Company NameAdvance Foam Converters Ltd
Company StatusDissolved
Company Number03141770
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Clive Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed29 December 1995(1 day after company formation)
Appointment Duration22 years, 4 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Warboys Crescent
Chingford
E4 9HR
Secretary NameMrs Michelle Jayne Hall
NationalityBritish
StatusClosed
Appointed29 December 1995(1 day after company formation)
Appointment Duration22 years, 4 months (closed 22 May 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Warboys Crescent
Highams Park
London
E4 9HR
Director NameMrs Michelle Jayne Hall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1996(2 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months (closed 22 May 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Warboys Crescent
Highams Park
London
E4 9HR
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address311 High Street
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

50 at £1Antony Hall
50.00%
Ordinary
50 at £1Michelle Jayne Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£12,134
Cash£35,838
Current Liabilities£33,541

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

28 February 2001Delivered on: 9 March 2001
Satisfied on: 15 December 2005
Persons entitled: Hsbc 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: All that freehold property situate and known as vaughan works 1A vaughan road west ham london E15.
Fully Satisfied

Filing History

22 May 2018Final Gazette dissolved following liquidation (1 page)
22 February 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
2 January 2018Liquidators' statement of receipts and payments to 24 October 2017 (16 pages)
29 November 2016Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Street Loughton Essex IG10 1AH on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Street Loughton Essex IG10 1AH on 29 November 2016 (2 pages)
15 November 2016Appointment of a voluntary liquidator (1 page)
15 November 2016Appointment of a voluntary liquidator (1 page)
15 November 2016Statement of affairs with form 4.19 (5 pages)
15 November 2016Statement of affairs with form 4.19 (5 pages)
15 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-25
(1 page)
15 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-25
(1 page)
20 October 2016Registered office address changed from 15 Hatch Lane Chingford London England E4 6LP to 311 High Road Loughton Essex IG10 1AH on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from 15 Hatch Lane Chingford London England E4 6LP to 311 High Road Loughton Essex IG10 1AH on 20 October 2016 (2 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
29 November 2012Registered office address changed from 59 Coolgardie Avenue Highams Park Chingford London E4 9HU on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 59 Coolgardie Avenue Highams Park Chingford London E4 9HU on 29 November 2012 (1 page)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
5 January 2010Director's details changed for Anthony Clive Hall on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Michelle Jayne Hall on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Anthony Clive Hall on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Michelle Jayne Hall on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Anthony Clive Hall on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Michelle Jayne Hall on 1 October 2009 (2 pages)
8 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
8 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
10 February 2009Return made up to 28/12/08; full list of members (4 pages)
10 February 2009Return made up to 28/12/08; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
29 October 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
8 January 2008Return made up to 28/12/07; full list of members (2 pages)
8 January 2008Return made up to 28/12/07; full list of members (2 pages)
12 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
12 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
12 January 2007Return made up to 28/12/06; full list of members (7 pages)
12 January 2007Return made up to 28/12/06; full list of members (7 pages)
4 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
4 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
17 March 2006Return made up to 28/12/05; full list of members (7 pages)
17 March 2006Return made up to 28/12/05; full list of members (7 pages)
10 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
10 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 39A green lane ilford essex IG1 1XG (1 page)
5 December 2005Registered office changed on 05/12/05 from: 39A green lane ilford essex IG1 1XG (1 page)
4 January 2005Return made up to 28/12/04; full list of members (7 pages)
4 January 2005Return made up to 28/12/04; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
29 March 2004Return made up to 28/12/03; full list of members (7 pages)
29 March 2004Return made up to 28/12/03; full list of members (7 pages)
29 March 2004Total exemption full accounts made up to 28 February 2003 (12 pages)
29 March 2004Total exemption full accounts made up to 28 February 2003 (12 pages)
17 February 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
17 February 2003Return made up to 28/12/02; full list of members (7 pages)
17 February 2003Return made up to 28/12/02; full list of members (7 pages)
17 February 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
7 January 2002Return made up to 28/12/01; full list of members (6 pages)
7 January 2002Return made up to 28/12/01; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
26 October 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
27 February 2001Return made up to 28/12/00; full list of members (6 pages)
27 February 2001Return made up to 28/12/00; full list of members (6 pages)
15 November 2000Accounts made up to 29 February 2000 (11 pages)
15 November 2000Accounts made up to 29 February 2000 (11 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
22 December 1999Accounts made up to 28 February 1999 (11 pages)
22 December 1999Accounts made up to 28 February 1999 (11 pages)
14 January 1999Return made up to 28/12/98; no change of members (4 pages)
14 January 1999Return made up to 28/12/98; no change of members (4 pages)
29 December 1998Accounts made up to 28 February 1998 (11 pages)
29 December 1998Accounts made up to 28 February 1998 (11 pages)
12 January 1998Return made up to 28/12/97; no change of members (4 pages)
12 January 1998Return made up to 28/12/97; no change of members (4 pages)
30 October 1997Accounts made up to 28 February 1997 (11 pages)
30 October 1997Accounts made up to 28 February 1997 (11 pages)
7 January 1997Return made up to 28/12/96; full list of members (6 pages)
7 January 1997Return made up to 28/12/96; full list of members (6 pages)
10 October 1996Registered office changed on 10/10/96 from: 23 warboys crescent highams park london E4 9HR (1 page)
10 October 1996Registered office changed on 10/10/96 from: 23 warboys crescent highams park london E4 9HR (1 page)
9 May 1996Accounting reference date extended from 27/12/96 to 28/02/97 (1 page)
9 May 1996Accounting reference date extended from 27/12/96 to 28/02/97 (1 page)
13 April 1996New director appointed (2 pages)
13 April 1996Ad 29/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 1996New director appointed (2 pages)
13 April 1996Ad 29/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 1996Secretary resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Secretary resigned (1 page)
17 January 1996Director resigned (1 page)
16 January 1996New secretary appointed (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
16 January 1996New secretary appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996Accounting reference date notified as 27/12 (1 page)
16 January 1996Secretary resigned (1 page)
16 January 1996Accounting reference date notified as 27/12 (1 page)
16 January 1996Director resigned (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
16 January 1996Secretary resigned (1 page)
28 December 1995Incorporation (20 pages)
28 December 1995Incorporation (20 pages)