Company NameAdvance Roadways Limited
DirectorsSally Gaynor Hunt and Trudy Elizabeth Topliss
Company StatusLiquidation
Company Number00553714
CategoryPrivate Limited Company
Incorporation Date24 August 1955(68 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sally Gaynor Hunt
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(59 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRock Lea Asselby
Goole
North Humberside
DN14 7EY
Director NameMrs Trudy Elizabeth Topliss
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(59 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleClerical Assistant
Country of ResidenceEngland
Correspondence AddressThe Grange Rawcliffe Road
Goole
North Humberside
DN14 6TY
Director NameMr Edward Shaw
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(35 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 13 November 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Shuffleton Court
Hook Road
Goole
North Humberside
DN14 5JB
Director NameMrs Joan Shaw
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(35 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 27 March 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Shuffleton Court
Goole
North Humberside
DN14 5JB
Secretary NameMrs Joan Shaw
NationalityBritish
StatusResigned
Appointed29 May 1991(35 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shuffleton Court
Goole
North Humberside
DN14 5JB

Contact

Telephone01405 760174
Telephone regionGoole

Location

Registered AddressC/O Kingsbridge Corporate Solutions
1st Floor Lowgate House Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1000 at £1Joan Shaw
50.00%
Ordinary
500 at £1Sally Gaynor Hunt
25.00%
Ordinary
500 at £1Trudy Elizabeth Topliss
25.00%
Ordinary

Financials

Year2014
Net Worth£1,559,378
Cash£9,470
Current Liabilities£166,424

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 May 2022 (1 year, 11 months ago)
Next Return Due12 June 2023 (overdue)

Charges

2 December 1993Delivered on: 6 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the east side of first avenue goole humberside t/n HS108831 and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 December 1993Delivered on: 6 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land lying to the south of first avenue goole humberside t/n HS158628 and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 December 1993Delivered on: 6 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the south west side of grange road goole humberside and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 November 1991Delivered on: 26 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of larsen road goole humberside t/no.HS202515 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1990Delivered on: 4 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the tast of rawcliffe road, goole, humberside title no hs 144320. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 January 1989Delivered on: 7 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as the grange rawcliffe road goole humberside and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 August 1985Delivered on: 9 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 0.75 acres of land adjoining the grange rawcliffe road, poole.and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 March 1978Delivered on: 22 March 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H approx 1.126 acres of land at rawcliffe road goole.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 April 1995Delivered on: 19 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the grange rawcliffe road goole and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 December 1993Delivered on: 6 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the north side of kook road goole t/n HS166691 and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 1973Delivered on: 6 August 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 0.85 acres of land adjoining the grange rawcliffe rd goole,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
10 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
24 July 2018Unaudited abridged accounts made up to 30 September 2017 (4 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,000
(4 pages)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,000
(4 pages)
24 September 2015Second filing of AR01 previously delivered to Companies House made up to 29 May 2015 (16 pages)
24 September 2015Second filing of AR01 previously delivered to Companies House made up to 29 May 2015 (16 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000

Statement of capital on 2015-09-24
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/215.
(6 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000

Statement of capital on 2015-09-24
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/215.
(6 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000
(5 pages)
27 April 2015Termination of appointment of Joan Shaw as a director on 27 March 2015 (1 page)
27 April 2015Termination of appointment of Joan Shaw as a director on 27 March 2015 (1 page)
27 April 2015Termination of appointment of Joan Shaw as a director on 27 March 2015 (1 page)
27 April 2015Termination of appointment of Edward Shaw as a director on 13 November 2014 (1 page)
27 April 2015Termination of appointment of Joan Shaw as a director on 27 March 2015 (1 page)
27 April 2015Termination of appointment of Edward Shaw as a director on 13 November 2014 (1 page)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 November 2014Termination of appointment of Joan Shaw as a secretary on 12 November 2014 (1 page)
13 November 2014Appointment of Mrs Trudy Elizabeth Topliss as a director on 11 November 2014 (2 pages)
13 November 2014Termination of appointment of Joan Shaw as a secretary on 12 November 2014 (1 page)
13 November 2014Appointment of Mrs Sally Gaynor Hunt as a director on 11 November 2014 (2 pages)
13 November 2014Appointment of Mrs Sally Gaynor Hunt as a director on 11 November 2014 (2 pages)
13 November 2014Appointment of Mrs Trudy Elizabeth Topliss as a director on 11 November 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,000
(5 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,000
(5 pages)
2 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
2 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 July 2010Director's details changed for Mr Edward Shaw on 29 May 2010 (2 pages)
15 July 2010Director's details changed for Mr Edward Shaw on 29 May 2010 (2 pages)
15 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mrs Joan Shaw on 29 May 2010 (2 pages)
15 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mrs Joan Shaw on 29 May 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
8 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
13 March 2008Amended accounts made up to 30 September 2007 (4 pages)
13 March 2008Amended accounts made up to 30 September 2007 (4 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 June 2007Return made up to 29/05/07; full list of members (7 pages)
20 June 2007Return made up to 29/05/07; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
27 June 2006Return made up to 29/05/06; full list of members (8 pages)
27 June 2006Return made up to 29/05/06; full list of members (8 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 June 2005Return made up to 29/05/05; full list of members (8 pages)
13 June 2005Return made up to 29/05/05; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 June 2004Return made up to 29/05/04; full list of members (8 pages)
8 June 2004Return made up to 29/05/04; full list of members (8 pages)
1 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 June 2003Return made up to 29/05/03; full list of members (8 pages)
6 June 2003Return made up to 29/05/03; full list of members (8 pages)
30 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 June 2002Return made up to 29/05/02; full list of members (8 pages)
11 June 2002Return made up to 29/05/02; full list of members (8 pages)
8 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 June 2001Return made up to 29/05/01; full list of members (7 pages)
8 June 2001Return made up to 29/05/01; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 June 2000Return made up to 29/05/00; full list of members (7 pages)
5 June 2000Return made up to 29/05/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 June 1999Return made up to 29/05/99; full list of members (6 pages)
10 June 1999Return made up to 29/05/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 June 1997Return made up to 29/05/97; full list of members (6 pages)
17 June 1997Return made up to 29/05/97; full list of members (6 pages)
8 May 1997Full accounts made up to 30 September 1996 (7 pages)
8 May 1997Full accounts made up to 30 September 1996 (7 pages)
10 June 1996Return made up to 29/05/96; no change of members (4 pages)
10 June 1996Return made up to 29/05/96; no change of members (4 pages)
28 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 June 1995Return made up to 29/05/95; full list of members (6 pages)
13 June 1995Return made up to 29/05/95; full list of members (6 pages)
12 May 1995Accounts for a small company made up to 30 September 1994 (14 pages)
12 May 1995Accounts for a small company made up to 30 September 1994 (14 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)