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 Name | |
---|---|
ADVENT PROJECT MANAGEMENT LIMITED | |
Legal Registered Office | |
GREG'S BUILDING 1 BOOTH STREET MANCHESTER M2 4DU Other companies in LL57 | |
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 |
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 |
---|---|---|
IAN WYN WILLIAMS |
||
IAN WYN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY JOHN STEPTOE |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVENT GLOBAL LIMITED | Director | 2009-07-01 | CURRENT | 2009-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM C/O CG&CO 17 ST ANNS SQUARE MANCHESTER M2 7PW | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM SUITE 1A ASH COURT PARC MENAI BANGOR GWYNEDD LL57 4DF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 61367 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY STEPTOE | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 61367 | |
AR01 | 01/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 01/06/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 61367 | |
AR01 | 01/06/15 FULL LIST | |
AR01 | 01/06/15 FULL LIST | |
SH01 | 08/01/15 STATEMENT OF CAPITAL GBP 61367 | |
RES13 | LOAN TO THE COMPANY BE CAPITALISED 08/01/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM NEWPORT HOUSE, NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM, NEWPORT HOUSE, NEWPORT ROAD, STAFFORD, STAFFORDSHIRE, ST16 1DA | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WILLIAMS / 01/05/2007 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/07/05 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
88(2)R | AD 04/06/04--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/04 FROM: WOOD & CO., 3/4 RAILWAY STREET STAFFORD STAFFORDSHIRE ST16 2EA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/06/04 FROM: WOOD & CO., 3/4 RAILWAY STREET, STAFFORD, STAFFORDSHIRE, ST16 2EA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-03-16 |
Resolution | 2017-03-16 |
Meetings of Creditors | 2017-03-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
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
|
|
|
|
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
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
ADVENT PROJECT MANAGEMENT LIMITED owns 3 domain names.
northwalesmediation.co.uk northwalesmediator.co.uk adventpm.co.uk
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as ADVENT PROJECT MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADVENT PROJECT MANAGEMENT LIMITED | Event Date | 2017-03-14 |
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 Type | Resolutions for Winding-up | |
Defending party | ADVENT PROJECT MANAGEMENT LIMITED | Event Date | 2017-03-14 |
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 Type | Meetings of Creditors | |
Defending party | ADVENT PROJECT MANAGEMENT LIMITED | Event Date | 2017-03-01 |
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 : | |||
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. |