Dissolved 2016-12-22
Company Information for CORPORATE ADVANCES LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
03710066
Private Limited Company
Dissolved Dissolved 2016-12-22 |
Company Name | |
---|---|
CORPORATE ADVANCES LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 5TD Other companies in BH12 | |
Company Number | 03710066 | |
---|---|---|
Date formed | 1999-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2016-12-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 13:59:15 |
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 | ||
---|---|---|---|---|
CORPORATE ADVANCES ASIA PACIFIC | Singapore | Dissolved | Company formed on the 2008-09-11 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JANE THOMMES |
||
PAUL ALLEN ORCHARD |
||
MICHAEL LEE THOMMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN RUSSELL LAFRANCE |
Director | ||
MICHAEL LEE THOMMES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMINO CAPITAL HOLDINGS LTD | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active - Proposal to Strike off | |
PMW BUSINESS SERVICES LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active - Proposal to Strike off | |
GENIE LENDING LTD | Director | 2015-10-01 | CURRENT | 2013-01-11 | Active | |
FLEXIBLE LENDING LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM THE OUTLOOK LING ROAD POOLE DORSET BH12 4PY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM UNIT 2 AXIS 35 19-25 NUFFIELD ROAD POOLE DORSET BH17 0RU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MICHAEL LEE THOMMES | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LAFRANCE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUSSELL LAFRANCE / 19/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLEN ORCHARD / 19/11/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ORCHARD / 08/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUSSELL LAFRANCE / 08/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE THOMMES / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ORCHARD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEE THOMMES / 01/08/2010 | |
AR01 | 30/04/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 09/02/10 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE THOMMES / 23/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NICOLA THOMMES / 06/06/2006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMMES / 06/06/2006 | |
288a | DIRECTOR APPOINTED MARTIN RUSSELL LAFRANCE | |
288a | DIRECTOR APPOINTED PAUL ORCHARD | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/07 FROM: TOP FLOOR CROWN COURT, 6B THE SQUARE, WIMBORNE, DORSET BH21 1JA | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/99 FROM: TOP FLOOR CROWN COURT, 6B THE SQUARE WIMBORNE, DORSET BH21 1JB | |
287 | REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 3 LORNE PARK ROAD, LANSDOWNE, BOURNEMOUTH, BH1 1LD | |
88(2)R | AD 04/03/99--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-05 |
Notices to Creditors | 2016-04-01 |
Appointment of Liquidators | 2014-10-22 |
Resolutions for Winding-up | 2014-10-22 |
Meetings of Creditors | 2014-10-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
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 CORPORATE ADVANCES LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CORPORATE ADVANCES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CORPORATE ADVANCES LIMITED | Event Date | 2016-03-29 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 29 April 2016, to send their names and addresses along with descriptions of their solicitors (if any), to Michael Robert Fortune at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before such debts/claims are proved. A final dividend is intended to be paid to creditors within 2 months of the final date for proving. Date of Appointment: 16 October 2014. Office Holder details: Michael Robert Fortune (IP No 008818) and Carl Derek Faulds (IP No 008767) both of Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. For further details contact the Joint Liquidators at Email: post@portbfs.co.uk or telephone 01489 550 440. Alternative contact: Stewart Goldsmith, Email: stewart.goldsmith@portbfs.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORPORATE ADVANCES LIMITED | Event Date | 2014-10-16 |
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , The Outlook, Ling Road, Poole, Dorset, BH12 4PY . : Alternative contact for enquiries on proceedings email: suzy.franklin@portbfs.co.uk or telephone 01202 712810. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CORPORATE ADVANCES LIMITED | Event Date | 2014-10-16 |
At a general meeting of the members of the above-named Company duly convened and held at The Outlook, Ling Road, Poole, Dorset, BH12 4PY on 16 October 2014 the following Special and Ordinary resolutions were duly passed: That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , The Outlook, Ling Road, Poole, Dorset, BH12 4PY , (IP Nos 008818 and 008767), be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Alternative contact for enquiries on proceedings email: suzy.franklin@portbfs.co.uk or telephone 01202 712810. Paul Allen Orchard , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CORPORATE ADVANCES LIMITED | Event Date | 2014-10-07 |
By Order of the Board, 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 The Outlook, Ling Road, Poole, Dorset, BH12 4PY , on 16 October 2014 , at 10.45 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at The Outlook, Ling Road, Poole, Dorset, BH12 4PY, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Portland Business & Financial Solutions Ltd , The Outlook, Ling Road, Poole, Dorset, BH12 4PY , before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at The Outlook, Ling Road, Poole, Dorset, BH12 4PY, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CORPORATE ADVANCES LIMITED | Event Date | 2014-10-06 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD on 06 September 2016 at 11.00 am and 11.15 am respectively. Date of Appointment: 06 October 2014 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidators on Email: post@portbfs.co.uk or Tel: 01489 550 440. Alternative contact: Stewart Goldsmith, Email: stewart.goldsmith@portbfs.co.uk Michael Robert Fortune , Joint Liquidator : | |||
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. |