Dissolved
Dissolved 2014-08-01
Company Information for ADS MECHANICAL & ELECTRICAL LIMITED
BLACKPOOL, LANCASHIRE, FY4,
|
Company Registration Number
05591437
Private Limited Company
Dissolved Dissolved 2014-08-01 |
Company Name | ||
---|---|---|
ADS MECHANICAL & ELECTRICAL LIMITED | ||
Legal Registered Office | ||
BLACKPOOL LANCASHIRE | ||
Previous Names | ||
|
Company Number | 05591437 | |
---|---|---|
Date formed | 2005-10-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2014-08-01 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-21 02:16:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MCCORMICK |
||
STEVEN TERENCE CARROLL |
||
DAVID MCCORMICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANNE MCCORMICK |
Director | ||
ANDREW JOHN FAIRHURST |
Director | ||
JULIE ANNE MCCORMICK |
Director | ||
JEFFREY WEBSTER |
Company Secretary | ||
JEFFREY WEBSTER |
Director | ||
NICOLA WEBSTER |
Director | ||
RICHARD PAUL JEFFRIES |
Director | ||
DAVID GIBSON |
Director | ||
DAVID GIBSON |
Company Secretary | ||
STEPHEN BOLTON |
Company Secretary | ||
DAVID MCCORMICK |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARE HOME TECHNICAL SERVICES LIMITED | Director | 2016-10-06 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
ADS FACILITIES MANAGEMENT LIMITED | Director | 2016-10-06 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
ADS ELECTRICAL & MECHANICAL LIMITED | Director | 2016-09-22 | CURRENT | 2012-04-02 | Active | |
A. D. S. (LANCASHIRE) LIMITED | Director | 2006-01-18 | CURRENT | 2004-09-28 | Dissolved 2017-08-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 2B FRANKLANDS LONGTON PRESTON PR4 5PD ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 55 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LB ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MCCORMICK | |
LATEST SOC | 14/10/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FAIRHURST | |
AP01 | DIRECTOR APPOINTED STEVEN TERENCE CARROLL | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANNE MCCORMICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MCCORMICK | |
AR01 | 13/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MCCORMICK / 01/10/2010 | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 19/05/2010 | |
CERTNM | COMPANY NAME CHANGED ADS MECHANICAL LIMITED CERTIFICATE ISSUED ON 02/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM C/O M.E. BALL & ASSOCIATES LIMITED GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MCCORMICK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCCORMICK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FAIRHURST / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MCCORMACK / 01/10/2009 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
288b | APPOINTMENT TERMINATED SECRETARY JEFFREY WEBSTER | |
288a | SECRETARY APPOINTED DAVID MCCORMACK | |
288a | DIRECTOR APPOINTED ANDREW JOHN FAIRHURST | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFREY WEBSTER | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLA WEBSTER | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 21/08/06--------- £ SI 87@1=87 £ IC 77/164 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 55 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LB | |
287 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: GLOBAL HOUSE, 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD | |
88(2)R | AD 05/01/06--------- £ SI 75@1=75 £ IC 2/77 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-03-04 |
Notices to Creditors | 2013-09-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ADS MECHANICAL & ELECTRICAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ADS MECHANICAL & ELECTRICAL LIMITED | Event Date | 2013-08-30 |
Notice is hereby given that Creditors of the above named Company are required on or before 1 October 2013, to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator at Campbell Crossley & Davis, 348/350 Lytham Road, Blackpool, Lancashire, FY4 1DW. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 6 August 2012 For further details contact: Ian Williamson. (IP No. 1003), Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: Sandra Sumner, Email: sandra.sumner@crossleyd.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ADS MECHANICAL & ELECTRICAL LIMITED | Event Date | 2012-08-06 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned Final Meetings of the Company’s Members and Creditors under Section 106 of the Insovlency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the property of the Company disposed of and determining whether the liquidator be granted his release. The meetings will be held at the offices of Campbell, Crossley and Davis, 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW on 25 April 2014 at 10.00am (members) and 10.30am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 6 August 2012. Office Holder details: Richard Ian Williamson (IP No 1003) of Campbell Crossley and Davis, 348/350 Lytham Road, Blackpool, Lancashire FY4 1DW. For further details contact: Richard Ian Williamson, E-mail: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Richard Ian Williamson , Liquidator : | |||
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. |