Company NameAdvance Sectional Buildings Limited
Company StatusActive
Company Number00900020
CategoryPrivate Limited Company
Incorporation Date7 March 1967(57 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDoreen Barnett Jonas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(25 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressAlenus Holburn Lane
Ryton
Tyne & Wear
NE40 3DF
Director NameMr Michael Philip Jonas
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(25 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address33 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameMrs Karen Marie Plewes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(25 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address2 Spinneyside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9RJ
Secretary NameDoreen Barnett Jonas
NationalityBritish
StatusCurrent
Appointed23 November 1992(25 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressAlenus Holburn Lane
Ryton
Tyne & Wear
NE40 3DF
Director NameKenneth Jonas
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 1995)
RoleCompany Director
Correspondence AddressAlenus Holburn Lane
Ryton
Tyne & Wear
NE40 3DF

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,429,021
Gross Profit£928,703
Net Worth£1,306,801
Cash£1,009
Current Liabilities£719,601

Accounts

Next Accounts Due31 January 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due7 December 2016 (overdue)

Charges

2 December 1994Delivered on: 12 December 1994
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a guarantee and debenture dated 17TH march 1986 issued by the company and others
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the guarantee and debenture dated 17TH march 1986.
Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 24TH october 1994. see the mortgage charge document for full details.
Outstanding
3 November 1994Delivered on: 15 November 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 August 1994Delivered on: 2 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of leads road stoneferry kingston upon hull humberside t/n-HS206044.
Outstanding
21 March 1989Delivered on: 10 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of brenda road hartlepool cleveland title no. Ce 25806.
Outstanding
22 July 1987Delivered on: 10 August 1987
Persons entitled: Hartlepool Borough Council.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Plot 1, tofts farm, west brenda road, hartlepool, cleveland.
Outstanding
17 March 1986Delivered on: 3 April 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or hirecabin limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 October 1994Delivered on: 1 November 1994
Satisfied on: 24 December 1996
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge on book and other debts present and future and the proceeds thereof as are not sold to and bought by alex lawrie receivables financing limited under the terms of an agreement dated 24 october 1994. see the mortgage charge document for full details.
Fully Satisfied

Filing History

31 March 2015Restoration by order of the court (6 pages)
31 March 2015Restoration by order of the court (6 pages)
8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
13 August 2002Notice of discharge of Administration Order (3 pages)
13 August 2002Notice of discharge of Administration Order (3 pages)
13 August 2002Administrator's abstract of receipts and payments (3 pages)
13 August 2002Administrator's abstract of receipts and payments (3 pages)
17 July 2002Notice of completion of voluntary arrangement (3 pages)
17 July 2002Notice of completion of voluntary arrangement (3 pages)
17 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2002 (3 pages)
17 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2002 (3 pages)
17 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2002 (3 pages)
27 June 2002Administrator's abstract of receipts and payments (3 pages)
27 June 2002Administrator's abstract of receipts and payments (3 pages)
17 January 2002Administrator's abstract of receipts and payments (3 pages)
17 January 2002Administrator's abstract of receipts and payments (3 pages)
6 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2001 (3 pages)
6 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2001 (3 pages)
4 July 2001Administrator's abstract of receipts and payments (3 pages)
4 July 2001Administrator's abstract of receipts and payments (3 pages)
23 January 2001Administrator's abstract of receipts and payments (2 pages)
23 January 2001Administrator's abstract of receipts and payments (2 pages)
14 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2000 (2 pages)
14 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2000 (2 pages)
15 September 2000Administrator's abstract of receipts and payments (2 pages)
15 September 2000Administrator's abstract of receipts and payments (2 pages)
23 December 1999Administrator's abstract of receipts and payments (2 pages)
23 December 1999Administrator's abstract of receipts and payments (2 pages)
22 December 1999Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 1999 (2 pages)
22 December 1999Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 1999 (2 pages)
9 July 1999Administrator's abstract of receipts and payments (2 pages)
9 July 1999Administrator's abstract of receipts and payments (2 pages)
14 January 1999Administrator's abstract of receipts and payments (2 pages)
14 January 1999Administrator's abstract of receipts and payments (2 pages)
26 October 1998Notice to Registrar of companies voluntary arrangement taking effect (31 pages)
26 October 1998Notice to Registrar of companies voluntary arrangement taking effect (31 pages)
11 June 1998Administrator's abstract of receipts and payments (2 pages)
11 June 1998Administrator's abstract of receipts and payments (2 pages)
18 December 1997Administrator's abstract of receipts and payments (2 pages)
18 December 1997Administrator's abstract of receipts and payments (2 pages)
13 June 1997Administrator's abstract of receipts and payments (2 pages)
13 June 1997Administrator's abstract of receipts and payments (2 pages)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Notice of result of meeting of creditors (23 pages)
23 September 1996Notice of result of meeting of creditors (23 pages)
6 September 1996Statement of administrator's proposal (11 pages)
6 September 1996Statement of administrator's proposal (11 pages)
16 July 1996Registered office changed on 16/07/96 from: whinfield works rowlands gill co durham NE39 1EH (1 page)
16 July 1996Registered office changed on 16/07/96 from: whinfield works rowlands gill co durham NE39 1EH (1 page)
10 July 1996Administration Order (4 pages)
10 July 1996Notice of Administration Order (1 page)
10 July 1996Administration Order (4 pages)
10 July 1996Notice of Administration Order (1 page)
23 November 1995Return made up to 23/11/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)