Liquidation
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 Name | |
---|---|
ADVANTAGE (GP) LIMITED | |
Legal Registered Office | |
KAY JOHNSON GEE CORPORATE RECOVERY LIMITED 1 CITY ROAD EAST MANCHESTER M15 4PN Other companies in WA12 | |
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 |
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 |
---|---|---|
JOHN ALFRED DOWNES |
||
MALCOLM WILLIAM JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LANGTREE (PROPERTY DEVELOPMENT AND MANGEMENT SERVICES) LIMITED |
Company Secretary | ||
DOUG JOHN LIVINGSTONE |
Director | ||
MARGARET MARY ALLEN |
Director | ||
KERRY ANNE HEBRON |
Director | ||
NICOLA JANE MARSHALL |
Director | ||
ANNE MARIE SIMPSON |
Director | ||
DAVID MARK PEARCE |
Director | ||
STUART WATSON KIRKWOOD |
Director | ||
MICHAEL FRANCIS PATRICK LAVERTY |
Director | ||
EVERSECRETARY LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGTREE PROPERTY PARTNERS LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active | |
WIRE REGENERATION LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Active | |
ST HELENS CHAMBER LIMITED | Director | 2012-09-25 | CURRENT | 1989-12-18 | Active | |
WARRINGTON & CO (REGENERATION) LTD | Director | 2012-09-19 | CURRENT | 2010-02-22 | Active - Proposal to Strike off | |
LANGTREE DARESBURY LIMITED | Director | 2010-09-13 | CURRENT | 2010-09-13 | Active | |
COBALT PARK LIMITED | Director | 2009-04-06 | CURRENT | 2008-04-24 | Dissolved 2015-08-25 | |
ONSITE NORTH EAST NOMINEES LIMITED | Director | 2009-03-31 | CURRENT | 2008-06-18 | Dissolved 2016-05-24 | |
ONSITE NORTH EAST GENERAL PARTNER LIMITED | Director | 2009-03-31 | CURRENT | 2008-04-25 | Liquidation | |
ADVANTAGE (NOMINEE) LIMITED | Director | 2007-04-17 | CURRENT | 2007-02-05 | Dissolved 2016-11-15 | |
LANGTREE PROPERTY PARTNERS LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Active | |
WIRE REGENERATION LIMITED | Director | 2013-10-31 | CURRENT | 2013-10-31 | Active | |
LANGTREE DARESBURY LIMITED | Director | 2010-09-13 | CURRENT | 2010-09-13 | Active | |
PR-ALBA LIMITED | Director | 2009-11-13 | CURRENT | 2009-08-19 | Active | |
COBALT PARK LIMITED | Director | 2008-09-12 | CURRENT | 2008-04-24 | Dissolved 2015-08-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-03 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/16 FROM Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ | |
TM02 | Termination of appointment of Langtree (Property Development and Mangement Services) Limited on 2015-06-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUG LIVINGSTONE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/15 FROM Centrix House Crow Lane East Newton-Le-Willows Warrington WA12 9UY | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY ALLEN | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR DOUG LIVINGSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY HEBRON | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET MARY ALLEN | |
AP01 | DIRECTOR APPOINTED KERRY ANNE HEBRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MARSHALL | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED NICOLA JANE MARSHALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 | |
AP01 | DIRECTOR APPOINTED ANNE MARIE SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR DAVID MARK PEARCE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART KIRKWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVERTY | |
AR01 | 12/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
AR01 | 12/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART KIRKWOOD / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANGTREE (PROPERTY DEVELOPMENT AND MANGEMENT SERVICES) LIMITED / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
Notice of Intended Dividends | 2017-02-20 |
Notice of Intended Dividends | 2016-05-26 |
Resolutions for Winding-up | 2015-09-08 |
Appointment of Liquidators | 2015-09-08 |
Meetings of Creditors | 2015-08-03 |
Meetings of Creditors | 2015-06-15 |
Total # Mortgages/Charges | 34 |
---|---|
Mortgages/Charges outstanding | 34 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE HOMES AND COMMUNITIES AGENCY | |
LEGAL CHARGE | Outstanding | THE HOMES AND COMMUNITIES AGENCY | |
LEGAL CHARGE | Outstanding | THE HOMES AND COMMUNITIES AGENCY | |
LEGAL CHARGE | Outstanding | THE HOMES AND COMMUNITIES AGENCY | |
LEGAL CHARGE | Outstanding | THE HOMES AND COMMUNITIES AGENCY | |
LEGAL CHARGE | Outstanding | THE HOMES AND COMMUNITIES AGENCY | |
LEGAL CHARGE | Outstanding | THE HOMES AND COMMUNITIES AGENCY | |
LEGAL CHARGE | Outstanding | THE HOMES AND COMMUNITIES AGENCY | |
LEGAL CHARGE | Outstanding | THE HOMES AND COMMUNITIES AGENCY | |
LEGAL CHARGE | Outstanding | THE HOMES AND COMMUNITIES AGENCY | |
LEGAL CHARGE | Outstanding | THE HOMES AND COMMUNITIES AGENCY | |
LEGAL CHARGE | Outstanding | THE HOMES AND COMMUNITIES AGENCY | |
LEGAL CHARGE | Outstanding | THE HOMES AND COMMUNITIES AGENCY | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
LEGAL CHARGE | Outstanding | THE BOROUGH COUNCIL OF SANDWELL | |
SECURITY AGREEMENT | Outstanding | ADVANTAGE WEST MIDLANDS |
|
|
|
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
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ADVANTAGE (GP) LIMITED | Event Date | 2017-02-15 |
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 Type | Resolutions for Winding-up | |
Defending party | ADVANTAGE (GP) LIMITED | Event Date | 2015-09-04 |
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 Type | Appointment of Liquidators | |
Defending party | ADVANTAGE (GP) LIMITED | Event Date | 2015-09-04 |
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 Type | Meetings of Creditors | |
Defending party | ADVANTAGE (GP) LTD | Event Date | 2015-07-30 |
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 Type | Meetings of Creditors | |
Defending party | ADVANTAGE (GP) LIMITED | Event Date | 2015-06-11 |
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 : | |||
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. |