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

ADVENT PROJECT MANAGEMENT LIMITED

GREG'S BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
Company Registration Number
05143088
Private Limited Company
Liquidation

Company Overview

About Advent Project Management Ltd
ADVENT PROJECT MANAGEMENT LIMITED was founded on 2004-06-02 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Advent Project Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ADVENT PROJECT MANAGEMENT LIMITED
 
Legal Registered Office
GREG'S BUILDING
1 BOOTH STREET
MANCHESTER
M2 4DU
Other companies in LL57
 
Filing Information
Company Number 05143088
Company ID Number 05143088
Date formed 2004-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-11 15:39:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVENT PROJECT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAYWOOD & CO LTD   HFU LIMITED
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 ADVENT PROJECT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IAN WYN WILLIAMS
Company Secretary 2004-06-14
IAN WYN WILLIAMS
Director 2004-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROY JOHN STEPTOE
Director 2004-06-14 2016-11-25
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2004-06-02 2004-06-04
HIGHSTONE DIRECTORS LIMITED
Director 2004-06-02 2004-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WYN WILLIAMS ADVENT GLOBAL LIMITED Director 2009-07-01 CURRENT 2009-04-07 Active

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
2018-03-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/03/2018:LIQ. CASE NO.1
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2017 FROM C/O CG&CO 17 ST ANNS SQUARE MANCHESTER M2 7PW
2017-08-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2017-03-254.20STATEMENT OF AFFAIRS/4.19
2017-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM SUITE 1A ASH COURT PARC MENAI BANGOR GWYNEDD LL57 4DF
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 61367
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY STEPTOE
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 61367
2016-04-21AR0101/04/16 FULL LIST
2015-10-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-14RP04SECOND FILING WITH MUD 01/06/15 FOR FORM AR01
2015-09-14ANNOTATIONClarification
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 61367
2015-06-09AR0101/06/15 FULL LIST
2015-06-09AR0101/06/15 FULL LIST
2015-02-20SH0108/01/15 STATEMENT OF CAPITAL GBP 61367
2015-02-20RES13LOAN TO THE COMPANY BE CAPITALISED 08/01/2015
2015-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0101/06/14 FULL LIST
2013-12-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-08AR0101/06/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-16AR0101/06/12 FULL LIST
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM NEWPORT HOUSE, NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA
2011-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2011 FROM, NEWPORT HOUSE, NEWPORT ROAD, STAFFORD, STAFFORDSHIRE, ST16 1DA
2011-10-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-16AR0101/06/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-21AR0102/06/10 FULL LIST
2009-11-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-07-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WILLIAMS / 01/05/2007
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-26363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/05
2005-07-09363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-06-0388(2)RAD 04/06/04--------- £ SI 99@1=99 £ IC 1/100
2005-03-30225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-12-29288aNEW SECRETARY APPOINTED
2004-06-25287REGISTERED OFFICE CHANGED ON 25/06/04 FROM: WOOD & CO., 3/4 RAILWAY STREET STAFFORD STAFFORDSHIRE ST16 2EA
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25287REGISTERED OFFICE CHANGED ON 25/06/04 FROM: WOOD & CO., 3/4 RAILWAY STREET, STAFFORD, STAFFORDSHIRE, ST16 2EA
2004-06-10288bSECRETARY RESIGNED
2004-06-10288bDIRECTOR RESIGNED
2004-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to ADVENT PROJECT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-03-16
Resolution2017-03-16
Meetings of Creditors2017-03-01
Fines / Sanctions
No fines or sanctions have been issued against ADVENT PROJECT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-10-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 178,885
Creditors Due Within One Year 2012-03-31 £ 204,223
Provisions For Liabilities Charges 2013-03-31 £ 1,041
Provisions For Liabilities Charges 2012-03-31 £ 1,147

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 ADVENT PROJECT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,002
Cash Bank In Hand 2012-03-31 £ 40,978
Current Assets 2013-03-31 £ 223,696
Current Assets 2012-03-31 £ 251,698
Debtors 2013-03-31 £ 202,322
Debtors 2012-03-31 £ 208,526
Fixed Assets 2013-03-31 £ 22,761
Fixed Assets 2012-03-31 £ 18,850
Shareholder Funds 2013-03-31 £ 66,531
Shareholder Funds 2012-03-31 £ 65,178
Tangible Fixed Assets 2013-03-31 £ 7,761
Tangible Fixed Assets 2012-03-31 £ 8,850

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVENT PROJECT MANAGEMENT LIMITED registering or being granted any patents
Domain Names

ADVENT PROJECT MANAGEMENT LIMITED owns 3 domain names.

northwalesmediation.co.uk   northwalesmediator.co.uk   adventpm.co.uk  

Trademarks
We have not found any records of ADVENT PROJECT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENT PROJECT MANAGEMENT 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 (74902 - Quantity surveying activities) as ADVENT PROJECT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVENT PROJECT MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyADVENT PROJECT MANAGEMENT LIMITEDEvent Date2017-03-14
Liquidator's name and address: Stephen L Conn and Jonathan E Avery-Gee of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyADVENT PROJECT MANAGEMENT LIMITEDEvent Date2017-03-14
At a General Meeting of the Company convened and held at CG&Co, 17 St Ann's Square, Manchester M2 7PW on 14 March 2017 at 12 noon the following special resolution numbered one and ordinary resolution numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Stephen L Conn and Jonathan E Avery-Gee of CG&Co, 17 St Ann's Square, Manchester M2 7PW be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP numbers 1762 and 1549 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 14 March 2017 . Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210. Ian Wyn Williams , Chairman : Dated: 14 March 2017
 
Initiating party Event TypeMeetings of Creditors
Defending partyADVENT PROJECT MANAGEMENT LIMITEDEvent Date2017-03-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 14 March 2017 at 12:15 hours for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. DATED: 28 FEBRUARY 2017 BY ORDER OF THE BOARD Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210. Ian Wyn Williams , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVENT PROJECT MANAGEMENT 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 ADVENT PROJECT MANAGEMENT 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.