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

ADVANTAGE (GP) LIMITED

KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
Company Registration Number
06051161
Private Limited Company
Liquidation

Company Overview

About Advantage (gp) Ltd
ADVANTAGE (GP) LIMITED was founded on 2007-01-12 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Advantage (gp) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ADVANTAGE (GP) LIMITED
 
Legal Registered Office
KAY JOHNSON GEE CORPORATE RECOVERY LIMITED
1 CITY ROAD EAST
MANCHESTER
M15 4PN
Other companies in WA12
 
Filing Information
Company Number 06051161
Company ID Number 06051161
Date formed 2007-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 12/01/2015
Return next due 09/02/2016
Type of accounts GROUP
Last Datalog update: 2019-04-07 02:54:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANTAGE (GP) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOA CONSULTING LTD   RDR ESSEX LTD
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 ADVANTAGE (GP) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALFRED DOWNES
Director 2007-04-17
MALCOLM WILLIAM JACKSON
Director 2007-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
LANGTREE (PROPERTY DEVELOPMENT AND MANGEMENT SERVICES) LIMITED
Company Secretary 2007-04-17 2015-06-12
DOUG JOHN LIVINGSTONE
Director 2013-09-27 2015-06-12
MARGARET MARY ALLEN
Director 2012-09-27 2014-06-30
KERRY ANNE HEBRON
Director 2012-09-27 2013-09-27
NICOLA JANE MARSHALL
Director 2011-09-20 2012-09-27
ANNE MARIE SIMPSON
Director 2011-09-20 2012-09-27
DAVID MARK PEARCE
Director 2011-03-16 2011-09-20
STUART WATSON KIRKWOOD
Director 2007-01-12 2011-03-16
MICHAEL FRANCIS PATRICK LAVERTY
Director 2007-01-12 2011-01-11
EVERSECRETARY LIMITED
Company Secretary 2007-01-12 2007-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALFRED DOWNES LANGTREE PROPERTY PARTNERS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
JOHN ALFRED DOWNES WIRE REGENERATION LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JOHN ALFRED DOWNES ST HELENS CHAMBER LIMITED Director 2012-09-25 CURRENT 1989-12-18 Active
JOHN ALFRED DOWNES WARRINGTON & CO (REGENERATION) LTD Director 2012-09-19 CURRENT 2010-02-22 Active - Proposal to Strike off
JOHN ALFRED DOWNES LANGTREE DARESBURY LIMITED Director 2010-09-13 CURRENT 2010-09-13 Active
JOHN ALFRED DOWNES COBALT PARK LIMITED Director 2009-04-06 CURRENT 2008-04-24 Dissolved 2015-08-25
JOHN ALFRED DOWNES ONSITE NORTH EAST NOMINEES LIMITED Director 2009-03-31 CURRENT 2008-06-18 Dissolved 2016-05-24
JOHN ALFRED DOWNES ONSITE NORTH EAST GENERAL PARTNER LIMITED Director 2009-03-31 CURRENT 2008-04-25 Liquidation
JOHN ALFRED DOWNES ADVANTAGE (NOMINEE) LIMITED Director 2007-04-17 CURRENT 2007-02-05 Dissolved 2016-11-15
MALCOLM WILLIAM JACKSON LANGTREE PROPERTY PARTNERS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
MALCOLM WILLIAM JACKSON WIRE REGENERATION LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
MALCOLM WILLIAM JACKSON LANGTREE DARESBURY LIMITED Director 2010-09-13 CURRENT 2010-09-13 Active
MALCOLM WILLIAM JACKSON PR-ALBA LIMITED Director 2009-11-13 CURRENT 2009-08-19 Active
MALCOLM WILLIAM JACKSON COBALT PARK LIMITED Director 2008-09-12 CURRENT 2008-04-24 Dissolved 2015-08-25

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
2019-02-15GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-03
2016-11-114.68 Liquidators' statement of receipts and payments to 2016-09-03
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ
2016-03-16TM02Termination of appointment of Langtree (Property Development and Mangement Services) Limited on 2015-06-12
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUG LIVINGSTONE
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/15 FROM Centrix House Crow Lane East Newton-Le-Willows Warrington WA12 9UY
2015-09-16600Appointment of a voluntary liquidator
2015-09-164.20Volunatary liquidation statement of affairs with form 4.19
2015-09-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-09-04
  • Extraordinary resolution to wind up on 2015-09-04
  • Extraordinary resolution to wind up on 2015-09-04
  • Extraordinary resolution to wind up on 2015-09-04
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-20AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY ALLEN
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-21AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-13AP01DIRECTOR APPOINTED MR DOUG LIVINGSTONE
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KERRY HEBRON
2013-02-21AR0112/01/13 ANNUAL RETURN FULL LIST
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-07AP01DIRECTOR APPOINTED MRS MARGARET MARY ALLEN
2012-11-07AP01DIRECTOR APPOINTED KERRY ANNE HEBRON
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNE SIMPSON
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARSHALL
2012-02-13AR0112/01/12 ANNUAL RETURN FULL LIST
2012-01-12AP01DIRECTOR APPOINTED NICOLA JANE MARSHALL
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2011-10-11AP01DIRECTOR APPOINTED ANNE MARIE SIMPSON
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2011-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-12AP01DIRECTOR APPOINTED MR DAVID MARK PEARCE
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART KIRKWOOD
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVERTY
2011-01-27AR0112/01/11 FULL LIST
2011-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-01-12AR0112/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART KIRKWOOD / 01/10/2009
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANGTREE (PROPERTY DEVELOPMENT AND MANGEMENT SERVICES) LIMITED / 01/10/2009
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-01-13363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ADVANTAGE (GP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-02-20
Notice of Intended Dividends2016-05-26
Resolutions for Winding-up2015-09-08
Appointment of Liquidators2015-09-08
Meetings of Creditors2015-08-03
Meetings of Creditors2015-06-15
Fines / Sanctions
No fines or sanctions have been issued against ADVANTAGE (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 34
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-08-04 Outstanding THE HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2011-08-04 Outstanding THE HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2011-01-04 Outstanding THE HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2010-10-21 Outstanding THE HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2010-10-21 Outstanding THE HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2010-05-11 Outstanding THE HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2010-05-11 Outstanding THE HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2009-09-16 Outstanding THE HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2009-09-16 Outstanding THE HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2009-09-16 Outstanding THE HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2009-09-16 Outstanding THE HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2009-09-16 Outstanding THE HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2009-09-16 Outstanding THE HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2009-06-04 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-06-04 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-06-04 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-06-04 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-06-04 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-04-17 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-04-17 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-04-17 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-04-17 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-04-17 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-04-17 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-04-17 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-04-17 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-04-17 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-04-17 Outstanding THE BOROUGH COUNCIL OF SANDWELL
LEGAL CHARGE 2009-04-17 Outstanding THE BOROUGH COUNCIL OF SANDWELL
SECURITY AGREEMENT 2007-05-01 Outstanding ADVANTAGE WEST MIDLANDS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ADVANTAGE (GP) LIMITED

Intangible Assets
Patents
We have not found any records of ADVANTAGE (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANTAGE (GP) LIMITED
Trademarks
We have not found any records of ADVANTAGE (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANTAGE (GP) 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 (68209 - Other letting and operating of own or leased real estate) as ADVANTAGE (GP) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ADVANTAGE (GP) 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 TypeNotice of Intended Dividends
Defending partyADVANTAGE (GP) LIMITEDEvent Date2017-02-15
Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 14 March 2017, to send their proofs of debt to the undersigned, Alan Fallows of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester M15 4PN the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 14 March 2017. Date of appointment: 4 September 2015. Office Holder details: Alan Fallows and Peter James Anderson (IP Nos 9567 and 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester M15 4PN For further details contact: Steven Mason, Tel: 0161 832 6221. Ag FF112164
 
Initiating party Event TypeResolutions for Winding-up
Defending partyADVANTAGE (GP) LIMITEDEvent Date2015-09-04
At a general meeting of the Company, duly convened and held at St James Court, Wilderspool Causeway, Warrington WA4 6PS on 4 September 2015 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Alan Fallows and Peter James Anderson of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Manchester, M3 5EQ, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Alan Fallows (IP number 9567 ) and Peter James Anderson (IP number 15336 ) both of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ were appointed Joint Liquidators of the Company on 4 September 2015. Further information about this case is available from Steven Mason at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. John Downes :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADVANTAGE (GP) LIMITEDEvent Date2015-09-04
Alan Fallows and Peter James Anderson of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ :
 
Initiating party Event TypeMeetings of Creditors
Defending partyADVANTAGE (GP) LTDEvent Date2015-07-30
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 St James Court, Wilderspool Causeway, Warrington, WA4 6PS on 21 August 2015 at 1:30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester, M3 5EQ on 19 and 20 August 2015 between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Steven Mason at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221 . By Order of the Board John Downes , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyADVANTAGE (GP) LIMITEDEvent Date2015-06-11
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 Centrix House, 26 Crow Lane East, Newton-le-Willows, Merseyside WA12 9UY , on 24 June 2015 at 12.45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ on 22 June 2015 between the hours of 10.00 am and 4.00 pm. Further information is available from Steven Mason at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. Malcolm Jackson , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANTAGE (GP) 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 ADVANTAGE (GP) 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.