Company NameAdvanced Underpinning Limited
Company StatusDissolved
Company Number02018474
CategoryPrivate Limited Company
Incorporation Date9 May 1986(38 years ago)
Dissolution Date27 June 2013 (10 years, 10 months ago)
Previous NameAdvance Underpinning Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Timothy Kelly
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed08 February 1993(6 years, 9 months after company formation)
Appointment Duration20 years, 4 months (closed 27 June 2013)
RoleBuilder
Correspondence Address14 Corsehill Street
London
SW16 6NF
Director NameMartin Kelly
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed14 January 2002(15 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 27 June 2013)
RoleCompany Director
Correspondence Address14 Corsehill Street
London
SW16 6NF
Secretary NameChristina Kelly
NationalityBritish
StatusClosed
Appointed30 April 2002(15 years, 12 months after company formation)
Appointment Duration11 years, 2 months (closed 27 June 2013)
RoleSecretary
Correspondence Address14 Corsehill Street
Streatham
London
SW16 6NF
Director NameMr Ifor Wyn Roberts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(6 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2002)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 21 Woodlands Road
Bushey
Watford
WD2 2LS
Secretary NameMr Ifor Wyn Roberts
NationalityBritish
StatusResigned
Appointed08 February 1993(6 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 21 Woodlands Road
Bushey
Watford
WD2 2LS

Location

Registered AddressMarsh Hammond & Partners Llp Peek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

27 June 2013Final Gazette dissolved following liquidation (1 page)
27 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2013Final Gazette dissolved following liquidation (1 page)
27 March 2013Liquidators' statement of receipts and payments to 19 March 2013 (6 pages)
27 March 2013Liquidators statement of receipts and payments to 19 March 2013 (6 pages)
27 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2013Liquidators' statement of receipts and payments to 19 March 2013 (6 pages)
27 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2013Liquidators statement of receipts and payments to 12 January 2013 (5 pages)
8 February 2013Liquidators' statement of receipts and payments to 12 January 2013 (5 pages)
8 February 2013Liquidators' statement of receipts and payments to 12 January 2013 (5 pages)
3 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (5 pages)
3 August 2012Liquidators statement of receipts and payments to 12 July 2012 (5 pages)
3 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (5 pages)
20 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (5 pages)
20 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (5 pages)
20 January 2012Liquidators statement of receipts and payments to 12 January 2012 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 12 July 2011 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 12 July 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 12 July 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 12 January 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 12 July 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
13 May 2010Registered office address changed from 26 Farringdon Street London EC4A 4AB on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from 26 Farringdon Street London EC4A 4AB on 13 May 2010 (2 pages)
22 January 2010Liquidators statement of receipts and payments to 12 January 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 12 January 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 12 January 2010 (5 pages)
27 August 2009Liquidators' statement of receipts and payments to 12 July 2009 (5 pages)
27 August 2009Liquidators' statement of receipts and payments to 12 July 2009 (5 pages)
27 August 2009Liquidators statement of receipts and payments to 12 July 2009 (5 pages)
11 February 2009Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
11 February 2009Liquidators' statement of receipts and payments to 12 January 2009 (5 pages)
11 February 2009Liquidators' statement of receipts and payments to 12 January 2009 (5 pages)
21 July 2008Liquidators statement of receipts and payments to 12 July 2008 (5 pages)
21 July 2008Liquidators' statement of receipts and payments to 12 July 2008 (5 pages)
21 July 2008Liquidators' statement of receipts and payments to 12 July 2008 (5 pages)
7 February 2008Liquidators' statement of receipts and payments (5 pages)
7 February 2008Liquidators' statement of receipts and payments (5 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
6 August 2007Liquidators' statement of receipts and payments (5 pages)
6 August 2007Liquidators statement of receipts and payments (5 pages)
6 August 2007Liquidators' statement of receipts and payments (5 pages)
11 June 2007Appointment of a voluntary liquidator (1 page)
11 June 2007Appointment of a voluntary liquidator (1 page)
30 March 2007S/S cert. Release of liquidator (1 page)
30 March 2007S/S cert. Release of liquidator (1 page)
27 March 2007Registered office changed on 27/03/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ (1 page)
27 March 2007Registered office changed on 27/03/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ (1 page)
26 January 2007Liquidators' statement of receipts and payments (5 pages)
26 January 2007Liquidators' statement of receipts and payments (5 pages)
26 January 2007Liquidators statement of receipts and payments (5 pages)
26 July 2006Liquidators statement of receipts and payments (5 pages)
26 July 2006Liquidators' statement of receipts and payments (5 pages)
26 July 2006Liquidators' statement of receipts and payments (5 pages)
17 February 2006Liquidators' statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators' statement of receipts and payments (5 pages)
27 January 2006Registered office changed on 27/01/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
27 January 2006Registered office changed on 27/01/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
1 August 2005Liquidators statement of receipts and payments (5 pages)
1 August 2005Liquidators' statement of receipts and payments (5 pages)
1 August 2005Liquidators' statement of receipts and payments (5 pages)
10 March 2005Notice of ceasing to act as a voluntary liquidator (1 page)
10 March 2005Notice of ceasing to act as a voluntary liquidator (1 page)
24 February 2005Liquidators' statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators' statement of receipts and payments (5 pages)
26 January 2004Registered office changed on 26/01/04 from: 22 langroyd road tooting bec london SW17 7PL (1 page)
26 January 2004Registered office changed on 26/01/04 from: 22 langroyd road tooting bec london SW17 7PL (1 page)
22 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2004Statement of affairs (6 pages)
22 January 2004Statement of affairs (6 pages)
22 January 2004Appointment of a voluntary liquidator (1 page)
22 January 2004Appointment of a voluntary liquidator (1 page)
15 December 2003Ad 27/11/03--------- £ si [email protected]=10000 £ ic 10000/20000 (2 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 December 2003Ad 27/11/03--------- £ si [email protected]=10000 £ ic 10000/20000 (2 pages)
15 December 2003Nc inc already adjusted 27/11/03 (1 page)
15 December 2003Nc inc already adjusted 27/11/03 (1 page)
27 October 2003Return made up to 31/10/03; full list of members (7 pages)
27 October 2003Return made up to 31/10/03; full list of members (7 pages)
3 October 2003Registered office changed on 03/10/03 from: 149 streatham road mitcham surrey CR4 2AG (1 page)
3 October 2003Registered office changed on 03/10/03 from: 149 streatham road mitcham surrey CR4 2AG (1 page)
8 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
24 October 2002Auditor's resignation (1 page)
24 October 2002Auditor's resignation (1 page)
29 August 2002Registered office changed on 29/08/02 from: 52,high st harrow-on-the-hill harrow middx HA1 3LL (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 52,high st harrow-on-the-hill harrow middx HA1 3LL (2 pages)
5 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
23 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 November 1999Return made up to 31/10/99; full list of members (6 pages)
16 November 1999Return made up to 31/10/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 November 1998Return made up to 31/10/98; no change of members (5 pages)
10 November 1998Return made up to 31/10/98; no change of members (5 pages)
26 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 November 1997Return made up to 31/10/97; full list of members (7 pages)
6 November 1997Return made up to 31/10/97; full list of members (7 pages)
29 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 November 1996Return made up to 31/10/96; no change of members (5 pages)
28 November 1996Return made up to 31/10/96; no change of members (5 pages)
6 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
6 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (4 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 November 1989Ad 20/07/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 November 1989Ad 20/07/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 May 1986Incorporation (14 pages)
9 May 1986Incorporation (14 pages)