ADVANCED INFLATABLE PRODUCTS LTD

ADVANCED INFLATABLE PRODUCTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameADVANCED INFLATABLE PRODUCTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02588955
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADVANCED INFLATABLE PRODUCTS LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ADVANCED INFLATABLE PRODUCTS LTD located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCED INFLATABLE PRODUCTS LTD?

    Previous Company Names
    Company NameFromUntil
    EDLAW NO. 4 LIMITEDAug 25, 2004Aug 25, 2004
    AGILE AIR CREW EQUIPMENT ASSEMBLIES LIMITEDNov 22, 2002Nov 22, 2002
    WARDLE STOREYS COMMON INVESTMENT FUND MANAGERS LIMITEDMay 22, 1991May 22, 1991
    HOLDKEEP LIMITEDMar 06, 1991Mar 06, 1991

    What are the latest accounts for ADVANCED INFLATABLE PRODUCTS LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for ADVANCED INFLATABLE PRODUCTS LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2023

    What are the latest filings for ADVANCED INFLATABLE PRODUCTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to Bettws Road Llangeinor Bridgend Mid Glamorgan CF32 8PL

    2 pagesAD02

    Registered office address changed from Bettws Road Llangeinor Bridgend Mid Glamorgan CF32 8PL to 30 Finsbury Square London EC2A 1AG on Feb 27, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 21, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Termination of appointment of Stacie Leane Bourke as a director on Feb 02, 2023

    1 pagesTM01

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Izelle Mari Collier as a director on Oct 27, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Termination of appointment of Martyn Jones as a director on May 13, 2020

    1 pagesTM01

    Appointment of Mrs Stacie Leane Bourke as a director on May 13, 2020

    2 pagesAP01

    Termination of appointment of Deborah Janet Smith as a director on Jan 21, 2020

    1 pagesTM01

    Termination of appointment of Tracy Pamela Dawkins as a director on Jan 21, 2020

    1 pagesTM01

    Appointment of Mr Martyn Jones as a director on Jan 21, 2020

    2 pagesAP01

    Appointment of Mr David Jonathan Powell as a director on Jan 21, 2020

    2 pagesAP01

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Who are the officers of ADVANCED INFLATABLE PRODUCTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLIER, Izelle Mari
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    WalesBritish302104960001
    POWELL, David Jonathan
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Irvingq
    Wales
    Director
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Irvingq
    Wales
    WalesBritish266441000001
    BOLTER, Roger Christopher
    Sheepleys
    Llandow
    CF71 7PA Cowbridge
    Vale Of Glamorgan
    Secretary
    Sheepleys
    Llandow
    CF71 7PA Cowbridge
    Vale Of Glamorgan
    British78969400005
    HOAD, Geoffrey Douglas
    23 North Street
    CM6 1AZ Great Dunmow
    Essex
    Secretary
    23 North Street
    CM6 1AZ Great Dunmow
    Essex
    British48622020001
    HOWELLS, David Richard
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    Secretary
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    British110640670001
    WILKINSON, Deborah Janet
    Heol Y Cwrt
    North Cornelly
    CF33 4AX Bridgend
    43
    Mid Glamorgan
    Secretary
    Heol Y Cwrt
    North Cornelly
    CF33 4AX Bridgend
    43
    Mid Glamorgan
    British88411860003
    WILMAN, David John
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    Secretary
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    British22174080002
    WILMAN, David John
    15 Wentworth Close
    Hadleigh
    IP7 5SA Ipswich
    Suffolk
    Secretary
    15 Wentworth Close
    Hadleigh
    IP7 5SA Ipswich
    Suffolk
    British22174080001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOLTER, Roger Christopher
    Sheepleys
    Llandow
    CF71 7PA Cowbridge
    Vale Of Glamorgan
    Director
    Sheepleys
    Llandow
    CF71 7PA Cowbridge
    Vale Of Glamorgan
    WalesBritish78969400005
    BOURKE, Stacie Leane
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    Director
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    WalesBritish269756420001
    CATTERMOLE, Peter John
    54 Shafto Road
    IP1 5HB Ipswich
    Suffolk
    Director
    54 Shafto Road
    IP1 5HB Ipswich
    Suffolk
    British10514010001
    DAWKINS, Tracy Pamela
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    Director
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    United KingdomBritish220546690001
    DEAKIN, Ian Michael
    30 Queensway
    Lawford
    CO11 1EW Manningtree
    Essex
    Director
    30 Queensway
    Lawford
    CO11 1EW Manningtree
    Essex
    British77878160001
    EARP, John
    43 Church Meadows
    BT25 1LZ Dromore
    County Down
    Director
    43 Church Meadows
    BT25 1LZ Dromore
    County Down
    British67307010002
    EARP, John
    4 Bedford Road
    SS15 6PG Laindon
    Essex
    Director
    4 Bedford Road
    SS15 6PG Laindon
    Essex
    British67307010001
    HEAD, Brian Hugh
    Delhi Orvis Lane
    East Bergholt
    CO7 6TT Colchester
    Essex
    Director
    Delhi Orvis Lane
    East Bergholt
    CO7 6TT Colchester
    Essex
    British10514020001
    HEAD, Brian Hugh
    Delhi Orvis Lane
    East Bergholt
    CO7 6TT Colchester
    Essex
    Director
    Delhi Orvis Lane
    East Bergholt
    CO7 6TT Colchester
    Essex
    British10514020001
    HOWELLS, David Richard
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    Director
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    WalesBritish110640670001
    JONES, Martyn
    Llangeinor
    CF32 8PL Bridgend
    Bettws Road
    Wales
    Director
    Llangeinor
    CF32 8PL Bridgend
    Bettws Road
    Wales
    WalesBritish243109630001
    KERRY, Stephen
    68 Aldham Road
    Hadleigh
    IP7 6BS Ipswich
    Suffolk
    Director
    68 Aldham Road
    Hadleigh
    IP7 6BS Ipswich
    Suffolk
    British52908440001
    MCCHESNEY, William Samuel
    3 Hampton Court
    BT38 9DT Carrickfergus
    County Antrim
    Director
    3 Hampton Court
    BT38 9DT Carrickfergus
    County Antrim
    United KingdomBritish69155740001
    MOWBRAY, William David
    6 Claymore Rise
    BD20 0QQ Silsden
    West Yorkshire
    Director
    6 Claymore Rise
    BD20 0QQ Silsden
    West Yorkshire
    British46627000001
    NUWAR, David
    12 Penarth Portway
    CF64 1SQ Penarth
    Vale Of Glamorgan
    Director
    12 Penarth Portway
    CF64 1SQ Penarth
    Vale Of Glamorgan
    British112290260001
    O'REILLY, Brian John
    163 Dover Road
    IP3 8JJ Ipswich
    Suffolk
    Director
    163 Dover Road
    IP3 8JJ Ipswich
    Suffolk
    British46627060001
    PEPPER, Patricia Elizabeth
    3 Sandholme Villas
    Salterforth Road
    BB8 6NF Earby
    Lancashire
    Director
    3 Sandholme Villas
    Salterforth Road
    BB8 6NF Earby
    Lancashire
    British10514030002
    ROWE, Christopher Gordon
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    Director
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    ScotlandBritish173763650001
    ROWLAND, Ivan Peter
    15 Nelson Road
    CO12 3AH Harwich
    Essex
    Director
    15 Nelson Road
    CO12 3AH Harwich
    Essex
    British32274660001
    RUTHERFORD, Steven Paul
    102 Pole Barn Lane
    CO13 9NG Frinton On Sea
    Essex
    Director
    102 Pole Barn Lane
    CO13 9NG Frinton On Sea
    Essex
    British57575430001
    SEVERN, John Philip
    Wychwood Chesapeake Close
    Chelmondiston
    IP9 1HH Ipswich
    Suffolk
    Director
    Wychwood Chesapeake Close
    Chelmondiston
    IP9 1HH Ipswich
    Suffolk
    British80671560001
    SMITH, Deborah Janet
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    Director
    Bettws Road
    Llangeinor
    CF32 8PL Bridgend
    Mid Glamorgan
    United KingdomBritish88411860005
    TAYLOR, Brian Reginald
    The Manor
    Marten
    SN8 3SJ Marlborough
    Wiltshire
    Director
    The Manor
    Marten
    SN8 3SJ Marlborough
    Wiltshire
    EnglandBritish2197890003
    THOMAS, Philip
    57 Bryneglwys Gardens
    CF36 5PR Porthcawl
    Mid Glamorgan
    Director
    57 Bryneglwys Gardens
    CF36 5PR Porthcawl
    Mid Glamorgan
    British95171100001
    WATSON, Gerry Stuart
    5 Anchor End
    Mistley
    CO11 1UB Manningtree
    Essex
    Director
    5 Anchor End
    Mistley
    CO11 1UB Manningtree
    Essex
    British52908170001
    WILMAN, David John
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    Director
    Kylemore 4 The Cranagh
    Warren Road
    BT21 0ET Donaghadee
    United KingdomBritish22174080002

    What are the latest statements on persons with significant control for ADVANCED INFLATABLE PRODUCTS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ADVANCED INFLATABLE PRODUCTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2024Commencement of winding up
    Feb 07, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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