Liquidation
Company Information for ADVANCED SERVICE CARE LTD
75 NEWBOLD ROAD, CHESTERFIELD, DERBYSHIRE, S41 7PY,
|
Company Registration Number
04109001
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADVANCED SERVICE CARE LTD | |
Legal Registered Office | |
75 NEWBOLD ROAD CHESTERFIELD DERBYSHIRE S41 7PY Other companies in S41 | |
Company Number | 04109001 | |
---|---|---|
Company ID Number | 04109001 | |
Date formed | 2000-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2010 | |
Account next due | 31/08/2012 | |
Latest return | 16/11/2011 | |
Return next due | 14/12/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:19:34 |
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 |
---|---|---|
MARK BARLOW |
||
MARK BARLOW |
||
SIMON BARLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
LIQ MISC | Insolvency:secretary of state's notice to court of official receiver's release as liquidator | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/02/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARLOW / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BARLOW / 09/02/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK BARLOW on 2010-02-09 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/11/08; full list of members | |
363a | Return made up to 16/11/07; full list of members | |
287 | Registered office changed on 01/10/2008 from 103 newbold road chesterfield derbyshire S41 7PS | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 16/11/06; full list of members | |
AA | 30/11/05 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2023-02-22 |
Winding-Up Orders | 2012-12-17 |
Proposal to Strike Off | 2012-11-27 |
Petitions to Wind Up (Companies) | 2012-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as ADVANCED SERVICE CARE LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ADVANCED SERVICE CARE LTD | Event Date | 2012-12-10 |
In the High Court Of Justice case number 006842 Liquidator appointed: G OHare 5th Floor , The Balance , Pinfold Street , SHEFFIELD , S1 2GU , telephone: 0114 2212700 , email: Sheffield.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADVANCED SERVICE CARE LTD | Event Date | 2012-11-27 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ADVANCED SERVICE CARE LTD | Event Date | 2012-08-31 |
In the High Court of Justice (Chancery Division) Companies Court case number 6842 A Petition to wind up the above-named Company, Registration Number 04109001, of 75 Newbold Road, Chesterfield, Derbyshire, S41 7PY, principal trading address at Unit 13, Vanguard Trading Estate, Chesterfield, S40 2TZ , presented on 31 August 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 October 2012 , 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 12 October 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1626341/37/U.) : | |||
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. |