Company Information for ADVANCED AUTOMOTIVE LIMITED
UNIT 440 OAKSHOTT PLACE, WALTON SUMMIT INDUSTRIAL ESTATE, BAMBER BRIDGE, LANCASHIRE, PR5 8AT,
|
Company Registration Number
03693188
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ADVANCED AUTOMOTIVE LIMITED | |
Legal Registered Office | |
UNIT 440 OAKSHOTT PLACE WALTON SUMMIT INDUSTRIAL ESTATE BAMBER BRIDGE LANCASHIRE PR5 8AT Other companies in PR5 | |
Company Number | 03693188 | |
---|---|---|
Company ID Number | 03693188 | |
Date formed | 1999-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB712566248 |
Last Datalog update: | 2024-04-06 22:12:57 |
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 | ||
---|---|---|---|---|
ADVANCED AUTOMOTIVE PERFORMANCE LTD | 271 TWO MILE HILL ROAD BRISTOL BS15 1AX | Active | Company formed on the 2012-12-18 | |
ADVANCED AUTOMOTIVE SYSTEMS LIMITED | 1 WILLOW PARK, SCOTS GAP MORPETH NORTHUMBERLAND NE61 4DA | Active | Company formed on the 2003-03-11 | |
ADVANCED AUTOMOTIVE SOLUTIONS (MIDLANDS) LIMITED | HOPTON CORNER HOUSE HOPTON LANE ALFRICK ALFRICK WORCESTER WR6 5HP | Dissolved | Company formed on the 2013-08-14 | |
ADVANCED AUTOMOTIVE DESIGN LIMITED | BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL | Dissolved | Company formed on the 2014-07-31 | |
ADVANCED AUTOMOTIVE (BURY) LIMITED | THE GARAGE CHARLES STREET BURY BL9 5AJ | Active | Company formed on the 2014-07-18 | |
ADVANCED AUTOMOTIVE TECHNOLOGY INC. | 22 WHITELAW COURT THORNHILL Ontario L3T 5E7 | Dissolved | Company formed on the 2008-01-25 | |
ADVANCED AUTOMOTIVE SOLUTIONS LIMITED | 2 KELSO CLOSE RAYLEIGH ESSEX ENGLAND SS6 9RT | Dissolved | Company formed on the 2015-02-16 | |
ADVANCED AUTOMOTIVE CARE CORP. | 94-25 VANDERVEER STREET Queens QUEENS VILLAGE NY 11428 | Active | Company formed on the 2003-08-04 | |
ADVANCED AUTOMOTIVE OF CARMEL INC. | 231 ROUTE 52 Putnam CARMEL NY 10512 | Active | Company formed on the 1991-08-14 | |
ADVANCED AUTOMOTIVE OF NEW WINDSOR, INC. | ROUTE 32 BOX 748 VAILS GATE NY 12584 | Active | Company formed on the 1988-03-01 | |
ADVANCED AUTOMOTIVE SERVICE CENTER OF YORKVILLE INC. | 60 MAIN STREET Oneida YORKVILLE NY 13495 | Active | Company formed on the 1999-01-11 | |
ADVANCED AUTOMOTIVE SYSTEMS INC. | 270 DOUGHTY BOULEVARD Nassau INWOOD NY 11096 | Active | Company formed on the 1996-08-28 | |
ADVANCED AUTOMOTIVE AND TRUCK REPAIR INC. | 452 COMMERCE ST Hayden CO 81639 | Voluntarily Dissolved | Company formed on the 2004-04-08 | |
Advanced Automotive of Salida, Inc. | 110 east 15th st Salida CO 81201 | Voluntarily Dissolved | Company formed on the 2012-11-20 | |
ADVANCED AUTOMOTIVE & TRUCK REPAIR, INC. | 1525 ENTERPRISE CT Rifle CO 81650 | Voluntarily Dissolved | Company formed on the 1999-11-10 | |
ADVANCED AUTOMOTIVE TECHNOLOGIES OF PORTLAND, LLC | 8713 SE 307TH AVE BORING OR 97009 | Active | Company formed on the 2000-04-12 | |
ADVANCED AUTOMOTIVE INC. | 110 N FREDERICK AVE OELWEIN IA 50662 | Active | Company formed on the 1998-12-31 | |
Advanced Automotive Technicians, Inc. | 505 S 3rd St Ste 100 Laramie WY 82070 | Active | Company formed on the 1997-07-08 | |
ADVANCED AUTOMOTIVE TECHNOLOGY, INC. | 1750 S 327TH ST STE C2 FEDERAL WAY WA 980035373 | Dissolved | Company formed on the 1994-07-08 | |
ADVANCED AUTOMOTIVE, INC. | 804 RD 28 N PASCO WA 99301 | Dissolved | Company formed on the 1997-12-22 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE PHILLIPS |
Company Secretary | ||
DENISE PHILLIPS |
Director | ||
LINDA DIANE TIPLADY |
Company Secretary | ||
MICHAEL JOHN TIPLADY |
Director | ||
PHILIP CHARLES VIBRANS |
Nominated Secretary | ||
DAVENPORT CREDIT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESTON PROPERTY DEVELOPMENTS LIMITED | Director | 2016-09-06 | CURRENT | 2007-03-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period extended from 27/12/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 28/12/16 TO 27/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/12/14 TO 28/12/14 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/13 TO 29/12/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036931880007 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/12 TO 30/12/12 | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM UNIT 427 OAK SHOTT PLACE WALTON SUMMIT BAMBER BRIDGE PRESTON PR5 8AT | |
AR01 | 08/01/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE PHILLIPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DENISE PHILLIPS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PHILLIPS / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE PHILLIPS / 10/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 1A AUGHTON STREET ORMSKIRK LANCASHIRE L39 3BH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 31/10/00 | |
SRES04 | £ NC 1000/20000 31/10/ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Proposal to Strike Off | 2014-05-06 |
Proposal to Strike Off | 2012-01-10 |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ASHLEY COMMERCIAL FINANCE LIMITED | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
NOTICE OF RETENTION OF TITLE | Satisfied | THE CITY (EUROPE) PLC | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE CITY (EUROPE) PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 154,803 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 197,441 |
Creditors Due Within One Year | 2012-12-31 | £ 154,717 |
Creditors Due Within One Year | 2011-12-31 | £ 348,435 |
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 ADVANCED AUTOMOTIVE LIMITED
Called Up Share Capital | 2012-12-31 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 20,000 |
Cash Bank In Hand | 2012-12-31 | £ 40,007 |
Cash Bank In Hand | 2011-12-31 | £ 26,894 |
Current Assets | 2012-12-31 | £ 360,027 |
Current Assets | 2011-12-31 | £ 599,871 |
Debtors | 2012-12-31 | £ 307,297 |
Debtors | 2011-12-31 | £ 430,743 |
Secured Debts | 2012-12-31 | £ 151,535 |
Secured Debts | 2011-12-31 | £ 224,216 |
Shareholder Funds | 2012-12-31 | £ 65,304 |
Shareholder Funds | 2011-12-31 | £ 64,469 |
Stocks Inventory | 2012-12-31 | £ 12,723 |
Stocks Inventory | 2011-12-31 | £ 142,234 |
Tangible Fixed Assets | 2012-12-31 | £ 14,797 |
Tangible Fixed Assets | 2011-12-31 | £ 10,474 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as ADVANCED AUTOMOTIVE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87149990 | Parts and accessories for bicycles, and parts thereof, n.e.s. | |||
87149990 | Parts and accessories for bicycles, and parts thereof, n.e.s. | |||
87149990 | Parts and accessories for bicycles, and parts thereof, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ADVANCED AUTOMOTIVE LIMITED | Event Date | 2014-05-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADVANCED AUTOMOTIVE LIMITED | Event Date | 2012-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADVANCED AUTOMOTIVE LIMITED | Event Date | 2011-05-10 |
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. |