Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.D.A. MANUFACTURING SERVICES LTD.
Company Information for

A.D.A. MANUFACTURING SERVICES LTD.

SAINT JAMESS SQUARE, MANCHESTER, M2 6DS,
Company Registration Number
02796589
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About A.d.a. Manufacturing Services Ltd.
A.D.A. MANUFACTURING SERVICES LTD. was founded on 1993-03-05 and had its registered office in Saint Jamess Square. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
A.D.A. MANUFACTURING SERVICES LTD.
 
Legal Registered Office
SAINT JAMESS SQUARE
MANCHESTER
M2 6DS
Other companies in M2
 
Filing Information
Company Number 02796589
Date formed 1993-03-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2000-08-31
Date Dissolved 2016-04-05
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-03-08 08:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.D.A. MANUFACTURING SERVICES LTD.
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.A. MANUFACTURING SERVICES LTD.

Current Directors
Officer Role Date Appointed
L GARDNER & SONS LIMITED
Company Secretary 2000-02-16
STEPHEN JOHN BOLCKOW HOLLIS
Director 2002-08-15
IAN MICHAEL WHYBROW
Director 2002-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES DICKIE
Director 2002-03-15 2002-08-15
NICHOLAS RONALD STANLEY
Director 2001-10-05 2002-03-15
RODERICK BRETT WELCH
Director 1999-10-18 2002-02-19
DAVID BLAIR
Director 2000-07-20 2001-10-05
STUART JAMES MOLLEKIN
Director 1997-05-07 2001-02-05
ANDREW PATRICK FOX
Director 1999-03-18 2000-11-13
STUART JAMES MOLLEKIN
Company Secretary 1997-10-10 2000-02-16
LEE ROY DAVIES
Director 1999-07-21 2000-02-16
ROGER NEWTON
Director 1997-05-07 2000-02-16
DAVID WILLIAM ADAMS
Director 1993-03-05 1999-12-01
ROY DAVIES
Director 1993-08-01 1999-12-01
STANLEY JOHN LAWRENSON
Director 1997-05-07 1999-08-01
WILLIAM CHARLES ADAMS
Director 1993-03-05 1999-03-19
REBECCA SARGEANT
Company Secretary 1997-05-07 1997-10-10
REBECCA SARGEANT
Director 1997-05-07 1997-10-10
LESLEY BIRKETT
Company Secretary 1993-06-14 1997-05-30
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Secretary 1993-03-05 1994-03-05
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1993-03-05 1994-03-05
WILLIAM CHARLES ADAMS
Company Secretary 1993-03-05 1993-06-14
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-03-05 1993-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
L GARDNER & SONS LIMITED GARDNER AVON LIMITED Company Secretary 2000-03-02 CURRENT 2000-02-08 Dissolved 2016-04-05
L GARDNER & SONS LIMITED GARDNER (A) LIMITED Company Secretary 2000-02-16 CURRENT 1998-07-31 Dissolved 2016-04-05
L GARDNER & SONS LIMITED BENTALL ROWLANDS LIMITED Company Secretary 2000-02-16 CURRENT 1994-02-22 Dissolved 2016-04-05
L GARDNER & SONS LIMITED SLOMAN ENGINEERING LIMITED Company Secretary 2000-02-16 CURRENT 1982-11-04 Active
STEPHEN JOHN BOLCKOW HOLLIS GARDNER AVON LIMITED Director 2002-08-15 CURRENT 2000-02-08 Dissolved 2016-04-05
STEPHEN JOHN BOLCKOW HOLLIS BENTALL ROWLANDS LIMITED Director 2002-08-15 CURRENT 1994-02-22 Dissolved 2016-04-05
STEPHEN JOHN BOLCKOW HOLLIS SLOMAN ENGINEERING LIMITED Director 2002-08-15 CURRENT 1982-11-04 Active
IAN MICHAEL WHYBROW GARDNER AVON LIMITED Director 2002-02-19 CURRENT 2000-02-08 Dissolved 2016-04-05
IAN MICHAEL WHYBROW BENTALL ROWLANDS LIMITED Director 2002-02-19 CURRENT 1994-02-22 Dissolved 2016-04-05
IAN MICHAEL WHYBROW SLOMAN ENGINEERING LIMITED Director 2002-02-19 CURRENT 1982-11-04 Active

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
2016-04-05GAZ2STRUCK OFF AND DISSOLVED
2016-01-19GAZ1FIRST GAZETTE
2007-03-153.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-03-14405(2)RECEIVER CEASING TO ACT
2007-01-303.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-01-313.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-01-253.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-02-253.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-06-243.10ADMINISTRATIVE RECEIVER'S REPORT
2003-06-24MISCFORM 3.2 - STATEMENT OF AFFAIRS
2003-03-28MISCSTATEMENT OF AFFAIRS
2003-03-283.10ADMINISTRATIVE RECEIVER'S REPORT
2003-02-06405(1)APPOINTMENT OF RECEIVER/MANAGER
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: WHITACRE ROAD NUNEATON WARWICKSHIRE CV11 6BP
2002-11-04287REGISTERED OFFICE CHANGED ON 04/11/02 FROM: GRAYS COURT 1 NURSERY ROAD EDGBASTON BIRMINGHAM B15 3JX
2002-10-25288bDIRECTOR RESIGNED
2002-10-25288aNEW DIRECTOR APPOINTED
2002-06-28363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-27288cSECRETARY'S PARTICULARS CHANGED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288bDIRECTOR RESIGNED
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21288bDIRECTOR RESIGNED
2002-03-21288aNEW DIRECTOR APPOINTED
2001-11-06288bDIRECTOR RESIGNED
2001-11-06288aNEW DIRECTOR APPOINTED
2001-06-15363aRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-04-26287REGISTERED OFFICE CHANGED ON 26/04/01 FROM: BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7WJ
2001-04-10AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-09288bDIRECTOR RESIGNED
2000-12-05288bDIRECTOR RESIGNED
2000-08-08288aNEW DIRECTOR APPOINTED
2000-06-08363aRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-04-16363aRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-04-16288aNEW SECRETARY APPOINTED
2000-04-16288aNEW SECRETARY APPOINTED
2000-04-16(W)ELRESS366A DISP HOLDING AGM 28/03/00
2000-04-16(W)ELRESS386 DIS APP AUDS 28/03/00
2000-04-16WRES01ADOPTARTICLES28/03/00
2000-04-10287REGISTERED OFFICE CHANGED ON 10/04/00 FROM: BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7WA
2000-03-27288bDIRECTOR RESIGNED
2000-03-27288bDIRECTOR RESIGNED
2000-03-27288bSECRETARY RESIGNED
2000-02-24AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-13288bDIRECTOR RESIGNED
1999-12-13288bDIRECTOR RESIGNED
1999-11-22288aNEW DIRECTOR APPOINTED
1999-10-04288aNEW DIRECTOR APPOINTED
1999-09-15395PARTICULARS OF MORTGAGE/CHARGE
1999-08-16288bDIRECTOR RESIGNED
1999-05-05288bDIRECTOR RESIGNED
1999-04-01288aNEW DIRECTOR APPOINTED
1999-03-13363sRETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-07-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/98
1998-03-27363sRETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS
1997-12-15AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-10-21288aNEW SECRETARY APPOINTED
1997-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-29SASHARES AGREEMENT OTC
1997-08-2988(2)PAD 28/04/97--------- £ SI 999@1=999 £ IC 999/1998
1997-08-27AUDAUDITOR'S RESIGNATION
1997-08-21288bSECRETARY RESIGNED
1997-08-14287REGISTERED OFFICE CHANGED ON 14/08/97 FROM: PRIORY HOUSE ELLESMERE AVENUE MARPLE STOCKPORT CHESHIRE SK6 7AN
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to A.D.A. MANUFACTURING SERVICES LTD. 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.A. MANUFACTURING SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CHARGE, SUPPLEMENTAL TO A SECURITY AGREEMENT DATED 9TH SEPTEMBER 1999 2002-04-10 Outstanding BARCLAYS BANK PLC IN ITS CAPACITY AS AGENT AND TRUSTEE FOR ITSELF AND EACHOF THE FINANCE PARTIES (THE AGENT)
SECURITY AGREEMENT 1999-09-15 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1993-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of A.D.A. MANUFACTURING SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for A.D.A. MANUFACTURING SERVICES LTD.
Trademarks
We have not found any records of A.D.A. MANUFACTURING SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.D.A. MANUFACTURING SERVICES LTD.. 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 (4525 - Other special trades construction) as A.D.A. MANUFACTURING SERVICES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where A.D.A. MANUFACTURING SERVICES LTD. 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 A.D.A. MANUFACTURING SERVICES LTD. 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.A. MANUFACTURING SERVICES LTD. 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.