Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORPORATE ADVANCES LIMITED
Company Information for

CORPORATE ADVANCES LIMITED

FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
03710066
Private Limited Company
Dissolved

Dissolved 2016-12-22

Company Overview

About Corporate Advances Ltd
CORPORATE ADVANCES LIMITED was founded on 1999-02-09 and had its registered office in Fareham. The company was dissolved on the 2016-12-22 and is no longer trading or active.

Key Data
Company Name
CORPORATE ADVANCES LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in BH12
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPORATE ADVANCES LIMITED
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.
Companies with same name CORPORATE ADVANCES LIMITED
The following companies were found which have the same name as CORPORATE ADVANCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORPORATE ADVANCES ASIA PACIFIC Singapore Dissolved Company formed on the 2008-09-11

Company Officers of CORPORATE ADVANCES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE THOMMES
Company Secretary 1999-02-09
PAUL ALLEN ORCHARD
Director 2008-09-08
MICHAEL LEE THOMMES
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RUSSELL LAFRANCE
Director 2008-09-08 2013-01-04
MICHAEL LEE THOMMES
Director 1999-02-09 2013-01-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-02-09 1999-02-09
WATERLOW NOMINEES LIMITED
Nominated Director 1999-02-09 1999-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ALLEN ORCHARD CAMINO CAPITAL HOLDINGS LTD Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
PAUL ALLEN ORCHARD PMW BUSINESS SERVICES LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off
PAUL ALLEN ORCHARD GENIE LENDING LTD Director 2015-10-01 CURRENT 2013-01-11 Active
PAUL ALLEN ORCHARD FLEXIBLE LENDING LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off

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
2016-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2015
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM THE OUTLOOK LING ROAD POOLE DORSET BH12 4PY
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2014 FROM UNIT 2 AXIS 35 19-25 NUFFIELD ROAD POOLE DORSET BH17 0RU
2014-10-274.20STATEMENT OF AFFAIRS/4.19
2014-10-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-03AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-03AP01DIRECTOR APPOINTED MICHAEL LEE THOMMES
2014-04-04ANNOTATIONClarification
2014-04-04RP04SECOND FILING FOR FORM TM01
2014-04-04RP04SECOND FILING FOR FORM TM01
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0109/02/14 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-12AR0109/02/13 FULL LIST
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMMES
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAFRANCE
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUSSELL LAFRANCE / 19/11/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLEN ORCHARD / 19/11/2012
2012-07-04AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-09AR0109/02/12 FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-10AR0109/02/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ORCHARD / 08/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUSSELL LAFRANCE / 08/02/2011
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE THOMMES / 01/08/2010
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ORCHARD / 01/01/2010
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEE THOMMES / 01/08/2010
2010-07-19AR0130/04/10 FULL LIST
2010-04-20AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-15AD02SAIL ADDRESS CREATED
2010-02-24AR0109/02/10 FULL LIST
2010-02-24CH01CHANGE PERSON AS DIRECTOR
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE THOMMES / 23/02/2010
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-11363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-11288cSECRETARY'S CHANGE OF PARTICULARS / NICOLA THOMMES / 06/06/2006
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMMES / 06/06/2006
2008-10-03288aDIRECTOR APPOINTED MARTIN RUSSELL LAFRANCE
2008-10-03288aDIRECTOR APPOINTED PAUL ORCHARD
2008-06-18363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: TOP FLOOR CROWN COURT, 6B THE SQUARE, WIMBORNE, DORSET BH21 1JA
2007-02-20363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-07363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-28363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-01-31363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-01-29363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-02-14363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-17363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-01-24225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99
1999-11-21287REGISTERED OFFICE CHANGED ON 21/11/99 FROM: TOP FLOOR CROWN COURT, 6B THE SQUARE WIMBORNE, DORSET BH21 1JB
1999-10-22287REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 3 LORNE PARK ROAD, LANSDOWNE, BOURNEMOUTH, BH1 1LD
1999-03-1688(2)RAD 04/03/99--------- £ SI 98@1=98 £ IC 2/100
1999-02-12288aNEW SECRETARY APPOINTED
1999-02-12288bSECRETARY RESIGNED
1999-02-12288aNEW DIRECTOR APPOINTED
1999-02-12288bDIRECTOR RESIGNED
1999-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CORPORATE ADVANCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-05
Notices to Creditors2016-04-01
Appointment of Liquidators2014-10-22
Resolutions for Winding-up2014-10-22
Meetings of Creditors2014-10-10
Fines / Sanctions
No fines or sanctions have been issued against CORPORATE ADVANCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORPORATE ADVANCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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

Intangible Assets
Patents
We have not found any records of CORPORATE ADVANCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORPORATE ADVANCES LIMITED
Trademarks
We have not found any records of CORPORATE ADVANCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPORATE ADVANCES 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 (64999 - Financial intermediation not elsewhere classified) as CORPORATE ADVANCES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CORPORATE ADVANCES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCORPORATE ADVANCES LIMITEDEvent Date2016-03-29
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 TypeAppointment of Liquidators
Defending partyCORPORATE ADVANCES LIMITEDEvent Date2014-10-16
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 TypeResolutions for Winding-up
Defending partyCORPORATE ADVANCES LIMITEDEvent Date2014-10-16
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 TypeMeetings of Creditors
Defending partyCORPORATE ADVANCES LIMITEDEvent Date2014-10-07
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 TypeFinal Meetings
Defending partyCORPORATE ADVANCES LIMITEDEvent Date2014-10-06
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPORATE ADVANCES 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 CORPORATE ADVANCES 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.