Company NameAdvanced Group (Europe) Limited
Company StatusDissolved
Company Number02705062
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)
Previous NameAdvanced Systems 2000 Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Francis Wilfred Ayscough
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1993(1 year after company formation)
Appointment Duration31 years
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address12 Plane Trees
New Pellon
Halifax
West Yorkshire
HX2 0QH
Director NameMr John Edwin Packman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1996(4 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleFinancial Controller
Correspondence AddressWild Acres
Heath Hill Road Warley
Halifax
West Yorkshire
HX2 0UT
Director NameGeoffrey Harry Fowler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(7 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressThe Lodge 59 Whalley Road
Wilpshire
Blackburn
Lancashire
BB1 9LQ
Director NameMr Alan Stockdill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(7 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Laurel Bank Close
Holmfield
Halifax
West Yorkshire
HX2 9TW
Secretary NameMr Alan Stockdill
NationalityBritish
StatusCurrent
Appointed01 July 1999(7 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Laurel Bank Close
Holmfield
Halifax
West Yorkshire
HX2 9TW
Director NameChristopher Terrence Bracey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(7 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address43 Rectory Way
Kennington
Ashford
Kent
TN24 9RE
Director NameMr Gino Peter Capone
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 1994)
RolePlumbing And Heating Engineer
Correspondence AddressThe Willows Lower Park Royd Drive
Sowerby Bridge
West Yorkshire
HX6 3HR
Secretary NameMr Francis Wilfred Ayscough
NationalityBritish
StatusResigned
Appointed08 April 1993(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 1996)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address12 Plane Trees
New Pellon
Halifax
West Yorkshire
HX2 0QH
Director NameDavid Rhodes
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 1996)
RoleBuilder
Correspondence AddressBarkisland Hall
Barkisland
Halifax
West Yorkshire
HX4 0AG
Secretary NameMr John Edwin Packman
NationalityBritish
StatusResigned
Appointed23 August 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1999)
RoleFinancial Contoller
Correspondence AddressWild Acres
Heath Hill Road Warley
Halifax
West Yorkshire
HX2 0UT
Director NameSusan Margaret Taylor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 February 1999)
RoleCompany Director
Correspondence Address16 Mitchell Street
Sowerby Bridge
West Yorkshire
HX6 2NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Geoffrey Martin & Co
Saint Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£63,692
Cash£1,570
Current Liabilities£545,466

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 April 2007Dissolved (1 page)
9 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
1 December 2006Receiver's abstract of receipts and payments (3 pages)
14 November 2006Receiver's abstract of receipts and payments (3 pages)
14 November 2006Receiver's abstract of receipts and payments (3 pages)
14 November 2006Receiver's abstract of receipts and payments (3 pages)
14 November 2006Receiver ceasing to act (1 page)
14 November 2006Receiver's abstract of receipts and payments (3 pages)
14 November 2006Receiver's abstract of receipts and payments (3 pages)
26 September 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
4 January 2006Receiver's abstract of receipts and payments (2 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
28 July 2005Appointment of receiver/manager (1 page)
22 July 2005Receiver ceasing to act (1 page)
17 March 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Receiver's abstract of receipts and payments (2 pages)
20 December 2004Receiver's abstract of receipts and payments (2 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
11 December 2003Receiver's abstract of receipts and payments (3 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
9 December 2002Receiver's abstract of receipts and payments (3 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Receiver's abstract of receipts and payments (3 pages)
10 April 2001Statement of affairs (46 pages)
27 March 2001Registered office changed on 27/03/01 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
23 March 2001Appointment of a voluntary liquidator (1 page)
23 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2001Statement of Affairs in administrative receivership following report to creditors (19 pages)
22 March 2001Administrative Receiver's report (8 pages)
19 December 2000Registered office changed on 19/12/00 from: advanced house thorn tree works halifax west yorkshire HX1 3PH (1 page)
12 December 2000Appointment of receiver/manager (1 page)
3 October 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed;new director appointed (2 pages)
10 November 1999New director appointed (2 pages)
21 July 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 April 1999Return made up to 08/04/99; no change of members (4 pages)
17 March 1999Director resigned (1 page)
16 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 May 1998New director appointed (2 pages)
28 April 1998Return made up to 08/04/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
19 May 1997Auditor's resignation (1 page)
19 May 1997Return made up to 08/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed (2 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
21 January 1997Amended accounts made up to 30 April 1995 (5 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
29 March 1996Return made up to 08/04/96; full list of members (6 pages)
12 March 1996Registered office changed on 12/03/96 from: 66 battinson road halifax west yorkshire HX1 4RW (1 page)
22 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
18 May 1995Return made up to 08/04/95; full list of members
  • 363(287) ‐ Registered office changed on 18/05/95
(6 pages)