Company Information for ADH CONSTRUCTION PROJECT MANAGEMENT LIMITED
KINGSBRIDGE CORPORATE SOLUTIONS LIMITED, 1ST FLOOR LOWGATE HOUSE, HULL, EAST YORKSHIRE, HU1 1EL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ADH CONSTRUCTION PROJECT MANAGEMENT LIMITED | |
Legal Registered Office | |
KINGSBRIDGE CORPORATE SOLUTIONS LIMITED 1ST FLOOR LOWGATE HOUSE HULL EAST YORKSHIRE HU1 1EL Other companies in WF4 | |
Company Number | 05684335 | |
---|---|---|
Company ID Number | 05684335 | |
Date formed | 2006-01-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 23/01/2014 | |
Return next due | 20/02/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:33 |
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 |
---|---|---|
MICHELLE LOUISE TURNER |
||
IAN DARYL JACKSON |
||
HOWARD KITSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD KITSON |
Company Secretary | ||
ALAN WRAGG |
Director | ||
SUSAN ELISABETH MARSDEN |
Company Secretary | ||
PARK LANE DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM OATES HOUSE MILLFIELD ROAD HORBURY JUNCTION WAKEFIELD WEST YORKSHIRE WF4 5EA UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HOWARD KITSON | |
AP03 | SECRETARY APPOINTED MRS MICHELLE LOUISE TURNER | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 3 PARTONS PLACE LOFTHOUSE GATE WAKEFIELD WEST YORKSHIRE WF3 3NH | |
LATEST SOC | 15/02/14 STATEMENT OF CAPITAL;GBP 14700 | |
AR01 | 23/01/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 FULL LIST | |
AA01 | CURREXT FROM 31/03/2012 TO 30/09/2012 | |
AR01 | 23/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD KITSON / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DARYL JACKSON / 23/01/2010 | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 02/04/08 GBP SI 750@1=750 GBP IC 13950/14700 | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
88(2)R | AD 10/01/08--------- £ SI 750@1=750 £ IC 13200/13950 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 28/03/07--------- £ SI 12000@1=12000 £ IC 1200/13200 | |
363s | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 23/01/06--------- £ SI 1199@1=1199 £ IC 1/1200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-12-29 |
Appointment of Liquidators | 2014-12-29 |
Notices to Creditors | 2014-12-29 |
Meetings of Creditors | 2014-11-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
|
|
|
|
|
|
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 ADH CONSTRUCTION PROJECT MANAGEMENT LIMITED
ADH CONSTRUCTION PROJECT MANAGEMENT LIMITED owns 1 domain names.
ADHCONSTRUCTION.co.uk
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ADH CONSTRUCTION PROJECT MANAGEMENT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ADH CONSTRUCTION PROJECT MANAGEMENT LIMITED | Event Date | 2014-12-22 |
Notice is hereby given that creditors of the Company are required, on or before 3 February 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Sarah Louise Burge, the Liquidator of the said Company, at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to 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: 18 December 2014. Office Holder details: Sarah Louise Burge (IP No 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. Further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADH CONSTRUCTION PROJECT MANAGEMENT LIMITED | Event Date | 2014-12-18 |
At a general meeting of the above named Company duly convened and held at Holiday Inn Express Wakefield, Queen Street, Wakefield, WF1 1JU on 18 December 2014 the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , (IP No 9698) be appointed Liquidator of the Company. Further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com, Tel: 01482 337500. Ian Daryl Jackson , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADH CONSTRUCTION PROJECT MANAGEMENT LIMITED | Event Date | 2014-12-18 |
Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL . : Further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com, Tel: 01482 337500. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADH CONSTRUCTION PROJECT MANAGEMENT LIMITED | Event Date | 2014-11-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Holiday Inn Express Wakefield, Queen Street, Wakefield, WF1 1JU , on 18 December 2014 , at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. For further details contact: Sarah Louise Burge, Tel: 01482 337500 Alternative contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com | |||
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. |