Liquidation
Company Information for A & D MAINTENANCE CO. LIMITED
98 WESTBURY LANE, BUCKHURST HILL, ESSEX, IG9 5PW,
|
Company Registration Number
02600579
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
A & D MAINTENANCE CO. LIMITED | ||
Legal Registered Office | ||
98 WESTBURY LANE BUCKHURST HILL ESSEX IG9 5PW Other companies in IG9 | ||
Previous Names | ||
|
Company Number | 02600579 | |
---|---|---|
Company ID Number | 02600579 | |
Date formed | 1991-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/04/2017 | |
Account next due | 29/01/2019 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB597072994 |
Last Datalog update: | 2021-07-05 13:46:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A & D MAINTENANCE CO. LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LUCY ADAMS |
||
CLIVE ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ADAMS |
Company Secretary | ||
SUSAN ADAMS |
Director | ||
KEITH JONES DICKSON |
Director | ||
ELK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
ELK (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CVA4 | Notice of completion of voluntary arrangement | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/04/17 | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/04/17 TO 29/04/17 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 23/09/2010 | |
CERTNM | Company name changed a & d maintenance and construction co. LIMITED\certificate issued on 30/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 19/10/22 | |
AR01 | 11/04/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LUCY ADAMI on 2010-04-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ADAMS / 01/01/2010 | |
AP03 | SECRETARY APPOINTED LUCY ADAMI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ADAMS | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED A & D MAINTENANCE CO. LIMITED CERTIFICATE ISSUED ON 02/07/98 | |
363s | RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
ELRES | S366A DISP HOLDING AGM 30/04/92 | |
363s | RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
288 | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/91 FROM: FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IGP 5BW | |
288 | DIRECTOR RESIGNED |
Winding-Up Orders | 2019-04-16 |
Petitions to Wind Up (Companies) | 2019-03-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
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 A & D MAINTENANCE CO. LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as A & D MAINTENANCE CO. LIMITED are:
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,569,538 |
MORRIS & BLUNT LIMITED | £ 2,075,842 |
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED | £ 1,822,284 |
BEARDWELL CONSTRUCTION LIMITED | £ 919,008 |
DYER AND BUTLER LIMITED | £ 746,645 |
WILLIAM GOUGH LIMITED | £ 689,622 |
TETRA TECH LIMITED | £ 543,854 |
ROCON CONTRACTORS LIMITED | £ 328,414 |
G & F BUILDING CONTRACTORS LIMITED | £ 323,751 |
KNIGHTS BROWN CONSTRUCTION LTD | £ 311,782 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
BALFOUR BEATTY LIVING PLACES LIMITED | £ 250,620,124 |
ASHE CONSTRUCTION LIMITED | £ 47,320,097 |
LAING O'ROURKE INFRASTRUCTURE LIMITED | £ 27,702,488 |
J BREHENY CONTRACTORS LIMITED | £ 24,580,297 |
BETHELL CONSTRUCTION LIMITED | £ 20,913,877 |
KIER INFRASTRUCTURE AND OVERSEAS LIMITED | £ 18,905,659 |
EDBURTON CONTRACTORS LIMITED | £ 17,806,129 |
J. TOMLINSON LIMITED | £ 17,117,648 |
MCPHILLIPS (WELLINGTON) LIMITED | £ 16,440,612 |
DERBY CITY BSF LIMITED | £ 16,419,324 |
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | A & D MAINTENANCE CO. LIMITED | Event Date | 2019-04-03 |
In the High Court Of Justice case number 001153 Liquidator appointed: S Rose 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | A & D MAINTENANCE CO. LIMITED | Event Date | 2019-02-14 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-001153 A Petition to wind up the above named Company of 98 Westbury Lane, Buckhurst Hill, Essex, IG9 8PW , presented on 14 February 2019 by the Company acting by Robert Neil Dymond and Fiona Clare Grant of WILSON FIELD LIMITED , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, the Joint Supervisors of the failed Company Voluntary Arrangement of the Company will be heard on 3 April 2019 at 10:30am at The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD), London, WC2A 2LL (or as soon thereafter that the Petition can be heard). Any person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or its solicitor in accordance with Rule 7.14 by 4.00pm on 2 April 2019 . | |||
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. |