Dissolved 2018-07-06
Company Information for ADVENT U.K. LIMITED
LONDON, WC1R,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-07-06 |
Company Name | |
---|---|
ADVENT U.K. LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03485818 | |
---|---|---|
Date formed | 1997-12-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-07-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MCLARENS CO SEC LTD |
||
PATRICIA GOODENOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MCLAREN COSEC LIMITED |
Company Secretary | ||
ADVENT UK MANAGEMENT LIMITED |
Company Secretary | ||
PATRICIA GOODENOUGH |
Company Secretary | ||
NICOLA JANE MOLLAT DU JOURDIN |
Director | ||
ANDRE JEAN ROGER DALZON |
Director | ||
NICOLA JANE MOLLAT DU JOURDIN |
Director | ||
SCF SECRETARIES LIMITED LIABILITY COMPANY |
Nominated Secretary | ||
S C F (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKER REGIS LIMITED | Company Secretary | 2018-02-10 | CURRENT | 2017-05-03 | Active - Proposal to Strike off | |
SPARTEN LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2017-04-04 | Active | |
BALDWIN INTERNATIONAL LIMITED | Company Secretary | 2016-11-01 | CURRENT | 2008-06-04 | Active | |
LONDON GOLD BULLION LIMITED | Company Secretary | 2016-09-28 | CURRENT | 2016-09-28 | Active - Proposal to Strike off | |
RED SPEAR GROUP LIMITED | Company Secretary | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
STUNT ACQUISITIONS LIMITED | Company Secretary | 2014-02-12 | CURRENT | 2014-02-12 | Active | |
HARTMIRES INVESTMENTS LIMITED | Company Secretary | 2013-11-20 | CURRENT | 2011-11-11 | Active - Proposal to Strike off | |
LEXY SPORTS LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2013-10-31 | Dissolved 2015-03-10 | |
SCOTT & WILLIS LTD | Company Secretary | 2013-10-31 | CURRENT | 2011-07-28 | Active | |
DYNAMITE VENTURES LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2011-07-01 | Dissolved 2015-11-03 | |
ITM SECURITIES LTD | Company Secretary | 2013-06-09 | CURRENT | 2011-06-06 | Active | |
BRIANA ANOFF LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2007-05-24 | Active | |
FULFORD-BROWN CONSULTING LIMITED | Company Secretary | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2017-07-10 | |
DICENTRA DESIGNS LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Dissolved 2017-05-16 | |
J D PARTNERS HOTELS LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Active | |
PLAYER WORKS LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Active | |
JIMMY KAIN LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2015-02-10 | |
CHELSEA CLASSIC RENDEVOUS LIMITED | Company Secretary | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2014-02-11 | |
CHELSEA RENDEZVOUS LIMITED | Company Secretary | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2015-05-12 | |
DYNAMITE MANAGEMENT LIMITED | Company Secretary | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2016-08-16 | |
HURTWOOD MANAGEMENT LIMITED | Company Secretary | 2011-09-12 | CURRENT | 2011-09-12 | Dissolved 2015-03-10 | |
ALEKA MANAGEMENT LIMITED | Company Secretary | 2011-07-29 | CURRENT | 2011-07-29 | Active | |
CANDELA AEROSPACE LIMITED | Company Secretary | 2011-07-15 | CURRENT | 2011-07-15 | Dissolved 2015-02-24 | |
JAMES WINCHESTER EXPORT LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1984-04-17 | Dissolved 2017-03-07 | |
FEELME FASHION LIMITED | Company Secretary | 2011-05-18 | CURRENT | 2011-05-18 | Active - Proposal to Strike off | |
FETHERLING LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
STUDIO 11 LIMITED | Company Secretary | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
ALTER EGO RESOURCES LIMITED | Company Secretary | 2011-01-06 | CURRENT | 2008-12-02 | Dissolved 2017-10-17 | |
ZHORIK PETROLEUM LIMITED | Company Secretary | 2010-12-21 | CURRENT | 2010-08-25 | Active | |
THE FOOD ROOM & LIBRARY LIMITED | Company Secretary | 2010-10-26 | CURRENT | 2010-10-26 | Dissolved 2016-12-20 | |
CEROLU LIMITED | Company Secretary | 2010-08-01 | CURRENT | 2009-10-28 | Dissolved 2017-01-31 | |
MATTHEWS STREET LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2010-04-16 | Active | |
96 CLUB LIMITED | Company Secretary | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
DE VAUX LIMITED | Company Secretary | 2009-09-15 | CURRENT | 2007-04-27 | Active | |
CHARLES LUCAS ASSOCIATES LIMITED | Company Secretary | 2009-07-15 | CURRENT | 2005-03-31 | Active | |
CRUMBS MUSIC LIMITED | Company Secretary | 2009-06-12 | CURRENT | 2009-06-12 | Active | |
CRUMBS MEDIA LIMITED | Company Secretary | 2009-06-12 | CURRENT | 2009-06-12 | Active | |
MAYSHOP LIMITED | Company Secretary | 2009-05-26 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
KBS GLOBAL LIMITED | Company Secretary | 2009-03-30 | CURRENT | 2009-03-30 | Active | |
HEWITT LANDSCAPES LIMITED | Company Secretary | 2009-03-29 | CURRENT | 2004-03-30 | Active | |
J D PARTNERS LIMITED | Company Secretary | 2009-03-26 | CURRENT | 2002-09-12 | Active | |
DEFENCE RISK MANAGEMENT LIMITED | Company Secretary | 2008-07-15 | CURRENT | 1999-10-13 | Active | |
IDG SECURITY (UK) LIMITED | Company Secretary | 2008-05-07 | CURRENT | 2008-05-07 | Active | |
CKL SERVICES (UK) LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2008-02-15 | Active | |
GOOSE REAL ESTATE LIMITED | Company Secretary | 2008-03-18 | CURRENT | 2005-12-20 | Active | |
ART MOVE LIMITED | Company Secretary | 2008-03-13 | CURRENT | 1986-02-11 | Active | |
UK REHABILITATION COMMISSION LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2016-02-09 | |
SHERPA ASSET MANAGEMENT LIMITED | Company Secretary | 2008-03-01 | CURRENT | 1999-09-01 | Active | |
SNAP LOGISTICS LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2001-08-14 | Active - Proposal to Strike off | |
CARROB LIMITED | Company Secretary | 2008-02-14 | CURRENT | 1983-03-24 | Dissolved 2016-08-30 | |
VERNISSAGE LONDON LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2008-01-04 | Active | |
ACCESS BUSINESS EXECUTIVES UK LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2001-11-12 | Active - Proposal to Strike off | |
POTOCKI SPIRITS (EUROPE) LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2001-11-12 | Active | |
OAKCASTLE LIMITED | Company Secretary | 2007-10-31 | CURRENT | 1983-11-22 | Active | |
GEM SOLUTIONS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1995-10-17 | Active | |
FORTH AND THAMES INVESTMENTS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1988-05-06 | Active | |
ELBUS GROUP LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-12-07 | Active | |
STRONGVALE DEVELOPMENT LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1991-06-18 | Active | |
WILLIS MCKENZIE LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2002-02-13 | Active | |
SPITFIRE EVENTS LTD | Company Secretary | 2007-09-01 | CURRENT | 2007-02-13 | Active - Proposal to Strike off | |
EIDETIC LTD | Company Secretary | 2007-09-01 | CURRENT | 1993-02-01 | Active - Proposal to Strike off | |
ATREUS INVESTMENTS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1963-12-13 | Active | |
EURO MARKETECH LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1999-06-18 | Active | |
OXFORD ONE LTD. | Company Secretary | 2007-09-01 | CURRENT | 2003-03-17 | Active | |
GREY DOG DESIGN LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-08-01 | Active | |
EPISCIA LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2001-03-13 | Active - Proposal to Strike off | |
SOLAR WIND ASSOCIATES LTD | Director | 2013-07-02 | CURRENT | 2013-07-02 | Dissolved 2015-02-10 | |
TECHNOECOSYNERGY SOLUTIONS LTD | Director | 2013-05-29 | CURRENT | 2013-05-29 | Dissolved 2016-01-05 | |
MIR-INTER LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | Dissolved 2014-01-07 | |
ADVENT FINANCE LIMITED | Director | 2008-10-01 | CURRENT | 1999-03-31 | Active | |
TALKHIR TRADE INVEST LTD | Director | 2004-12-01 | CURRENT | 2004-11-08 | Active | |
ADVANCED BUSINESS SUPPORT LIMITED | Director | 2001-05-30 | CURRENT | 2001-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O MCLARENS PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM C/O MCLARENS PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/12/14 FULL LIST | |
AR01 | 24/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 22/05/2013 | |
AR01 | 24/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/08/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 5 OLD SCHOOL HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD UNITED KINGDOM | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 3 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA GOODENOUGH / 01/10/2008 | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED BMAS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY MCLAREN COSEC LIMITED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN | |
287 | REGISTERED OFFICE CHANGED ON 18/07/01 FROM: COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 10 LONDON MEWS LONDON W2 1HY | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/10/98 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL | |
287 | REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Resolutions for Winding-up | 2017-02-13 |
Appointment of Liquidators | 2017-02-13 |
Meetings of Creditors | 2017-01-31 |
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 not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 63,798 |
---|
Creditors and other liabilities
|
|
|
|
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 ADVENT U.K. LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,909 |
Current Assets | 2012-04-01 | £ 14,444 |
Debtors | 2012-04-01 | £ 10,535 |
Shareholder Funds | 2012-04-01 | £ 49,354 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as ADVENT U.K. LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ADVENT U.K. LIMITED | Event Date | 2017-02-08 |
At a GENERAL MEETING of the above named Company, duly convened and held at Third Floor, 3 Field Court, Gray's Inn, London, WC1R 5EF on 8 February 2017 the following Special Resolution was duly passed:- "That the Company be wound up voluntarily." William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Signatory: P Goodenough, Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADVENT U.K. LIMITED | Event Date | 2017-02-08 |
Liquidator's name and address: William Antony Batty Antony Batty & Company LLP 3 Field Court, Grays Inn London, WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: office@antonybatty.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADVENT U.K. LIMITED | Event Date | 2017-01-24 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Third Floor, 3 Field Court, Grays Inn, London, WC1R 5EF on 8 February 2017 at 11.15am for the purposes mentioned in Sections 100 and 101 of the said Act. NOICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP. Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com | |||
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. |