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

ADM CONSULTANCY SERVICES LIMITED

17 QUEENS LANE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 1RN,
Company Registration Number
03742118
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Adm Consultancy Services Ltd
ADM CONSULTANCY SERVICES LIMITED was founded on 1999-03-26 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Adm Consultancy Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADM CONSULTANCY SERVICES LIMITED
 
Legal Registered Office
17 QUEENS LANE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 1RN
Other companies in NG31
 
Filing Information
Company Number 03742118
Company ID Number 03742118
Date formed 1999-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 19:34:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADM CONSULTANCY SERVICES LIMITED
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.
Companies with same name ADM CONSULTANCY SERVICES LIMITED
The following companies were found which have the same name as ADM CONSULTANCY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADM CONSULTANCY SERVICES PRIVATE LIMITED OFFICE NO- 309 3rd FLOOR THE LANDMARK PLOT NO-26A SECTOR-7 KHARGHAR NAVI MUMBAI Maharashtra 410210 ACTIVE Company formed on the 2010-09-21

Company Officers of ADM CONSULTANCY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GRIMOLDBY
Director 2000-04-27
ROBERT MICHAEL HARDY
Director 2016-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK BYWATER
Director 2015-02-25 2016-09-21
MELANIE ANN HIRD
Director 2012-07-02 2016-09-21
MICHAEL SANDERS
Director 2012-07-02 2014-04-09
ATULKUMAR LAKHANI
Company Secretary 2012-07-02 2014-04-08
ATULKUMAR LAKHANI
Director 2012-07-02 2014-04-08
GEOFFREY ANTHONY LATHAM
Company Secretary 2000-04-27 2012-07-02
GEOFFREY ANTHONY LATHAM
Director 2000-04-27 2012-07-02
JOHN COLIN ELLIS
Director 1999-03-26 2002-06-10
PENELOPE ELLIS
Company Secretary 1999-03-26 2000-04-27
PENELOPE ELLIS
Director 1999-03-26 2000-04-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-26 1999-03-26
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-26 1999-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GRIMOLDBY TIENDA GROUP LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
NICHOLAS GRIMOLDBY TIENDA LIMITED Director 2006-10-20 CURRENT 1991-11-05 In Administration/Administrative Receiver
NICHOLAS GRIMOLDBY MCMANN INTERIORS LIMITED Director 2001-11-30 CURRENT 1984-05-16 Active - Proposal to Strike off
ROBERT MICHAEL HARDY TIENDA LIMITED Director 2014-12-01 CURRENT 1991-11-05 In Administration/Administrative Receiver

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
2020-10-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-19DS01Application to strike the company off the register
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom
2020-01-23CH01Director's details changed for Mr Nicholas Grimoldby on 2019-10-15
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM C/O Tienda Limited Tollemache Road South Spittlegate Level Grantham Lincolnshire NG31 7UH
2019-09-02CH01Director's details changed for Mr Nicholas Grimoldby on 2019-08-08
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13AD02Register inspection address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
2018-08-13AD02Register inspection address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
2018-08-13AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2018-08-13AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-01-16AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037421180006
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037421180005
2017-10-03AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2017-10-03AD02Register inspection address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 3 Castlegate Grantham Lincolnshire NG31 6SF
2017-10-03PSC05Change of details for Tienda Group Limited as a person with significant control on 2016-09-21
2017-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037421180004
2017-04-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2016-11-25AD02Register inspection address changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
2016-10-14RES13SUBDIVISION 21/09/2016
2016-10-14RES01ADOPT ARTICLES 21/09/2016
2016-10-14RES12Resolution of varying share rights or name
2016-10-14RES12Resolution of varying share rights or name
2016-10-11SH08Change of share class name or designation
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-21AP01DIRECTOR APPOINTED MR ROBERT MICHAEL HARDY
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYWATER
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HIRD
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037421180004
2016-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-05-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0131/12/15 FULL LIST
2016-01-20DISS40DISS40 (DISS40(SOAD))
2016-01-19GAZ1FIRST GAZETTE
2016-01-15AR0125/10/15 FULL LIST
2015-02-25AP01DIRECTOR APPOINTED MR JOHN PATRICK BYWATER
2015-02-16AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0125/10/14 FULL LIST
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE ANN HIRD / 13/12/2013
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ATULKUMAR LAKHANI
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY ATULKUMAR LAKHANI
2014-06-10AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERS
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0125/10/13 FULL LIST
2013-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE ANN HIRD / 05/09/2013
2013-07-01AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-21AR0125/10/12 FULL LIST
2012-11-21AP03SECRETARY APPOINTED ATULKUMAR LAKHANI
2012-11-21AP01DIRECTOR APPOINTED MR ATULKUMAR LAKHANI
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY LATHAM
2012-07-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SANDERS / 19/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE ANN HIRD / 19/07/2012
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRIMOLDBY / 19/07/2012
2012-07-11AP01DIRECTOR APPOINTED MS MELANIE ANN HIRD
2012-07-10AP01DIRECTOR APPOINTED MR MICHAEL SANDERS
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LATHAM
2012-07-09CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-07-09RES01ADOPT ARTICLES 30/06/2012
2012-07-09AA30/09/11 TOTAL EXEMPTION SMALL
2012-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-07AR0125/10/11 FULL LIST
2011-07-25AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-26AR0125/10/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY LATHAM / 18/10/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY LATHAM / 18/10/2010
2010-04-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-17AR0125/10/09 FULL LIST
2009-11-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY LATHAM / 25/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRIMOLDBY / 25/10/2009
2009-11-17AD02SAIL ADDRESS CREATED
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY LATHAM / 25/10/2009
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 14 ALL SAINTS STREET STAMFORD LINCOLNSHIRE PE9 2PA
2009-03-30363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-03-12225PREVSHO FROM 31/10/2008 TO 30/09/2008
2008-09-02AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-02-26353LOCATION OF REGISTER OF MEMBERS
2008-02-26190LOCATION OF DEBENTURE REGISTER
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-03363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-19363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-05-10363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-05-11363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-17225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03
2003-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-16363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-09-05288cDIRECTOR'S PARTICULARS CHANGED
2002-06-20288bDIRECTOR RESIGNED
2002-04-10363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-27363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADM CONSULTANCY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADM CONSULTANCY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-24 Outstanding ALDERMORE BANK PLC
2017-09-25 Outstanding RESOLVE INVEST LIMITED
2016-09-20 Satisfied ULTIMATE INVOICE FINANCE LIMITED
GUARANTEE & DEBENTURE 2012-07-05 Satisfied SENONE LLP
DEBENTURE 2009-06-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-05-10 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-03-31

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 ADM CONSULTANCY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ADM CONSULTANCY SERVICES LIMITED registering or being granted any patents
Domain Names

ADM CONSULTANCY SERVICES LIMITED owns 1 domain names.

adm-consultancy.co.uk  

Trademarks
We have not found any records of ADM CONSULTANCY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADM CONSULTANCY SERVICES 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 (64209 - Activities of other holding companies n.e.c.) as ADM CONSULTANCY SERVICES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ADM CONSULTANCY SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADM CONSULTANCY SERVICES 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 ADM CONSULTANCY SERVICES 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.