Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADAS ENVIRONMENTAL SURVEYORS LIMITED
Company Information for

ADAS ENVIRONMENTAL SURVEYORS LIMITED

PENDEFORD, WOLVERHAMPTON, WV9,
Company Registration Number
04180094
Private Limited Company
Dissolved

Dissolved 2016-11-08

Company Overview

About Adas Environmental Surveyors Ltd
ADAS ENVIRONMENTAL SURVEYORS LIMITED was founded on 2001-03-15 and had its registered office in Pendeford. The company was dissolved on the 2016-11-08 and is no longer trading or active.

Key Data
Company Name
ADAS ENVIRONMENTAL SURVEYORS LIMITED
 
Legal Registered Office
PENDEFORD
WOLVERHAMPTON
 
Previous Names
ELKYNE LIMITED10/05/2001
Filing Information
Company Number 04180094
Date formed 2001-03-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-29
Date Dissolved 2016-11-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:51:03
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 ADAS ENVIRONMENTAL SURVEYORS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES CLARKE
Company Secretary 2010-09-09
MICHAEL JAMES CLARKE
Director 2011-04-26
COLIN STUART SPELLER
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JON EDWARD ABBATT
Director 2012-03-01 2015-11-26
MARTYN GRAEME ROOME
Director 2005-10-01 2014-01-07
COLIN STUART SPELLER
Director 2007-07-23 2014-01-07
MARTIN PAUL BUCKLAND
Director 2003-11-03 2011-07-07
TONY JOHN PALMER
Company Secretary 2002-11-14 2010-09-09
STEPHEN HOWARD COLLIER
Director 2004-10-01 2007-02-14
SIMON JAMES DOBLE
Director 2001-06-21 2006-12-08
DAVID NEVIL HARTLEY
Director 2001-06-21 2005-09-30
TONY JOHN PALMER
Director 2004-10-01 2005-05-13
COLIN STUART SPELLER
Director 2004-10-01 2005-05-13
RAYMOND JAMES LAMBERT
Director 2002-11-14 2004-01-05
TREVOR JOHN CHARLES MAWBY
Company Secretary 2001-06-21 2002-11-14
TIMOTHY THOMAS WILLIAM ELLIOTT
Director 2001-06-21 2002-10-11
DAVID JOHN LOGAN HALL
Director 2001-06-21 2002-09-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-03-15 2001-06-21
COMBINED NOMINEES LIMITED
Nominated Director 2001-03-15 2001-06-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-03-15 2001-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES CLARKE RESENSE SPV 001 NORTON FIELDS LIMITED Director 2015-03-14 CURRENT 2015-03-14 Dissolved 2016-07-19
MICHAEL JAMES CLARKE ADRD REALISATIONS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-07-04
MICHAEL JAMES CLARKE DRAYTON CRO LTD Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2017-03-14
MICHAEL JAMES CLARKE RESOLVED PEP WIND LIMITED Director 2014-08-22 CURRENT 2014-03-21 Active - Proposal to Strike off
MICHAEL JAMES CLARKE GRANTSCAPE Director 2012-06-18 CURRENT 2003-09-29 Active
MICHAEL JAMES CLARKE RESENSE LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active - Proposal to Strike off
MICHAEL JAMES CLARKE ORBITSURF LIMITED Director 2011-09-01 CURRENT 2009-11-12 Dissolved 2016-09-13
MICHAEL JAMES CLARKE SURFRUNNER LIMITED Director 2011-09-01 CURRENT 2009-12-10 Dissolved 2016-11-29
MICHAEL JAMES CLARKE ADAS DIGITAL LTD Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2016-11-08
MICHAEL JAMES CLARKE ADRR REALISATIONS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Liquidation
MICHAEL JAMES CLARKE ADAS INVESTMENTS LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2017-04-18
MICHAEL JAMES CLARKE WES BIO INTERVENTION LIMITED Director 2011-01-20 CURRENT 2011-01-20 Dissolved 2014-02-18
MICHAEL JAMES CLARKE ADAS CONSULTING LIMITED Director 2010-09-09 CURRENT 2002-09-20 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS ENVIRONMENTAL SOLUTIONS DELIVERED LIMITED Director 2010-09-09 CURRENT 2001-08-10 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS HORTICULTURE LIMITED Director 2010-09-09 CURRENT 1999-09-07 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS INTERNATIONAL LIMITED Director 2010-09-09 CURRENT 1996-12-27 Dissolved 2016-10-04
MICHAEL JAMES CLARKE ADAS MANAGEMENT SERVICES LIMITED Director 2010-09-09 CURRENT 2001-02-28 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS RESEARCH & DEVELOPMENT LIMITED Director 2010-09-09 CURRENT 1996-12-27 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS RESEARCH FOUNDATION LIMITED Director 2010-09-09 CURRENT 1997-02-21 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS UNITED KINGDOM LIMITED Director 2010-09-09 CURRENT 2002-09-20 Dissolved 2016-09-13
MICHAEL JAMES CLARKE ADAS ENVIRONMENT LIMITED Director 2010-09-09 CURRENT 1998-08-14 Dissolved 2016-11-08
MICHAEL JAMES CLARKE CAMBRIDGE ENVIRONMENTAL ASSESSMENTS LIMITED Director 2010-09-09 CURRENT 2001-08-13 Dissolved 2016-11-08
MICHAEL JAMES CLARKE AD1 REALISATIONS LIMITED Director 2010-09-09 CURRENT 2007-06-11 Dissolved 2018-05-13
MICHAEL JAMES CLARKE AD2 REALISATIONS LIMITED Director 2010-09-09 CURRENT 1996-12-27 Liquidation
MICHAEL JAMES CLARKE AD3 REALISATIONS LIMITED Director 2010-09-09 CURRENT 1996-12-12 Dissolved 2018-05-13
COLIN STUART SPELLER ADRD REALISATIONS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-07-04
COLIN STUART SPELLER DRAYTON CRO LTD Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2017-03-14
COLIN STUART SPELLER RESOLVED PEP WIND LIMITED Director 2014-08-22 CURRENT 2014-03-21 Active - Proposal to Strike off
COLIN STUART SPELLER RESENSE LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active - Proposal to Strike off
COLIN STUART SPELLER ADAS DIGITAL LTD Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2016-11-08
COLIN STUART SPELLER ADRR REALISATIONS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Liquidation
COLIN STUART SPELLER ADAS INVESTMENTS LIMITED Director 2011-02-18 CURRENT 2011-02-18 Dissolved 2017-04-18
COLIN STUART SPELLER ORBITSURF LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-09-13
COLIN STUART SPELLER AD1 REALISATIONS LIMITED Director 2007-09-25 CURRENT 2007-06-11 Dissolved 2018-05-13
COLIN STUART SPELLER ADAS ENVIRONMENTAL SOLUTIONS DELIVERED LIMITED Director 2004-10-01 CURRENT 2001-08-10 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS HORTICULTURE LIMITED Director 2004-10-01 CURRENT 1999-09-07 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS MANAGEMENT SERVICES LIMITED Director 2004-10-01 CURRENT 2001-02-28 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS RESEARCH & DEVELOPMENT LIMITED Director 2004-10-01 CURRENT 1996-12-27 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS RESEARCH FOUNDATION LIMITED Director 2004-10-01 CURRENT 1997-02-21 Dissolved 2016-09-13
COLIN STUART SPELLER BIODIVERSITY TRADING COMPANY LIMITED Director 2004-10-01 CURRENT 1997-07-02 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS ENVIRONMENT LIMITED Director 2004-10-01 CURRENT 1998-08-14 Dissolved 2016-11-08
COLIN STUART SPELLER CAMBRIDGE ENVIRONMENTAL ASSESSMENTS LIMITED Director 2004-10-01 CURRENT 2001-08-13 Dissolved 2016-11-08
COLIN STUART SPELLER ADAS INTERNATIONAL LIMITED Director 2003-12-17 CURRENT 1996-12-27 Dissolved 2016-10-04
COLIN STUART SPELLER ADAS CONSULTING LIMITED Director 2002-09-30 CURRENT 2002-09-20 Dissolved 2016-09-13
COLIN STUART SPELLER ADAS UNITED KINGDOM LIMITED Director 2002-09-30 CURRENT 2002-09-20 Dissolved 2016-09-13
COLIN STUART SPELLER AD2 REALISATIONS LIMITED Director 2002-08-27 CURRENT 1996-12-27 Liquidation
COLIN STUART SPELLER AD3 REALISATIONS LIMITED Director 2002-08-27 CURRENT 1996-12-12 Dissolved 2018-05-13

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
2016-11-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-12DS01APPLICATION FOR STRIKING-OFF
2016-06-16AA29/03/15 TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-22AR0115/03/16 FULL LIST
2016-03-18AA01PREVSHO FROM 30/03/2015 TO 29/03/2015
2015-12-21AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-11-26AP01DIRECTOR APPOINTED MR COLIN STUART SPELLER
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JON ABBATT
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31AR0115/03/15 FULL LIST
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0115/03/14 FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SPELLER
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ROOME
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-02AR0115/03/13 FULL LIST
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES CLARKE / 10/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JAMES CLARKE / 10/10/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART SPELLER / 01/06/2012
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM WOODTHORNE WERGS ROAD TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8TQ
2012-04-12AR0115/03/12 FULL LIST
2012-04-11AP01DIRECTOR APPOINTED MR JON EDWARD ABBATT
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JAMES CLARKE / 10/04/2012
2011-09-23AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BUCKLAND
2011-04-26AP01DIRECTOR APPOINTED MR MICHAEL JAMES CLARKE
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-12AR0115/03/11 FULL LIST
2010-10-04AP03SECRETARY APPOINTED MICHAEL JAMES CLARKE
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY TONY PALMER
2010-05-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-01AR0115/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GRAEME ROOME / 15/03/2010
2009-09-07AUDAUDITOR'S RESIGNATION
2009-06-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-02363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-04363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-08288aNEW DIRECTOR APPOINTED
2007-06-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-16363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-19288bDIRECTOR RESIGNED
2007-01-06288bDIRECTOR RESIGNED
2006-06-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-04-11363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-05-31288bDIRECTOR RESIGNED
2005-05-31288bDIRECTOR RESIGNED
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-02-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-06-11AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-08363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-01-16288bDIRECTOR RESIGNED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-07-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-12363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-04-02AUDAUDITOR'S RESIGNATION
2002-12-06288aNEW DIRECTOR APPOINTED
2002-12-06288aNEW SECRETARY APPOINTED
2002-12-05288bSECRETARY RESIGNED
2002-10-17288bDIRECTOR RESIGNED
2002-10-08288bDIRECTOR RESIGNED
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ADAS ENVIRONMENTAL SURVEYORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAS ENVIRONMENTAL SURVEYORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-12-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2015-03-29

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 ADAS ENVIRONMENTAL SURVEYORS LIMITED

Intangible Assets
Patents
We have not found any records of ADAS ENVIRONMENTAL SURVEYORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAS ENVIRONMENTAL SURVEYORS LIMITED
Trademarks
We have not found any records of ADAS ENVIRONMENTAL SURVEYORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAS ENVIRONMENTAL SURVEYORS 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 (70229 - Management consultancy activities other than financial management) as ADAS ENVIRONMENTAL SURVEYORS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ADAS ENVIRONMENTAL SURVEYORS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAS ENVIRONMENTAL SURVEYORS 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 ADAS ENVIRONMENTAL SURVEYORS 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.