Company NameProfessional Advice Bureau Limited
DirectorMark Christopher Allen
Company StatusLiquidation
Company Number07013266
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Mark Christopher Allen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£12,150
Cash£622,036
Current Liabilities£398,448

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due23 September 2016 (overdue)

Filing History

1 July 2020Liquidators' statement of receipts and payments to 23 April 2020 (22 pages)
8 July 2019Liquidators' statement of receipts and payments to 23 April 2019 (24 pages)
16 May 2018Appointment of a voluntary liquidator (3 pages)
24 April 2018Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
20 November 2017Notice of extension of period of Administration (3 pages)
20 November 2017Notice of extension of period of Administration (3 pages)
23 October 2017Administrator's progress report (23 pages)
23 October 2017Administrator's progress report (23 pages)
24 April 2017Administrator's progress report to 15 March 2017 (21 pages)
24 April 2017Administrator's progress report to 15 March 2017 (21 pages)
20 October 2016Administrator's progress report to 15 September 2016 (21 pages)
20 October 2016Administrator's progress report to 15 September 2016 (21 pages)
25 April 2016Administrator's progress report to 15 March 2016 (22 pages)
25 April 2016Administrator's progress report to 15 March 2016 (22 pages)
13 November 2015Administrator's progress report to 15 September 2015 (21 pages)
13 November 2015Notice of extension of period of Administration (1 page)
13 November 2015Notice of extension of period of Administration (1 page)
13 November 2015Administrator's progress report to 15 September 2015 (21 pages)
27 May 2015Administrator's progress report to 17 April 2015 (24 pages)
27 May 2015Administrator's progress report to 17 April 2015 (24 pages)
29 December 2014Notice of extension of period of Administration (1 page)
29 December 2014Administrator's progress report to 19 October 2014 (28 pages)
29 December 2014Notice of extension of period of Administration (1 page)
29 December 2014Administrator's progress report to 19 October 2014 (28 pages)
9 July 2014Administrator's progress report to 2 June 2014 (25 pages)
9 July 2014Administrator's progress report to 2 June 2014 (25 pages)
9 July 2014Administrator's progress report to 2 June 2014 (25 pages)
19 February 2014Amended certificate of constitution of creditors' committee (1 page)
19 February 2014Amended certificate of constitution of creditors' committee (1 page)
19 February 2014Amended certificate of constitution of creditors' committee (1 page)
19 February 2014Amended certificate of constitution of creditors' committee (1 page)
17 February 2014Result of meeting of creditors (2 pages)
17 February 2014Result of meeting of creditors (2 pages)
29 January 2014Statement of administrator's proposal (32 pages)
29 January 2014Statement of administrator's proposal (32 pages)
24 January 2014Statement of affairs with form 2.14B (6 pages)
24 January 2014Statement of affairs with form 2.14B (6 pages)
17 December 2013Registered office address changed from 7 Lynwood Court Priestlands Place Lymington SO41 9GA on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from 7 Lynwood Court Priestlands Place Lymington SO41 9GA on 17 December 2013 (2 pages)
11 December 2013Appointment of an administrator (1 page)
11 December 2013Appointment of an administrator (1 page)
6 September 2013Director's details changed for Mr Mark Christopher Allen on 10 September 2012 (2 pages)
6 September 2013Director's details changed for Mr Mark Christopher Allen on 10 September 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 99
(3 pages)
17 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 99
(3 pages)
17 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 99
(3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
4 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
4 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
9 September 2009Incorporation (9 pages)
9 September 2009Incorporation (9 pages)