Download leads from Nexok and grow your business. Find out more

Advantage (GP) Limited

Documents

Total Documents171
Total Pages890

Filing History

15 February 2019Final Gazette dissolved following liquidation
15 November 2018Return of final meeting in a creditors' voluntary winding up
15 November 2017Liquidators' statement of receipts and payments to 3 September 2017
15 November 2017Liquidators' statement of receipts and payments to 3 September 2017
11 November 2016Liquidators' statement of receipts and payments to 3 September 2016
11 November 2016Liquidators' statement of receipts and payments to 3 September 2016
15 June 2016Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
15 June 2016Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
16 March 2016Termination of appointment of Doug Livingstone as a director on 12 June 2015
16 March 2016Termination of appointment of Langtree (Property Development and Mangement Services) Limited as a secretary on 12 June 2015
16 March 2016Termination of appointment of Langtree (Property Development and Mangement Services) Limited as a secretary on 12 June 2015
16 March 2016Termination of appointment of Doug Livingstone as a director on 12 June 2015
17 September 2015Registered office address changed from Centrix House Crow Lane East Newton-Le-Willows Warrington WA12 9UY to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ on 17 September 2015
17 September 2015Registered office address changed from Centrix House Crow Lane East Newton-Le-Willows Warrington WA12 9UY to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ on 17 September 2015
16 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-04
16 September 2015Statement of affairs with form 4.19
16 September 2015Appointment of a voluntary liquidator
16 September 2015Appointment of a voluntary liquidator
16 September 2015Statement of affairs with form 4.19
20 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
20 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
12 January 2015Group of companies' accounts made up to 31 March 2014
12 January 2015Group of companies' accounts made up to 31 March 2014
6 August 2014Termination of appointment of Margaret Mary Allen as a director on 30 June 2014
6 August 2014Termination of appointment of Margaret Mary Allen as a director on 30 June 2014
21 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
21 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
2 January 2014Group of companies' accounts made up to 31 March 2013
2 January 2014Group of companies' accounts made up to 31 March 2013
13 December 2013Appointment of Mr Doug Livingstone as a director
13 December 2013Appointment of Mr Doug Livingstone as a director
12 December 2013Termination of appointment of Kerry Hebron as a director
12 December 2013Termination of appointment of Kerry Hebron as a director
21 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
21 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
5 January 2013Group of companies' accounts made up to 31 March 2012
5 January 2013Group of companies' accounts made up to 31 March 2012
7 November 2012Appointment of Mrs Margaret Mary Allen as a director
7 November 2012Appointment of Mrs Margaret Mary Allen as a director
7 November 2012Appointment of Kerry Anne Hebron as a director
7 November 2012Appointment of Kerry Anne Hebron as a director
31 October 2012Termination of appointment of Anne Simpson as a director
31 October 2012Termination of appointment of Nicola Marshall as a director
31 October 2012Termination of appointment of Nicola Marshall as a director
31 October 2012Termination of appointment of Anne Simpson as a director
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
12 January 2012Appointment of Nicola Jane Marshall as a director
12 January 2012Appointment of Nicola Jane Marshall as a director
19 October 2011Particulars of a mortgage or charge / charge no: 34
19 October 2011Particulars of a mortgage or charge / charge no: 34
11 October 2011Appointment of Anne Marie Simpson as a director
11 October 2011Termination of appointment of David Pearce as a director
11 October 2011Termination of appointment of David Pearce as a director
11 October 2011Appointment of Anne Marie Simpson as a director
30 September 2011Particulars of a mortgage or charge / charge no: 33
30 September 2011Particulars of a mortgage or charge / charge no: 32
30 September 2011Particulars of a mortgage or charge / charge no: 33
30 September 2011Particulars of a mortgage or charge / charge no: 32
16 August 2011Group of companies' accounts made up to 31 March 2011
16 August 2011Group of companies' accounts made up to 31 March 2011
12 August 2011Appointment of Mr David Mark Pearce as a director
12 August 2011Appointment of Mr David Mark Pearce as a director
4 August 2011Particulars of a mortgage or charge / charge no: 30
4 August 2011Particulars of a mortgage or charge / charge no: 29
4 August 2011Particulars of a mortgage or charge / charge no: 31
4 August 2011Particulars of a mortgage or charge / charge no: 30
4 August 2011Particulars of a mortgage or charge / charge no: 31
4 August 2011Particulars of a mortgage or charge / charge no: 29
1 August 2011Termination of appointment of Stuart Kirkwood as a director
1 August 2011Termination of appointment of Stuart Kirkwood as a director
15 February 2011Termination of appointment of Michael Laverty as a director
15 February 2011Termination of appointment of Michael Laverty as a director
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
4 January 2011Particulars of a mortgage or charge / charge no: 28
4 January 2011Particulars of a mortgage or charge / charge no: 28
4 November 2010Group of companies' accounts made up to 31 March 2010
4 November 2010Group of companies' accounts made up to 31 March 2010
21 October 2010Particulars of a mortgage or charge / charge no: 27
21 October 2010Particulars of a mortgage or charge / charge no: 26
21 October 2010Particulars of a mortgage or charge / charge no: 26
21 October 2010Particulars of a mortgage or charge / charge no: 27
11 May 2010Particulars of a mortgage or charge / charge no: 25
11 May 2010Particulars of a mortgage or charge / charge no: 24
11 May 2010Particulars of a mortgage or charge / charge no: 25
11 May 2010Particulars of a mortgage or charge / charge no: 24
12 January 2010Director's details changed for Stuart Kirkwood on 1 October 2009
12 January 2010Director's details changed for Stuart Kirkwood on 1 October 2009
12 January 2010Secretary's details changed for Langtree (Property Development and Mangement Services) Limited on 1 October 2009
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
12 January 2010Secretary's details changed for Langtree (Property Development and Mangement Services) Limited on 1 October 2009
12 January 2010Director's details changed for Stuart Kirkwood on 1 October 2009
12 January 2010Secretary's details changed for Langtree (Property Development and Mangement Services) Limited on 1 October 2009
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
22 December 2009Group of companies' accounts made up to 31 March 2009
22 December 2009Group of companies' accounts made up to 31 March 2009
16 September 2009Particulars of a mortgage or charge / charge no: 20
16 September 2009Particulars of a mortgage or charge / charge no: 22
16 September 2009Particulars of a mortgage or charge / charge no: 22
16 September 2009Particulars of a mortgage or charge / charge no: 23
16 September 2009Particulars of a mortgage or charge / charge no: 18
16 September 2009Particulars of a mortgage or charge / charge no: 21
16 September 2009Particulars of a mortgage or charge / charge no: 18
16 September 2009Particulars of a mortgage or charge / charge no: 20
16 September 2009Particulars of a mortgage or charge / charge no: 19
16 September 2009Particulars of a mortgage or charge / charge no: 19
16 September 2009Particulars of a mortgage or charge / charge no: 21
16 September 2009Particulars of a mortgage or charge / charge no: 23
4 June 2009Particulars of a mortgage or charge / charge no: 13
4 June 2009Particulars of a mortgage or charge / charge no: 13
4 June 2009Particulars of a mortgage or charge / charge no: 14
4 June 2009Particulars of a mortgage or charge / charge no: 17
4 June 2009Particulars of a mortgage or charge / charge no: 15
4 June 2009Particulars of a mortgage or charge / charge no: 16
4 June 2009Particulars of a mortgage or charge / charge no: 16
4 June 2009Particulars of a mortgage or charge / charge no: 14
4 June 2009Particulars of a mortgage or charge / charge no: 17
4 June 2009Particulars of a mortgage or charge / charge no: 15
17 April 2009Particulars of a mortgage or charge / charge no: 8
17 April 2009Particulars of a mortgage or charge / charge no: 6
17 April 2009Particulars of a mortgage or charge / charge no: 12
17 April 2009Particulars of a mortgage or charge / charge no: 10
17 April 2009Particulars of a mortgage or charge / charge no: 11
17 April 2009Particulars of a mortgage or charge / charge no: 2
17 April 2009Particulars of a mortgage or charge / charge no: 9
17 April 2009Particulars of a mortgage or charge / charge no: 3
17 April 2009Particulars of a mortgage or charge / charge no: 3
17 April 2009Particulars of a mortgage or charge / charge no: 9
17 April 2009Particulars of a mortgage or charge / charge no: 6
17 April 2009Particulars of a mortgage or charge / charge no: 5
17 April 2009Particulars of a mortgage or charge / charge no: 7
17 April 2009Particulars of a mortgage or charge / charge no: 4
17 April 2009Particulars of a mortgage or charge / charge no: 2
17 April 2009Particulars of a mortgage or charge / charge no: 11
17 April 2009Particulars of a mortgage or charge / charge no: 12
17 April 2009Particulars of a mortgage or charge / charge no: 8
17 April 2009Particulars of a mortgage or charge / charge no: 7
17 April 2009Particulars of a mortgage or charge / charge no: 4
17 April 2009Particulars of a mortgage or charge / charge no: 5
17 April 2009Particulars of a mortgage or charge / charge no: 10
13 January 2009Return made up to 12/01/09; full list of members
13 January 2009Return made up to 12/01/09; full list of members
13 November 2008Group of companies' accounts made up to 31 March 2008
13 November 2008Group of companies' accounts made up to 31 March 2008
23 July 2008Return made up to 12/01/08; full list of members
23 July 2008Return made up to 12/01/08; full list of members
23 July 2008Registered office changed on 23/07/2008 from 3 priestley wharf holt street aston science park birmingham B7 4BN
23 July 2008Registered office changed on 23/07/2008 from 3 priestley wharf holt street aston science park birmingham B7 4BN
1 May 2007Particulars of mortgage/charge
1 May 2007Particulars of mortgage/charge
29 April 2007New secretary appointed
29 April 2007Secretary resigned
29 April 2007Secretary resigned
29 April 2007Registered office changed on 29/04/07 from: 3 priestley wharf, holt street aston science park birmingham B7 4BN
29 April 2007Notice of assignment of name or new name to shares
29 April 2007Ad 17/04/07--------- £ si 999@1=999 £ ic 1/1000
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 April 2007New director appointed
29 April 2007Registered office changed on 29/04/07 from: 3 priestley wharf, holt street aston science park birmingham B7 4BN
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 April 2007New director appointed
29 April 2007New director appointed
29 April 2007New secretary appointed
29 April 2007Notice of assignment of name or new name to shares
29 April 2007Ad 17/04/07--------- £ si 999@1=999 £ ic 1/1000
29 April 2007New director appointed
23 April 2007Accounting reference date extended from 31/01/08 to 31/03/08
23 April 2007Accounting reference date extended from 31/01/08 to 31/03/08
12 January 2007Incorporation
12 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing