Company number 02965848
Status Liquidation
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address 109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 28 October 2016; Liquidators' statement of receipts and payments to 28 October 2015; Registered office address changed from 6 Forest Road Loughborough Leicestershire LE11 3NP to 109 Swan Street Sileby Leicestershire LE12 7NN on 6 November 2014. The most likely internet sites of ADVANCE BUSINESS CENTRE LIMITED are www.advancebusinesscentre.co.uk, and www.advance-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Barrow upon Soar Rail Station is 2 miles; to Syston Rail Station is 2.8 miles; to Loughborough (Leics) Rail Station is 5 miles; to Leicester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advance Business Centre Limited is a Private Limited Company.
The company registration number is 02965848. Advance Business Centre Limited has been working since 07 September 1994.
The present status of the company is Liquidation. The registered address of Advance Business Centre Limited is 109 Swan Street Sileby Leicestershire Le12 7nn. . THOMPSON, Gary is a Secretary of the company. THOMPSON, Eileen Janet is a Director of the company. Secretary GILL, Peter Cecil has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GILL, Peter Cecil has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Combined office administrative service activities".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994
Director
GILL, Peter Cecil
Resigned: 17 March 2008
Appointed Date: 09 September 1994
68 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994
ADVANCE BUSINESS CENTRE LIMITED Events
03 Jan 2017
Liquidators' statement of receipts and payments to 28 October 2016
08 Dec 2015
Liquidators' statement of receipts and payments to 28 October 2015
06 Nov 2014
Registered office address changed from 6 Forest Road Loughborough Leicestershire LE11 3NP to 109 Swan Street Sileby Leicestershire LE12 7NN on 6 November 2014
05 Nov 2014
Appointment of a voluntary liquidator
05 Nov 2014
Statement of affairs with form 4.19
...
... and 54 more events
09 Oct 1995
New director appointed
24 Oct 1994
Accounting reference date notified as 31/05
15 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Sep 1994
Registered office changed on 15/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP
20 November 2006
Legal mortgage
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 59 pantain road loughborough…
1 November 2006
Legal mortgage
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 21 kenilworth close mountsorrel…
28 February 2006
Legal mortgage
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 91 knightthorpe road loughborough…
6 January 2006
Legal mortgage
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 49 outwoods road loughborough leicestershire. With the…
21 July 2005
Legal mortgage
Delivered: 23 July 2005
Status: Satisfied
on 3 June 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 88 forest road loughborough leicester,…
24 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 15 park road, loughborough…
26 March 2003
Legal mortgage
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land known as 10 forest road loughborough…
19 February 2003
Debenture
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2001
Legal charge
Delivered: 19 March 2001
Status: Satisfied
on 28 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The property beacon house 10 forest road loughborough…