Company Information for AD2000 SERVICES LIMITED
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
05735652
Private Limited Company
Liquidation |
Company Name | |
---|---|
AD2000 SERVICES LIMITED | |
Legal Registered Office | |
79 CAROLINE STREET BIRMINGHAM B3 1UP Other companies in SM1 | |
Company Number | 05735652 | |
---|---|---|
Company ID Number | 05735652 | |
Date formed | 2006-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-11 15:39:30 |
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 |
---|---|---|
ALAN MILLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAPID BUSINESS SERVICES LIMITED |
Company Secretary | ||
NICHOLAS THOMAS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AD2000 GROUP LTD | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
AD2000 PROPERTY SERVICES LTD | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Security Guard | Broxbourne | Relief/Holiday Cover Security Guards required for high profile office/Industrial site in the Broxbourne, Enfield area. Duties to include vehicle and persons | |
Security Guard - Leatherhead | Leatherhead | SIA Qualified Security Guards for a one off assignment *in areas around Surrey* on Friday 27 November 2015. Must be willing to work in a busy retail | |
Security Guards - Burpham Surrey | Burpham | SIA Qualified Security Guards for a one off assignment *in areas around Surrey* on Friday 27 November 2015. Must be willing to work in a busy retail | |
Security Guard - Walton on Thames | Walton-on-Thames | SIA Qualified Security Guards for a one off assignment *in areas around Surrey* on Friday 27 November 2015. Must be willing to work in a busy retail | |
Security Guard - Brookwood Surrey | Brookwood | SIA Qualified Security Guards for a one off assignment *in areas around Surrey* on Friday 27 November 2015. Must be willing to work in a busy retail | |
Security Guard - Cobham | Cobham | SIA Qualified Security Guards for a one off assignment *in areas around Surrey* on Friday 27 November 2015. Must be willing to work in a busy retail | |
Security Guard - St Clares Surrey | Hampton | SIA Qualified Security Guards for a one off assignment *in areas around Surrey* on Friday 27 November 2015. Must be willing to work in a busy retail | |
Security Guard - Redhill | Redhill | SIA Qualified Security Guards for a one off assignment *in areas around Surrey* on Friday 27 November 2015. Must be willing to work in a busy retail | |
Security Guard - Godalming Surrey | Godalming | SIA Qualified Security Guards for a one off assignment *in areas around Surrey* on Friday 27 November 2015. Must be willing to work in a busy retail | |
Security Guard | Luton | Relief/Holiday Cover Security Guards required for high profile office/Industrial site in the Luton area. Shifts to be covered are 0600-1800 or 1800-0600 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM GROUND FLOOR 58 HIGH STREET CHEAM SUTTON SURREY SM3 8RW ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057356520005 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILLARD / 07/04/2017 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 1 PALMERSTON COURT 2-10 PALMERSTON ROAD SUTTON SURREY SM1 4QL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/03/16 NO CHANGES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057356520005 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILLARD / 15/07/2011 | |
AR01 | 09/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM VULCAN HOUSE UNIT 19 RESTMOR WAY WALLINGTON SURREY SM6 7AH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILLARD / 16/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM C/O PAYROLL HUT LIMITED 98 HIGH ROAD ELMHURST SOUTH WOODFORD LONDON E18 2QH | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA | |
288b | APPOINTMENT TERMINATED SECRETARY RAPID BUSINESS SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM LEIGH HOUSE, WEALD ROAD BRENTWOOD ESSEX CM14 4SX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: WILSONS CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: FIRST FLOOR, 21 SHERBOURNE CRESENT, CARSHALTON SURREY SM5 1JU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-30 |
Resolution | 2017-05-30 |
Qualifying | 2017-05-30 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | FACTOR 21 PLC | ||
ALL ASSETS DEBENTURE | Satisfied | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS | |
RENT DEPOSIT DEED | Satisfied | VALERIE JOY SZOTT | |
DEBENTURE | Satisfied | IGF INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS |
Creditors Due After One Year | 2012-04-01 | £ 12,065 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 304,190 |
Creditors and other liabilities
|
|
|
|
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 AD2000 SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,390 |
Current Assets | 2012-04-01 | £ 340,245 |
Debtors | 2012-04-01 | £ 335,855 |
Fixed Assets | 2012-04-01 | £ 29,453 |
Shareholder Funds | 2012-04-01 | £ 53,443 |
Tangible Fixed Assets | 2012-04-01 | £ 29,453 |
Debtors and other cash assets
AD2000 SERVICES LIMITED owns 2 domain names.
heartsandhomesltd.co.uk securitymanpoweruk.co.uk
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as AD2000 SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AD2000 SERVICES LIMITED | Event Date | 2017-05-24 |
Liquidator's name and address: Richard Paul James Goodwin (IP No. 9727 ) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP : Ag IF21525 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AD2000 SERVICES LIMITED | Event Date | 2017-05-24 |
At a General Meeting of the above-named Company, duly convened, and held at M40 Beaconsfield Service Area, M40 Junction 2, A355 Windsor Drive, Beaconsfield, HP9 2SE on 24 May 2017 at 11.00 am the following resolutions were passed as a Special resolution and Ordinary resolution respectively: That the Company be wound up voluntarily and that Richard Paul James Goodwin (IP No. 9727 ) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP be appointed Liquidator of the Company. Further details contact: Jim Goudie, Tel: 0121 236 6001 or by email at jim.goudie@butcher-woods.co.uk Ag IF21525 | |||
Initiating party | Event Type | Qualifying Decision Procedure | |
Defending party | AD2000 SERVICES LIMITED | Event Date | 2017-05-24 |
Notice is hereby given by Richard Paul James Goodwin (IP No. 9727 ) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP that a decision is to be sought from the creditors of the above-named Company to form a committee, and if one is not formed, to fix basis of the Liquidator's remuneration and authorising them to draw category 2 disbursements. In order for their votes to be counted creditors must submit their completed voting form so that it is received at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP by no later than 23.59 hours on 14 June 2017 , the decision date. It must be accompanied by proof of their debt, (if not already lodged). Failure to do so will lead to their votes being disregarded. Date of Appointment: 24 May 2017 Further details contact: Jim Goudie, Tel: 0121 236 6001 or by email at jim.goudie@butcher-woods.co.uk Ag IF21525 | |||
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. |