-12-03 2004-03-19
ANDREW JOHN PEGG
Director 2001-12-03 2004-03-19
DAVID GORDON CHRISTOPHER WHITEHEAD
Director 2001-12-03 2004-03-19
EDWARD ROBERTSON
Company Secretary 1992-11-12 2001-12-03
MICHAEL ROYSTON REYNOLDS
Director 1992-11-12 2001-12-03
EDWARD ROBERTSON
Director 1992-11-12 2001-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK LEA JONES BUSINESS DESIGNS LIMITED Company Secretary 2007-11-22 CURRENT 2003-09-01 Dissolved 2016-01-26
RICHARD MARK LEA JONES MICRO-IMAGE BUSINESS SOLUTIONS LIMITED Company Secretary 2004-03-19 CURRENT 1988-02-04 Dissolved 2016-01-26
RICHARD MARK LEA JONES KHAOS TECHNOLOGIES LIMITED Company Secretary 2004-03-19 CURRENT 1997-10-01 Dissolved 2016-01-26
RICHARD MARK LEA JONES STOR-WAVE COMPUTER SOLUTIONS LIMITED Company Secretary 2004-03-19 CURRENT 1994-07-12 Dissolved 2016-01-26
RICHARD MARK LEA JONES STORWAVE LIMITED Company Secretary 2004-03-19 CURRENT 1991-05-17 Dissolved 2016-01-26
CECIL JENKIN FERGUSON EXCHANGE IT LIMITED Director 2014-04-08 CURRENT 2000-05-05 Active
CECIL JENKIN FERGUSON XIT2 LIMITED Director 2014-04-08 CURRENT 1997-11-21 Active
CECIL JENKIN FERGUSON THE VALUATION EXCHANGE LIMITED Director 2014-04-08 CURRENT 1998-10-13 Active
CECIL JENKIN FERGUSON THE CONVEYANCING EXCHANGE LIMITED Director 2014-04-08 CURRENT 2000-02-18 Active
CECIL JENKIN FERGUSON THE HOME ENERGY EXCHANGE LIMITED Director 2014-04-08 CURRENT 2004-03-10 Active
CECIL JENKIN FERGUSON THE REPORT EXCHANGE LIMITED Director 2014-04-08 CURRENT 2006-06-08 Active
CECIL JENKIN FERGUSON CONVEYANCING PORTAL LIMITED Director 2014-04-08 CURRENT 2003-11-26 Active - Proposal to Strike off
CECIL JENKIN FERGUSON THE REPOSSESSION EXCHANGE LIMITED Director 2014-04-08 CURRENT 1997-07-15 Active
CECIL JENKIN FERGUSON THE SIP EXCHANGE LIMITED Director 2014-04-08 CURRENT 1999-08-31 Active
CECIL JENKIN FERGUSON THE HIP EXCHANGE LIMITED Director 2014-04-08 CURRENT 2004-12-08 Active
CECIL JENKIN FERGUSON AGHOCO 1204 LIMITED Director 2014-03-27 CURRENT 2014-02-19 Active
CECIL JENKIN FERGUSON EDM GLOBAL SERVICES LIMITED Director 2013-03-14 CURRENT 2013-02-13 Active - Proposal to Strike off
CECIL JENKIN FERGUSON FILING PLUS LIMITED Director 2012-01-17 CURRENT 2000-10-05 Active
CECIL JENKIN FERGUSON FILING PLUS GROUP LIMITED Director 2012-01-17 CURRENT 2001-10-24 Active
CECIL JENKIN FERGUSON MFS GROUP LIMITED Director 2011-09-30 CURRENT 1972-03-20 Dissolved 2016-01-26
CECIL JENKIN FERGUSON I-ENABLE.CO.UK LIMITED Director 2011-09-30 CURRENT 1980-05-19 Dissolved 2016-01-26
CECIL JENKIN FERGUSON DIDATA LIMITED Director 2011-09-30 CURRENT 1996-01-17 Active
CECIL JENKIN FERGUSON SALA IMAGING LIMITED Director 2011-09-30 CURRENT 1986-07-07 Active
CECIL JENKIN FERGUSON SCAN IMAGE SOLUTIONS UK LIMITED Director 2011-09-30 CURRENT 2006-08-18 Active
CECIL JENKIN FERGUSON SALA INTEGRATED INFORMATION MANAGEMENT LIMITED Director 2011-09-30 CURRENT 2010-07-01 Active
CECIL JENKIN FERGUSON EDM RECORDS MANAGEMENT LIMITED Director 2011-09-30 CURRENT 1993-07-09 Active
CECIL JENKIN FERGUSON EDM BUSINESS SERVICES HOLDINGS LIMITED Director 2011-09-30 CURRENT 2011-06-03 Active
CECIL JENKIN FERGUSON BUSINESS DESIGNS LIMITED Director 2007-11-22 CURRENT 2003-09-01 Dissolved 2016-01-26
CECIL JENKIN FERGUSON MICRO-IMAGE BUSINESS SOLUTIONS LIMITED Director 2006-09-04 CURRENT 1988-02-04 Dissolved 2016-01-26
CECIL JENKIN FERGUSON KHAOS TECHNOLOGIES LIMITED Director 2006-09-04 CURRENT 1997-10-01 Dissolved 2016-01-26
CECIL JENKIN FERGUSON STOR-WAVE COMPUTER SOLUTIONS LIMITED Director 2006-09-04 CURRENT 1994-07-12 Dissolved 2016-01-26
CECIL JENKIN FERGUSON STORWAVE LIMITED Director 2006-09-04 CURRENT 1991-05-17 Dissolved 2016-01-26
CECIL JENKIN FERGUSON EDM GROUP LIMITED Director 2006-09-04 CURRENT 1974-12-12 Active
CECIL JENKIN FERGUSON EDM GROUP (HOLDINGS) LIMITED Director 2006-09-04 CURRENT 2003-10-10 Active
RICHARD MARK LEA JONES PDOCHOLCO LIMITED Director 2018-03-21 CURRENT 2015-08-20 Active
RICHARD MARK LEA JONES CLEARDATA UK LIMITED Director 2017-06-07 CURRENT 2000-05-05 Active
RICHARD MARK LEA JONES THE BUSINESS COACH HOUSE LIMITED Director 2016-01-01 CURRENT 2012-10-15 Active - Proposal to Strike off
RICHARD MARK LEA JONES MFS GROUP LIMITED Director 2011-09-30 CURRENT 1972-03-20 Dissolved 2016-01-26
RICHARD MARK LEA JONES I-ENABLE.CO.UK LIMITED Director 2011-09-30 CURRENT 1980-05-19 Dissolved 2016-01-26
RICHARD MARK LEA JONES BUSINESS DESIGNS LIMITED Director 2007-11-22 CURRENT 2003-09-01 Dissolved 2016-01-26
RICHARD MARK LEA JONES MICRO-IMAGE BUSINESS SOLUTIONS LIMITED Director 2004-03-19 CURRENT 1988-02-04 Dissolved 2016-01-26
RICHARD MARK LEA JONES KHAOS TECHNOLOGIES LIMITED Director 2004-03-19 CURRENT 1997-10-01 Dissolved 2016-01-26
RICHARD MARK LEA JONES STOR-WAVE COMPUTER SOLUTIONS LIMITED Director 2004-03-19 CURRENT 1994-07-12 Dissolved 2016-01-26
RICHARD MARK LEA JONES STORWAVE LIMITED Director 2004-03-19 CURRENT 1991-05-17 Dissolved 2016-01-26
RICHARD MARK LEA JONES EBITA LIMITED Director 2002-11-01 CURRENT 2002-11-01 Dissolved 2015-12-01

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
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-30DS01APPLICATION FOR STRIKING-OFF
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0127/10/14 FULL LIST
2013-12-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-25AR0127/10/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS GRONAGER
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-23AR0127/10/12 FULL LIST
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM EDM HOUSE VILLAGE WAY BILSTON WEST MIDLANDS WV14 0UJ UK
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-11-25AR0127/10/11 FULL LIST
2011-11-24AD02SAIL ADDRESS CHANGED FROM: 3 FIRST AVENUE POYNTON CHESHIRE SK12 1YJ
2011-10-18RES01ADOPT ARTICLES 30/09/2011
2011-10-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-18AP01DIRECTOR APPOINTED MR TOMAS GRONAGER
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-25AR0127/10/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24AR0127/10/09 FULL LIST
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-23AD02SAIL ADDRESS CREATED
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK LEA JONES / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL JENKINS FERGUSON / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK LEA JONES / 08/10/2009
2008-11-06363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-06353LOCATION OF REGISTER OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM EDM GROUP LIMITED VILLAGE WAY BILSTON WEST MIDLANDS WV14 0UJ UK
2008-07-30AA31/03/08 TOTAL EXEMPTION FULL
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-03-12353LOCATION OF REGISTER OF MEMBERS
2007-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-21225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06
2006-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-11-03363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2005-12-08363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-09-13363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2005-02-10CERTNMCOMPANY NAME CHANGED APPLIED COMPUTER MAINTENANCE LIM ITED CERTIFICATE ISSUED ON 10/02/05
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-31288bDIRECTOR RESIGNED
2004-03-31288bDIRECTOR RESIGNED
2004-03-31288bSECRETARY RESIGNED
2004-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: WESLEY HALL QUEENS ROAD ALDERSHOT HAMPSHIRE GU11 3JD
2004-01-09225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-01363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2001-12-20288aNEW SECRETARY APPOINTED
2001-12-20288bDIRECTOR RESIGNED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 7 QUEEN SQUARE BRISTOL BS1 4JE
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-03363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-03-20287REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 1ST FLOOR BRADFORD HOUSE ST STEPHENS AVENUE BRISTOL BS1 1YL
2000-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AMI - THE ADVANCE GROUP 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 AMI - THE ADVANCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMI - THE ADVANCE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-04-01 £ 23,159

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 AMI - THE ADVANCE GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 23,159

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMI - THE ADVANCE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMI - THE ADVANCE GROUP LIMITED
Trademarks
We have not found any records of AMI - THE ADVANCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMI - THE ADVANCE GROUP 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 (99999 - Dormant Company) as AMI - THE ADVANCE GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AMI - THE ADVANCE GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMI - THE ADVANCE GROUP 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 AMI - THE ADVANCE GROUP 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.