Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A D S OFFICE SYSTEMS LIMITED
Company Information for

A D S OFFICE SYSTEMS LIMITED

COLCHESTER, ESSEX, CO3,
Company Registration Number
01804461
Private Limited Company
Dissolved

Dissolved 2016-04-20

Company Overview

About A D S Office Systems Ltd
A D S OFFICE SYSTEMS LIMITED was founded on 1984-03-29 and had its registered office in Colchester. The company was dissolved on the 2016-04-20 and is no longer trading or active.

Key Data
Company Name
A D S OFFICE SYSTEMS LIMITED
 
Legal Registered Office
COLCHESTER
ESSEX
 
Filing Information
Company Number 01804461
Date formed 1984-03-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-04-20
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:50:50
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 A D S OFFICE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA CLARE DOWNING
Company Secretary 2010-10-29
DAVID MILLS
Director 1993-07-31
CHRISTOPHER RICHARD PRASTKA
Director 1998-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SIMPSON
Company Secretary 1993-07-31 2010-10-29
IAN DENIS CRABB
Director 1993-07-31 1998-03-06
IAN STUART MACDONALD BRYANT
Company Secretary 1992-07-31 1993-07-31
IAN STUART MACDONALD BRYANT
Director 1993-06-30 1993-07-31
JOHN MICHAEL CHAPMAN
Director 1992-07-31 1993-07-31
BRIAN MCGILLIVRAY
Director 1992-07-31 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MILLS RICOH EUROPE ASP LIMITED Director 2014-04-01 CURRENT 2000-11-20 Active
DAVID MILLS RICOH EUROPE HOLDINGS PLC Director 2012-08-01 CURRENT 2007-06-08 Active
DAVID MILLS RICOH EUROPE PLC Director 2012-08-01 CURRENT 1962-04-09 Active
DAVID MILLS NRG GROUP LIMITED Director 2012-08-01 CURRENT 1922-01-11 Active
DAVID MILLS RICOH UK LIMITED Director 1993-07-31 CURRENT 1976-07-29 Active
CHRISTOPHER RICHARD PRASTKA IKON OFFICE SOLUTIONS EUROPE LIMITED Director 1998-11-23 CURRENT 1972-02-21 Dissolved 2014-07-11
CHRISTOPHER RICHARD PRASTKA IKON OFFICE SOLUTIONS GROUP LIMITED Director 1998-07-29 CURRENT 1993-03-25 Dissolved 2014-07-11
CHRISTOPHER RICHARD PRASTKA A: COPY (UK) LIMITED Director 1997-08-14 CURRENT 1995-03-15 Dissolved 2014-04-09
CHRISTOPHER RICHARD PRASTKA SOUTHERN BUSINESS GROUP LIMITED Director 1997-08-14 CURRENT 1962-05-18 Dissolved 2017-05-02
CHRISTOPHER RICHARD PRASTKA ADS OA LIMITED Director 1994-03-31 CURRENT 1980-12-09 Dissolved 2014-07-11
CHRISTOPHER RICHARD PRASTKA WESSEX BUSINESS MACHINES LIMITED Director 1994-03-31 CURRENT 1981-10-15 Dissolved 2016-04-19
CHRISTOPHER RICHARD PRASTKA ATLAS BUSINESS MACHINES LIMITED Director 1994-03-31 CURRENT 1977-10-27 Dissolved 2016-04-19

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
2016-04-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 20 TRITON STREET LONDON NW1 3BF
2014-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-18LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-184.70DECLARATION OF SOLVENCY
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0131/07/14 FULL LIST
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLS / 26/09/2013
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-12AR0131/07/13 FULL LIST
2012-10-08AR0131/07/12 FULL LIST
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 66 CHILTERN STREET LONDON W1U 4AG
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-22AR0131/07/11 FULL LIST
2011-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLARE DOWNING / 21/06/2011
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY PETER SIMPSON
2010-11-09AP03SECRETARY APPOINTED NICOLA CLARE DOWNING
2010-09-02AR0131/07/10 FULL LIST
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM IKON HOUSE 30 COWCROSS STREET LONDON EC1M 6DQ
2009-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-20363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-08225CURRSHO FROM 30/09/2009 TO 31/03/2009
2008-08-19363aRETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS
2008-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-09-07363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-08-22363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-08-15363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-08-09363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-08-28363aRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-08-10363aRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-08-09363aRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-08-16363aRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-09-02363aRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-08-20363aRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-04-24288aNEW DIRECTOR APPOINTED
1998-03-12288bDIRECTOR RESIGNED
1997-08-12363aRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-10-03287REGISTERED OFFICE CHANGED ON 03/10/96 FROM: ALCO STANDARD HOUSE 30 COWCROSS STREET LONDON EC1M 6DQ
1996-09-03363aRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-08-08SRES03EXEMPTION FROM APPOINTING AUDITORS 01/05/96
1996-05-12AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-08-31363xRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-08-02AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-24287REGISTERED OFFICE CHANGED ON 24/01/95 FROM: ERSKINE HOUSE OAK HILL ROAD SEVENOAKS KENT TN13 1NW
1994-09-04363xRETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1994-02-23225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09
1993-11-11AUDAUDITOR'S RESIGNATION
1993-09-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-09363xRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1993-08-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to A D S OFFICE SYSTEMS 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 A D S OFFICE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-12-01 Satisfied MILESTOEN LEASING LIMITED.
LEGAL CHARGE 1986-06-27 Satisfied MIDLAND BANK PLC
CHARGE 1984-12-05 Satisfied MIDLAND BANK PLC
CHARGE 1984-09-25 Satisfied PANASONIC INDUSTRIAL UK LIMITED
Intangible Assets
Patents
We have not found any records of A D S OFFICE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A D S OFFICE SYSTEMS LIMITED
Trademarks
We have not found any records of A D S OFFICE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A D S OFFICE SYSTEMS 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 (99999 - Dormant Company) as A D S OFFICE SYSTEMS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where A D S OFFICE SYSTEMS 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.
Legal Notices/Action
Initiating party Event Type
Defending partyA D S OFFICE SYSTEMS LIMITEDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that final meetings of the members of the above named Companies will be held at Town Wall House, Balkerne Hill, Colchester, CO3 3AD on 11 January 2016 at 10.00 am, 10.15 am, and 10.30 am respectively, for the purpose of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidators. A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 noon on the preceding business day. Date of Appointment: 26 November 2014. Office Holder details: Lee De'ath, (IP No. 9316) and Kevin Murphy, (IP No. 8349) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD For further details contact: Julian Purser, Email: jpurser@cvr.global, Tel: 01206 217900.
 
Initiating party Event Type
Defending partyA D S OFFICE SYSTEMS LIMITEDEvent Date2014-12-09
In accordance with Rule 4.106A, we, Lee Death and Kevin Murphy (IP Nos. 9316 and 8349) both of Chantrey Vellacott DFK LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 26 November 2014 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before 30 January 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their 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. This notice is purely formal and all known creditors have been, or will be paid in full. For further details contact: Julian Purser, Tel: 01206 217904.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A D S OFFICE SYSTEMS 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 A D S OFFICE SYSTEMS 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.