ADVANCED DOORS 2017 LIMITED

ADVANCED DOORS 2017 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameADVANCED DOORS 2017 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02744762
    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 ADVANCED DOORS 2017 LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is ADVANCED DOORS 2017 LIMITED located?

    Registered Office Address
    Park Mill Way
    Clayton West Industrial Estate
    HD8 9XJ Huddersfield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCED DOORS 2017 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED DOORS LIMITEDNov 10, 1992Nov 10, 1992
    BROOMCO (599) LIMITEDSep 03, 1992Sep 03, 1992

    What are the latest accounts for ADVANCED DOORS 2017 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for ADVANCED DOORS 2017 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Neil Beaumont Oliver as a director on May 07, 2021

    1 pagesTM01

    Appointment of Mr Michael Trevor Burton as a director on May 18, 2021

    2 pagesAP01

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 26, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 21, 2020

    RES15

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    32 pagesAA

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    33 pagesAA

    Amended full accounts made up to Sep 30, 2016

    30 pagesAAMD

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    30 pagesAA

    Termination of appointment of Peter Arthur Whyatt as a director on Apr 28, 2017

    1 pagesTM01

    Termination of appointment of Matthew Rockett as a secretary on Oct 07, 2016

    1 pagesTM02

    Termination of appointment of Matthew Rockett as a secretary on Oct 07, 2016

    1 pagesTM02

    Registration of charge 027447620005, created on Oct 25, 2016

    25 pagesMR01

    Confirmation statement made on Sep 03, 2016 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Sep 30, 2015

    31 pagesAA

    Termination of appointment of Nicholas Michael Auton as a director on Feb 09, 2016

    1 pagesTM01

    Appointment of Mr Matthew Rockett as a secretary on Feb 09, 2016

    2 pagesAP03

    Termination of appointment of Finnies Ltd as a secretary on Feb 09, 2016

    1 pagesTM02

    Annual return made up to Sep 03, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2015

    Statement of capital on Sep 03, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Sep 30, 2014

    AA

    Who are the officers of ADVANCED DOORS 2017 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Michael Trevor
    Park Mill Way
    Clayton West Industrial Estate
    HD8 9XJ Huddersfield
    West Yorkshire
    Director
    Park Mill Way
    Clayton West Industrial Estate
    HD8 9XJ Huddersfield
    West Yorkshire
    EnglandBritish66635090001
    HARBORD, David Christopher
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    England
    Director
    Jewry Street
    SO23 8RZ Winchester
    20
    Hampshire
    England
    EnglandBritish165861260001
    ROCKETT, Matthew
    HU9 5QN Hull
    930 Hedon Road
    East Yorkshire
    England
    Secretary
    HU9 5QN Hull
    930 Hedon Road
    East Yorkshire
    England
    205007100001
    THORPE, Michael George
    Edge View
    West Lees Road, Bamford
    S33 0BT Hope Valley
    Derbyshire
    Secretary
    Edge View
    West Lees Road, Bamford
    S33 0BT Hope Valley
    Derbyshire
    British31985700001
    WHYATT, Anita Dawn
    The Lodge The Old Woodyard
    Midgley
    WF4 4JF Wakefield
    West Yorkshire
    Secretary
    The Lodge The Old Woodyard
    Midgley
    WF4 4JF Wakefield
    West Yorkshire
    British78711980001
    WILKES, Glenys
    55 Mountfield Ave
    Waterloo
    HD5 8RD Huddersfield
    West Yorkshire
    Secretary
    55 Mountfield Ave
    Waterloo
    HD5 8RD Huddersfield
    West Yorkshire
    British116102700001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    FINNIES LTD
    Swabys Yard
    Walkergate
    HU17 9BZ Beverley
    4-6
    East Yorkshire
    United Kingdom
    Secretary
    Swabys Yard
    Walkergate
    HU17 9BZ Beverley
    4-6
    East Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05668843
    168966890001
    AUTON, Nicholas Michael
    Swabys Yard
    Walkergate
    HU17 9BZ Beverley
    4-6
    East Yorkshire
    United Kingdom
    Director
    Swabys Yard
    Walkergate
    HU17 9BZ Beverley
    4-6
    East Yorkshire
    United Kingdom
    United KingdomBritish98869770002
    METCALFE, Gary
    Fairview, Greenside
    Oakenshaw
    BD12 7DN Bradford
    11
    West Yorkshire
    United Kingdom
    Director
    Fairview, Greenside
    Oakenshaw
    BD12 7DN Bradford
    11
    West Yorkshire
    United Kingdom
    British78889160003
    OLIVER, Neil Beaumont
    Mount View
    HU14 3JG North Ferriby
    1
    East Yorkshire
    United Kingdom
    Director
    Mount View
    HU14 3JG North Ferriby
    1
    East Yorkshire
    United Kingdom
    United KingdomBritish6018910001
    THORPE, Michael George
    Edge View
    West Lees Road, Bamford
    S33 0BT Hope Valley
    Derbyshire
    Director
    Edge View
    West Lees Road, Bamford
    S33 0BT Hope Valley
    Derbyshire
    British31985700001
    WHYATT, Peter Arthur
    Rectory Lane
    Emley
    HD8 9RR Huddersfield
    4
    West Yorkshire
    England
    Director
    Rectory Lane
    Emley
    HD8 9RR Huddersfield
    4
    West Yorkshire
    England
    EnglandBritish78453880003
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of ADVANCED DOORS 2017 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Termwell Limited
    Hedon Road
    HU9 5QN Hull
    930
    England
    Apr 06, 2016
    Hedon Road
    HU9 5QN Hull
    930
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityInternational Financial Reporting Standards
    Place RegisteredEngland And Wales Companies Registry
    Registration Number04244242
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ADVANCED DOORS 2017 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 25, 2016
    Delivered On Nov 08, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Portchester Equity Limited
    Transactions
    • Nov 08, 2016Registration of a charge (MR01)
    Guarantee and fixed and floating charge
    Created On Jun 27, 2012
    Delivered On Jul 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 2012Registration of a charge (MG01)
    Debenture
    Created On Sep 17, 2009
    Delivered On Sep 25, 2009
    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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance LTD
    Transactions
    • Sep 25, 2009Registration of a charge (395)
    • Mar 03, 2014Satisfaction of a charge (MR04)
    Assignment of keyman life policy, intimation dated 13 february 2004 and
    Created On Feb 13, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Company: advanced doors limited, policy number: SLP005849583, date: 01/02/02, sum: £50000, life assured: gary neil metcalfe, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    • Jul 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 17, 1992
    Delivered On Dec 22, 1992
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 1992Registration of a charge (395)
    • Mar 03, 2014Satisfaction of a charge (MR04)

    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