Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. D. S. (LANCASHIRE) LIMITED
Company Information for

A. D. S. (LANCASHIRE) LIMITED

PRESTON, UNITED KINGDOM, PR1,
Company Registration Number
05244190
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About A. D. S. (lancashire) Ltd
A. D. S. (LANCASHIRE) LIMITED was founded on 2004-09-28 and had its registered office in Preston. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
A. D. S. (LANCASHIRE) LIMITED
 
Legal Registered Office
PRESTON
UNITED KINGDOM
 
Filing Information
Company Number 05244190
Date formed 2004-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2017-08-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-16 18:49:55
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 A. D. S. (LANCASHIRE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCCORMICK
Company Secretary 2006-06-14
DAVID MCCORMICK
Director 2006-01-18
DAVID PEARCE
Director 2006-01-02
LISA ANN TITE
Director 2006-07-17
SCOTT TITE
Director 2006-01-02
JACQUELINE PATRICIA WATKINS
Director 2006-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANNE MCCORMICK
Director 2006-07-17 2011-02-01
STEPHEN BOLTON
Director 2005-12-20 2006-09-19
JULIE ANNE MC CORMICK
Company Secretary 2005-10-06 2006-06-14
DAVID MCCORMICK
Director 2004-09-30 2006-01-07
STEVEN SMITH
Company Secretary 2005-05-25 2005-10-06
STEPHEN BOLTON
Director 2005-10-06 2005-10-06
STEVEN SMITH
Director 2005-02-02 2005-10-06
STEPHEN BOLTON
Director 2005-05-25 2005-08-14
ANDREW JOHN FAIRHIRST
Company Secretary 2004-09-28 2005-05-25
ANDREW JOHN FAIRHIRST
Director 2004-09-30 2005-03-14
JPCORS LIMITED
Nominated Secretary 2004-09-28 2004-09-28
JPCORD LIMITED
Nominated Director 2004-09-28 2004-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MCCORMICK CARE HOME TECHNICAL SERVICES LIMITED Director 2016-10-06 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID MCCORMICK ADS FACILITIES MANAGEMENT LIMITED Director 2016-10-06 CURRENT 2013-07-18 Active - Proposal to Strike off
DAVID MCCORMICK ADS ELECTRICAL & MECHANICAL LIMITED Director 2016-09-22 CURRENT 2012-04-02 Active
DAVID MCCORMICK ADS MECHANICAL & ELECTRICAL LIMITED Director 2006-08-21 CURRENT 2005-10-13 Dissolved 2014-08-01

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
2017-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-26LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-08-264.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2016
2015-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2015
2014-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2014
2013-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2013
2012-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2012
2011-05-274.20STATEMENT OF AFFAIRS/4.19
2011-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 55 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LB ENGLAND
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MCCORMICK
2010-12-07LATEST SOC07/12/10 STATEMENT OF CAPITAL;GBP 99
2010-12-07AR0128/09/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PATRICIA WATKINS / 01/10/2009
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARCE / 28/09/2010
2010-11-02AA30/09/09 TOTAL EXEMPTION FULL
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN MCCLURE / 27/09/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN MCCLURE / 27/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TITE / 27/10/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 19 NAVIGATION VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP
2009-12-11AR0128/09/09 FULL LIST
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 55 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LB
2009-09-24AA30/09/08 TOTAL EXEMPTION FULL
2009-06-25363aRETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS
2009-02-11AA30/09/07 TOTAL EXEMPTION FULL
2007-11-05363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-12-01363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-09-2788(2)RAD 17/07/06--------- £ SI 3@1=3 £ IC 198/201
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW SECRETARY APPOINTED
2006-06-20288bSECRETARY RESIGNED
2006-05-0388(2)RAD 01/01/06--------- £ SI 99@1=99 £ IC 99/198
2006-02-2488(2)RAD 02/01/06--------- £ SI 48@1=48 £ IC 51/99
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-06288aNEW DIRECTOR APPOINTED
2005-11-17363(288)DIRECTOR RESIGNED
2005-11-17363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-17288aNEW SECRETARY APPOINTED
2005-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-1288(2)RAD 30/08/05--------- £ SI 51@1=51 £ IC 1/52
2005-09-06288bDIRECTOR RESIGNED
2005-06-03288bSECRETARY RESIGNED
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-03288aNEW SECRETARY APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-11288cDIRECTOR'S PARTICULARS CHANGED
2004-12-21288aNEW SECRETARY APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-10-04288bSECRETARY RESIGNED
2004-10-04288bDIRECTOR RESIGNED
2004-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4534 - Other building installation



Licences & Regulatory approval
We could not find any licences issued to A. D. S. (LANCASHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-01
Notice of Intended Dividends2016-06-14
Petitions to Wind Up (Companies)2011-05-12
Fines / Sanctions
No fines or sanctions have been issued against A. D. S. (LANCASHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A. D. S. (LANCASHIRE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.158

This shows the max and average number of mortgages for companies with the same SIC code of 4534 - Other building installation

Intangible Assets
Patents
We have not found any records of A. D. S. (LANCASHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. D. S. (LANCASHIRE) LIMITED
Trademarks
We have not found any records of A. D. S. (LANCASHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. D. S. (LANCASHIRE) 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 (4534 - Other building installation) as A. D. S. (LANCASHIRE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A. D. S. (LANCASHIRE) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyA. D. S. (LANCASHIRE) LIMITEDEvent Date2017-02-16
David Acland and Lila Thomas of Begbies Traynor (Central) LLP were appointed Liquidators on 15 February 2012. They were replaced by Ian McCulloch and Dean Watson of Begbies Traynor (Central) LLP following a court order in the Manchester District Registry of the High Court No 2508 of 2016 for a block transfer effective on 4 July 2016. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at 1 Winckley Court, Chapel Street, Preston PR1 8BU on 28 April 2017 at 10.15 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later than 12.00 noon on the business day before the meeting. Office Holder details: Ian McCulloch , (IP No. 18532) and Dean Watson , (IP No. 009661) both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, PR1 8BU . Any person who requires further information may contact the Joint Liquidator by telephone on 01722 202000. Alternatively enquiries can be made to Paul Austin by email at paul.austin@begbies-traynor.com or by telephone on 01244 676 861. Ian McCulloch , Joint Liquidator : Ag FF113222
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyA. D. S. (LANCASHIRE) LIMITEDEvent Date2011-04-12
In the High Court of Justice (Chancery Division) Companies Court case number 2918 A Petition to wind up the above-named Company, Registration Number 05244190, of 55 Garstang Road, Preston, Lancashire, England PR1 1LB , presented on 12 April 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 25 May 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7336 . (Ref SLR 1517271/37/O.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. D. S. (LANCASHIRE) 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 A. D. S. (LANCASHIRE) 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.