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

ADVANCED SURFACE PREPARATION LIMITED

93 Tabernacle Street, London, EC2A 4BA,
Company Registration Number
03824960
Private Limited Company
Liquidation

Company Overview

About Advanced Surface Preparation Ltd
ADVANCED SURFACE PREPARATION LIMITED was founded on 1999-08-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Advanced Surface Preparation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ADVANCED SURFACE PREPARATION LIMITED
 
Legal Registered Office
93 Tabernacle Street
London
EC2A 4BA
Other companies in GL52
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED SURFACE PREPARATION 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.

Company Officers of ADVANCED SURFACE PREPARATION LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RICHARD GREAVES
Director 1999-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
FAITH GREAVES
Company Secretary 2004-04-16 2011-09-13
BARNETT RAVENSCROFT REGISTRARS LIMITED
Company Secretary 2000-11-01 2004-04-16
JOHN MCAULEY
Director 1999-08-13 2001-03-31
JOHN MCAULEY
Company Secretary 1999-08-13 2000-11-01
DOROTHY MAY GRAEME
Nominated Secretary 1999-08-13 1999-08-13
LESLEY JOYCE GRAEME
Nominated Director 1999-08-13 1999-08-13

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
2021-12-11Final Gazette dissolved via compulsory strike-off
2021-09-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-12
2019-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-12
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM 5-6 the Court Yard East Park Crawley West Sussex RH10 6AG
2018-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-12
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM 3 Staplow Road Worcester WR5 2LZ
2017-12-10LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009646
2017-12-10LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009646
2017-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-12
2016-08-01AD01REGISTERED 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
2016-07-274.20Volunatary liquidation statement of affairs with form 4.19
2016-07-27600Appointment of a voluntary liquidator
2016-07-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-07-13
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/16 FROM Unit 7 Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
2016-01-25AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-09DISS40Compulsory strike-off action has been discontinued
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0113/08/15 ANNUAL RETURN FULL LIST
2015-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-06AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0113/08/14 ANNUAL RETURN FULL LIST
2013-08-22AR0113/08/13 ANNUAL RETURN FULL LIST
2013-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-03-07AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23MG01Particulars of a mortgage or charge / charge no: 2
2013-01-07CH01Director's details changed for Martin Richard Greaves on 2012-01-04
2012-10-05AR0114/08/12 ANNUAL RETURN FULL LIST
2012-10-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY FAITH GREAVES
2012-09-04AR0113/08/12 ANNUAL RETURN FULL LIST
2012-07-19AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0113/08/11 FULL LIST
2011-07-18AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-02AR0113/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD GREAVES / 13/08/2010
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 13 PORTLAND ROAD BIRMINGHAM WEST MIDLANDS B16 9HN
2010-02-09AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-05-08AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-05-30AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-06363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-07288aNEW SECRETARY APPOINTED
2004-05-07288bSECRETARY RESIGNED
2003-09-28363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-25363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-08-22288bDIRECTOR RESIGNED
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-12288bSECRETARY RESIGNED
2000-11-20363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-11-20288aNEW SECRETARY APPOINTED
2000-11-2088(2)AD 04/10/99--------- £ SI 99@1=99 £ IC 1/100
2000-07-06225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00
1999-09-07288bDIRECTOR RESIGNED
1999-09-07288aNEW DIRECTOR APPOINTED
1999-09-07288aNEW DIRECTOR APPOINTED
1999-09-07288aNEW SECRETARY APPOINTED
1999-09-07288bSECRETARY RESIGNED
1999-09-07287REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
1999-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADVANCED SURFACE PREPARATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-07-21
Appointment of Liquidators2016-07-21
Meetings of Creditors2016-06-30
Petitions to Wind Up (Companies)2016-06-01
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED SURFACE PREPARATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-01-23 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-11-20 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2014-10-31

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

Intangible Assets
Patents
We have not found any records of ADVANCED SURFACE PREPARATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED SURFACE PREPARATION LIMITED
Trademarks
We have not found any records of ADVANCED SURFACE PREPARATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED SURFACE PREPARATION 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED SURFACE PREPARATION 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 TypeResolutions for Winding-up
Defending partyADVANCED SURFACE PREPARATION LIMITEDEvent Date2016-07-13
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 TypeAppointment of Liquidators
Defending partyADVANCED SURFACE PREPARATION LIMITEDEvent Date2016-07-13
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 TypeMeetings of Creditors
Defending partyADVANCED SURFACE PREPARATION LIMITEDEvent Date2016-06-27
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 TypePetitions to Wind Up (Companies)
Defending partyADVANCED SURFACE PREPARATION LIMITEDEvent Date2016-04-27
SolicitorHM 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED SURFACE PREPARATION 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 ADVANCED SURFACE PREPARATION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1