Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANTAGE ENGINEERING TECHNOLOGY LIMITED
Company Information for

ADVANTAGE ENGINEERING TECHNOLOGY LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S1,
Company Registration Number
03512711
Private Limited Company
Dissolved

Dissolved 2015-07-01

Company Overview

About Advantage Engineering Technology Ltd
ADVANTAGE ENGINEERING TECHNOLOGY LIMITED was founded on 1998-02-18 and had its registered office in Sheffield. The company was dissolved on the 2015-07-01 and is no longer trading or active.

Key Data
Company Name
ADVANTAGE ENGINEERING TECHNOLOGY LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Previous Names
P J PERRY & COMPANY LIMITED27/01/2009
Filing Information
Company Number 03512711
Date formed 1998-02-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2015-07-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:22:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANTAGE ENGINEERING TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MARK PERRY
Company Secretary 2006-07-19
PHILLIP JOHN PERRY
Director 1998-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PERRY
Director 1998-02-18 2011-09-20
AMANDA JANE PERRY
Company Secretary 1998-02-18 2006-07-19
ASHOK BHARDWAJ
Nominated Secretary 1998-02-18 1998-02-18
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1998-02-18 1998-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JOHN PERRY ADVANTAGE ENGINEERING SITE SERVICES LIMITED Director 2007-07-16 CURRENT 2007-07-16 Dissolved 2013-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-03-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2014
2013-02-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-084.20STATEMENT OF AFFAIRS/4.19
2013-02-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS UNITED KINGDOM
2012-04-25LATEST SOC25/04/12 STATEMENT OF CAPITAL;GBP 1
2012-04-25AR0118/02/12 FULL LIST
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM UNIT 9 CAPENHURST TECHNOLOGY PARK, CAPEN HURST ROAD CAPENHURST CHESHIRE CH1 6EH
2012-01-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK PERRY
2011-05-12AR0118/02/11 FULL LIST
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-01AR0118/02/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PERRY / 01/01/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN PERRY / 01/01/2010
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-01-24CERTNMCOMPANY NAME CHANGED P J PERRY & COMPANY LIMITED CERTIFICATE ISSUED ON 27/01/09
2008-11-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-02363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-08-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02288cSECRETARY'S PARTICULARS CHANGED
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-07-26288bSECRETARY RESIGNED
2006-07-26288aNEW SECRETARY APPOINTED
2006-04-06363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-11363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-02-25363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-11-28395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 56 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AS
2002-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-22363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-21395PARTICULARS OF MORTGAGE/CHARGE
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2001-04-30225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01
2001-04-06288cDIRECTOR'S PARTICULARS CHANGED
2001-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-02-26288cSECRETARY'S PARTICULARS CHANGED
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/00
2000-04-19363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-04363sRETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS
1998-04-22288cDIRECTOR'S PARTICULARS CHANGED
1998-03-1188(2)RAD 18/02/98--------- £ SI 99@1=99 £ IC 1/100
1998-03-05288aNEW DIRECTOR APPOINTED
1998-03-05288aNEW DIRECTOR APPOINTED
1998-03-05287REGISTERED OFFICE CHANGED ON 05/03/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1998-03-05288aNEW SECRETARY APPOINTED
1998-02-20288bSECRETARY RESIGNED
1998-02-20288bDIRECTOR RESIGNED
1998-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ADVANTAGE ENGINEERING TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-28
Resolutions for Winding-up2013-02-08
Appointment of Liquidators2013-02-08
Fines / Sanctions
No fines or sanctions have been issued against ADVANTAGE ENGINEERING TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-10 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2002-11-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
DEBENTURE 2001-07-19 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANTAGE ENGINEERING TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of ADVANTAGE ENGINEERING TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANTAGE ENGINEERING TECHNOLOGY LIMITED
Trademarks
We have not found any records of ADVANTAGE ENGINEERING TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANTAGE ENGINEERING TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ADVANTAGE ENGINEERING TECHNOLOGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ADVANTAGE ENGINEERING TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyADVANTAGE ENGINEERING TECHNOLOGY LIMITEDEvent Date2013-01-28
At an Extraordinary General Meeting of the above named Company duly convened and held at Holiday Inn Woolston Grange Avenue, Warrington, Cheshire WA1 4PX on 28 January 2013 at 10.45 am, the following Special Resolution and Ordinary Resolutions were duly passed: 1. It has been proved to the satisfaction of the Meeting that this Company cannot by reason of its liabilities continue its business and that it is advisable that the same should be wound-up; and that the Company be wound-up accordingly. 2. Gareth David Rusling (IP Number 9481) and John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield, S1 1WF , Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding-up. 3. Any act required or authorised to be done by the Joint Liquidators is to be done by any one or more of the Joint Liquidators for the time being in office. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. Philip Perry Chairman of Both Meetings :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADVANTAGE ENGINEERING TECHNOLOGY LIMITEDEvent Date2013-01-28
Gareth David Rusling and John Russell both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeFinal Meetings
Defending partyADVANTAGE ENGINEERING TECHNOLOGY LIMITEDEvent Date
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF on 19 March 2015 at 10.00 am and 10.15 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Gareth David Rusling (IP number 9481) and John Russell (IP number 5544) both of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 28 January 2013. Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk Gareth David Rusling and John Russell , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANTAGE ENGINEERING TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANTAGE ENGINEERING TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode S1