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

ADK PROPERTY LTD

GUILDFORD, SURREY, GU1,
Company Registration Number
05098640
Private Limited Company
Dissolved

Dissolved 2017-12-14

Company Overview

About Adk Property Ltd
ADK PROPERTY LTD was founded on 2004-04-08 and had its registered office in Guildford. The company was dissolved on the 2017-12-14 and is no longer trading or active.

Key Data
Company Name
ADK PROPERTY LTD
 
Legal Registered Office
GUILDFORD
SURREY
 
Previous Names
ADP SECURITY SERVICES LIMITED28/06/2011
Filing Information
Company Number 05098640
Date formed 2004-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-07-31
Date Dissolved 2017-12-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-14 17:19:46
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.
Companies with same name ADK PROPERTY LTD
The following companies were found which have the same name as ADK PROPERTY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADK PROPERTY DEVELOPMENTS LIMITED NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY Active Company formed on the 2013-01-22
ADK PROPERTY MANAGEMENT LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2011-12-23
ADK PROPERTY MAINTENANCE AND TRUCKING LLC 281 FOX HILL ROAD Saratoga EDINBURG NY 12134 Active Company formed on the 2014-11-03
ADK PROPERTY MANAGEMENT, LLC 176 PALISDAES RD WEST/PO 80 Herkimer OLD FORGE NY 13420 Active Company formed on the 2015-01-05
ADK PROPERTY MAINTENANCE, LLC 24 PATTON DRIVE Warren QUEENSBURY NY 12804 Active Company formed on the 2015-06-23
ADK PROPERTY PLUS, LLC 54 NORTHWOOD ROAD Essex LAKE PLACID NY 12946 Active Company formed on the 2015-04-06
ADK PROPERTY CONSULTANCY LIMITED 25 OAKDALE GLEN HARROGATE HG1 2JY Dissolved Company formed on the 2016-01-06
ADK PROPERTY & RESTORATION, LLC 7014 13TH AVENUE, SUITE 202 Fulton BROOKLYN NY 11228 Active Company formed on the 2017-01-03
ADK PROPERTY CONSULTANCY LIMITED Unknown
ADK PROPERTY GROUP INC 11413 SW 252 ST HOMESTEAD FL 33032 Active Company formed on the 2018-02-28
ADK PROPERTY MANAGEMENT GROUP LLC Georgia Unknown
ADK PROPERTY MANAGEMENT LLC New Jersey Unknown
ADK PROPERTY SERVICES LTD 2 BRETTON HALL OFFICE CHESTER ROAD, BRETTON CHESTER CH4 0DF Active - Proposal to Strike off Company formed on the 2019-04-16
ADK PROPERTY GROUP LTD 267 ROUNDHAY ROAD LEEDS LS8 4HS Active Company formed on the 2020-02-04
ADK PROPERTY MANAGEMENT GROUP LLC Georgia Unknown
ADK PROPERTY SERVICES LIMITED 19 CABIN HILL PARK BELFAST BT5 7AL Active Company formed on the 2021-04-19
ADK PROPERTY GROUP PTY LTD Active Company formed on the 2021-07-28
ADK PROPERTY GROUP LLC 870 Point Road Essex Willsboro NY 12996 Active Company formed on the 2022-02-11
ADK PROPERTY HOLDINGS LIMITED 54 ST. GEORGES ROAD BOLTON BL1 2DD Active Company formed on the 2022-04-25
ADK PROPERTY PLUS 2, LLC 54 northwood road Essex LAKE PLACID NY 12946 Active Company formed on the 2022-05-18

Company Officers of ADK PROPERTY LTD

Current Directors
Officer Role Date Appointed
DAVID JOSEPH MARC PRESTON
Company Secretary 2004-06-01
ALAN DAY
Director 2004-06-01
KEVIN MARK PENFOLD
Director 2013-05-01
DAVID JOSEPH MARC PRESTON
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Nominated Secretary 2004-04-08 2004-06-01
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2004-04-08 2004-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOSEPH MARC PRESTON ADP GUARDING SERVICES LIMITED Company Secretary 2004-06-01 CURRENT 2004-04-08 Dissolved 2016-09-20
DAVID JOSEPH MARC PRESTON ADP PROPERTY LIMITED Company Secretary 2001-08-20 CURRENT 2001-08-20 Active
ALAN DAY ADP SECURITY SYSTEMS LIMITED Director 1996-09-20 CURRENT 1996-06-19 Active
KEVIN MARK PENFOLD PENFOLD'S WOODLAND MANAGEMENT LTD Director 2014-08-22 CURRENT 2014-08-22 Active
DAVID JOSEPH MARC PRESTON ADP GUARDING SERVICES LIMITED Director 2015-07-01 CURRENT 2004-04-08 Dissolved 2016-09-20
DAVID JOSEPH MARC PRESTON NS ENVIRONMENTAL LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
DAVID JOSEPH MARC PRESTON PRESWICK COMMUNICATIONS LTD. Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-02-04
DAVID JOSEPH MARC PRESTON ADP PROPERTY LIMITED Director 2001-08-20 CURRENT 2001-08-20 Active

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
2017-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-044.70DECLARATION OF SOLVENCY
2016-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2016 FROM NEWTOWN HOUSE 38 NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7DX ENGLAND
2016-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-17AA31/07/16 TOTAL EXEMPTION SMALL
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2016 FROM UNIT 2A BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3LJ
2016-08-15AA01PREVEXT FROM 30/04/2016 TO 31/07/2016
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050986400004
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-11AR0108/04/16 FULL LIST
2016-01-26AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050986400004
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-17AR0108/04/15 FULL LIST
2015-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MARC PRESTON / 08/04/2015
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MARC PRESTON / 08/04/2015
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAY / 08/04/2015
2015-01-19AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-09AR0108/04/14 FULL LIST
2014-01-27AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-22AP01DIRECTOR APPOINTED MR KEVIN MARK PENFOLD
2013-05-22AR0108/04/13 FULL LIST
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-16AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-18AR0108/04/12 FULL LIST
2012-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-28RES15CHANGE OF NAME 28/06/2011
2011-06-28CERTNMCOMPANY NAME CHANGED ADP SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 28/06/11
2011-04-11AR0108/04/11 FULL LIST
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-12AR0108/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH MARC PRESTON / 08/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAY / 08/04/2010
2010-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-09363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-14363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-16363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-05363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-04-27363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-15287REGISTERED OFFICE CHANGED ON 15/06/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2004-06-15288bDIRECTOR RESIGNED
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288bSECRETARY RESIGNED
2004-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ADK PROPERTY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-28
Appointment of Liquidators2016-10-28
Notices to Creditors2016-10-28
Fines / Sanctions
No fines or sanctions have been issued against ADK PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-05 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 2013-01-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2013-01-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-12-08 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 404,007
Creditors Due Within One Year 2013-04-30 £ 4,720
Creditors Due Within One Year 2012-04-30 £ 245,694
Creditors Due Within One Year 2012-04-30 £ 245,694

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-07-31

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 ADK PROPERTY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 4,701
Current Assets 2013-04-30 £ 4,902
Current Assets 2012-04-30 £ 2,214
Current Assets 2012-04-30 £ 2,214
Debtors 2012-04-30 £ 1,582
Debtors 2012-04-30 £ 1,582
Secured Debts 2013-04-30 £ 159,013
Tangible Fixed Assets 2013-04-30 £ 398,877
Tangible Fixed Assets 2012-04-30 £ 242,339
Tangible Fixed Assets 2012-04-30 £ 242,339

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADK PROPERTY LTD registering or being granted any patents
Domain Names

ADK PROPERTY LTD owns 1 domain names.

adpsecurity.co.uk  

Trademarks
We have not found any records of ADK PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADK PROPERTY LTD. 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 (68100 - Buying and selling of own real estate) as ADK PROPERTY LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ADK PROPERTY LTD 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyADK PROPERTY LTDEvent Date2016-10-21
By Written Resolution of the Members on 21 October 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Lauren Saxby.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADK PROPERTY LTDEvent Date2016-10-21
Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Lauren Saxby.
 
Initiating party Event TypeNotices to Creditors
Defending partyADK PROPERTY LTDEvent Date2016-10-21
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 10 December 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 10 December 2016. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 21 October 2016 Office Holder details: Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Lauren Saxby.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADK PROPERTY LTD 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 ADK PROPERTY LTD 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.