Liquidation
Company Information for ADVANCED SURFACE PREPARATION LIMITED
93 Tabernacle Street, London, EC2A 4BA,
|
Company Registration Number
03824960
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADVANCED SURFACE PREPARATION LIMITED | |
Legal Registered Office | |
93 Tabernacle Street London EC2A 4BA Other companies in GL52 | |
Company Number | 03824960 | |
---|---|---|
Company ID Number | 03824960 | |
Date formed | 1999-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-10-31 | |
Account next due | 31/07/2016 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-12-11 12:01:55 |
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 |
---|---|---|
MARTIN RICHARD GREAVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FAITH GREAVES |
Company Secretary | ||
BARNETT RAVENSCROFT REGISTRARS LIMITED |
Company Secretary | ||
JOHN MCAULEY |
Director | ||
JOHN MCAULEY |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/19 FROM 5-6 the Court Yard East Park Crawley West Sussex RH10 6AG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/18 FROM 3 Staplow Road Worcester WR5 2LZ | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009646 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009646 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM C/O Harbour Key Limited Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/16 FROM Unit 7 Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
CH01 | Director's details changed for Martin Richard Greaves on 2012-01-04 | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FAITH GREAVES | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD GREAVES / 13/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 13 PORTLAND ROAD BIRMINGHAM WEST MIDLANDS B16 9HN | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
88(2) | AD 04/10/99--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-07-21 |
Appointment of Liquidators | 2016-07-21 |
Meetings of Creditors | 2016-06-30 |
Petitions to Wind Up (Companies) | 2016-06-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED |
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 SURFACE PREPARATION LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ADVANCED SURFACE PREPARATION LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ADVANCED SURFACE PREPARATION LIMITED | Event Date | 2016-07-13 |
Notice is hereby given that the following resolutions were passed on 13 July 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Carrie James and Andrew Stevens , both of SA Insolvency , 3 Staplow Road, Worcester, WR5 2LZ , (IP Nos. 16570 and 9646) be appointed as Joint Liquidators for the purposes of such voluntary winding up, and they are both to act jointly or separately on all matters. At the subsequent meeting of creditors held on 13 July 2016 the appointment of Carrie James and Andrew Stevens as Joint Liquidators was confirmed. For further details contact: Carrie James, Email: cjames@sainsolvency.com Tel: 0800 999 4995. Martin Greaves , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADVANCED SURFACE PREPARATION LIMITED | Event Date | 2016-07-13 |
Carrie James and Andrew Stevens , both of SA Insolvency , 3 Staplow Road, Worcester, WR5 2LZ . : For further details contact: Carrie James, Email: cjames@sainsolvency.com Tel: 0800 999 4995. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADVANCED SURFACE PREPARATION LIMITED | Event Date | 2016-06-27 |
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 Festival House, Jessop Avenue, Cheltenham, GL50 3SH on 13 July 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 3 Staplow Road , Worcester WR5 2LZ , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Carrie James and Andrew Stevens (IP nos. 16570 and 9646) of SA Insolvency, 3 Staplow Road, Worcester WR5 2LZ are qualified to act as Insolvency Practitioners in relation to this Company, who, during the period before the day on which the creditors meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Carrie James, email: cjames@sainsolvency.com Tel: 0800 999 4995. Alternative contact: Andrew Stevens | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ADVANCED SURFACE PREPARATION LIMITED | Event Date | 2016-04-27 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2301 A Petition to wind up the above-named Company, Registration Number 03824960, of ,c/o Harbour Key Limited, Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenahm, Goucestershire, England, GL51 6TQ (formerly at Unit 7 Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DQ) presented on 27 April 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 June 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 June 2016 . | |||
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. |