ADVANTAGE HOME LOANS LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE HOME LOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03183696

Incorporation date

08/04/1996

Size

Full

Contacts

Registered address

Registered address

20 Bank Street, London E14 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1996)
dot icon12/12/2013
Final Gazette dissolved following liquidation
dot icon12/09/2013
Return of final meeting in a members' voluntary winding up
dot icon02/08/2013
Satisfaction of charge 2 in full
dot icon02/08/2013
Satisfaction of charge 3 in full
dot icon16/07/2013
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AD on 2013-07-17
dot icon13/01/2013
Termination of appointment of Richard Aaron Wilson as a director on 2012-12-20
dot icon25/09/2012
Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD United Kingdom on 2012-09-26
dot icon25/09/2012
Declaration of solvency
dot icon25/09/2012
Appointment of a voluntary liquidator
dot icon25/09/2012
Resolutions
dot icon23/08/2012
Termination of appointment of Jonathan Watson Haile as a secretary on 2012-08-22
dot icon23/07/2012
Termination of appointment of Noreen Philomena Whyte as a director on 2012-07-20
dot icon22/04/2012
Secretary's details changed for Sandra Gail Walters on 2012-04-20
dot icon16/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Termination of appointment of Kevin Chavers as a director
dot icon30/06/2011
Appointment of Richard Aaron Wilson as a director
dot icon10/04/2011
Termination of appointment of Lewis O'donald as a director
dot icon11/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon05/05/2010
Director's details changed for Edward Joseph Ocampo on 2010-05-05
dot icon03/05/2010
Director's details changed for Noreen Philomena Whyte on 2010-04-29
dot icon28/04/2010
Director's details changed for Lewis John O'donald on 2010-04-28
dot icon28/04/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon26/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon16/12/2009
Registered office address changed from 25 Cabot Square Canary Wharf London E14 4QA on 2009-12-17
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Director appointed edward joseph ocampo
dot icon01/07/2009
Director appointed lewis john o'donald
dot icon12/05/2009
Appointment Terminated Director duncan smith
dot icon12/05/2009
Appointment Terminated Director stowell kelner
dot icon10/02/2009
Return made up to 01/01/09; full list of members
dot icon25/01/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon22/07/2008
Appointment Terminated Director ellen brunsberg
dot icon22/07/2008
Appointment Terminated Director mark clarke
dot icon17/07/2008
Registered office changed on 18/07/2008 from chester house, lloyd drive ellesmere port cheshire CH65 9HQ
dot icon01/07/2008
Director appointed kevin chavers
dot icon01/07/2008
Director appointed duncan ian smith
dot icon19/06/2008
Appointment Terminated Director brent williams
dot icon19/06/2008
Appointment Terminated Director steven khan
dot icon19/06/2008
Appointment Terminated Director robert collins
dot icon19/06/2008
Appointment Terminated Director robert wojciechowicz
dot icon19/06/2008
Appointment Terminated Director david spector
dot icon18/06/2008
Full accounts made up to 2007-11-30
dot icon19/05/2008
Appointment Terminated Director stephane brown
dot icon15/05/2008
Director's Change of Particulars / noreen whyte / 30/04/2008 / HouseName/Number was: , now: 5; Street was: 19 page street, now: north villas; Area was: , now: camden; Post Code was: NW7 2EL, now: NW1 9BJ
dot icon20/01/2008
Return made up to 01/01/08; full list of members
dot icon16/10/2007
Director's particulars changed
dot icon30/09/2007
Full accounts made up to 2006-11-30
dot icon22/04/2007
Accounting reference date shortened from 30/04/07 to 30/11/06
dot icon08/03/2007
Return made up to 01/01/07; full list of members
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon04/02/2007
New director appointed
dot icon19/09/2006
Director's particulars changed
dot icon19/09/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon24/07/2006
New director appointed
dot icon12/04/2006
Location of register of members
dot icon27/03/2006
Return made up to 01/01/06; full list of members
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon29/01/2006
New director appointed
dot icon24/01/2006
New secretary appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New secretary appointed
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon04/01/2006
Auditor's resignation
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Secretary resigned;director resigned
dot icon04/01/2006
Ad 05/12/05--------- £ si 18@1=18 £ ic 182/200
dot icon11/12/2005
Full accounts made up to 2005-04-30
dot icon07/12/2005
Ad 28/10/05--------- £ si 180@1=180 £ ic 2/182
dot icon20/11/2005
Memorandum and Articles of Association
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
New director appointed
dot icon29/08/2005
Accounting reference date extended from 31/10/04 to 30/04/05
dot icon08/05/2005
Return made up to 01/01/05; full list of members
dot icon16/01/2005
Particulars of mortgage/charge
dot icon11/10/2004
Full accounts made up to 2003-10-31
dot icon30/06/2004
Certificate of change of name
dot icon17/02/2004
Particulars of mortgage/charge
dot icon28/01/2004
Return made up to 01/01/04; full list of members
dot icon08/01/2004
Return made up to 09/04/03; full list of members
dot icon04/09/2003
Accounts for a small company made up to 2002-10-31
dot icon27/11/2002
Return made up to 09/04/02; full list of members
dot icon27/11/2002
Secretary's particulars changed;director's particulars changed
dot icon27/08/2002
Accounts for a small company made up to 2001-10-31
dot icon10/06/2002
Particulars of mortgage/charge
dot icon27/03/2002
Registered office changed on 28/03/02 from: red hill house hope street chester CH4 8BU
dot icon22/08/2001
Accounts for a small company made up to 2000-10-31
dot icon05/04/2001
Return made up to 09/04/01; full list of members
dot icon06/02/2001
Director resigned
dot icon02/07/2000
Accounts for a small company made up to 1999-10-31
dot icon18/04/2000
Return made up to 09/04/00; full list of members
dot icon18/04/2000
Director's particulars changed
dot icon05/03/2000
New director appointed
dot icon22/07/1999
Accounts for a small company made up to 1998-10-31
dot icon25/04/1999
Return made up to 09/04/99; no change of members
dot icon20/12/1998
Registered office changed on 21/12/98 from: tangier house 15-17 tangier road portsmouth hampshire PO3 6JG
dot icon06/10/1998
Accounting reference date extended from 30/04/98 to 31/10/98
dot icon23/06/1998
Certificate of change of name
dot icon12/05/1998
Return made up to 09/04/98; no change of members
dot icon05/04/1998
Full accounts made up to 1997-04-30
dot icon22/04/1997
Return made up to 09/04/97; full list of members
dot icon22/04/1997
Secretary's particulars changed;director's particulars changed
dot icon15/05/1996
Ad 01/05/96--------- £ si 1@1=1 £ ic 1/2
dot icon30/04/1996
Secretary resigned
dot icon30/04/1996
Director resigned
dot icon30/04/1996
New secretary appointed;new director appointed
dot icon30/04/1996
New director appointed
dot icon29/04/1996
Certificate of change of name
dot icon08/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dearling, Keith Murray
Director
25/04/1996 - 06/12/2005
40
Whyte, Noreen Philomena
Director
16/12/2005 - 20/07/2012
2
Haile, Jonathan Watson
Secretary
16/12/2005 - 22/08/2012
14
Ocampo, Edward Joseph
Director
26/05/2009 - Present
7
Wojciechowicz, Robert
Director
16/12/2005 - 11/06/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANTAGE HOME LOANS LIMITED

ADVANTAGE HOME LOANS LIMITED is an(a) Dissolved company incorporated on 08/04/1996 with the registered office located at 20 Bank Street, London E14 4AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE HOME LOANS LIMITED?

toggle

ADVANTAGE HOME LOANS LIMITED is currently Dissolved. It was registered on 08/04/1996 and dissolved on 12/12/2013.

Where is ADVANTAGE HOME LOANS LIMITED located?

toggle

ADVANTAGE HOME LOANS LIMITED is registered at 20 Bank Street, London E14 4AD.

What does ADVANTAGE HOME LOANS LIMITED do?

toggle

ADVANTAGE HOME LOANS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ADVANTAGE HOME LOANS LIMITED?

toggle

The latest filing was on 12/12/2013: Final Gazette dissolved following liquidation.