ADVANCE DORMANT NO. 1 LIMITED

ADVANCE DORMANT NO. 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameADVANCE DORMANT NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01526165
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADVANCE DORMANT NO. 1 LIMITED?

    • (3002) /
    • (3110) /
    • (3162) /

    Where is ADVANCE DORMANT NO. 1 LIMITED located?

    Registered Office Address
    100 New Bridge Street
    London
    EC4V 6JA
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCE DORMANT NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBH WINDINGS LIMITEDAug 01, 1995Aug 01, 1995
    FARNELL TECHNOLOGY LIMITEDFeb 01, 1993Feb 01, 1993
    WAYNE KERR ELECTRONICS LIMITEDSep 04, 1991Sep 04, 1991
    WAYNE KERR LIMITEDDec 31, 1980Dec 31, 1980
    CIRCUITBOARD LIMITEDNov 03, 1980Nov 03, 1980

    What are the latest accounts for ADVANCE DORMANT NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for ADVANCE DORMANT NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    5 pages363a

    Auditor's resignation

    3 pagesAUD

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2004

    5 pagesAA

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages244

    legacy

    5 pages363a

    legacy

    1 pages288b

    Accounts for a small company made up to Dec 31, 2003

    8 pagesAA

    legacy

    1 pages244

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2002

    8 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2001

    8 pagesAA

    Who are the officers of ADVANCE DORMANT NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    RICCI, Michael John
    13 Sugar Maple Drive
    Coventry
    Rhode Island 02816
    Usa
    Director
    13 Sugar Maple Drive
    Coventry
    Rhode Island 02816
    Usa
    United StatesAmericanCorporate Controller69785400001
    WEXLER, Peter
    4 Deep Meadow Road
    Barrington 02806
    Rhode Island
    U S A
    Director
    4 Deep Meadow Road
    Barrington 02806
    Rhode Island
    U S A
    UsaAmericanAttorney122137850001
    ATKINSON, Richard
    5 Lukins Drive
    CM6 1XQ Dunmow
    Essex
    Secretary
    5 Lukins Drive
    CM6 1XQ Dunmow
    Essex
    British60376890001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Secretary
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    British42841660001
    LINTOTT, Sheila Margaret
    Lowenva
    2a St Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    Secretary
    Lowenva
    2a St Winifreds Road
    HG2 8LN Harrogate
    North Yorkshire
    British579070001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    AUSTIN, Carey Jean Julian
    31 Upper Brighton Road
    BN14 9HY Worthing
    West Sussex
    Director
    31 Upper Brighton Road
    BN14 9HY Worthing
    West Sussex
    United KingdomBritishDirector Of Companies28291620001
    BELISARIO, Anthony Alfredo
    24 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    Director
    24 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    United KingdomBritishChief Executive19258750001
    BROWN, Charles
    Roseberry
    Coundon
    DL14 8LL Bishop Auckland
    Co Durham
    Director
    Roseberry
    Coundon
    DL14 8LL Bishop Auckland
    Co Durham
    United KingdomBritishCompany Director12102390001
    BROWN, Charles
    Roseberry
    Coundon
    DL14 8LL Bishop Auckland
    Co Durham
    Director
    Roseberry
    Coundon
    DL14 8LL Bishop Auckland
    Co Durham
    United KingdomBritishDirector Of Companies12102390001
    CLIFFORD, Brian Graham
    23 Erringham Road
    BN43 5NQ Shoreham By Sea
    West Sussex
    Director
    23 Erringham Road
    BN43 5NQ Shoreham By Sea
    West Sussex
    British11693880001
    COLLYER, Stephen Dennis
    16 Aspin Park Road
    HG5 8HF Knaresborough
    North Yorkshire
    Director
    16 Aspin Park Road
    HG5 8HF Knaresborough
    North Yorkshire
    United KingdomBritishHuman Resources Director62711490001
    DOWDING, Keith Stuart
    12 Nursery View
    SN7 8SJ Faringdon
    Oxfordshire
    Director
    12 Nursery View
    SN7 8SJ Faringdon
    Oxfordshire
    BritishGroup Finance Manager58585950001
    FAIRLAMB, David Andrew
    The Manse Church Street
    Henham
    CM22 6AJ Bishops Stortford
    Hertfordshire
    Director
    The Manse Church Street
    Henham
    CM22 6AJ Bishops Stortford
    Hertfordshire
    BritishAccontant28796300001
    FISHER, Andrew Charles
    5 Esholt Avenue
    Guiseley
    LS20 8AX Leeds
    West Yorkshire
    Director
    5 Esholt Avenue
    Guiseley
    LS20 8AX Leeds
    West Yorkshire
    BritishFinance Director41331580001
    GIGUERE, Jeffrey Joseph
    82 Keene Street
    Providence
    Rhode Island 02906
    Usa
    Director
    82 Keene Street
    Providence
    Rhode Island 02906
    Usa
    United StatesAmericanDirector Of Legal Affairs69785660002
    HALL, Eric
    Barton House
    River View
    LS23 6BA Boston Spa
    West Yorkshire
    Director
    Barton House
    River View
    LS23 6BA Boston Spa
    West Yorkshire
    EnglandBritishDirector Of Companies9835660001
    HUCK, Ernest Francis
    Meadow Cottage
    Raskelf
    YO6 3LG York
    Director
    Meadow Cottage
    Raskelf
    YO6 3LG York
    BritishCompany Director43257550001
    HUCK, Ernest Francis
    Meadow Cottage
    Raskelf
    YO6 3LG York
    Director
    Meadow Cottage
    Raskelf
    YO6 3LG York
    BritishDirector Of Companies43257550001
    JONES, David Alan
    Tredragon
    Church Street Long Marston
    YO5 8NW York
    Director
    Tredragon
    Church Street Long Marston
    YO5 8NW York
    BritishCompany Director9835650001
    KIDD, Raymond
    3 Rosedale
    Pannal
    HG3 1LB Harrogate
    North Yorkshire
    Director
    3 Rosedale
    Pannal
    HG3 1LB Harrogate
    North Yorkshire
    BritishDirector Of Companies11224840001
    LAMMING, Philip Andrew
    25 Leconfield Garth
    Follifoot
    HG3 1NF Harrogate
    North Yorkshire
    Director
    25 Leconfield Garth
    Follifoot
    HG3 1NF Harrogate
    North Yorkshire
    BritishCompany Director29764990001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Director
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    United KingdomBritishSolicitor42841660001
    MCKENZIE, Ian Munro
    12 The Fairway
    Bar Hill
    CB3 8SR Cambridge
    Cambridgeshire
    Director
    12 The Fairway
    Bar Hill
    CB3 8SR Cambridge
    Cambridgeshire
    AustralianCompany Director18803950001
    MUIR, Donald Michael
    44 East Shore Road
    Jamestown
    Rhode Island 02835
    Usa
    Director
    44 East Shore Road
    Jamestown
    Rhode Island 02835
    Usa
    UsaCfo & Vice Pres Finance & Admi69785570001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottishCompany Secretary146642810001
    RICHARDSON, Dennis George
    120 Forest Glade
    Highams Park
    E4 9RJ London
    Director
    120 Forest Glade
    Highams Park
    E4 9RJ London
    United KingdomBritishProduction Manager33258200001
    RICHARDSON, Dennis George
    120 Forest Glade
    Highams Park
    E4 9RJ London
    Director
    120 Forest Glade
    Highams Park
    E4 9RJ London
    United KingdomBritishProduction Director33258200001
    WALKER, Christopher John
    Braxted 25 Crag Lane
    HG5 8EE Knaresborough
    Director
    Braxted 25 Crag Lane
    HG5 8EE Knaresborough
    BritishCompany Director12760040001
    WALKER, Christopher John
    Braxted 25 Crag Lane
    HG5 8EE Knaresborough
    Director
    Braxted 25 Crag Lane
    HG5 8EE Knaresborough
    BritishDirector Of Companies12760040001
    WARD, Peter Douglas
    90 Station Road
    Burley In Wharfedale
    LS29 7NS Ilkley
    West Yorkshire
    Director
    90 Station Road
    Burley In Wharfedale
    LS29 7NS Ilkley
    West Yorkshire
    EnglishCompany Director48821190001

    Does ADVANCE DORMANT NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Apr 21, 1995
    Delivered On Apr 27, 1995
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the royal bank of scotland PLC -as agent and trustee for itself and each of the lendors, as defined in the deed- under or pursuant to the terms of the financing documents and or this debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC(As Agent and Trustee for Itself and Each of the Lendors.
    Transactions
    • Apr 27, 1995Registration of a charge (395)
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 20, 1985
    Delivered On Nov 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    F/Hold land and buildings on the east side of durban road bognor regis west sussex title no sx 56847 with all buildings & fixtures inc trade fixtures fixed plant & machinery.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Nov 26, 1985Registration of a charge
    • Apr 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On May 12, 1983
    Delivered On May 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1983Registration of a charge
    • Mar 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Apr 06, 1983
    Delivered On Apr 21, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts present & future.
    Persons Entitled
    • Technical Development Capital Limited
    Transactions
    • Apr 21, 1983Registration of a charge
    Guarantee & debenture
    Created On Jun 16, 1982
    Delivered On Jul 01, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital with all buildings fixtures (incl. Trade fixtrues) fixed plant & machinery.
    Persons Entitled
    • Barclays Merchant Bank LTD
    Transactions
    • Jul 01, 1982Registration of a charge
    Debenture
    Created On Jun 16, 1982
    Delivered On Jun 28, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking & all property f/hold & l/hold property at east side of durban road, bognor regis, sussex under title no sx 56847 & factory premises at christie place, durban road, south bersted, bognor regis under title no wsx 50717 and assets present and future including goodwill, book debts uncalled capital, stock-in-trade, work-in-progress, pre payments stock exchange investments & cash with all buildings, fixtures (including trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Technical Development Capital Limited
    Transactions
    • Jun 28, 1982Registration of a charge
    Debenture & guarantee
    Created On Dec 18, 1980
    Acquired On Jun 16, 1982
    Delivered On Jun 23, 1982
    Satisfied
    Amount secured
    £1,110,000
    Short particulars
    Property at durban road, title no sx 56847 and l/hold premises at christie place south bersted industrial estate, bognor regis, sussex together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery.
    Persons Entitled
    • Barclays Merchant Bank Limited
    Transactions
    • Jun 23, 1982Registration of a charge
    Debenture
    Created On Dec 18, 1980
    Acquired On Jun 16, 1982
    Delivered On Jun 23, 1982
    Outstanding
    Amount secured
    £500,000
    Short particulars
    The property at durban rd, registered at H.M. land registry under title no sx 56847 & l/hold premises at christie place, south bersted industrial estate, bognor regis, sussex together with all buildings & fixtures (including trade fixtures) & fixed plant & machinery from time to time thereon & therein.
    Persons Entitled
    • Technical Development Capital LTD
    Transactions
    • Jun 23, 1982Registration of a charge
    Guarantee & debenture
    Created On Dec 18, 1980
    Delivered On Jan 05, 1981
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts uncalled capital, with all buildings fixtures & trade fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 05, 1981Registration of a charge
    Collateral debenture
    Created On Dec 18, 1980
    Delivered On Dec 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from wilmot breeden electronics limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, stock-in-trade, work-in-progress stock exchange investments and cash, with all buildings, fixtures (inc trade fixtures) fixed plant and machinery, prepayments.
    Persons Entitled
    • Technical Development Capital Limited.
    Transactions
    • Dec 29, 1980Registration of a charge
    Guarantee & debenture
    Created On Dec 18, 1980
    Delivered On Dec 24, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures (incl trade fixtrues) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 24, 1980Registration of a charge
    Mortgage
    Created On Oct 22, 1964
    Acquired On Jun 16, 1982
    Delivered On Jun 23, 1982
    Satisfied
    Amount secured
    £110,000
    Short particulars
    The property at durban rd, registered at H.M. land registry under title no sx 56847 & l/hold premises at christie place, south bersted industrial estate, bognor regis, sussex together with all buildings & fixtures (including trade fixtrues) & fixed plant & machinery from time to time thereon & therein.
    Persons Entitled
    • Caledonian Insurance Co, LTD
    Transactions
    • Jun 23, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0