Dissolved
Dissolved 2015-04-27
Company Information for ADVISER SUPPORT LIMITED
WHETSTONE, LONDON, N20,
|
Company Registration Number
04830016
Private Limited Company
Dissolved Dissolved 2015-04-27 |
Company Name | |
---|---|
ADVISER SUPPORT LIMITED | |
Legal Registered Office | |
WHETSTONE LONDON | |
Company Number | 04830016 | |
---|---|---|
Date formed | 2003-07-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-04-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 19:44:56 |
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 | ||
---|---|---|---|---|
ADVISER SUPPORT PTY LTD | WA 6054 | Dissolved | Company formed on the 2003-09-02 | |
ADVISER SUPPORT SOLUTIONS PTY LTD | Active | Company formed on the 2020-01-08 |
Officer | Role | Date Appointed |
---|---|---|
HEATHER ANNE GLASSCOE |
||
CHARLES ALAN DE LASTIC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES ALAN DE LASTIC |
Company Secretary | ||
LESTER MARTIN MACKENZIE |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMULCO LTD | Director | 2018-06-25 | CURRENT | 2018-06-25 | Active | |
DEEPLAKE GROUP LIMITED | Director | 2018-06-22 | CURRENT | 2018-06-22 | Active | |
BLUEBOND GROUP LIMITED | Director | 2006-08-23 | CURRENT | 2006-08-23 | Active | |
PIFA LIMITED | Director | 2003-07-01 | CURRENT | 2003-06-25 | Dissolved 2015-04-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2015 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 2 PLACE FARM WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8SB | |
LATEST SOC | 18/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALAN DE LASTIC / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ANNE GLASSCOE / 01/01/2010 | |
AP03 | SECRETARY APPOINTED MRS HEATHER ANNE GLASSCOE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES DE LASTIC | |
AA | 31/12/08 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: THE STABLES THE GROVE, PIPERS LANE HARPENDEN HERTFORDSHIRE AL5 1AJ | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/03 FROM: THE STABLES, THE GROVE PIPERS LANE HARPENDEN HERTS AL5 1AJ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-12-08 |
Notices to Creditors | 2012-09-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CRAIGMYLE & COMPANY LIMITED |
ADVISER SUPPORT LIMITED owns 1 domain names.
bluebond.co.uk
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as ADVISER SUPPORT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ADVISER SUPPORT LIMITED | Event Date | 2014-12-01 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named company will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ on 15 January 2015 at 11.00 am and 11.15 am respectively for the purpose of: receiving an account of the conduct of the winding-up pursuant to Section 106 of the Insolvency Act 1986 and determining whether the Joint Liquidators should have their release pursuant to Section 173 of the Insolvency Act 1986. Any person entitled to attend and vote may appoint a Proxy, who need not be a shareholder or creditor. Proofs and proxies to be used at the meetings must be lodged no later than 12.00 noon of the business day prior to the meetings at the offices of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ. Date of Appointment: 13 September 2012 Office Holder details: Martin John Atkins FCA CTA FABRP, (IP No. 9020) and Freddy Khalastchi FCA FABRP, (IP No. 8752) both of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ Further details contact: Martin John Atkins, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. Martin John Atkins and Freddy Khalastchi , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ADVISER SUPPORT LIMITED | Event Date | 2012-09-13 |
Notice is hereby given that the creditors of the above named Company are required on or before 25 October 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Martin John Atkins FCA CTA FABRP and Freddy Khalastchi FCA FABRP of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, the Joint Liquidators of the said Company, and if so required by notice in writing from the said Joint Liquidators by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 13 September 2012. Further details contact: Martin John Atkins, email: mail@harris-lipman.co.uk Tel: 020 8446 9000 Martin John Atkins and Freddy Khalastchi , Joint Liquidators (IP Nos. 9020 and 8752) : | |||
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. |