ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advantage Growth Fund Civ (General Partner) Limited

Advantage Growth Fund Civ (General Partner) Limited is a dissolved company incorporated on 2 August 2002 with the registered office located in Coventry, West Midlands. Advantage Growth Fund Civ (General Partner) Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 12 March 2024 (1 year 5 months ago)
Was 21 years old at the time of dissolution
Via voluntary strike-off
Company No
04502330
Private limited company
Age
23 years
Incorporated 2 August 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
3 Coventry Innovation Village C/O Spencer Gardner Dickins
Cheetah Road
Coventry
CV1 2TL
England
Address changed on 29 Sep 2021 (3 years ago)
Previous address was Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Oct 1966
Director • Accountant • British • Lives in UK • Born in Jan 1967
Midven Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Millpoint Limited
Anthony David Stott and Julie Mary Davies are mutual people.
Active
Midvest Limited
Anthony David Stott and Julie Mary Davies are mutual people.
Active
Prism (General Partner) Limited
Anthony David Stott and Julie Mary Davies are mutual people.
Active
Advantage Growth Fund (General Partner) Limited
Anthony David Stott and Julie Mary Davies are mutual people.
Active
Midven Holdings Limited
Anthony David Stott and Julie Mary Davies are mutual people.
Active
Early Advantage (Civ) Limited
Anthony David Stott and Julie Mary Davies are mutual people.
Active
Exceed Civ Limited
Anthony David Stott and Julie Mary Davies are mutual people.
Active
Exceed (General Partner) Limited
Anthony David Stott and Julie Mary Davies are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£36
Same as previous period
Total Liabilities
-£34
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
94%
Same as previous period
Latest Activity
Voluntarily Dissolution
1 Year 5 Months Ago on 12 Mar 2024
Voluntary Gazette Notice
1 Year 8 Months Ago on 26 Dec 2023
Application To Strike Off
1 Year 8 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years Ago on 17 Aug 2023
Dormant Accounts Submitted
2 Years 2 Months Ago on 20 Jun 2023
Confirmation Submitted
2 Years 11 Months Ago on 27 Sep 2022
Dormant Accounts Submitted
3 Years Ago on 10 Aug 2022
Roger Vernon Wood Resigned
3 Years Ago on 31 Dec 2021
Roger Vernon Wood Resigned
3 Years Ago on 31 Dec 2021
Accounting Period Extended
3 Years Ago on 29 Sep 2021
Get Credit Report
Discover Advantage Growth Fund Civ (General Partner) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Mar 2024
First Gazette notice for voluntary strike-off
Submitted on 26 Dec 2023
Application to strike the company off the register
Submitted on 14 Dec 2023
Confirmation statement made on 17 August 2023 with no updates
Submitted on 17 Aug 2023
Accounts for a dormant company made up to 31 December 2022
Submitted on 20 Jun 2023
Confirmation statement made on 24 August 2022 with no updates
Submitted on 27 Sep 2022
Accounts for a dormant company made up to 31 December 2021
Submitted on 10 Aug 2022
Termination of appointment of Roger Vernon Wood as a secretary on 31 December 2021
Submitted on 5 Jan 2022
Termination of appointment of Roger Vernon Wood as a director on 31 December 2021
Submitted on 5 Jan 2022
Registered office address changed from Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP to 3 Coventry Innovation Village C/O Spencer Gardner Dickins Cheetah Road Coventry CV1 2TL on 29 September 2021
Submitted on 29 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year