Company NameAdvoco Consulting Services Ltd
Company StatusActive
Company Number07005485
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Rashid Habib Bani
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed23 October 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Paul Kevin Marks
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheadle Place Stockport Road
Cheadle
SK8 2JX
Secretary NameMr Paul Kevin Marks
StatusCurrent
Appointed23 October 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressCheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Majid Habib Bani
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2011(1 year, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameDr Rashid Habib Bani
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bylands Close
Poynton
Cheshire
SK12 1UQ
Director NameMr Paul Kevin Marks
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSpectrum, Block 3 Apartment 119
Blackfriars Road
Manchester
Greater Manchester
M3 7BP
Director NameMr Stephen James Thomas
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address4 Beverley Avenue
Urmston
Greater Manchester
M41 0RY
Secretary NameMr Stephen James Thomas
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beverley Avenue
Urmston
Greater Manchester
M41 0RY
Director NameMr Jared Peter Grant
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(3 weeks, 3 days after company formation)
Appointment Duration4 weeks (resigned 23 October 2009)
RoleCompany Director
Correspondence Address2 Stansfield Road
Failsworth
Manchester
Greater Manchester
M35 9EA
Director NameMr Cyril Pygott
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(3 weeks, 3 days after company formation)
Appointment Duration4 weeks (resigned 23 October 2009)
RoleCompany Director
Correspondence Address25 Selby Drive
Urmston
Manchester
Greater Manchester
M41 8NX
Director NameMr Mohammed Saeed
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(3 weeks, 3 days after company formation)
Appointment Duration4 weeks (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lowerfold Way
Shawclough
Rochdale
Lancashire
OL12 7HX
Secretary NameMr Cyril Pygott
NationalityBritish
StatusResigned
Appointed25 September 2009(3 weeks, 3 days after company formation)
Appointment Duration4 weeks (resigned 23 October 2009)
RoleCompany Director
Correspondence Address25 Selby Drive
Urmston
Manchester
Greater Manchester
M41 8NX
Director NameMr Majid Habib Bani
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 27 June 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelta House Wavell Road
Wythenshawe
Manchester
Greater Manchester
M22 5QZ

Contact

Websiteadvococonsulting.co.uk
Telephone0161 4366155
Telephone regionManchester

Location

Registered AddressCheadle Place
Stockport Road
Cheadle
SK8 2JX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Advoco (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,515
Cash£100
Current Liabilities£178,712

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Charges

6 June 2013Delivered 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 2010Delivered 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

Filing History

28 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
22 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 November 2019Registered 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 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
24 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
18 September 2017Cessation of Majid Habib Bani as a person with significant control on 18 September 2017 (1 page)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 September 2017Notification of Advoco (Uk) Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Cessation of Majid Habib Bani as a person with significant control on 6 April 2016 (1 page)
18 September 2017Registered 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 2017Notification of Advoco (Uk) Holdings Limited as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 September 2017Registered 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 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 May 2014Satisfaction of charge 1 in full (1 page)
21 May 2014Satisfaction of charge 1 in full (1 page)
16 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
4 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
4 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 June 2013Registration of charge 070054850002 (32 pages)
13 June 2013Registration of charge 070054850002 (32 pages)
13 June 2013Amended accounts made up to 30 September 2011 (4 pages)
13 June 2013Amended accounts made up to 30 September 2011 (4 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
9 July 2012Amended accounts made up to 30 September 2011 (5 pages)
9 July 2012Amended accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
19 July 2011Appointment of Mr Majid Habib Bani as a director (2 pages)
19 July 2011Appointment of Mr Majid Habib Bani as a director (2 pages)
27 June 2011Termination of appointment of Majid Bani as a director (1 page)
27 June 2011Termination of appointment of Majid Bani as a director (1 page)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 March 2011Appointment of Mr Majid Habib Bani as a director (2 pages)
28 March 2011Appointment of Mr Majid Habib Bani as a director (2 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 October 2009Termination of appointment of Cyril Pygott as a director (1 page)
27 October 2009Appointment of Dr Rashid Habib Bani as a director (2 pages)
27 October 2009Appointment of Mr Paul Kevin Marks as a secretary (1 page)
27 October 2009Termination of appointment of Cyril Pygott as a director (1 page)
27 October 2009Termination of appointment of Mohammed Saeed as a director (1 page)
27 October 2009Termination of appointment of Cyril Pygott as a secretary (1 page)
27 October 2009Appointment of Dr Rashid Habib Bani as a director (2 pages)
27 October 2009Termination of appointment of Jared Grant as a director (1 page)
27 October 2009Termination of appointment of Mohammed Saeed as a director (1 page)
27 October 2009Termination of appointment of Cyril Pygott as a secretary (1 page)
27 October 2009Termination of appointment of Jared Grant as a director (1 page)
27 October 2009Appointment of Mr Paul Kevin Marks as a secretary (1 page)
24 October 2009Appointment of Mr Paul Kevin Marks as a director (2 pages)
24 October 2009Appointment of Mr Paul Kevin Marks as a director (2 pages)
19 October 2009Registered office address changed from 7 Carnoustie Waltham Grimsby N.E. Lincs DN37 0EJ United Kingdom on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 7 Carnoustie Waltham Grimsby N.E. Lincs DN37 0EJ United Kingdom on 19 October 2009 (1 page)
30 September 2009Appointment terminated secretary stephen thomas (1 page)
30 September 2009Director appointed mr cyril pygott (1 page)
30 September 2009Director appointed mr jared peter grant (1 page)
30 September 2009Secretary appointed mr cyril pygott (1 page)
30 September 2009Appointment terminated director stephen thomas (1 page)
30 September 2009Appointment terminated director rashid bani (1 page)
30 September 2009Appointment terminated secretary stephen thomas (1 page)
30 September 2009Director appointed mr cyril pygott (1 page)
30 September 2009Appointment terminated director stephen thomas (1 page)
30 September 2009Director appointed mr jared peter grant (1 page)
30 September 2009Appointment terminated director paul marks (1 page)
30 September 2009Appointment terminated director rashid bani (1 page)
30 September 2009Appointment terminated director paul marks (1 page)
30 September 2009Secretary appointed mr cyril pygott (1 page)
29 September 2009Director appointed mr mohammed saeed (1 page)
29 September 2009Director appointed mr mohammed saeed (1 page)
1 September 2009Incorporation (15 pages)
1 September 2009Incorporation (15 pages)