Cheadle
SK8 2JX
Director Name | Mr Paul Kevin Marks |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheadle Place Stockport Road Cheadle SK8 2JX |
Secretary Name | Mr Paul Kevin Marks |
---|---|
Status | Current |
Appointed | 23 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Mr Majid Habib Bani |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheadle Place Stockport Road Cheadle SK8 2JX |
Director Name | Dr Rashid Habib Bani |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bylands Close Poynton Cheshire SK12 1UQ |
Director Name | Mr Paul Kevin Marks |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Spectrum, Block 3 Apartment 119 Blackfriars Road Manchester Greater Manchester M3 7BP |
Director Name | Mr Stephen James Thomas |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 4 Beverley Avenue Urmston Greater Manchester M41 0RY |
Secretary Name | Mr Stephen James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beverley Avenue Urmston Greater Manchester M41 0RY |
Director Name | Mr Jared Peter Grant |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 4 weeks (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 2 Stansfield Road Failsworth Manchester Greater Manchester M35 9EA |
Director Name | Mr Cyril Pygott |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 4 weeks (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 25 Selby Drive Urmston Manchester Greater Manchester M41 8NX |
Director Name | Mr Mohammed Saeed |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 4 weeks (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lowerfold Way Shawclough Rochdale Lancashire OL12 7HX |
Secretary Name | Mr Cyril Pygott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 4 weeks (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 25 Selby Drive Urmston Manchester Greater Manchester M41 8NX |
Director Name | Mr Majid Habib Bani |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 27 June 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Delta House Wavell Road Wythenshawe Manchester Greater Manchester M22 5QZ |
Website | advococonsulting.co.uk |
---|---|
Telephone | 0161 4366155 |
Telephone region | Manchester |
Registered Address | Cheadle Place Stockport Road Cheadle SK8 2JX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Advoco (Uk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,515 |
Cash | £100 |
Current Liabilities | £178,712 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
6 June 2013 | Delivered on: 13 June 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 March 2010 | Delivered on: 13 March 2010 Satisfied on: 21 May 2014 Persons entitled: Keen Thinking LTD Classification: All assets debenture Secured details: 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. 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. Fully Satisfied |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
22 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from Delta House Wavell Road Wythenshawe Manchester M22 5QZ England to Units G24-25, South Court Business Centre Sharston Road Manchester M22 4SN on 5 November 2019 (1 page) |
19 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
18 September 2017 | Cessation of Majid Habib Bani as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 September 2017 | Notification of Advoco (Uk) Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Cessation of Majid Habib Bani as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Registered office address changed from C/O Advoco Consulting Services Delta House Wavell Road Wythenshawe Manchester Greater Manchester M22 5QZ to Delta House Wavell Road Wythenshawe Manchester M22 5QZ on 18 September 2017 (1 page) |
18 September 2017 | Notification of Advoco (Uk) Holdings Limited as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 September 2017 | Registered office address changed from C/O Advoco Consulting Services Delta House Wavell Road Wythenshawe Manchester Greater Manchester M22 5QZ to Delta House Wavell Road Wythenshawe Manchester M22 5QZ on 18 September 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 May 2014 | Satisfaction of charge 1 in full (1 page) |
21 May 2014 | Satisfaction of charge 1 in full (1 page) |
16 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
4 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 June 2013 | Registration of charge 070054850002 (32 pages) |
13 June 2013 | Registration of charge 070054850002 (32 pages) |
13 June 2013 | Amended accounts made up to 30 September 2011 (4 pages) |
13 June 2013 | Amended accounts made up to 30 September 2011 (4 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
9 July 2012 | Amended accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Appointment of Mr Majid Habib Bani as a director (2 pages) |
19 July 2011 | Appointment of Mr Majid Habib Bani as a director (2 pages) |
27 June 2011 | Termination of appointment of Majid Bani as a director (1 page) |
27 June 2011 | Termination of appointment of Majid Bani as a director (1 page) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 March 2011 | Appointment of Mr Majid Habib Bani as a director (2 pages) |
28 March 2011 | Appointment of Mr Majid Habib Bani as a director (2 pages) |
9 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 October 2009 | Termination of appointment of Cyril Pygott as a director (1 page) |
27 October 2009 | Appointment of Dr Rashid Habib Bani as a director (2 pages) |
27 October 2009 | Appointment of Mr Paul Kevin Marks as a secretary (1 page) |
27 October 2009 | Termination of appointment of Cyril Pygott as a director (1 page) |
27 October 2009 | Termination of appointment of Mohammed Saeed as a director (1 page) |
27 October 2009 | Termination of appointment of Cyril Pygott as a secretary (1 page) |
27 October 2009 | Appointment of Dr Rashid Habib Bani as a director (2 pages) |
27 October 2009 | Termination of appointment of Jared Grant as a director (1 page) |
27 October 2009 | Termination of appointment of Mohammed Saeed as a director (1 page) |
27 October 2009 | Termination of appointment of Cyril Pygott as a secretary (1 page) |
27 October 2009 | Termination of appointment of Jared Grant as a director (1 page) |
27 October 2009 | Appointment of Mr Paul Kevin Marks as a secretary (1 page) |
24 October 2009 | Appointment of Mr Paul Kevin Marks as a director (2 pages) |
24 October 2009 | Appointment of Mr Paul Kevin Marks as a director (2 pages) |
19 October 2009 | Registered office address changed from 7 Carnoustie Waltham Grimsby N.E. Lincs DN37 0EJ United Kingdom on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 7 Carnoustie Waltham Grimsby N.E. Lincs DN37 0EJ United Kingdom on 19 October 2009 (1 page) |
30 September 2009 | Appointment terminated secretary stephen thomas (1 page) |
30 September 2009 | Director appointed mr cyril pygott (1 page) |
30 September 2009 | Director appointed mr jared peter grant (1 page) |
30 September 2009 | Secretary appointed mr cyril pygott (1 page) |
30 September 2009 | Appointment terminated director stephen thomas (1 page) |
30 September 2009 | Appointment terminated director rashid bani (1 page) |
30 September 2009 | Appointment terminated secretary stephen thomas (1 page) |
30 September 2009 | Director appointed mr cyril pygott (1 page) |
30 September 2009 | Appointment terminated director stephen thomas (1 page) |
30 September 2009 | Director appointed mr jared peter grant (1 page) |
30 September 2009 | Appointment terminated director paul marks (1 page) |
30 September 2009 | Appointment terminated director rashid bani (1 page) |
30 September 2009 | Appointment terminated director paul marks (1 page) |
30 September 2009 | Secretary appointed mr cyril pygott (1 page) |
29 September 2009 | Director appointed mr mohammed saeed (1 page) |
29 September 2009 | Director appointed mr mohammed saeed (1 page) |
1 September 2009 | Incorporation (15 pages) |
1 September 2009 | Incorporation (15 pages) |