Dissolved
Dissolved 2016-04-05
Company Information for A.D.A. MANUFACTURING SERVICES LTD.
SAINT JAMESS SQUARE, MANCHESTER, M2,
|
Company Registration Number
02796589
Private Limited Company
Dissolved Dissolved 2016-04-05 |
Company Name | |
---|---|
A.D.A. MANUFACTURING SERVICES LTD. | |
Legal Registered Office | |
SAINT JAMESS SQUARE MANCHESTER | |
Company Number | 02796589 | |
---|---|---|
Date formed | 1993-03-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2000-08-31 | |
Date Dissolved | 2016-04-05 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-03-08 07:50:54 |
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 |
---|---|---|
L GARDNER & SONS LIMITED |
||
STEPHEN JOHN BOLCKOW HOLLIS |
||
IAN MICHAEL WHYBROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN JAMES DICKIE |
Director | ||
NICHOLAS RONALD STANLEY |
Director | ||
RODERICK BRETT WELCH |
Director | ||
DAVID BLAIR |
Director | ||
STUART JAMES MOLLEKIN |
Director | ||
ANDREW PATRICK FOX |
Director | ||
STUART JAMES MOLLEKIN |
Company Secretary | ||
LEE ROY DAVIES |
Director | ||
ROGER NEWTON |
Director | ||
DAVID WILLIAM ADAMS |
Director | ||
ROY DAVIES |
Director | ||
STANLEY JOHN LAWRENSON |
Director | ||
WILLIAM CHARLES ADAMS |
Director | ||
REBECCA SARGEANT |
Company Secretary | ||
REBECCA SARGEANT |
Director | ||
LESLEY BIRKETT |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director | ||
WILLIAM CHARLES ADAMS |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARDNER AVON LIMITED | Company Secretary | 2000-03-02 | CURRENT | 2000-02-08 | Dissolved 2016-04-05 | |
GARDNER (A) LIMITED | Company Secretary | 2000-02-16 | CURRENT | 1998-07-31 | Dissolved 2016-04-05 | |
BENTALL ROWLANDS LIMITED | Company Secretary | 2000-02-16 | CURRENT | 1994-02-22 | Dissolved 2016-04-05 | |
SLOMAN ENGINEERING LIMITED | Company Secretary | 2000-02-16 | CURRENT | 1982-11-04 | Active | |
GARDNER AVON LIMITED | Director | 2002-08-15 | CURRENT | 2000-02-08 | Dissolved 2016-04-05 | |
BENTALL ROWLANDS LIMITED | Director | 2002-08-15 | CURRENT | 1994-02-22 | Dissolved 2016-04-05 | |
SLOMAN ENGINEERING LIMITED | Director | 2002-08-15 | CURRENT | 1982-11-04 | Active | |
GARDNER AVON LIMITED | Director | 2002-02-19 | CURRENT | 2000-02-08 | Dissolved 2016-04-05 | |
BENTALL ROWLANDS LIMITED | Director | 2002-02-19 | CURRENT | 1994-02-22 | Dissolved 2016-04-05 | |
SLOMAN ENGINEERING LIMITED | Director | 2002-02-19 | CURRENT | 1982-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
MISC | FORM 3.2 - STATEMENT OF AFFAIRS | |
MISC | STATEMENT OF AFFAIRS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
287 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: WHITACRE ROAD NUNEATON WARWICKSHIRE CV11 6BP | |
287 | REGISTERED OFFICE CHANGED ON 04/11/02 FROM: GRAYS COURT 1 NURSERY ROAD EDGBASTON BIRMINGHAM B15 3JX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7WJ | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
(W)ELRES | S366A DISP HOLDING AGM 28/03/00 | |
(W)ELRES | S386 DIS APP AUDS 28/03/00 | |
WRES01 | ADOPTARTICLES28/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/00 FROM: BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7WA | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 27/03/98 | |
363s | RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
SA | SHARES AGREEMENT OTC | |
88(2)P | AD 28/04/97--------- £ SI 999@1=999 £ IC 999/1998 | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/97 FROM: PRIORY HOUSE ELLESMERE AVENUE MARPLE STOCKPORT CHESHIRE SK6 7AN |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A CHARGE, SUPPLEMENTAL TO A SECURITY AGREEMENT DATED 9TH SEPTEMBER 1999 | Outstanding | BARCLAYS BANK PLC IN ITS CAPACITY AS AGENT AND TRUSTEE FOR ITSELF AND EACHOF THE FINANCE PARTIES (THE AGENT) | |
SECURITY AGREEMENT | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as A.D.A. MANUFACTURING SERVICES LTD. are:
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. |