ADVENT GROUP SERVICES LIMITED

ADVENT GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameADVENT GROUP SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04218816
    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 ADVENT GROUP SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ADVENT GROUP SERVICES LIMITED located?

    Registered Office Address
    Tower Bridge House St. Katharines Way
    St Katherines & Wapping
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADVENT GROUP SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ADVENT GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 2 Minster Court London EC3R 7BB to Tower Bridge House St. Katharines Way St Katherines & Wapping London E1W 1DD on Oct 23, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2020

    LRESSP

    Termination of appointment of Trevor John Ambridge as a director on Sep 29, 2020

    1 pagesTM01

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to May 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Ian Malcolm Hewitt as a director on Jan 19, 2016

    2 pagesAP01

    Termination of appointment of Philip James Green as a director on Jan 19, 2016

    1 pagesTM01

    Annual return made up to May 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2015

    Statement of capital on May 21, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to May 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Termination of appointment of John Towers as a director

    1 pagesTM01

    Annual return made up to May 17, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to May 17, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of ADVENT GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EWING, Neil Murdoch
    St. Katharines Way
    St Katherines & Wapping
    E1W 1DD London
    Tower Bridge House
    Secretary
    St. Katharines Way
    St Katherines & Wapping
    E1W 1DD London
    Tower Bridge House
    British132989270001
    HEWITT, Ian Malcolm
    St. Katharines Way
    St Katherines & Wapping
    E1W 1DD London
    Tower Bridge House
    Director
    St. Katharines Way
    St Katherines & Wapping
    E1W 1DD London
    Tower Bridge House
    United KingdomBritish204335810001
    BUCKNELL, Zoe Claire
    Flat 1
    20 Collingham Gardens
    SW5 0HL London
    Secretary
    Flat 1
    20 Collingham Gardens
    SW5 0HL London
    British122522890001
    BURGE, Julia Rose
    Walnut Tree Cottage
    School Street
    CO6 4QX Stoke By Nayland
    Suffolk
    Secretary
    Walnut Tree Cottage
    School Street
    CO6 4QX Stoke By Nayland
    Suffolk
    British61596990001
    MURPHY, Clifford Edward
    8 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Secretary
    8 Harts Grove
    IG8 0BN Woodford Green
    Essex
    British116542420001
    PERDONI, Giuseppe
    295 Waldegrave Road
    Strawberry Hill
    TW1 4SU Twickenham
    The Old Coach House
    Secretary
    295 Waldegrave Road
    Strawberry Hill
    TW1 4SU Twickenham
    The Old Coach House
    British77500950002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMBRIDGE, Trevor John
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    United KingdomBritish99343660002
    GREEN, Philip James
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    EnglandBritish291543160001
    MURPHY, Clifford Edward
    8 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Director
    8 Harts Grove
    IG8 0BN Woodford Green
    Essex
    United KingdomBritish116542420001
    ROWBOTHAM, Brian William
    46 Alma Road
    RH2 0DN Reigate
    Surrey
    Director
    46 Alma Road
    RH2 0DN Reigate
    Surrey
    EnglandBritish2359760001
    THOMPSON, Keith Donald
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    Director
    Floor
    2 Minster Court
    EC3R 7BB London
    2nd
    United Kingdom
    EnglandBritish26627600004
    TOWERS, John Charles
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    United KingdomBritish77924400004

    Who are the persons with significant control of ADVENT GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    Apr 06, 2016
    Minster Court
    Mincing Lane
    EC3R 7BB London
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number03033609
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ADVENT GROUP SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2020Commencement of winding up
    Nov 21, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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