Dissolved 2015-12-08
Company Information for ADVOCATES LIMITED
CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
04468256
Private Limited Company
Dissolved Dissolved 2015-12-08 |
Company Name | |
---|---|
ADVOCATES LIMITED | |
Legal Registered Office | |
CARLISLE CUMBRIA CA1 1HP Other companies in CA14 | |
Company Number | 04468256 | |
---|---|---|
Date formed | 2002-06-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2015-12-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:22:33 |
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 | ||
---|---|---|---|---|
ADVOCATES INTERNATIONAL LIMITED | Second Floor 1 Middle Temple Lane London EC4Y 9AA | Active - Proposal to Strike off | Company formed on the 2013-01-16 | |
ADVOCATES 4 CLAIMS LIMITED | 26 ALDRICHE WAY LONDON GREATER LONDON ENGLAND E4 9LZ | Dissolved | Company formed on the 2008-12-12 | |
ADVOCATES ADVISORY SERVICE | 26 LORN ROAD LONDON SW9 0AD | Active - Proposal to Strike off | Company formed on the 2010-08-05 | |
ADVOCATES ATLANTIC LLP | 12 THE LINDENS BRERETON RUGELEY WS15 1GR | Active | Company formed on the 2005-12-20 | |
ADVOCATES DIRECT LIMITED | THE GRANGE, PARK ROAD JOHNSTONE RENFREWSHIRE PA5 8LS | Active | Company formed on the 2008-02-21 | |
ADVOCATES FOR CHILDREN | SOLENT HOUSE 107A ALMA ROAD SOUTHAMPTON SO14 6UY | Active | Company formed on the 2008-01-10 | |
ADVOCATES FOR HUMAN DIGNITY | 80A MITCHAM ROAD LONDON ENGLAND SW17 9NG | Dissolved | Company formed on the 2011-11-02 | |
ADVOCATES FOR INTERNATIONAL DEVELOPMENT | THE GREEN HOUSE 244-254 CAMBRIDGE HEATH ROAD BETHNAL GREEN LONDON ENGLAND E2 9DA | Active | Company formed on the 2006-08-16 | |
ADVOCATES INCORPORATE LTD | 26 LORN ROAD LONDON LONDON LAMBETH SW9 0AD | Dissolved | Company formed on the 2007-07-12 | |
ADVOCATES NATIONWIDE LIMITED | THE CITADEL 190 CORPORATION STREET 190 CORPORATION STREET BIRMINGHAM B4 6QD | Dissolved | Company formed on the 2010-06-17 | |
ADVOCATES PHARMA HOLDINGS LIMITED | CARLETON HOUSE 136 GRAY STREET WORKINGTON CUMBRIA CA14 2LU | Active | Company formed on the 2013-03-12 | |
ADVOCATES FOR FREE THE CHILDREN | 233 CARLTON STREET SUITE 311 TORONTO Ontario M5A 2L2 | Dissolved | Company formed on the 1997-03-19 | |
ADVOCATES FOR PERSONAL POTENTIAL LIMITED | CARRICK CARRIGART, DONEGAL, IRELAND | Active | Company formed on the 2004-11-02 | |
ADVOCATES AGAINST ADVERSITIES LLC | 3 EMILY ST Sullivan MONTICELLO NY 12701 | Active | Company formed on the 2013-08-05 | |
ADVOCATES ASSOCIATED INC. | 163 PARK STREET Franklin MALONE NY 12953 | Active | Company formed on the 2000-09-27 | |
ADVOCATES FOR ADOPTION INC. | DR. JUDITH S.LEE 362 W. 46TH ST. NEW YORK NY 10036 | Active | Company formed on the 1996-01-05 | |
ADVOCATES FOR ADULT DAY SERVICES, INC. | 52 SOUTH PEARL STREET Albany ALBANY NY 122071508 | Active | Company formed on the 1999-03-10 | |
ADVOCATES FOR AUTISM AWARENESS INC. (AAA) | 61-41 76TH STREET Queens MIDDLE VILLAGE NY 11379 | Active | Company formed on the 2001-04-04 | |
ADVOCATES FOR AUTISTIC SPECTRUM, INC. | 1510 CASTLE HILL AVE. SUITE 372 BRONX NY 10462 | Active | Company formed on the 2008-11-06 | |
ADVOCATES FOR AVIATION SAFETY, INC. | LAW OFFICES OF GLENN B. ALLYN 75 SOUTH BROADWAY 4TH FLOOR WHITE PLAINS NY 10601 | Active | Company formed on the 2006-09-21 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE LOUISE WALKER WATSON |
||
JULIAN ROBERT WALKER FISHER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVOCATES PHARMA HOLDINGS LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Active | |
WALKER FISHER PROPERTIES LIMITED | Director | 2002-08-01 | CURRENT | 2002-08-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/05/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 136 GRAY STREET WORKINGTON CUMBRIA CA14 2LU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 783 | |
AR01 | 24/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 783 | |
AR01 | 24/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 04/06/2012 | |
AR01 | 24/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT WALKER FISHER / 01/06/2010 | |
SH01 | 26/04/10 STATEMENT OF CAPITAL GBP 300 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE FISHER / 12/02/2009 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/50000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 24/06/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-12-18 |
Appointment of Administrators | 2014-11-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
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 ADVOCATES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ADVOCATES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ADVOCATES LIMITED | Event Date | 2014-11-17 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1159 Daryl Warwick , (IP No 9500 ), Administrator, Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADVOCATES LIMITED | Event Date | 2014-11-17 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1159 Notice is hereby given that an initial meeting of creditors is to be held on 8 January 2015 at 10.00am at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. The meeting is: *(1) an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule) A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Office holder(s) acting in the proceedings: Name: Daryl Warwick (IP No. 9500 ) Postal address of office holder: Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Capacity in which office holders are acting: Administrator Date of appointment: 17 November 2014 Telephone number through which office holders may be contacted: 01228 690200 Alternative contact name: Donna McLeod | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2005-08-10 | |
ILFORD IMAGING LIMITEDIn accordance with paragraph 51 of Schedule B1 to the Insolvency Act 1986, notice is hereby given that the business of a Meeting of Creditors in the above matter to consider my request for an extension of my term of office as Joint Administrator in accordance with paragraph 76(2)(b) of Schedule B1 to the Insolvency Act 1986. In order for Creditors to be able to vote, a completed form 2.25B must be lodged, together with details of their claims, at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP, not later than 12.00 noon, on 18 August 2005. M Shierson, Joint Administrator 3 August 2005.(320) | |||
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. |