About

Registered Number: 02980273
Date of Incorporation: 18/10/1994 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (7 years and 10 months ago)
Registered Address: Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

 

Based in Nottingham, Advanced Brickwork Ltd was established in 1994. We don't currently know the number of employees at this business. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRIS, Vanessa 03 May 1995 24 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 27 March 2017
4.68 - Liquidator's statement of receipts and payments 18 January 2017
4.68 - Liquidator's statement of receipts and payments 22 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2016
LIQ MISC OC - N/A 30 September 2016
4.40 - N/A 30 September 2016
4.68 - Liquidator's statement of receipts and payments 23 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2016
LIQ MISC OC - N/A 23 May 2016
4.40 - N/A 23 May 2016
4.68 - Liquidator's statement of receipts and payments 26 January 2016
4.68 - Liquidator's statement of receipts and payments 15 December 2015
4.68 - Liquidator's statement of receipts and payments 18 June 2015
LIQ MISC - N/A 01 April 2015
4.68 - Liquidator's statement of receipts and payments 02 February 2015
4.40 - N/A 14 January 2015
LIQ MISC - N/A 14 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2015
4.68 - Liquidator's statement of receipts and payments 23 December 2014
AD01 - Change of registered office address 01 December 2014
4.68 - Liquidator's statement of receipts and payments 25 June 2014
4.68 - Liquidator's statement of receipts and payments 27 January 2014
4.68 - Liquidator's statement of receipts and payments 18 December 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 04 February 2013
4.68 - Liquidator's statement of receipts and payments 05 December 2012
4.68 - Liquidator's statement of receipts and payments 22 June 2012
4.68 - Liquidator's statement of receipts and payments 17 February 2012
4.68 - Liquidator's statement of receipts and payments 11 January 2012
2.34B - N/A 29 November 2010
2.24B - N/A 09 July 2010
2.16B - N/A 03 June 2010
2.23B - N/A 01 February 2010
AD01 - Change of registered office address 07 January 2010
AD01 - Change of registered office address 07 January 2010
AD01 - Change of registered office address 07 January 2010
2.12B - N/A 07 December 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 29 November 2007
363s - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
287 - Change in situation or address of Registered Office 23 September 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 30 October 2006
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 17 February 2006
AUD - Auditor's letter of resignation 16 December 2005
363s - Annual Return 28 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2005
MISC - Miscellaneous document 09 June 2005
395 - Particulars of a mortgage or charge 14 May 2005
AA - Annual Accounts 30 March 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
287 - Change in situation or address of Registered Office 07 June 2004
AA - Annual Accounts 18 May 2004
AUD - Auditor's letter of resignation 18 May 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 October 2002
287 - Change in situation or address of Registered Office 06 September 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 17 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
AA - Annual Accounts 04 April 2001
CERTNM - Change of name certificate 20 March 2001
363s - Annual Return 27 October 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288c - Notice of change of directors or secretaries or in their particulars 24 March 2000
288c - Notice of change of directors or secretaries or in their particulars 24 March 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 21 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
AA - Annual Accounts 14 September 1998
395 - Particulars of a mortgage or charge 30 December 1997
AA - Annual Accounts 13 November 1997
363s - Annual Return 10 November 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 04 November 1996
363s - Annual Return 20 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1995
287 - Change in situation or address of Registered Office 25 May 1995
288 - N/A 25 May 1995
288 - N/A 25 May 1995
RESOLUTIONS - N/A 01 May 1995
CERTNM - Change of name certificate 28 April 1995
RESOLUTIONS - N/A 26 April 1995
123 - Notice of increase in nominal capital 26 April 1995
NEWINC - New incorporation documents 18 October 1994

Mortgages & Charges

Description Date Status Charge by
Assignment of keyman life policy 11 October 2006 Outstanding

N/A

Assignment of keyman life policy 14 February 2006 Outstanding

N/A

Debenture 13 May 2005 Outstanding

N/A

Mortgage debenture 22 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.