ADVISORY SOLUTIONS LIMITED
Overview
| Company Name | ADVISORY SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04419637 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ADVISORY SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVISORY SOLUTIONS PLC | Apr 18, 2002 | Apr 18, 2002 |
What are the latest accounts for ADVISORY SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for ADVISORY SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Mr Charles Allison Beattie on Oct 27, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on Jan 17, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 27, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Dentons Secretaries Limited as a secretary on Oct 27, 2017 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to May 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Apr 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Charles Allison Beattie on Mar 21, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Vindex Limited as a director | 3 pages | AP02 | ||||||||||
Who are the officers of ADVISORY SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||
| BEATTIE, Charles Allison | Director | EC4M 7WS London One Fleet Place United Kingdom | Scotland | British | 51611500002 | |||||||||
| VINDEX LIMITED | Director | George Square G2 1AL Glasgow 1 United Kingdom |
| 64555080001 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | One London Wall EC2Y 5AB London | 116685100001 | |||||||||||
| SECRETARIAL SOLUTIONS LIMITED | Secretary | One London Wall EC2Y 5AB London | 81435090009 | |||||||||||
| BROUGH, Gordon Haig | Director | 19 Victoria Square SW1W 0RB London | United Kingdom | British | 65227290001 | |||||||||
| CLINTON, Robert Paulin | Director | Hill Farm Edmunds Hill, Stradishall CB8 8YR Newmarket Suffolk | England | British | 70861710001 | |||||||||
| DOUGLAS, Neil Stewart | Director | Northumberland Street EH3 6JE Edinburgh 68 | British | 105092270004 | ||||||||||
| EDWARDS, Robert Blake | Director | Tremelling 7 Oakhurst Avenue AL5 2NB Harpenden Hertfordshire | United Kingdom | British | 141287540001 | |||||||||
| HIGTON, Joanna Rachel | Director | Vine House Church Hill, Castor PE5 7AU Peterborough Cambridgeshire | England | British | 71241220002 | |||||||||
| KER, Jane Lucy | Director | Littlecote Petworth Road GU8 5TR Wormley Surrey | United Kingdom | British | 41822420001 | |||||||||
| SHAND, Kenneth David | Director | St Vincent Street G2 5NJ Glasgow 151 | Scotland | British | 982470003 | |||||||||
| SKERRETT, Philip Edward | Director | 21 Rivermead Hurst Road KT8 9AZ East Molesey Surrey | United Kingdom | British | 3490470002 | |||||||||
| SWANSON, Magnus Paton | Director | 15 Mirrlees Drive G12 0SH Glasgow | Scotland | British | 57755650001 |
Who are the persons with significant control of ADVISORY SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maclay Murray & Spens Llp | Apr 06, 2016 | George Square G2 1AL Glasgow 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ADVISORY SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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