Dissolved 2016-11-01
Company Information for ADMAR SUPPORT SERVICES LIMITED
340 DEANSGATE, MANCHESTER, M3,
|
Company Registration Number
02596870
Private Limited Company
Dissolved Dissolved 2016-11-01 |
Company Name | |
---|---|
ADMAR SUPPORT SERVICES LIMITED | |
Legal Registered Office | |
340 DEANSGATE MANCHESTER M3 Other companies in NG7 | |
Company Number | 02596870 | |
---|---|---|
Date formed | 1991-04-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-11-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:33 |
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 |
---|---|---|
PAUL GRAHAM ADAMS |
||
PAUL GRAHAM ADAMS |
||
MICHAEL JEFFREY MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCEL ESTATE MANAGEMENT LTD | Company Secretary | 2001-10-29 | CURRENT | 2001-10-29 | Dissolved 2016-10-18 | |
GRIFFIN HOUSE CONSULTANCY LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
EXCEL ESTATE MANAGEMENT LTD | Director | 2001-10-29 | CURRENT | 2001-10-29 | Dissolved 2016-10-18 | |
GRIFFIN HOUSE CONSULTANCY LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
EXCEL ESTATE MANAGEMENT LTD | Director | 2001-10-29 | CURRENT | 2001-10-29 | Dissolved 2016-10-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM C/O PETER BLAIR / BEGBIES TRAYNOR (CENTRAL) LLP 6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NG7 1TN ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM EXCEL HOUSE MILLBROOK LANE, WRAGBY MARKET RASEN LINCOLNSHIRE LN8 5AB | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEFFREY MARTIN / 11/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM ADAMS / 11/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GRAHAM ADAMS / 11/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 10-12 ALMA MARTIN WAY BARDNEY LINCOLN LN3 5TF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/95 FROM: 12 ALMA MARTIN WAY BARDNEY LINCOLN LN3 5TF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/06/95 | |
363s | RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/11/93 FROM: 23A STATION ROAD BARDNEY LINCOLN LN3 5UA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Final Meetings | 2016-05-17 |
Resolutions for Winding-up | 2014-06-02 |
Appointment of Liquidators | 2014-06-02 |
Meetings of Creditors | 2014-05-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 135,964 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 125,772 |
Creditors Due Within One Year | 2013-03-31 | £ 95,223 |
Creditors Due Within One Year | 2012-03-31 | £ 71,992 |
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 ADMAR SUPPORT SERVICES LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2012-03-31 | £ 5,859 |
Current Assets | 2013-03-31 | £ 104,770 |
Current Assets | 2012-03-31 | £ 72,569 |
Debtors | 2013-03-31 | £ 64,728 |
Debtors | 2012-03-31 | £ 66,710 |
Secured Debts | 2013-03-31 | £ 3,810 |
Stocks Inventory | 2013-03-31 | £ 40,000 |
Tangible Fixed Assets | 2013-03-31 | £ 27,468 |
Tangible Fixed Assets | 2012-03-31 | £ 21,946 |
Debtors and other cash assets
ADMAR SUPPORT SERVICES LIMITED owns 11 domain names.
data-doc.co.uk ctpsscreening.co.uk teleappending.co.uk admaronline.co.uk admarservices.co.uk admarsupportservices.co.uk mpsscreening.co.uk preferencescreening.co.uk suppression.co.uk tpsscreening.co.uk fpsscreening.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ADMAR SUPPORT SERVICES LIMITED | Event Date | 2014-05-28 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN on 28 May 2014 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Peter A Blair and Richard A B Saville , both of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN , (IP Nos 008886 and 007829) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 0115 941 9899. Alternatively enquiries can be made to Claire Kong by e-mail at claire.kong@begbies-traynor.com or by telephone on 0115 941 9899. Michael J Martin , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADMAR SUPPORT SERVICES LIMITED | Event Date | 2014-05-28 |
Peter A Blair and Richard A B Saville , both of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN . : Any person who requires further information may contact the Joint Liquidators by telephone on 0115 941 9899. Alternatively enquiries can be made to Claire Kong by e-mail at claire.kong@begbies-traynor.com or by telephone on 0115 941 9899. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADMAR SUPPORT SERVICES LIMITED | Event Date | 2014-05-06 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN , on 28 May 2014 , at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN , not later than 12.00 noon on 27 May 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Claire Kong of Begbies Traynor (Central) LLP by e-mail at claire.kong@begbies-traynor.com or by telephone on 0115 941 9899. | |||
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. |