Dissolved 2017-08-31
Company Information for ADVANTUS LIMITED
SILEBY, LEICESTERSHIRE, LE12,
|
Company Registration Number
06604403
Private Limited Company
Dissolved Dissolved 2017-08-31 |
Company Name | ||
---|---|---|
ADVANTUS LIMITED | ||
Legal Registered Office | ||
SILEBY LEICESTERSHIRE LE12 Other companies in LE2 | ||
Previous Names | ||
|
Company Number | 06604403 | |
---|---|---|
Date formed | 2008-05-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-08-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:33 |
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 | ||
---|---|---|---|---|
ADVANTUS #1 FLAGLER, LLC | 1621 COLLINS AVENUE MIAMI BEACH FL 33139 | Inactive | Company formed on the 2007-09-27 | |
ADVANTUS CORPORATE INFOSERVE PRIVATE LIMITED | 03/C-33 SHIV SAHYADRI CHS LTD SECTOR-24 JUINAGAR NAVIMUMBAI Maharashtra 400706 | ACTIVE | Company formed on the 2010-08-30 | |
ADVANTUS CAPITAL, LP | 3202 CLUMPGRASS CV AUSTIN TX 78735 | Forfeited | Company formed on the 2005-09-29 | |
ADVANTUS CORPORATION | California | Unknown | ||
ADVANTUS CAPITAL MANAGEMENT INCORPORATED | California | Unknown | ||
ADVANTUS CAPITAL MANAGEMENT INC | North Carolina | Unknown | ||
ADVANTUS CAPITAL MANAGEMENT INCORPORATED | Michigan | UNKNOWN | ||
ADVANTUS CAPITAL MANAGEMENT INC | Pennsylvannia | Unknown | ||
ADVANTUS CAPITAL MANAGEMENT INC | Pennsylvannia | Unknown | ||
ADVANTUS EMPLOYMENT SERVICES, INC. | 148 MARINA PLAZA DUNEDIN FL 34698 | Inactive | Company formed on the 1997-05-02 | |
ADVANTUS EMERGENCY PHYSICIANS LLC | Georgia | Unknown | ||
ADVANTUS EMERGENCY PHYSICIANS LLC | Georgia | Unknown | ||
ADVANTUS ENGINEERS LLC | Pennsylvannia | Unknown | ||
ADVANTUS FINANCE INVESTMENT CORP | Delaware | Unknown | ||
ADVANTUS GROUP LIMITED | ELTHORNE GATE 64 HIGH STREET PINNER HA5 5QA | Active | Company formed on the 2004-11-18 | |
ADVANTUS GROUP, LLC | 29 E SUMACH ST WALLA WALLA WA 993621932 | Active | Company formed on the 2007-09-15 | |
Advantus Global, Inc. | Delaware | Unknown | ||
ADVANTUS HOLDINGS PTY. LIMITED | Dissolved | Company formed on the 2015-10-27 | ||
ADVANTUS HOLDINGS LLC | Delaware | Unknown | ||
ADVANTUS HOTEL, INC. | 811 DOUGLAS AVENUE DUNEDIN FL 34698 | Inactive | Company formed on the 2006-12-28 |
Officer | Role | Date Appointed |
---|---|---|
VAISHALI CHATTERJI |
||
URJIT CHATTERJI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEICESTER KNEE LTD | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active | |
ADVANTUS REPORTS LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 10 ASHFIELD ROAD STONEYGATE LEICESTER LE2 1LA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/04/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR URJIT CHATTERJI / 02/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED UVC PVT LIMITED CERTIFICATE ISSUED ON 15/01/09 | |
288b | APPOINTMENT TERMINATED SECRETARY KEY LEGAL SERVICES (SECRETARIAL) LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR KEY LEGAL SERVICES (NOMINEES) LTD | |
288a | SECRETARY APPOINTED VAISHALI CHATTERJI | |
288a | DIRECTOR APPOINTED URJIT CHATTERJI | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-31 |
Appointment of Liquidators | 2016-04-07 |
Notices to Creditors | 2016-04-07 |
Resolutions for Winding-up | 2016-04-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2013-05-31 | £ 149,278 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 36,504 |
Provisions For Liabilities Charges | 2013-05-31 | £ 1,050 |
Provisions For Liabilities Charges | 2012-05-31 | £ 0 |
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 ADVANTUS LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 165,372 |
Cash Bank In Hand | 2012-05-31 | £ 69,669 |
Current Assets | 2013-05-31 | £ 182,206 |
Current Assets | 2012-05-31 | £ 78,559 |
Debtors | 2013-05-31 | £ 16,834 |
Debtors | 2012-05-31 | £ 8,890 |
Debtors | 2011-05-31 | £ 6,704 |
Fixed Assets | 2013-05-31 | £ 280,631 |
Fixed Assets | 2012-05-31 | £ 187,546 |
Shareholder Funds | 2013-05-31 | £ 312,509 |
Shareholder Funds | 2012-05-31 | £ 228,863 |
Tangible Fixed Assets | 2013-05-31 | £ 5,250 |
Tangible Fixed Assets | 2012-05-31 | £ 5,546 |
Tangible Fixed Assets | 2011-05-31 | £ 3,690 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as ADVANTUS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ADVANTUS LIMITED | Event Date | 2017-03-28 |
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN on 1 May 2017 at 10.00 am to have an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the liquidators. A member entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of them. A form of proxy must be lodged with me no later than 12.00 noon on 28 April 2017. Date of appointment: 1 April 2016. Office Holder details: David John Watchorn, (IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. Ag GF123482 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADVANTUS LIMITED | Event Date | 2016-04-01 |
David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . : Further details contact: David John Watchorn, Tel: 01509 815150. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ADVANTUS LIMITED | Event Date | 2016-04-01 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 13 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to D J Watchorn of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by his solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 April 2016 Office Holder details: David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . Further details contact: David John Watchorn, Tel: 01509 815150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADVANTUS LIMITED | Event Date | 2016-04-01 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company proposed that the following resolutions be passed on 01 April 2016 , as a Special Resolution: That the Company be wound-up voluntarily and that David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN be and is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: David John Watchorn, Tel: 01509 815150. | |||
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. |