ADVANCED FLUID SYSTEMS LIMITED

ADVANCED FLUID SYSTEMS LIMITED

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

    Company NameADVANCED FLUID SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02543127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADVANCED FLUID SYSTEMS LIMITED?

    • (3663) /

    Where is ADVANCED FLUID SYSTEMS LIMITED located?

    Registered Office Address
    Griffins Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCED FLUID SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARGOLD LIMITEDSep 25, 1990Sep 25, 1990

    What are the latest accounts for ADVANCED FLUID SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2004

    What is the status of the latest annual return for ADVANCED FLUID SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADVANCED FLUID SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 02, 2015

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Oct 15, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 15, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 15, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 15, 2013

    7 pages4.68

    Liquidators' statement of receipts and payments to Oct 15, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 15, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 15, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 15, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 15, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 15, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments

    6 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 15, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 15, 2009

    5 pages4.68

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Certificate of removal of voluntary liquidator

    1 pages4.38

    Liquidators' statement of receipts and payments to Oct 15, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 15, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Statement of affairs

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Who are the officers of ADVANCED FLUID SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAFFORD, Gary
    27 Carden Hill
    BN1 8AA Brighton
    Sussex
    Secretary
    27 Carden Hill
    BN1 8AA Brighton
    Sussex
    BritishAccountant110201590001
    AUKETT, Bryan Courtney
    22 Newlands Road
    Rottingdean
    BN2 7GD Brighton
    East Sussex
    Director
    22 Newlands Road
    Rottingdean
    BN2 7GD Brighton
    East Sussex
    EnglandBritishDirector74358150001
    BROOKS, Douglas Alan
    31 Greville Road
    E17 9HG London
    Secretary
    31 Greville Road
    E17 9HG London
    BritishEngineer6611590001
    BROOKS, Douglas Alan
    31 Greville Road
    E17 9HG London
    Secretary
    31 Greville Road
    E17 9HG London
    BritishEngineer6611590001
    COAD, Jocelyn Charles
    41 Gosberton Road
    SW12 8LE London
    Secretary
    41 Gosberton Road
    SW12 8LE London
    BritishFinance Director3849210001
    COURTNEY AUKETT, Bryan
    22 Newlands Road
    Rottingdean
    BN2 7GD Brighton
    East Sussex
    Secretary
    22 Newlands Road
    Rottingdean
    BN2 7GD Brighton
    East Sussex
    British77189140002
    WATLINGTON SECURITIES LIMITED
    36 Elder Street
    E1 6BT London
    Secretary
    36 Elder Street
    E1 6BT London
    40151620001
    AIRD, John George, Sir
    Grange Farm
    Evenlode
    GL56 0NT Moreton In Marsh
    Glos
    Director
    Grange Farm
    Evenlode
    GL56 0NT Moreton In Marsh
    Glos
    EnglandBritishCompany Director8079760001
    AUKETT, Bryan Courtney
    22 Newlands Road
    Rottingdean
    BN2 7GD Brighton
    East Sussex
    Director
    22 Newlands Road
    Rottingdean
    BN2 7GD Brighton
    East Sussex
    EnglandBritishChartered Accountant74358150001
    BACH, Girard Ian
    Trigga Browne Tilford Road
    Tilford
    GU10 2EJ Farnham
    Surrey
    Director
    Trigga Browne Tilford Road
    Tilford
    GU10 2EJ Farnham
    Surrey
    BritishCompany Director18406810001
    BROOKS, Douglas Alan, Dr
    13 Grange Avenue
    IG8 9JT Woodford Green
    Essex
    Director
    13 Grange Avenue
    IG8 9JT Woodford Green
    Essex
    EnglandBritishDirector6611590002
    COAD, Jocelyn Charles
    41 Gosberton Road
    SW12 8LE London
    Director
    41 Gosberton Road
    SW12 8LE London
    United KingdomBritishFinance Director3849210001
    HORWICH, Lee Martin
    20a Warwick Road
    Ealing
    W5 3XJ London
    Director
    20a Warwick Road
    Ealing
    W5 3XJ London
    United KingdomBritishManaging Director45940210001
    HOW, Denzil Robert Onslow
    23 Ladbroke Square
    W11 3NB London
    Director
    23 Ladbroke Square
    W11 3NB London
    EnglandBritishIndustrialist1284240001
    HOWELL, Gerald Stewart
    Thornhill
    La Rue Des Chataigniers
    JE3 4DL St John
    Jersey
    Director
    Thornhill
    La Rue Des Chataigniers
    JE3 4DL St John
    Jersey
    United KingdomBritishBusiness Consultant35574450002
    MACDONALD, Alexander Allen Baillie
    75a Riddlesdown Road
    CR8 1DJ Purley
    Surrey
    Director
    75a Riddlesdown Road
    CR8 1DJ Purley
    Surrey
    United KingdomBritishInvestment Banker6971530002
    RAY, Jenelle
    16730 E Trevino Dr
    A2 85268 Fountain Hills
    Director
    16730 E Trevino Dr
    A2 85268 Fountain Hills
    UsaAccountant67912830001
    STEWART, James Alexander
    9 Jameson Street
    W8 7SH London
    Director
    9 Jameson Street
    W8 7SH London
    BritishInvestment Banker13771800001
    WESTMACOTT, Richard Kelso
    9 Alexander Square
    SW3 2AY London
    Director
    9 Alexander Square
    SW3 2AY London
    BritishConsultant8055150001

    Does ADVANCED FLUID SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit agreement
    Created On Dec 02, 2002
    Delivered On Dec 11, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit of £13,750 and the monies held in the account pursuant to the agreement.
    Persons Entitled
    • Industrial Development Partnership Ii (Trading Subsidiary) Limited
    Transactions
    • Dec 11, 2002Registration of a charge (395)
    Debenture
    Created On Jul 31, 2000
    Delivered On Aug 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Liquidics, Inc
    Transactions
    • Aug 14, 2000Registration of a charge (395)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 30, 2000
    Delivered On Apr 17, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Kokopelli Tech, Inc
    Transactions
    • Apr 17, 2000Registration of a charge (395)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 12, 2000
    Delivered On Jan 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the promissory notes (as defined)
    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
    • Kokopelli Tech, Inc
    Transactions
    • Jan 18, 2000Registration of a charge (395)
    • Aug 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 15, 1998
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Jan 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 28, 1991
    Delivered On Jan 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over undertaking and all property and assets present and future including book debts, uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 29, 1991Registration of a charge
    • Feb 12, 1998Statement of satisfaction of a charge in full or part (403a)

    Does ADVANCED FLUID SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 20, 2015Dissolved on
    Oct 16, 2006Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Weinberg
    Marks Bloom
    60/62 Old London Road
    KT2 6QZ Kingston Upon Thames
    practitioner
    Marks Bloom
    60/62 Old London Road
    KT2 6QZ Kingston Upon Thames
    Timothy James Bramston
    Tavistock House South Tavistock Square
    WC1H 9LG London
    practitioner
    Tavistock House South Tavistock Square
    WC1H 9LG London

    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