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

ADVOCATE DEVELOPMENTS LIMITED

SCAWBY, NORTH LINCOLNSHIRE, DN20,
Company Registration Number
05385539
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Advocate Developments Ltd
ADVOCATE DEVELOPMENTS LIMITED was founded on 2005-03-08 and had its registered office in Scawby. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
ADVOCATE DEVELOPMENTS LIMITED
 
Legal Registered Office
SCAWBY
NORTH LINCOLNSHIRE
DN20
Other companies in DN20
 
Filing Information
Company Number 05385539
Date formed 2005-03-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2018-04-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:22:33
Primary Source:Companies House
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 ADVOCATE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
LISA MARIE LINCE
Company Secretary 2005-03-08
MARTIN ALBERT FLYNN
Director 2007-03-01
THOMAS DARREN LINCE
Director 2005-03-08
ANDREW SIMON POTTS
Director 2006-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MARIE LINCE ADVOCATE HOMES LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
MARTIN ALBERT FLYNN RUN DEVELOPMENTS LTD Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
MARTIN ALBERT FLYNN YARBOROUGH PROPERTIES LTD Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
MARTIN ALBERT FLYNN FLYNN ARCHITECTURE LTD Director 2010-12-31 CURRENT 2010-12-31 Active
MARTIN ALBERT FLYNN J. K. CONSTRUCTION & BUILDING SERVICES LTD Director 2010-07-30 CURRENT 2010-07-30 Active
THOMAS DARREN LINCE DURABLE SYSTEMS LTD Director 2013-10-21 CURRENT 2013-10-21 Active
THOMAS DARREN LINCE MR RED LION LTD Director 2013-08-15 CURRENT 2013-08-15 Liquidation
THOMAS DARREN LINCE TWS SCOTTER LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active
THOMAS DARREN LINCE MARKET RASEN GEORGE LTD Director 2012-09-03 CURRENT 2012-09-03 Liquidation
THOMAS DARREN LINCE SUTTON ARMS (SCAWBY) LTD Director 2012-08-30 CURRENT 2012-08-30 Active
THOMAS DARREN LINCE ADVOCATE ARMS HOTEL LTD Director 2012-08-30 CURRENT 2012-08-30 Active
THOMAS DARREN LINCE LINCE HOLDINGS LTD Director 2012-08-29 CURRENT 2012-08-29 Active
THOMAS DARREN LINCE MARKET RASEN BUSINESS IMPROVEMENT GROUP COMMUNITY INTEREST COMPANY Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2017-07-04
THOMAS DARREN LINCE BRADLIN DEVELOPMENTS LTD Director 2012-07-11 CURRENT 2012-07-11 Liquidation
THOMAS DARREN LINCE ADVOCATE BED & BREAKFAST LTD Director 2012-01-27 CURRENT 2012-01-23 Dissolved 2015-02-10
THOMAS DARREN LINCE ADVOCATE HOMES LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
ANDREW SIMON POTTS RUN DEVELOPMENTS LTD Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
ANDREW SIMON POTTS YARBOROUGH PROPERTIES LTD Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ANDREW SIMON POTTS J. K. CONSTRUCTION & BUILDING SERVICES LTD Director 2010-07-30 CURRENT 2010-07-30 Active
ANDREW SIMON POTTS ANNA HOMES LTD Director 2003-06-16 CURRENT 2003-05-16 Dissolved 2016-01-12

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
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-24DS01APPLICATION FOR STRIKING-OFF
2017-09-13AC92ORDER OF COURT - RESTORATION
2014-04-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-19DS01APPLICATION FOR STRIKING-OFF
2013-11-13SH20STATEMENT BY DIRECTORS
2013-11-13CAP-SSSOLVENCY STATEMENT DATED 01/11/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 13000
2013-11-13SH1913/11/13 STATEMENT OF CAPITAL GBP 13000
2013-11-13RES06REDUCE ISSUED CAPITAL 01/11/2013
2013-10-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-10AR0108/03/13 FULL LIST
2012-12-04AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-04AR0108/03/12 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-06AR0108/03/11 FULL LIST
2011-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE ROBINSON / 29/03/2010
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-21AR0108/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON POTTS / 08/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DARREN LINCE / 08/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FLYNN / 08/03/2010
2010-04-20RES12VARYING SHARE RIGHTS AND NAMES
2010-04-20RES01ADOPT ARTICLES 31/03/2010
2010-04-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-06-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-06-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-06-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-14363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/03/08
2008-11-28363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN FLYNN / 30/11/2007
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-11-12225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 28/02/07
2007-09-0588(2)RAD 01/03/07--------- £ SI 500@1=500
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03288cSECRETARY'S PARTICULARS CHANGED
2007-05-03363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-04-01288aNEW DIRECTOR APPOINTED
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19123NC INC ALREADY ADJUSTED 27/11/06
2006-12-19RES04£ NC 12500/50000 27/11/
2006-12-1988(2)RAD 27/11/06--------- £ SI 2500@1=2500 £ IC 1/2501
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05123NC INC ALREADY ADJUSTED 27/09/06
2006-10-05RES04£ NC 10000/12500 27/09/
2006-05-26363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ADVOCATE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVOCATE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT ACCOUNT 2009-06-22 Satisfied UNITED TRUST BANK LIMITED
LEGAL MORTGAGE 2009-06-22 Satisfied UNITED TRUST BANK LIMITED
LEGAL CHARGE 2008-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2008-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2008-01-15 Satisfied UNITED TRUST BANK LIMITED
LEGAL CHARGE 2007-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-10-10 Satisfied UNITED TRUST BANK LIMITED
LEGAL MORTGAGE 2006-10-10 Satisfied UNITED TRUST BANK LIMITED
LEGAL MORTGAGE 2006-01-31 Satisfied HSBC BANK PLC
DEBENTURE 2005-10-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 8,021
Creditors Due Within One Year 2012-02-29 £ 26,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

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 ADVOCATE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 13,000
Called Up Share Capital 2012-02-29 £ 13,000
Cash Bank In Hand 2012-02-29 £ 1,695
Current Assets 2013-02-28 £ 34,449
Current Assets 2012-02-29 £ 55,262
Debtors 2013-02-28 £ 33,859
Debtors 2012-02-29 £ 53,567
Shareholder Funds 2013-02-28 £ 26,428
Shareholder Funds 2012-02-29 £ 29,452

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVOCATE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

ADVOCATE DEVELOPMENTS LIMITED owns 1 domain names.

advocatehomes.co.uk  

Trademarks
We have not found any records of ADVOCATE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVOCATE DEVELOPMENTS 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 (41100 - Development of building projects) as ADVOCATE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ADVOCATE DEVELOPMENTS 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.
Import/Export of Goods
Goods imported/exported by ADVOCATE DEVELOPMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0168029190
2010-01-0168022100Marble, travertine and alabaster articles thereof, simply cut or sawn, with a flat or even surface (excl. with a completely or partly planed, sand-dressed, coarsely or finely ground or polished surface, tiles, cubes and similar articles of subheading 6802,10, setts, curbstones and flagstones)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVOCATE DEVELOPMENTS 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 ADVOCATE DEVELOPMENTS 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.