Liquidation
Company Information for ADVANCE EMPLOYABILITY C.I.C.
Red Hill House, Hope Street, Chester, CH4 8BU,
|
Company Registration Number
07840899
Community Interest Company
Liquidation |
Company Name | |
---|---|
ADVANCE EMPLOYABILITY C.I.C. | |
Legal Registered Office | |
Red Hill House Hope Street Chester CH4 8BU Other companies in CH1 | |
Company Number | 07840899 | |
---|---|---|
Company ID Number | 07840899 | |
Date formed | 2011-11-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-11-30 | |
Account next due | 31/08/2017 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-01-27 13:30:05 |
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 |
---|---|---|
PETER SALT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA ELIZABETH EMMA MCELHINNEY |
Director | ||
CLARE POVAH |
Director | ||
NATHAN JAY HEATHCLIFFE-CORE |
Director | ||
JAYNE MARIE MCGLASHAN |
Director | ||
DAVID JACKSON |
Director | ||
MARK ANDREW SPANNER |
Director | ||
JAYNE MARIE MCGLASHAW |
Director | ||
PHILLIP JOHN BLACK |
Director | ||
WILLIAM CUNLIFFE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCE EMPLOYMENT AND TRAINING SERVICES LIMITED | Director | 2011-10-03 | CURRENT | 2011-10-03 | Dissolved 2015-01-06 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH EMMA MCELHINNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE POVAH | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM 3 Chantry Court Forge Street Crewe CW1 2DL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/16 FROM 7 Hunter Street Chester CH1 2AR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN JAY HEATHCLIFFE-CORE | |
ANNOTATION | Part Rectified | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
AP01 | DIRECTOR APPOINTED REBECCA ELIZABETH EMMA MCELHINNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE MARIE MCGLASHAN | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/15 FROM 88-90 Watergate Street Chester CH1 2LF | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JAYNE MARIE MCGLASHAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078408990003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SPANNER | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Clare Povah on 2013-09-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/13 FROM , 86-90 Watergate Street, Chester, CH1 2LF | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE MCGLASHAW | |
AR01 | 05/12/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID JACKSON | |
RES01 | ADOPT ARTICLES 31/05/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUNLIFFE | |
RES01 | ADOPT ARTICLES 13/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM, SUITE A2 GROUND FLOOR LINEHALL HOUSE, WATERGATE STREET, CHESTER, CHESHIRE, CH1 2LF | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED NATHAN JAY HEATHCLIFFE-CORE | |
AP01 | DIRECTOR APPOINTED JAYNE MARIE MCGLASHAW | |
AP01 | DIRECTOR APPOINTED MARK ANDREW SPANNER | |
AP01 | DIRECTOR APPOINTED PHILLIP JOHN BLACK | |
AP01 | DIRECTOR APPOINTED WILLIAM CUNLIFFE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM, 4 REGENT CLOSE, BIRKDALE, SOUTHPORT, MERSEYSIDE, PR8 2EJ | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-07-03 |
Petitions | 2017-06-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KEY FUND INVESTMENTS LIMITED | ||
DEBENTURE | Satisfied | CLARE POVAH | |
DEBENTURE | Satisfied | PETER SALT |
|
|
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 ADVANCE EMPLOYABILITY C.I.C.
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ADVANCE EMPLOYABILITY C.I.C. are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ADVANCE EMPLOYABILITY C.I.C | Event Date | 2017-06-27 |
In the High Court Of Justice case number 003309 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ADVANCE EMPLOYABILITY C.I.C. | Event Date | 2017-04-27 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3309 A Petition to wind up the above-named Company, Registration Number 07840899, of ,Red Hill House, Hope Street, Chester, United Kingdom, CH4 8BU, presented on 27 April 2017 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 26 June 2017 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 7.14 by 1600 hours on 23 June 2017 . | |||
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. |