Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AD3 REALISATIONS LIMITED
Company Information for

AD3 REALISATIONS LIMITED

CENTRAL SQUARE 29 WELLINGTON STREET, LEEDS, LS1,
Company Registration Number
03291243
Private Limited Company
Dissolved

Dissolved 2018-05-13

Company Overview

About Ad3 Realisations Ltd
AD3 REALISATIONS LIMITED was founded on 1996-12-12 and had its registered office in Central Square 29 Wellington Street. The company was dissolved on the 2018-05-13 and is no longer trading or active.

Key Data
Company Name
AD3 REALISATIONS LIMITED
 
Legal Registered Office
CENTRAL SQUARE 29 WELLINGTON STREET
LEEDS
 
Previous Names
ADAS HOLDINGS LIMITED17/12/2016
Filing Information
Company Number 03291243
Date formed 1996-12-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-05-13
Type of accounts FULL
VAT Number /Sales tax ID GB685426895  
Last Datalog update: 2019-03-08 07:51:03
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.

Company Officers of AD3 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES CLARKE
Company Secretary 2010-09-09
MICHAEL JAMES CLARKE
Director 2010-09-09
COLIN STUART SPELLER
Director 2002-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES RICHARD FOSTER KEMP
Director 2007-09-25 2016-07-20
MICHAEL JAMES CLARKE
Company Secretary 2010-09-09 2012-06-01
MICHAEL JAMES CLARKE
Director 2010-09-09 2012-06-01
TONY JOHN PALMER
Company Secretary 2002-10-29 2010-09-09
TONY JOHN PALMER
Director 2002-10-29 2010-09-09
CHARLES JOHN NICHOLAS WARD
Director 1998-03-24 2007-09-20
STEPHEN HOWARD COLLIER
Director 2000-08-29 2007-02-14
SIMON JAMES DOBLE
Director 2002-08-27 2006-12-08
TREVOR JOHN CHARLES MAWBY
Director 2000-12-31 2002-12-17
TREVOR JOHN CHARLES MAWBY
Company Secretary 2000-12-31 2002-10-29
DAVID JOHN LOGAN HALL
Director 1997-02-20 2002-09-27
ROGER HARDMAN LAWSON
Director 1997-07-03 2001-10-30
PHILLIP NEEDHAM
Director 1997-02-20 2001-04-20
ANNE CATHERINE TUTT
Company Secretary 1998-02-20 2000-12-31
ANNE CATHERINE TUTT
Director 1997-07-27 2000-12-31
WILLIAM ISAAC CYRIL DAVIES FRAGS
Director 1997-02-20 2000-08-22
ROGER BRUCE DEAN
Director 1997-04-01 2000-06-30
ROBERT HART
Director 1997-02-20 1999-03-31
DAVID WATERSTONE
Director 1997-02-20 1998-03-24
MITRE SECRETARIES LIMITED
Nominated Secretary 1996-12-12 1998-02-20
BARBARA REEVES
Nominated Director 1996-12-12 1997-03-06
ROBERT JOHN WINDMILL
Nominated Director 1996-12-12 1997-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES CLARKE RESENSE SPV 001 NORTON FIELDS LIMITED Director 2015-03-14 CURRENT 2015-03-14 Dissolved 2016-07-19
MICHAEL JAMES CLARKE ADRD REALISATIONS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-07-04
MICHAEL JAMES CLARKE DRAYTON CRO LTD Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2017-03-14
MICHAEL JAMES CLARKE RESOLVED PEP WIND LIMITED Director 2014-08-22 CURRENT 2014-03-21 Active - Proposal to Strike off
MICHAEL JAMES CLARKE GRANTSCAPE Director 2012-06-18 CURRENT 2003-09-29 Active
MICHAEL JAMES CLARKE RESENSE LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active - Proposal to Strike off
MICHAEL JAMES CLARKE ORBITSURF LIMITED Director 2011-09-01 CURRENT 2009-11-12 Dissolved 2016-09-13
MICHAEL JAMES CLARKE SURFRUNNER LIMITED Director 2011-09-01 CURRENT 2009-12-10 Dissolved 2016-11-29
MICHAEL JAMES CLARKE ADAS DIGITAL LTD Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2016-11-08
MICHAEL JAMES CLARKE ADRR REALISATIONS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Liquidation
MICHAEL JAMES CLARKE ADAS ENVIRONMENTAL SURVEYORS LIMITED Director 2011-04-26 CURRENT 2001-03-15 Dissolved 2016-11-08
MICHAEL JAMES CLARKE ADAS INVESTMENTS LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2017-04-18
MICHAEL JAMES CLARKE WES BIO INTERVENTION LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2014-02-18
MICHAEL JAMES CLARKE ADAS CONSULTING LIMITED Director 2010-09-09 CURRENT 2002-09-20 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS ENVIRONMENTAL SOLUTIONS DELIVERED LIMITED Director 2010-09-09 CURRENT 2001-08-10 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS HORTICULTURE LIMITED Director 2010-09-09 CURRENT 1999-09-07 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS INTERNATIONAL LIMITED Director 2010-09-09 CURRENT 1996-12-27 Dissolved 2016-10-04
MICHAEL JAMES CLARKE ADAS MANAGEMENT SERVICES LIMITED Director 2010-09-09 CURRENT 2001-02-28 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS RESEARCH & DEVELOPMENT LIMITED Director 2010-09-09 CURRENT 1996-12-27 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS RESEARCH FOUNDATION LIMITED Director 2010-09-09 CURRENT 1997-02-21 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS UNITED KINGDOM LIMITED Director 2010-09-09 CURRENT 2002-09-20 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS ENVIRONMENT LIMITED Director 2010-09-09 CURRENT 1998-08-14 Dissolved 2016-11-08
MICHAEL JAMES CLARKE CAMBRIDGE ENVIRONMENTAL ASSESSMENTS LIMITED Director 2010-09-09 CURRENT 2001-08-13 Dissolved 2016-11-08
MICHAEL JAMES CLARKE AD1 REALISATIONS LIMITED Director 2010-09-09 CURRENT 2007-06-11 Dissolved 2018-05-13
MICHAEL JAMES CLARKE AD2 REALISATIONS LIMITED Director 2010-09-09 CURRENT 1996-12-27 Liquidation
COLIN STUART SPELLER ADAS ENVIRONMENTAL SURVEYORS LIMITED Director 2015-11-26 CURRENT 2001-03-15 Dissolved 2016-11-08
COLIN STUART SPELLER ADRD REALISATIONS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-07-04
COLIN STUART SPELLER DRAYTON CRO LTD Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2017-03-14
COLIN STUART SPELLER RESOLVED PEP WIND LIMITED Director 2014-08-22 CURRENT 2014-03-21 Active - Proposal to Strike off
COLIN STUART SPELLER RESENSE LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active - Proposal to Strike off
COLIN STUART SPELLER ADAS DIGITAL LTD Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2016-11-08
COLIN STUART SPELLER ADRR REALISATIONS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Liquidation
COLIN STUART SPELLER ADAS INVESTMENTS LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2017-04-18
COLIN STUART SPELLER ORBITSURF LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-09-13
COLIN STUART SPELLER AD1 REALISATIONS LIMITED Director 2007-09-25 CURRENT 2007-06-11 Dissolved 2018-05-13
COLIN STUART SPELLER ADAS ENVIRONMENTAL SOLUTIONS DELIVERED LIMITED Director 2004-10-01 CURRENT 2001-08-10 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS HORTICULTURE LIMITED Director 2004-10-01 CURRENT 1999-09-07 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS MANAGEMENT SERVICES LIMITED Director 2004-10-01 CURRENT 2001-02-28 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS RESEARCH & DEVELOPMENT LIMITED Director 2004-10-01 CURRENT 1996-12-27 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS RESEARCH FOUNDATION LIMITED Director 2004-10-01 CURRENT 1997-02-21 Dissolved 2016-09-13
COLIN STUART SPELLER BIODIVERSITY TRADING COMPANY LIMITED Director 2004-10-01 CURRENT 1997-07-02 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS ENVIRONMENT LIMITED Director 2004-10-01 CURRENT 1998-08-14 Dissolved 2016-11-08
COLIN STUART SPELLER CAMBRIDGE ENVIRONMENTAL ASSESSMENTS LIMITED Director 2004-10-01 CURRENT 2001-08-13 Dissolved 2016-11-08
COLIN STUART SPELLER ADAS INTERNATIONAL LIMITED Director 2003-12-17 CURRENT 1996-12-27 Dissolved 2016-10-04
COLIN STUART SPELLER ADAS CONSULTING LIMITED Director 2002-09-30 CURRENT 2002-09-20 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS UNITED KINGDOM LIMITED Director 2002-09-30 CURRENT 2002-09-20 Dissolved 2016-09-13
COLIN STUART SPELLER AD2 REALISATIONS LIMITED Director 2002-08-27 CURRENT 1996-12-27 Liquidation

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
2018-05-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-13LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2017 FROM PENDEFORD HOUSE PENDEFORD BUSINESS PARK PENDEFORD WOLVERHAMPTON WV9 5AP
2017-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-174.20STATEMENT OF AFFAIRS/4.19
2017-01-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-17RES15CHANGE OF NAME 05/12/2016
2016-12-17CERTNMCOMPANY NAME CHANGED ADAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/12/16
2016-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-17CERTNMCOMPANY NAME CHANGED ADAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/12/16
2016-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KEMP
2016-03-18AA01PREVSHO FROM 30/03/2015 TO 29/03/2015
2015-12-21AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 8960000
2015-12-18AR0112/12/15 FULL LIST
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 8960000
2015-01-06AR0112/12/14 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 8960000
2013-12-20AR0112/12/13 FULL LIST
2013-07-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2013-07-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2013-07-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2013-07-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-18AR0112/12/12 FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JAMES CLARKE / 10/10/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JAMES CLARKE / 11/07/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART SPELLER / 01/06/2012
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHEAL CLARKE
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CLARKE
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM WOODTHORNE WERGS ROAD WOLVERHAMPTON WV6 8TQ
2011-12-22AR0112/12/11 FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JAMES CLARKE / 22/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JAMES CLARKE / 22/12/2011
2011-09-23AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-12AR0112/12/10 FULL LIST
2011-01-11AR0112/12/09 FULL LIST
2011-01-11AP03SECRETARY APPOINTED MR MICHAEL JAMES CLARKE
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TONY PALMER
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY TONY PALMER
2011-01-10AP01DIRECTOR APPOINTED MR MICHAEL JAMES CLARKE
2010-10-04AP03SECRETARY APPOINTED MICHAEL JAMES CLARKE
2010-10-04AP01DIRECTOR APPOINTED MR MICHAEL JAMES CLARKE
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TONY PALMER
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY TONY PALMER
2010-05-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY JOHN PALMER / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD FOSTER KEMP / 04/01/2010
2009-09-07AUDAUDITOR'S RESIGNATION
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-09363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-11363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-13288bDIRECTOR RESIGNED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-10-03RES04NC INC ALREADY ADJUSTED 20/09/07
2007-10-03123£ NC 2563000/9010000 20/09/07
2007-10-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-03RES12VARYING SHARE RIGHTS AND NAMES
2007-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-0388(2)RAD 20/09/07--------- £ SI 6550000@1=6550000 £ IC 2410000/8960000
2007-10-02122CONSO 20/09/07
2007-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-03-19288bDIRECTOR RESIGNED
2007-01-11363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-06288bDIRECTOR RESIGNED
2006-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AD3 REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-06
Resolutions for Winding-up2017-01-06
Meetings of Creditors2016-12-20
Fines / Sanctions
No fines or sanctions have been issued against AD3 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-06 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-12-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-04-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2002-10-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1997-04-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AD3 REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of AD3 REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AD3 REALISATIONS LIMITED
Trademarks
We have not found any records of AD3 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AD3 REALISATIONS 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 (70100 - Activities of head offices) as AD3 REALISATIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AD3 REALISATIONS 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.
Import/Export of Goods
Goods imported/exported by AD3 REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0030012010Extracts of glands or other organs or of their secretions, of human origin, for organo-therapeutic uses
2016-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-02-0030021091Haemoglobin, blood globulins and serum globulins
2016-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-01-0090261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-06-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-01-0190314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2013-06-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2013-03-0184324010Mineral or chemical fertiliser distributors for use in agriculture, horticulture and forestry (excl. sprayers)
2012-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-06-0123099096Preparations of a kind used in animal feeding, containing no starch, glucose, glucose syrup, maltodextrine, maltodextrine syrup nor milk products (excl. dog or cat food put up for retail sale, fish or marine mammal solubles, residues from the manufacture of starch from maize referred to in Additional Note 5 to chapter 23, beet-pulp with added molasses, and premixes)
2011-09-0170179000Laboratory, hygienic or pharmaceutical glassware, whether or not graduated or calibrated (excl. glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica, containers for the conveyance or packing of goods, measuring, checking or medical instruments and apparatus of chapter 90)
2011-07-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2011-02-0123099099
2011-02-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2010-07-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2010-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-03-0123099099
2010-01-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAD3 REALISATIONS LIMITEDEvent Date2017-01-05
Liquidator's name and address: David Robert Baxendale of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and David Matthew Hammond of PricewaterhouseCoopers LLP , One Kingsway, Cardiff CF10 3PW : Further information about this case is available from Thomas Wadey at the offices of PricewaterhouseCoopers at thomas.wadey@uk.pwc.com or sara.myers@uk.pwc.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAD3 REALISATIONS LIMITEDEvent Date2017-01-05
At a General Meeting of the Members of the above-named Company, duly convened, and held on 5 January 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. That David Baxendale and Matthew Hammond of PricewaterhouseCoopers LLP, be and are hereby appointed joint liquidators of the company for the purpose of its voluntary winding up. At a meeting of Creditors held on 5 January 2017 the creditors confirmed the appointment of David Baxendale and Matthew Hammond as joint liquidators and that anything required or authorised to be done by the joint liquidators be done by both or either of them. Office Holder Details: David Robert Baxendale (IP number 10972 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and David Matthew Hammond (IP number 9355 ) of PricewaterhouseCoopers LLP , One Kingsway, Cardiff CF10 3PW . Date of Appointment: 5 January 2017 . Further information about this case is available from Thomas Wadey at the offices of PricewaterhouseCoopers at thomas.wadey@uk.pwc.com or sara.myers@uk.pwc.com. Colin Speller , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAD3 REALISATIONS LIMITEDEvent Date2016-12-20
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT on 5 January 2017 , at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Address at which list of creditors will be available and where proxies must be lodged: PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT. Further information about this case is available from the offices of PricewaterhouseCoopers on 0113 289 4322. Colin Speller , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AD3 REALISATIONS 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 AD3 REALISATIONS 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.
    Other companies at postcode LS1