ADV MANUFACTURING LIMITED

ADV MANUFACTURING LIMITED

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

    Company NameADV MANUFACTURING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07323124
    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 ADV MANUFACTURING LIMITED?

    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is ADV MANUFACTURING LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ADV MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CPP (ADVANCED MANUFACTURING) LIMITEDJul 22, 2010Jul 22, 2010

    What are the latest accounts for ADV MANUFACTURING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for ADV MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to May 05, 2023

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to May 05, 2022

    8 pagesLIQ03

    Registered office address changed from 56 Bayton Road Exhall Coventry CV7 9EL England to 30 Finsbury Square London EC2A 1AG on May 14, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 06, 2021

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Feb 22, 2021

    • Capital: GBP 0.18
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled, credited to distributable reserves 26/01/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01

    Cessation of Brendan Joseph O'toole as a person with significant control on Apr 06, 2020

    1 pagesPSC07

    Termination of appointment of Sebastian Papst as a director on Jul 14, 2020

    1 pagesTM01

    Cessation of Sebastian Papst as a person with significant control on Jul 14, 2020

    1 pagesPSC07

    Appointment of Mr Michael Pfunder as a director on Jul 14, 2020

    2 pagesAP01

    Termination of appointment of Brendan Joseph O'toole as a director on Apr 06, 2020

    1 pagesTM01

    Appointment of Mr David Parkes as a director on Apr 06, 2020

    2 pagesAP01

    Full accounts made up to Jun 30, 2018

    23 pagesAA

    Current accounting period extended from Jun 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Notification of Sebastian Papst as a person with significant control on Mar 19, 2018

    2 pagesPSC01

    Satisfaction of charge 073231240005 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Who are the officers of ADV MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKES, David John William
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishCommercial Director269018100001
    PFUNDER, Michael
    Bayton Road
    Exhall
    CV7 9EL Coventry
    56
    England
    Director
    Bayton Road
    Exhall
    CV7 9EL Coventry
    56
    England
    GermanyGermanEngineer267473980001
    BIRCH, Craig
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Director
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    EnglandBritishDirector173258780001
    BLETSOE, Mark
    Bayton Road
    Exhall
    CV7 9DX Coventry
    56 Bayton Road Industrial Estate
    Warwickshire
    England
    Director
    Bayton Road
    Exhall
    CV7 9DX Coventry
    56 Bayton Road Industrial Estate
    Warwickshire
    England
    United KingdomBritishOperations Director162806910001
    FORD, Robert John
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Director
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    United KingdomBritishNone71304410001
    HAYNES, Stewart George Russell
    Bayton Road
    Exhall
    CV7 9EL Coventry
    56
    England
    Director
    Bayton Road
    Exhall
    CV7 9EL Coventry
    56
    England
    EnglandEnglishManufacturing150197250001
    MARTIN, Timothy Peter
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    Director
    Newbold Terrace
    CV32 4EA Leamington Spa
    Fulford House
    Warwickshire
    United Kingdom
    EnglandBritishDirector99629600004
    O'TOOLE, Brendan Joseph
    Exhall
    CV7 9DX Coventry
    56 Bayton Road
    West Midlands
    England
    Director
    Exhall
    CV7 9DX Coventry
    56 Bayton Road
    West Midlands
    England
    EnglandBritishNone49372640002
    PAPST, Sebastian, Dr
    Golsteinstrabe 14
    Dusseldorf
    Hofgarten Palais
    40211
    Germany
    Director
    Golsteinstrabe 14
    Dusseldorf
    Hofgarten Palais
    40211
    Germany
    GermanyGermanNone244763120001

    Who are the persons with significant control of ADV MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Sebastian Papst
    Bayton Road
    Exhall
    CV7 9EL Coventry
    56
    England
    Mar 19, 2018
    Bayton Road
    Exhall
    CV7 9EL Coventry
    56
    England
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Coventry Manufacturing International Ltd
    Townsend Drive
    CV11 6RU Nuneaton
    Manor Court Chambers
    Warwickshire
    United Kingdom
    Dec 22, 2017
    Townsend Drive
    CV11 6RU Nuneaton
    Manor Court Chambers
    Warwickshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredThe Registrar Of Companies England And Wales
    Registration Number10250960
    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.
    Mr Brendan Joseph O'Toole
    Bayton Road
    Exhall
    CV7 9EL Coventry
    56
    England
    Apr 06, 2016
    Bayton Road
    Exhall
    CV7 9EL Coventry
    56
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Alan Bletsoe
    Bayton Road
    Exhall
    CV7 9EL Coventry
    56
    England
    Apr 06, 2016
    Bayton Road
    Exhall
    CV7 9EL Coventry
    56
    England
    Yes
    Nationality: South African
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stewart George Russell Haynes
    Bayton Road
    Exhall
    CV7 9EL Coventry
    56
    England
    Apr 06, 2016
    Bayton Road
    Exhall
    CV7 9EL Coventry
    56
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cpp Global Holdings Limited
    Bayton Road
    Exhall
    CV7 9DX Coventry
    56
    England
    Apr 06, 2016
    Bayton Road
    Exhall
    CV7 9DX Coventry
    56
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEnglad & Wales
    Registration Number7321586
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ADV MANUFACTURING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 04, 2015
    Delivered On Feb 12, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited (The "Security Trustee")
    Transactions
    • Feb 12, 2015Registration of a charge (MR01)
    • Nov 08, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 25, 2014
    Delivered On Jun 25, 2014
    Satisfied
    Brief description
    By way of legal mortgage all the freehold and leasehold property of the company including any registered land.. Definition:. "Registered land" none.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Birmingham City Council
    Transactions
    • Jun 25, 2014Registration of a charge (MR01)
    • Feb 20, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 27, 2013
    Delivered On Feb 28, 2013
    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
    • Thincats Loan Syndicates Limited
    Transactions
    • Feb 28, 2013Registration of a charge (MG01)
    • Jan 03, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 04, 2012
    Delivered On Apr 05, 2012
    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
    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
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Apr 05, 2012Registration of a charge (MG01)
    • Feb 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 20, 2012
    Delivered On Mar 29, 2012
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 29, 2012Registration of a charge (MG01)
    • Jan 03, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 03, 2012
    Delivered On Feb 06, 2012
    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
    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
    • Bibby Financial Services Limited (As Security Trustee)
    Transactions
    • Feb 06, 2012Registration of a charge (MG01)
    • Feb 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ADV MANUFACTURING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2024Due to be dissolved on
    May 06, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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