ADVANCED SCAFFOLD PRODUCTS LIMITED

ADVANCED SCAFFOLD PRODUCTS LIMITED

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

    Company NameADVANCED SCAFFOLD PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03871922
    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 SCAFFOLD PRODUCTS LIMITED?

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

    Where is ADVANCED SCAFFOLD PRODUCTS LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    The Lexicon
    M2 5NT Mount Street
    Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADVANCED SCAFFOLD PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ADVANCED SCAFFOLD PRODUCTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADVANCED SCAFFOLD PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from * Unit 1 Zone a Cheaney Drive Northampton Northamptonshire NN4 5FB* on Nov 14, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Paul Keevill as a director

    1 pagesTM01

    Appointment of Mr Andrew Nigel Lloyd as a director

    2 pagesAP01

    Appointment of Mr. David Jason Lloyd Protheroe as a director

    2 pagesAP01

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to May 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2013

    Statement of capital on May 31, 2013

    • Capital: GBP 220
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    legacy

    3 pagesMG02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to May 29, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Appointment of Sisec Limited as a secretary

    2 pagesAP04

    Termination of appointment of Paul Keevill as a secretary

    1 pagesTM02

    Secretary's details changed for Paul Frederick Keevill on Nov 15, 2011

    1 pagesCH03

    Director's details changed for Paul Frederick Keevill on Nov 15, 2011

    2 pagesCH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Annual return made up to May 29, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of ADVANCED SCAFFOLD PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00737958
    38545840001
    LLOYD, Andrew Nigel
    The Lexicon
    M2 5NT Mount Street
    C/O Mazars Llp
    Manchester
    Director
    The Lexicon
    M2 5NT Mount Street
    C/O Mazars Llp
    Manchester
    United KingdomBritish76992750001
    PROTHEROE, David Jason Lloyd
    The Lexicon
    M2 5NT Mount Street
    C/O Mazars Llp
    Manchester
    Director
    The Lexicon
    M2 5NT Mount Street
    C/O Mazars Llp
    Manchester
    United KingdomBritish31826530001
    GILLETT, Barbara Dianne
    60 Denham Close
    LU3 3TT Luton
    Bedfordshire
    Secretary
    60 Denham Close
    LU3 3TT Luton
    Bedfordshire
    British64418920001
    KEEVILL, Paul Frederick
    Unit 1 Zone A
    Cheaney Drive
    NN4 5FB Northampton
    Northamptonshire
    Secretary
    Unit 1 Zone A
    Cheaney Drive
    NN4 5FB Northampton
    Northamptonshire
    British19846270001
    VERNON, Alyson Jane
    Westhey Manor
    Higham Gobion Road
    MK45 4RB Barton Le Clay
    Bedfordshire
    Secretary
    Westhey Manor
    Higham Gobion Road
    MK45 4RB Barton Le Clay
    Bedfordshire
    British67305190002
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    GREEN, Barnaby Nicholas James
    5a Westfield Road
    SL6 5AU Maidenhead
    Berkshire
    Director
    5a Westfield Road
    SL6 5AU Maidenhead
    Berkshire
    United KingdomBritish86803350002
    JENKINS, Anthony Lewis
    94 Mill Lane
    CB4 9HS Impington
    Cambridge
    Director
    94 Mill Lane
    CB4 9HS Impington
    Cambridge
    United KingdomBritish158609170001
    KEEVILL, Paul Frederick
    Unit 1 Zone A
    Cheaney Drive
    NN4 5FB Northampton
    Northamptonshire
    Director
    Unit 1 Zone A
    Cheaney Drive
    NN4 5FB Northampton
    Northamptonshire
    United KingdomBritish19846270001
    ROLEN, Bengt Anders
    17 The Avenue
    Dallington
    NN5 7AJ Northampton
    Northamptonshire
    Director
    17 The Avenue
    Dallington
    NN5 7AJ Northampton
    Northamptonshire
    EnglandSwedish124160920001
    VERNON, Alyson Jane
    Westhey Manor
    Higham Gobion Road
    MK45 4RB Barton Le Clay
    Bedfordshire
    Director
    Westhey Manor
    Higham Gobion Road
    MK45 4RB Barton Le Clay
    Bedfordshire
    British67305190002
    VERNON, Robert Allan
    Westhey Manor
    Higham Gobion Road
    MK45 4RB Barton Le Clay
    Bedfordshire
    Director
    Westhey Manor
    Higham Gobion Road
    MK45 4RB Barton Le Clay
    Bedfordshire
    British67305340002
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does ADVANCED SCAFFOLD PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge (all assets)
    Created On Oct 17, 2006
    Delivered On Oct 20, 2006
    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 aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Fixed charge on purchased debts which fail to vest
    Created On Dec 22, 2004
    Delivered On Dec 23, 2004
    Satisfied
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Aug 02, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 08, 2004
    Delivered On Jul 14, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 14, 2004Registration of a charge (395)
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ADVANCED SCAFFOLD PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2014Dissolved on
    Oct 30, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT Manchester

    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