Company NameAdvancing In Business Limited
Company StatusDissolved
Company Number12273277
CategoryPrivate Limited Company
Incorporation Date21 October 2019(4 years, 5 months ago)
Dissolution Date10 October 2023 (5 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Denis Shail
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2020(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marton Avenue
Middlesbrough
TS4 3SQ
Secretary NameMr Denis Shail
StatusClosed
Appointed26 August 2020(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 10 October 2023)
RoleCompany Director
Correspondence Address7 Marton Avenue
Middlesbrough
TS4 3SQ
Director NameMr Joel Priestley
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2020(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Commerce Way
Middlesbrough
TS6 6UR
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressUnit 6 Commerce Way
Middlesbrough
TS6 6UR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

8 April 2021Delivered on: 9 April 2021
Persons entitled:
Martin Mcmanus
Martin Foreman

Classification: A registered charge
Particulars: A fixed charge over the company's present and future goodwill, equipment, stock, intellectual property, book debts and all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person and floating charge over all the company's undertaking, property, assets and rights including any stock in trade.
Outstanding

Filing History

10 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2023Compulsory strike-off action has been suspended (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
27 April 2022Satisfaction of charge 122732770001 in full (1 page)
26 January 2022Cessation of Joel Priestley as a person with significant control on 21 December 2021 (1 page)
26 January 2022Notification of Forward Focus Consultancy Ltd as a person with significant control on 21 December 2021 (2 pages)
26 January 2022Cessation of Denis Shail as a person with significant control on 21 December 2021 (1 page)
26 January 2022Confirmation statement made on 21 December 2021 with updates (5 pages)
26 January 2022Notification of Specced Up Ltd as a person with significant control on 21 December 2021 (2 pages)
18 January 2022Micro company accounts made up to 31 October 2021 (6 pages)
4 October 2021Registered office address changed from 7 Marton Avenue Middlesbrough TS4 3SQ United Kingdom to Unit 6 Commerce Way Middlesbrough TS6 6UR on 4 October 2021 (1 page)
7 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
9 April 2021Registration of charge 122732770001, created on 8 April 2021 (33 pages)
5 January 2021Change of details for Mr Denis Shail as a person with significant control on 1 January 2021 (2 pages)
30 December 2020Change of details for Mr Denis Shail as a person with significant control on 1 December 2020 (2 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (5 pages)
21 December 2020Notification of Joel Priestley as a person with significant control on 1 December 2020 (2 pages)
2 December 2020Appointment of Mr Joel Priestley as a director on 1 December 2020 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (3 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
26 August 2020Notification of Denis Shail as a person with significant control on 26 August 2020 (2 pages)
26 August 2020Appointment of Mr Denis Shail as a director on 26 August 2020 (2 pages)
26 August 2020Appointment of Mr Denis Shail as a secretary on 26 August 2020 (2 pages)
26 August 2020Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 7 Marton Avenue Middlesbrough TS4 3SQ on 26 August 2020 (1 page)
26 August 2020Cessation of Cfs Secretaries Limited as a person with significant control on 26 August 2020 (1 page)
26 August 2020Cessation of Bryan Thornton as a person with significant control on 26 August 2020 (1 page)
26 August 2020Termination of appointment of Bryan Anthony Thornton as a director on 26 August 2020 (1 page)
21 October 2019Incorporation
Statement of capital on 2019-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)