Dissolved 2016-01-29
Company Information for ADC (ASSOCIATES) UK LTD
VICTORIA SQUARE, BIRMINGHAM, B1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-01-29 |
Company Name | |
---|---|
ADC (ASSOCIATES) UK LTD | |
Legal Registered Office | |
VICTORIA SQUARE BIRMINGHAM | |
Company Number | 06329931 | |
---|---|---|
Date formed | 2007-08-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2016-01-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:51:03 |
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 |
---|---|---|
EAC (SECRETARIES) LIMITED |
||
ANDREW DAVID CLARRICOATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH DEAKIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O'MCKS CLEANING SERVICES LIMITED | Nominated Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Dissolved 2014-08-29 | |
HANDY PERFECTIONZ LTD | Nominated Secretary | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2013-09-03 | |
MAR AIR LTD | Nominated Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Dissolved 2013-09-10 | |
ALCHEMS INDUSTRIES LIMITED | Nominated Secretary | 2011-04-04 | CURRENT | 2011-04-04 | Dissolved 2015-12-15 | |
COPIER EXCHANGE LIMITED | Nominated Secretary | 2011-03-08 | CURRENT | 2011-03-08 | Active | |
IGD-SENSOR LTD. | Nominated Secretary | 2010-12-29 | CURRENT | 2010-12-29 | Dissolved 2016-07-26 | |
SINGEL SECURITIES LTD | Nominated Secretary | 2010-11-30 | CURRENT | 2010-11-30 | Dissolved 2016-01-05 | |
ASW CONCEPTS LTD | Nominated Secretary | 2010-11-24 | CURRENT | 2010-11-24 | Dissolved 2015-04-14 | |
TGHT LTD | Nominated Secretary | 2010-10-29 | CURRENT | 2010-10-29 | Dissolved 2015-05-19 | |
PROGRESS METRICS LTD | Nominated Secretary | 2010-10-12 | CURRENT | 2010-10-12 | Dissolved 2015-03-27 | |
LADIESCOM UK LTD | Nominated Secretary | 2010-10-11 | CURRENT | 2010-10-11 | Dissolved 2014-02-21 | |
YUPEE4ME LIMITED | Nominated Secretary | 2010-10-05 | CURRENT | 2010-10-05 | Dissolved 2016-07-12 | |
SPORTEX-TRADING LTD | Nominated Secretary | 2010-10-05 | CURRENT | 2010-10-05 | Active - Proposal to Strike off | |
VISTARA LTD | Nominated Secretary | 2010-08-16 | CURRENT | 2010-08-16 | Dissolved 2014-05-13 | |
SLT TRADING LTD | Nominated Secretary | 2010-06-21 | CURRENT | 2010-06-21 | Dissolved 2014-02-04 | |
OWL COMPUTING SOLUTIONS LTD | Nominated Secretary | 2010-06-10 | CURRENT | 2007-11-27 | Dissolved 2017-06-06 | |
AKPX SERVICES LTD | Nominated Secretary | 2010-05-12 | CURRENT | 2010-05-12 | Active | |
PERFECTLINE LTD | Nominated Secretary | 2010-04-27 | CURRENT | 2010-04-27 | Dissolved 2013-10-01 | |
BLIZZARD COATINGS LTD | Nominated Secretary | 2010-04-20 | CURRENT | 2010-04-20 | Dissolved 2013-12-03 | |
AND YACHTING LTD | Nominated Secretary | 2010-04-19 | CURRENT | 2010-04-19 | Dissolved 2014-08-19 | |
GIROLAMI CONSULTING LTD | Nominated Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Dissolved 2014-04-22 | |
VIAVIDIS LTD | Nominated Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Active - Proposal to Strike off | |
BUSINESS FUTUROLOGY CONSULTANTS LTD | Nominated Secretary | 2009-10-14 | CURRENT | 2009-10-14 | Dissolved 2014-03-04 | |
SHOOTLE LIMITED | Nominated Secretary | 2009-08-26 | CURRENT | 2009-08-26 | Dissolved 2017-06-06 | |
BARAK INVESTMENT RESOURCES LTD | Nominated Secretary | 2009-08-12 | CURRENT | 2009-08-12 | Active - Proposal to Strike off | |
PAUL SHERRIFF BUILDERS LIMITED | Nominated Secretary | 2009-07-08 | CURRENT | 2009-07-08 | Dissolved 2013-10-29 | |
JOBCRAWLER (UK) LIMITED | Nominated Secretary | 2009-05-26 | CURRENT | 2009-05-26 | Active - Proposal to Strike off | |
BEERMAT CORPORATION, LTD | Nominated Secretary | 2009-05-15 | CURRENT | 2009-05-15 | Dissolved 2014-09-16 | |
AB23 E-TAILERS LTD | Nominated Secretary | 2009-05-05 | CURRENT | 2009-05-05 | Dissolved 2015-07-17 | |
MAKAFUI ENTERPRISE LIMITED | Nominated Secretary | 2009-03-31 | CURRENT | 2009-03-31 | Active | |
MARK & SELL LTD | Nominated Secretary | 2008-11-14 | CURRENT | 2008-11-14 | Dissolved 2015-01-20 | |
ART CONSULTING PLUS LTD | Nominated Secretary | 2008-09-11 | CURRENT | 2008-09-11 | Active - Proposal to Strike off | |
PROQOM LTD | Nominated Secretary | 2008-06-12 | CURRENT | 2008-06-12 | Dissolved 2017-02-09 | |
REYEL TELECOM LIMITED | Nominated Secretary | 2008-06-10 | CURRENT | 2008-06-10 | Dissolved 2013-09-10 | |
THE RARE LIBRARY LTD | Nominated Secretary | 2008-03-25 | CURRENT | 2007-10-05 | Active - Proposal to Strike off | |
CENTREGEN TECHNOLOGIES LIMITED | Nominated Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2014-02-15 | |
TRIDENT CONSTRUCTION LIMITED | Nominated Secretary | 2008-03-04 | CURRENT | 2008-03-04 | Dissolved 2014-09-02 | |
CARSHALTON CONSTRUCTION LTD | Nominated Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Dissolved 2014-02-04 | |
DEEZER GROUP HOLDINGS LTD | Nominated Secretary | 2008-01-22 | CURRENT | 2008-01-22 | Dissolved 2015-04-14 | |
COUNT ON ME BOX OFFICE SERVICES LTD | Nominated Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Dissolved 2013-08-22 | |
I T TECH SECURITY LIMITED | Nominated Secretary | 2007-12-10 | CURRENT | 2007-12-10 | Dissolved 2014-08-13 | |
ACE WHOLE SOLUTIONS LTD | Nominated Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Dissolved 2015-03-10 | |
EPIC INDIAN ENCOUNTERS LTD | Nominated Secretary | 2007-11-14 | CURRENT | 2007-10-08 | Active - Proposal to Strike off | |
PBS BUSINESS SERVICES LTD | Nominated Secretary | 2007-10-25 | CURRENT | 2007-10-25 | Dissolved 2014-07-22 | |
CORTEX IT LTD | Nominated Secretary | 2007-10-15 | CURRENT | 2007-10-15 | Active | |
PROJECT CONNEXIONS DISTRIBUTION LTD | Nominated Secretary | 2007-10-03 | CURRENT | 2007-10-03 | Liquidation | |
MICHELLE OVENS LTD | Nominated Secretary | 2007-09-20 | CURRENT | 2007-08-29 | Active | |
QUAESTOR ENTERPRISE LIMITED | Nominated Secretary | 2007-09-11 | CURRENT | 2007-07-27 | Active - Proposal to Strike off | |
CLIENT CONTACTS LTD | Nominated Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Dissolved 2015-01-27 | |
KUBER LTD | Nominated Secretary | 2007-08-20 | CURRENT | 2007-08-20 | Dissolved 2014-12-23 | |
CONSILIUM MEDIA LTD | Nominated Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Dissolved 2015-07-28 | |
ASIA EUROPE (TOURISM & CULTURE INFORMATION )BUREAU LIMITED | Nominated Secretary | 2007-08-02 | CURRENT | 2007-08-02 | Active | |
UNITED HOLDINGS EU LIMITED | Nominated Secretary | 2007-06-06 | CURRENT | 2005-06-02 | Active | |
NORTHWESTERN INVESTMENT CONSULTING LTD | Nominated Secretary | 2007-05-31 | CURRENT | 2007-05-31 | Dissolved 2013-08-08 | |
LONDON TYRE RECYCLING LIMITED | Nominated Secretary | 2007-05-01 | CURRENT | 2007-05-01 | Liquidation | |
PARKING SOLUTIONS LIMITED | Nominated Secretary | 2007-04-10 | CURRENT | 2006-12-18 | Dissolved 2016-01-12 | |
O&G ADMINISTRATIVE SERVICES LTD | Nominated Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Dissolved 2015-08-18 | |
CELLULAR SOLUTIONS (T WELLS) LTD | Nominated Secretary | 2007-03-13 | CURRENT | 2000-06-12 | Dissolved 2016-02-17 | |
SAT-TAG LIMITED | Nominated Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Dissolved 2014-09-30 | |
TICODI LIMITED | Nominated Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Active | |
FOSTER UTILITIES UK LTD | Nominated Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Dissolved 2015-09-11 | |
AMBRYME LTD. | Nominated Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Dissolved 2015-04-14 | |
MIS ECOSSE LIMITED | Nominated Secretary | 2006-11-16 | CURRENT | 2005-06-28 | Dissolved 2017-01-24 | |
KINGSWOOD PROPERTY MANAGEMENT SERVICES(UK)LIMITED | Nominated Secretary | 2006-11-01 | CURRENT | 2006-01-12 | Dissolved 2014-04-25 | |
SCANDINAVIAN RECRUITMENT LIMITED | Nominated Secretary | 2006-10-17 | CURRENT | 2005-10-19 | Dissolved 2014-10-21 | |
MIRANDA SOLUTIONS LTD | Nominated Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Dissolved 2015-03-17 | |
BASE STATION SYSTEMS LTD | Nominated Secretary | 2006-09-18 | CURRENT | 2006-09-18 | Dissolved 2014-02-11 | |
CDS CLINICAL DEVELOPMENT SERVICES LTD | Nominated Secretary | 2006-06-02 | CURRENT | 2006-06-02 | Dissolved 2018-07-10 | |
EGPA LIMITED | Nominated Secretary | 2006-06-01 | CURRENT | 2006-06-01 | Dissolved 2014-01-14 | |
MDR SURVEYING LIMITED | Nominated Secretary | 2006-05-31 | CURRENT | 2006-05-31 | Dissolved 2014-01-21 | |
SOFTWARE CREATOR LTD | Nominated Secretary | 2006-05-31 | CURRENT | 2006-05-31 | Dissolved 2015-07-07 | |
BETA FINANCIAL LEARNING AND DEVELOPMENT LIMITED | Nominated Secretary | 2006-05-30 | CURRENT | 2006-05-30 | Active - Proposal to Strike off | |
QED ENTERPRISE LTD | Nominated Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Active | |
THOR COMMUNICATIONS LTD | Nominated Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Dissolved 2015-11-10 | |
KIRKMOSS LIMITED | Nominated Secretary | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
MY ESPRESSO LTD | Nominated Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
STEVEN ELLISON LOGISTICS LIMITED | Nominated Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Dissolved 2015-03-04 | |
HEMINGWAY KITCHEN DESIGNS (NANTWICH) LTD | Nominated Secretary | 2005-11-28 | CURRENT | 2005-11-28 | Dissolved 2013-09-03 | |
ARCHIDESIGN INTERIORS LIMITED | Nominated Secretary | 2005-09-29 | CURRENT | 2005-09-29 | Dissolved 2014-01-22 | |
CONTI CUTELLI LIMITED | Nominated Secretary | 2005-09-27 | CURRENT | 2005-09-27 | Dissolved 2013-09-24 | |
EXTEMPORE LIMITED | Nominated Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Liquidation | |
AIRLIRXL LIMITED | Nominated Secretary | 2005-08-05 | CURRENT | 2005-08-05 | Active | |
OCB PUBLISHING LIMITED | Nominated Secretary | 2005-04-19 | CURRENT | 2005-04-19 | Active | |
Q FASHIONS LIMITED | Nominated Secretary | 2005-03-11 | CURRENT | 2005-03-11 | Dissolved 2014-10-29 | |
SUMZAR LIMITED | Nominated Secretary | 2004-11-04 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
FASTFORM STRUCTURES LIMITED | Nominated Secretary | 2004-07-23 | CURRENT | 2003-02-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2015 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/09/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EAC (SECRETARIES) LIMITED / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID CLARRICOATES / 01/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 80A LEADER ROAD, HILLSBOROUGH SHEFFIELD SOUTH YORKSHIRE S6 4GH | |
AR01 | 01/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
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 | 2015-08-28 |
Resolutions for Winding-up | 2013-07-19 |
Appointment of Liquidators | 2013-07-19 |
Petitions to Wind Up (Companies) | 2013-07-03 |
Proposal to Strike Off | 2009-09-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities
|
|
|
|
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 ADC (ASSOCIATES) UK LTD
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ADC (ASSOCIATES) UK LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ADC (ASSOCIATES) UK LTD | Event Date | 2015-08-24 |
Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above Company will be held at the offices of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD on 15 October 2015 at 10.00 am and 10.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not be a member or creditor. The proxy form must be returned to the above address by no later than 12 noon on the business day before the meeting. Office Holder details: Timothy James Heaselgrave , (IP No. 9193) of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD . For further details contact: Amie Johnson, Email: ahj@greenfieldrecovery.co.uk Tel: 0121 201 1720 Tim Heaselgrave , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADC (ASSOCIATES) UK LTD | Event Date | 2013-07-12 |
At a general meeting of the above-named Company duly convened and held at One Victoria Square, Birmingham, B1 1BD on 12 July 2013 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Timothy James Heaselgrave , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD , (IP No 9193) be and is hereby appointed liquidator of the Company for the purposes of the winding-up. Notice is hereby given that creditors are invited to prove their debts and claims in writing to the Liquidator. All debts and claims should be sent to the Liquidator at the address shown above. No further public advertisements of invitation to prove debts and claims will be given. Further details contact: Becky Reeves, Email: br@greenfieldrecovery.co.uk, Tel: 0121 201 1720. Andrew David Clarricoates , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADC (ASSOCIATES) UK LTD | Event Date | 2013-07-12 |
Timothy James Heaselgrave , of Greenfield Recovery Limited , One Victoria Square, Birmingham, B1 1BD . : Further details contact: Becky Reeves, Email: br@greenfieldrecovery.co.uk, Tel: 0121 201 1720. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ADC (ASSOCIATES) UK LTD | Event Date | 2013-05-29 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3860 A Petition to wind up the above-named Company, Registration Number 06329931, of Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB, principal trading address at 450 Burncross Road, Burncross, Sheffield, South Yorkshire, S35 1SL , presented on 29 May 2013 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 July 2013 , 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 12 July 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADC (ASSOCIATES) UK LTD | Event Date | 2009-09-01 |
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. |