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

CONTACT ADVANCE LIMITED

HESSLE, NORTH HUMBERSIDE, HU13,
Company Registration Number
04526290
Private Limited Company
Dissolved

Dissolved 2014-07-08

Company Overview

About Contact Advance Ltd
CONTACT ADVANCE LIMITED was founded on 2002-09-04 and had its registered office in Hessle. The company was dissolved on the 2014-07-08 and is no longer trading or active.

Key Data
Company Name
CONTACT ADVANCE LIMITED
 
Legal Registered Office
HESSLE
NORTH HUMBERSIDE
 
Previous Names
CONTACT PHONES LIMITED23/06/2008
Filing Information
Company Number 04526290
Date formed 2002-09-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2014-07-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 16:38:15
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.
Companies with same name CONTACT ADVANCE LIMITED
The following companies were found which have the same name as CONTACT ADVANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONTACT ADVANCE INCOME FUND. LLC 5619 16TH AVE NE SEATTLE WA 98105 Dissolved Company formed on the 2007-09-27

Company Officers of CONTACT ADVANCE LIMITED

Current Directors
Officer Role Date Appointed
ADAM & CO SECRETARIAL LIMITED
Company Secretary 2003-12-18
GREGORY HARRISON
Director 2002-09-04
TIMOTHY HARRISON
Director 2007-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE HARRISON
Company Secretary 2002-09-04 2004-03-08
DOMENIC CHARLES HARRISON
Director 2003-07-01 2003-12-22
ANTONY LEYLAND JOHNSON
Director 2003-07-01 2003-12-22
DANIEL JOHN DWYER
Nominated Secretary 2002-09-04 2002-09-04
DANIEL JAMES DWYER
Nominated Director 2002-09-04 2002-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM & CO SECRETARIAL LIMITED KEY SITE DEVELOPMENT LTD Company Secretary 2008-01-08 CURRENT 2003-04-11 Active
ADAM & CO SECRETARIAL LIMITED INTERNATIONAL REGENERATION LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Dissolved 2015-10-27
TIMOTHY HARRISON AFFINITY TELCO LTD Director 2016-02-26 CURRENT 2011-09-19 Active

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
2014-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2012
2011-07-204.20STATEMENT OF AFFAIRS/4.19
2011-07-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-07-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM FIRST FLOOR 1 EDMUND STREET BRADFORD WEST YORKSHIRE BD5 0BH
2010-09-09LATEST SOC09/09/10 STATEMENT OF CAPITAL;GBP 100
2010-09-09AR0104/09/10 FULL LIST
2010-06-21AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-05-12AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-18AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-20CERTNMCOMPANY NAME CHANGED CONTACT PHONES LIMITED CERTIFICATE ISSUED ON 23/06/08
2007-11-27288aNEW DIRECTOR APPOINTED
2007-10-01363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-18363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-28363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-20287REGISTERED OFFICE CHANGED ON 20/10/04 FROM: CONTACT HOUSE IRON ROW, BURLEY IN WHARFEDALE ILKLEY LEEDS LS29 7DB
2004-09-16363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-17288bSECRETARY RESIGNED
2004-03-10288bSECRETARY RESIGNED
2004-01-05288bDIRECTOR RESIGNED
2004-01-05288aNEW SECRETARY APPOINTED
2004-01-05288bDIRECTOR RESIGNED
2003-12-17363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-08-23288aNEW DIRECTOR APPOINTED
2003-08-23288aNEW DIRECTOR APPOINTED
2002-09-20288bSECRETARY RESIGNED
2002-09-20288aNEW SECRETARY APPOINTED
2002-09-20288bDIRECTOR RESIGNED
2002-09-20287REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5263 - Other non-store retail sale



Licences & Regulatory approval
We could not find any licences issued to CONTACT ADVANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-31
Notice of Intended Dividends2013-10-04
Fines / Sanctions
No fines or sanctions have been issued against CONTACT ADVANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-12 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of CONTACT ADVANCE LIMITED registering or being granted any patents
Domain Names

CONTACT ADVANCE LIMITED owns 1 domain names.

contactadvance.co.uk  

Trademarks
We have not found any records of CONTACT ADVANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTACT ADVANCE 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 (5263 - Other non-store retail sale) as CONTACT ADVANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTACT ADVANCE 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 TypeNotice of Intended Dividends
Defending partyCONTACT ADVANCE LIMITEDEvent Date2011-07-19
Previous Trading Address: Unit 3A Granville Court, Granville Mount, Otley, West Yorkshire, LS21 3PB Notice is hereby given pursuant to Rule 11.2 (1A) of the Insolvency Rules 1986, of intention to declare a first dividend to creditors. Creditors are required, on or before 29 October 2013 (Last Date to Prove) to submit their proofs of debt to the liquidator F Devine of DIP Insolvency, Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, East Yorkshire HU13 0LH and, if so requested, to provide such documentary or other evidence as may appear to the liquidator to be necessary. A dividend will be declared within 2 months of the Last Date to Prove. A creditor who has not proved his debt before the Last Date to Prove is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. Francesca Patrice Devine Liquidator : Appointed: 19 July 2011 IP Number: 8082 DIP Insolvency , Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, East Yorkshire HU13 0LH
 
Initiating party Event TypeFinal Meetings
Defending partyCONTACT ADVANCE LIMITEDEvent Date
A final meeting of creditors of the above named Company has been summoned by the Liquidator under Section 106 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, to hear any explanation that may be given by the Liquidator, to determine whether or not the Liquidator may have her release and to approve the destruction of the books and records of the Company. The meeting will be held on 2 April 2014 at 11.00 am at Suite 2, Stable Court, Hesslewood Business Park, Ferriby Road, Hessle, HU13 0LH. Any creditor entitled to attend and vote is entitled to appoint a proxy to attend and to vote on his/her behalf. Such proxy holder need not also be a creditor. A proxy form is available which must be lodged with me not later than 12.00 noon on 19 March 2014. Date of appointment: 19 July 2011. Office Holder details: Francesca Devine, (IP No. 8082) of DIP Insolvency, Suite 2, Stable Court, Hesslewood Business Park, Ferriby Road, Hessle, HU13 0LH, Email: fdevine@devinelaw.co.uk. Francesca Devine , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTACT ADVANCE 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 CONTACT ADVANCE 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.