ADVISORY SOLUTIONS LIMITED

ADVISORY SOLUTIONS LIMITED

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

    Company NameADVISORY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04419637
    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 ADVISORY SOLUTIONS LIMITED?

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

    Where is ADVISORY SOLUTIONS LIMITED located?

    Registered Office Address
    One Fleet Place
    EC4M 7WS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVISORY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVISORY SOLUTIONS PLCApr 18, 2002Apr 18, 2002

    What are the latest accounts for ADVISORY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for ADVISORY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 18, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    5 pagesAA

    Director's details changed for Mr Charles Allison Beattie on Oct 27, 2017

    2 pagesCH01

    Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on Jan 17, 2018

    1 pagesAD01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 27, 2017

    1 pagesTM02

    Appointment of Dentons Secretaries Limited as a secretary on Oct 27, 2017

    2 pagesAP04

    Confirmation statement made on Apr 18, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to May 31, 2016

    5 pagesAA

    Annual return made up to Apr 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 68,032
    SH01

    Accounts for a dormant company made up to May 31, 2015

    5 pagesAA

    Annual return made up to Apr 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 68,032
    SH01

    Accounts for a dormant company made up to May 31, 2014

    5 pagesAA

    Annual return made up to Apr 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 68,032
    SH01

    Total exemption full accounts made up to May 31, 2013

    7 pagesAA

    Annual return made up to Apr 18, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to May 31, 2012

    12 pagesAA

    Annual return made up to Apr 18, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Charles Allison Beattie on Mar 21, 2011

    2 pagesCH01

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

    6 pagesAA

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Vindex Limited as a director

    3 pagesAP02

    Who are the officers of ADVISORY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03929157
    98515470015
    BEATTIE, Charles Allison
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Director
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    ScotlandBritishFinance Director51611500002
    VINDEX LIMITED
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    MACLAY MURRAY & SPENS LLP
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    116685100001
    SECRETARIAL SOLUTIONS LIMITED
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    81435090009
    BROUGH, Gordon Haig
    19 Victoria Square
    SW1W 0RB London
    Director
    19 Victoria Square
    SW1W 0RB London
    United KingdomBritishSolicitor65227290001
    CLINTON, Robert Paulin
    Hill Farm
    Edmunds Hill, Stradishall
    CB8 8YR Newmarket
    Suffolk
    Director
    Hill Farm
    Edmunds Hill, Stradishall
    CB8 8YR Newmarket
    Suffolk
    EnglandBritishRetired Stockbroker70861710001
    DOUGLAS, Neil Stewart
    Northumberland Street
    EH3 6JE Edinburgh
    68
    Director
    Northumberland Street
    EH3 6JE Edinburgh
    68
    BritishFinance Director105092270004
    EDWARDS, Robert Blake
    Tremelling
    7 Oakhurst Avenue
    AL5 2NB Harpenden
    Hertfordshire
    Director
    Tremelling
    7 Oakhurst Avenue
    AL5 2NB Harpenden
    Hertfordshire
    United KingdomBritishChartered Accountant141287540001
    HIGTON, Joanna Rachel
    Vine House
    Church Hill, Castor
    PE5 7AU Peterborough
    Cambridgeshire
    Director
    Vine House
    Church Hill, Castor
    PE5 7AU Peterborough
    Cambridgeshire
    EnglandBritishSolicitor71241220002
    KER, Jane Lucy
    Littlecote
    Petworth Road
    GU8 5TR Wormley
    Surrey
    Director
    Littlecote
    Petworth Road
    GU8 5TR Wormley
    Surrey
    United KingdomBritishFinance Director41822420001
    SHAND, Kenneth David
    St Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    ScotlandBritishSolicitor982470003
    SKERRETT, Philip Edward
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    Director
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    United KingdomBritishSolicitor3490470002
    SWANSON, Magnus Paton
    15 Mirrlees Drive
    G12 0SH Glasgow
    Director
    15 Mirrlees Drive
    G12 0SH Glasgow
    ScotlandBritishSolicitor57755650001

    Who are the persons with significant control of ADVISORY SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Apr 06, 2016
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberSo300744
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ADVISORY SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 28, 2003
    Delivered On Dec 11, 2003
    Satisfied
    Amount secured
    One hundred and thirty four thousand and seventy five pounds and all other monies due or to become due from the company to the chargee
    Short particulars
    One hundred and thirty four thousand and seventy five pounds. See the mortgage charge document for full details.
    Persons Entitled
    • Zilmer Limited
    Transactions
    • Dec 11, 2003Registration of a charge (395)
    • Mar 29, 2006Statement of satisfaction of a charge in full or part (403a)

    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