ONE ADVICE GROUP LIMITED

ONE ADVICE GROUP LIMITED

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

    Company NameONE ADVICE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08123086
    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 ONE ADVICE GROUP LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is ONE ADVICE GROUP LIMITED located?

    Registered Office Address
    C/O Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ONE ADVICE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEDLEY TOPCO LIMITEDJun 28, 2012Jun 28, 2012

    What are the latest accounts for ONE ADVICE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 10, 2017

    What are the latest filings for ONE ADVICE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Registered office address changed from Jackson House Sibson Road Sale Cheshire M33 7RR to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on Jun 25, 2018

    2 pagesAD01

    Statement of affairs

    5 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 24, 2018

    LRESEX

    Termination of appointment of Susan Jane Yates as a director on Jan 31, 2018

    1 pagesTM01

    Group of companies' accounts made up to Mar 10, 2017

    38 pagesAA

    Appointment of Mr Alexander John Shapland as a director on Jun 07, 2017

    2 pagesAP01

    Confirmation statement made on Jun 07, 2017 with updates

    4 pagesCS01

    Termination of appointment of Alex William Rossant Hay as a director on Apr 05, 2017

    1 pagesTM01

    Termination of appointment of Michael Douglas Healy as a director on Jan 04, 2017

    1 pagesTM01

    Group of companies' accounts made up to Mar 10, 2016

    38 pagesAA

    Resolutions

    Resolutions
    87 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 12, 2016 with updates

    7 pagesCS01

    Group of companies' accounts made up to Mar 10, 2015

    31 pagesAA

    Appointment of Mr Michael Douglas Healy as a director on Oct 08, 2015

    2 pagesAP01

    Appointment of Mrs Susan Jane Yates as a director on Oct 08, 2015

    2 pagesAP01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 9,900
    SH01

    Appointment of Mr Steven Philip Evans as a director on Mar 25, 2015

    2 pagesAP01

    Miscellaneous

    Section 519
    2 pagesMISC

    Termination of appointment of Michael Alexander Kay as a director on Mar 09, 2015

    1 pagesTM01

    Termination of appointment of Terence James Sweeney as a director on Dec 31, 2014

    1 pagesTM01

    Group of companies' accounts made up to Mar 10, 2014

    31 pagesAA

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jan 02, 2015Clarification A second filed AP01 for Michael Kay

    Who are the officers of ONE ADVICE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEETHAM, Matthew James
    Four Brindleyplace
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Director
    Four Brindleyplace
    B1 2HZ Birmingham
    C/O Deloitte Llp
    United KingdomBritishCompany Director20227170004
    DILLON, John Eamon
    8-9 Well Court
    EC4M 9DN London
    C/O Rjd Partners Limited
    United Kingdom
    Director
    8-9 Well Court
    EC4M 9DN London
    C/O Rjd Partners Limited
    United Kingdom
    United KingdomBritishInvestment Manager163886000001
    EVANS, Steven Philip
    Four Brindleyplace
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Director
    Four Brindleyplace
    B1 2HZ Birmingham
    C/O Deloitte Llp
    EnglandBritishFinance Director197658990001
    GRAINGER, Richard Stuart
    Four Brindleyplace
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Director
    Four Brindleyplace
    B1 2HZ Birmingham
    C/O Deloitte Llp
    EnglandBritishCompany Director119194750004
    SHAPLAND, Alexander John
    Four Brindleyplace
    B1 2HZ Birmingham
    C/O Deloitte Llp
    Director
    Four Brindleyplace
    B1 2HZ Birmingham
    C/O Deloitte Llp
    EnglandBritishDirector229191850001
    HAY, Alex William Rossant
    8-9 Well Court
    EC4M 9DN London
    C/O Rjd Partners Limited
    United Kingdom
    Director
    8-9 Well Court
    EC4M 9DN London
    C/O Rjd Partners Limited
    United Kingdom
    EnglandBritishInvestment Manager156670760001
    HEALY, Michael Douglas
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    Director
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    EnglandBritishCompany Director202010830001
    KAY, Michael Alexander
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    England
    Director
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    England
    EnglandBritishFinance Director80573060004
    SWEENEY, Terence James
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    England
    Director
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    England
    United KingdomBritishCompany Director154959720001
    YATES, Susan Jane
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    Director
    Sibson Road
    M33 7RR Sale
    Jackson House
    Cheshire
    EnglandBritishCompany Director160084080001

    Who are the persons with significant control of ONE ADVICE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alex William Rossant Hay
    Well Court
    EC4M 9DN London
    8-9
    England
    Apr 06, 2016
    Well Court
    EC4M 9DN London
    8-9
    England
    Yes
    Nationality: British
    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 John Eamon Dillon
    Well Court
    EC4M 9DN London
    8-9
    England
    Apr 06, 2016
    Well Court
    EC4M 9DN London
    8-9
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Rjd Private Equity Fund Ii
    Well Court
    EC4M 9DN London
    8-9
    England
    Apr 06, 2016
    Well Court
    EC4M 9DN London
    8-9
    England
    No
    Legal FormLimited Partnership
    Legal AuthorityLimited Liability Partnership Act 2000
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ONE ADVICE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Accession, amendment and restatement agreement and supplemental debenture
    Created On Jul 14, 2012
    Delivered On Jul 27, 2012
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group 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
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Jul 27, 2012Registration of a charge (MG01)
    Debenture
    Created On Jul 14, 2012
    Delivered On Jul 24, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and each grantor of security to the secured parties (or any of them) 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
    • Rjd Partners Limited (The "Security Trustee")
    Transactions
    • Jul 24, 2012Registration of a charge (MG01)

    Does ONE ADVICE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2018Commencement of winding up
    Oct 19, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel James Mark Smith
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Daniel Francis Butters
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA 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