Company NameAdvanced Doors 2017 Limited
Company StatusDissolved
Company Number02744762
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 8 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NamesBroomco (599) Limited and Advanced Doors Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Christopher Harbord
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(20 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 28 September 2021)
RoleDirerector
Country of ResidenceEngland
Correspondence Address20 Jewry Street
Winchester
Hampshire
SO23 8RZ
Director NameMr Michael Trevor Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2021(28 years, 8 months after company formation)
Appointment Duration4 months, 1 week (closed 28 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPark Mill Way
Clayton West Industrial Estate
Huddersfield
West Yorkshire
HD8 9XJ
Director NameMichael George Thorpe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressEdge View
West Lees Road, Bamford
Hope Valley
Derbyshire
S33 0BT
Director NameMr Peter Arthur Whyatt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(2 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rectory Lane
Emley
Huddersfield
West Yorkshire
HD8 9RR
Secretary NameMichael George Thorpe
NationalityBritish
StatusResigned
Appointed20 November 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressEdge View
West Lees Road, Bamford
Hope Valley
Derbyshire
S33 0BT
Director NameMr Gary Metcalfe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(9 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 03 November 2008)
RoleSales Director
Correspondence Address11 Fairview, Greenside
Oakenshaw
Bradford
West Yorkshire
BD12 7DN
Secretary NameAnita Dawn Whyatt
NationalityBritish
StatusResigned
Appointed06 November 2001(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 October 2006)
RoleCompany Director
Correspondence AddressThe Lodge The Old Woodyard
Midgley
Wakefield
West Yorkshire
WF4 4JF
Secretary NameGlenys Wilkes
NationalityBritish
StatusResigned
Appointed12 October 2006(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 2010)
RoleCredit Controller
Correspondence Address55 Mountfield Ave
Waterloo
Huddersfield
West Yorkshire
HD5 8RD
Director NameMr Neil Beaumont Oliver
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(19 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount View
North Ferriby
East Yorkshire
HU14 3JG
Director NameMr Nicholas Michael Auton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Swabys Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
Secretary NameMr Matthew Rockett
StatusResigned
Appointed09 February 2016(23 years, 5 months after company formation)
Appointment Duration8 months (resigned 07 October 2016)
RoleCompany Director
Correspondence Address930 Hedon Road
Hull
East Yorkshire
HU9 5QN
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameFinnies Ltd (Corporation)
StatusResigned
Appointed30 March 2012(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 2016)
Correspondence Address4-6 Swabys Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ

Contact

Websitewww.advanceddoors.co.uk
Email address[email protected]
Telephone01484 861112
Telephone regionHuddersfield

Location

Registered AddressPark Mill Way
Clayton West Industrial Estate
Huddersfield
West Yorkshire
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Shareholders

99.9k at £1Termwell LTD
99.90%
Preference
100 at £1Termwell LTD
0.10%
Ordinary

Financials

Year2014
Turnover£6,494,427
Gross Profit£1,824,559
Net Worth£641,976
Cash£381,197
Current Liabilities£2,323,671

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

25 October 2016Delivered on: 8 November 2016
Persons entitled: Portchester Equity Limited

Classification: A registered charge
Outstanding
27 June 2012Delivered on: 7 July 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Outstanding
17 September 2009Delivered on: 25 September 2009
Satisfied on: 3 March 2014
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
13 February 2004Delivered on: 17 February 2004
Satisfied on: 9 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy, intimation dated 13 february 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: advanced doors limited, policy number: SLP005849583, date: 01/02/02, sum: £50000, life assured: gary neil metcalfe, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
17 December 1992Delivered on: 22 December 1992
Satisfied on: 3 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
18 May 2021Termination of appointment of Neil Beaumont Oliver as a director on 7 May 2021 (1 page)
18 May 2021Appointment of Mr Michael Trevor Burton as a director on 18 May 2021 (2 pages)
9 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
26 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
(3 pages)
15 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 30 September 2018 (32 pages)
12 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
11 April 2018Full accounts made up to 30 September 2017 (33 pages)
26 October 2017Amended full accounts made up to 30 September 2016 (30 pages)
26 October 2017Amended full accounts made up to 30 September 2016 (30 pages)
12 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 30 September 2016 (30 pages)
5 June 2017Full accounts made up to 30 September 2016 (30 pages)
23 May 2017Termination of appointment of Peter Arthur Whyatt as a director on 28 April 2017 (1 page)
23 May 2017Termination of appointment of Peter Arthur Whyatt as a director on 28 April 2017 (1 page)
21 November 2016Termination of appointment of Matthew Rockett as a secretary on 7 October 2016 (1 page)
21 November 2016Termination of appointment of Matthew Rockett as a secretary on 7 October 2016 (1 page)
21 November 2016Termination of appointment of Matthew Rockett as a secretary on 7 October 2016 (1 page)
21 November 2016Termination of appointment of Matthew Rockett as a secretary on 7 October 2016 (1 page)
8 November 2016Registration of charge 027447620005, created on 25 October 2016 (25 pages)
8 November 2016Registration of charge 027447620005, created on 25 October 2016 (25 pages)
20 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
20 September 2016Auditor's resignation (1 page)
20 September 2016Auditor's resignation (1 page)
20 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
30 June 2016Full accounts made up to 30 September 2015 (31 pages)
30 June 2016Full accounts made up to 30 September 2015 (31 pages)
10 February 2016Appointment of Mr Matthew Rockett as a secretary on 9 February 2016 (2 pages)
10 February 2016Termination of appointment of Nicholas Michael Auton as a director on 9 February 2016 (1 page)
10 February 2016Appointment of Mr Matthew Rockett as a secretary on 9 February 2016 (2 pages)
10 February 2016Termination of appointment of Nicholas Michael Auton as a director on 9 February 2016 (1 page)
10 February 2016Termination of appointment of Finnies Ltd as a secretary on 9 February 2016 (1 page)
10 February 2016Termination of appointment of Finnies Ltd as a secretary on 9 February 2016 (1 page)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,000
(8 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,000
(8 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,000
(8 pages)
22 April 2015Full accounts made up to 30 September 2014 (18 pages)
22 April 2015Full accounts made up to 30 September 2014 (18 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100,000
(8 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100,000
(8 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100,000
(8 pages)
3 March 2014Satisfaction of charge 1 in full (6 pages)
3 March 2014Satisfaction of charge 3 in full (6 pages)
3 March 2014Satisfaction of charge 1 in full (6 pages)
3 March 2014Satisfaction of charge 3 in full (6 pages)
23 January 2014Accounts for a small company made up to 30 September 2013 (8 pages)
23 January 2014Accounts for a small company made up to 30 September 2013 (8 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,000
(8 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,000
(8 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100,000
(8 pages)
19 July 2013Director's details changed for Mr Nicholas Michael Auton on 31 May 2013 (2 pages)
19 July 2013Director's details changed for Mr Nicholas Michael Auton on 31 May 2013 (2 pages)
19 July 2013Director's details changed for Mr Peter Arthur Whyatt on 11 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Peter Arthur Whyatt on 11 July 2013 (2 pages)
31 May 2013Appointment of Mr Nicholas Michael Auton as a director (2 pages)
31 May 2013Appointment of Mr Nicholas Michael Auton as a director (2 pages)
26 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
26 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
30 January 2013Appointment of Mr David Christopher Harbord as a director (2 pages)
30 January 2013Appointment of Mr David Christopher Harbord as a director (2 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
26 April 2012Appointment of Finnies Ltd as a secretary (2 pages)
26 April 2012Appointment of Mr Neil Beaumont Oliver as a director (2 pages)
26 April 2012Appointment of Finnies Ltd as a secretary (2 pages)
26 April 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
26 April 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
26 April 2012Appointment of Mr Neil Beaumont Oliver as a director (2 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
16 September 2010Termination of appointment of Glenys Wilkes as a secretary (1 page)
16 September 2010Termination of appointment of Glenys Wilkes as a secretary (1 page)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
15 September 2010Termination of appointment of Glenys Wilkes as a secretary (1 page)
15 September 2010Termination of appointment of Glenys Wilkes as a secretary (1 page)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2008Appointment terminated director gary metcalfe (1 page)
3 November 2008Appointment terminated director gary metcalfe (1 page)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 September 2008Return made up to 03/09/08; full list of members (4 pages)
11 September 2008Director's change of particulars / gary metcalfe / 10/09/2008 (2 pages)
11 September 2008Director's change of particulars / gary metcalfe / 10/09/2008 (2 pages)
11 September 2008Return made up to 03/09/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 September 2007Return made up to 03/09/07; full list of members (3 pages)
4 September 2007Return made up to 03/09/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 October 2006New secretary appointed (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006New secretary appointed (1 page)
6 September 2006Return made up to 03/09/06; full list of members (3 pages)
6 September 2006Return made up to 03/09/06; full list of members (3 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
13 September 2005Return made up to 03/09/05; full list of members (3 pages)
13 September 2005Return made up to 03/09/05; full list of members (3 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
13 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Particulars of mortgage/charge (4 pages)
17 February 2004Particulars of mortgage/charge (4 pages)
14 January 2004Accounts for a small company made up to 31 July 2003 (9 pages)
14 January 2004Accounts for a small company made up to 31 July 2003 (9 pages)
8 September 2003Return made up to 03/09/03; full list of members (7 pages)
8 September 2003Return made up to 03/09/03; full list of members (7 pages)
12 December 2002Accounts for a small company made up to 31 July 2002 (8 pages)
12 December 2002Accounts for a small company made up to 31 July 2002 (8 pages)
30 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Accounts for a small company made up to 31 July 2001 (8 pages)
24 December 2001Accounts for a small company made up to 31 July 2001 (8 pages)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001Resolutions
  • RES13 ‐ Grant of the securities 06/11/01
(1 page)
13 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 November 2001Declaration of assistance for shares acquisition (5 pages)
13 November 2001Declaration of assistance for shares acquisition (5 pages)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001Resolutions
  • RES13 ‐ Grant of the securities 06/11/01
(1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
4 October 2001Return made up to 03/09/01; full list of members (6 pages)
4 October 2001Return made up to 03/09/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
7 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Accounts for a small company made up to 31 July 1999 (8 pages)
30 November 1999Accounts for a small company made up to 31 July 1999 (8 pages)
17 September 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
9 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
14 September 1998Return made up to 03/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1998Return made up to 03/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1998Registered office changed on 09/01/98 from: 141 wakefield road scissett huddersfield HD8 9HS (1 page)
9 January 1998Registered office changed on 09/01/98 from: 141 wakefield road scissett huddersfield HD8 9HS (1 page)
28 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
28 October 1997Accounts for a small company made up to 31 July 1997 (8 pages)
23 May 1997Full accounts made up to 31 July 1996 (7 pages)
23 May 1997Full accounts made up to 31 July 1996 (7 pages)
13 October 1996Return made up to 03/09/96; no change of members (4 pages)
13 October 1996Return made up to 03/09/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
24 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
4 October 1995Return made up to 03/09/95; no change of members (4 pages)
4 October 1995Return made up to 03/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
31 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
31 December 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(17 pages)
9 November 1992Company name changed\certificate issued on 09/11/92 (2 pages)
9 November 1992Company name changed\certificate issued on 09/11/92 (2 pages)
3 September 1992Incorporation (17 pages)
3 September 1992Incorporation (17 pages)