ADVISORY & RISK MANAGEMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVISORY & RISK MANAGEMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09338273

Incorporation date

03/12/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bank House, Market Square, Congleton, Cheshire CW12 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2014)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon26/10/2023
Application to strike the company off the register
dot icon29/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon29/09/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon23/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/09/2022
Change of details for Mr Gary James Bamford as a person with significant control on 2022-02-01
dot icon27/09/2022
Cessation of James Edward Bamford as a person with significant control on 2022-02-01
dot icon08/02/2022
Termination of appointment of James Edward Bamford as a director on 2022-02-01
dot icon21/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon09/12/2021
Change of details for Mr Gary James Bamford as a person with significant control on 2021-12-01
dot icon27/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon05/01/2021
Change of details for Mr James Edward Bamford as a person with significant control on 2020-11-16
dot icon05/01/2021
Director's details changed for Mr James Edward Bamford on 2020-11-16
dot icon05/01/2021
Change of details for Mr James Edward Bamford as a person with significant control on 2020-11-16
dot icon04/01/2021
Director's details changed for Mr James Edward Bamford on 2020-11-16
dot icon04/01/2021
Cessation of Ian Anthony Dear as a person with significant control on 2020-10-16
dot icon04/01/2021
Notification of James Edward Bamford as a person with significant control on 2020-10-16
dot icon18/11/2020
Cancellation of shares. Statement of capital on 2020-10-14
dot icon18/11/2020
Cancellation of shares. Statement of capital on 2020-10-14
dot icon18/11/2020
Cancellation of shares. Statement of capital on 2020-10-14
dot icon18/11/2020
Cancellation of shares. Statement of capital on 2020-10-14
dot icon18/11/2020
Purchase of own shares.
dot icon18/11/2020
Purchase of own shares.
dot icon18/11/2020
Purchase of own shares.
dot icon18/11/2020
Purchase of own shares.
dot icon28/10/2020
Termination of appointment of Ian Anthony Dear as a director on 2020-10-16
dot icon18/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/03/2020
Cancellation of shares. Statement of capital on 2020-02-25
dot icon02/03/2020
Cancellation of shares. Statement of capital on 2020-02-25
dot icon02/03/2020
Purchase of own shares.
dot icon02/03/2020
Purchase of own shares.
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/07/2019
Termination of appointment of Anthony Douglas Francis Pickett as a director on 2019-04-16
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon29/11/2018
Change of details for a person with significant control
dot icon29/11/2018
Change of details for Mr Ian Anthony Dear as a person with significant control on 2018-07-04
dot icon29/11/2018
Director's details changed for Mr Ian Anthony Dear on 2018-07-04
dot icon15/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon01/05/2018
Appointment of Mr Anthony Douglas Francis Pickett as a director on 2018-04-10
dot icon07/03/2018
Statement of capital following an allotment of shares on 2017-12-30
dot icon07/03/2018
Statement of capital following an allotment of shares on 2017-12-30
dot icon07/03/2018
Statement of capital following an allotment of shares on 2017-12-30
dot icon07/03/2018
Statement of capital following an allotment of shares on 2017-12-30
dot icon28/02/2018
Statement of capital following an allotment of shares on 2017-12-30
dot icon28/02/2018
Statement of capital following an allotment of shares on 2017-12-30
dot icon28/02/2018
Statement of capital following an allotment of shares on 2017-12-30
dot icon28/02/2018
Statement of capital following an allotment of shares on 2017-12-30
dot icon05/02/2018
Confirmation statement made on 2017-12-02 with updates
dot icon05/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon05/12/2017
Director's details changed for Mr Gary James Bamford on 2017-11-22
dot icon27/11/2017
Notification of Ian Dear as a person with significant control on 2017-05-10
dot icon27/11/2017
Cessation of Nttx Group Limited as a person with significant control on 2017-05-10
dot icon27/11/2017
Change of details for Dr Gary James Bamford as a person with significant control on 2017-11-22
dot icon27/10/2017
Registered office address changed from The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ to Bank House Market Square Congleton Cheshire CW12 1ET on 2017-10-27
dot icon29/09/2017
Resolutions
dot icon31/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/03/2017
Termination of appointment of John James Mooney as a director on 2017-03-06
dot icon10/03/2017
Appointment of Mr James Edward Bamford as a director on 2017-03-06
dot icon09/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon23/12/2015
Certificate of change of name
dot icon23/12/2015
Change of name notice
dot icon17/12/2015
Statement of capital following an allotment of shares on 2015-12-03
dot icon11/12/2015
Appointment of Mr John James Mooney as a director on 2015-12-03
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon08/09/2015
Registered office address changed from Grange Farm Davenport Congleton Cheshire CW12 4st England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2015-09-08
dot icon23/06/2015
Director's details changed for Mr Ian Anthony Dear on 2015-06-23
dot icon23/06/2015
Director's details changed for Dr Gary James Bamford on 2015-06-23
dot icon23/06/2015
Registered office address changed from Somerford Business Court Holmes Chapel Road Congleton Cheshire CW12 4SN United Kingdom to Grange Farm Davenport Congleton Cheshire CW12 4st on 2015-06-23
dot icon20/06/2015
Certificate of change of name
dot icon20/06/2015
Change of name notice
dot icon23/03/2015
Memorandum and Articles of Association
dot icon23/03/2015
Resolutions
dot icon13/03/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon03/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
39.10K
-
0.00
58.58K
-
2023
3
6.16K
-
0.00
-
-
2023
3
6.16K
-
0.00
-
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

6.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary James Bamford
Director
03/12/2014 - Present
2
Mooney, John James, Director
Director
03/12/2015 - 06/03/2017
2
Pickett, Anthony Douglas Francis
Director
10/04/2018 - 16/04/2019
3
Mr Ian Anthony Dear
Director
03/12/2014 - 16/10/2020
17
Mr James Edward Bamford
Director
06/03/2017 - 01/02/2022
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ADVISORY & RISK MANAGEMENT SOLUTIONS LIMITED

ADVISORY & RISK MANAGEMENT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 03/12/2014 with the registered office located at Bank House, Market Square, Congleton, Cheshire CW12 1ET. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVISORY & RISK MANAGEMENT SOLUTIONS LIMITED?

toggle

ADVISORY & RISK MANAGEMENT SOLUTIONS LIMITED is currently Dissolved. It was registered on 03/12/2014 and dissolved on 23/01/2024.

Where is ADVISORY & RISK MANAGEMENT SOLUTIONS LIMITED located?

toggle

ADVISORY & RISK MANAGEMENT SOLUTIONS LIMITED is registered at Bank House, Market Square, Congleton, Cheshire CW12 1ET.

What does ADVISORY & RISK MANAGEMENT SOLUTIONS LIMITED do?

toggle

ADVISORY & RISK MANAGEMENT SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ADVISORY & RISK MANAGEMENT SOLUTIONS LIMITED have?

toggle

ADVISORY & RISK MANAGEMENT SOLUTIONS LIMITED had 3 employees in 2023.

What is the latest filing for ADVISORY & RISK MANAGEMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.