Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADUSTUS SERVICES (UK) LIMITED
Company Information for

ADUSTUS SERVICES (UK) LIMITED

311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
Company Registration Number
04020935
Private Limited Company
Liquidation

Company Overview

About Adustus Services (uk) Ltd
ADUSTUS SERVICES (UK) LIMITED was founded on 2000-06-23 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Adustus Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ADUSTUS SERVICES (UK) LIMITED
 
Legal Registered Office
311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH
Other companies in IG10
 
Previous Names
ADUSTUS SERVICES LIMITED10/06/2010
Filing Information
Company Number 04020935
Company ID Number 04020935
Date formed 2000-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 23/06/2014
Return next due 21/07/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 11:19:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADUSTUS SERVICES (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON LIMITED
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 ADUSTUS SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
VINCENT JOHN HOGGINS
Company Secretary 2003-06-02
VINCENT JOHN HOGGINS
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SALLIE SANDERS
Director 2004-06-29 2014-06-24
ANIA GUTIERREZ VILLANEUVA
Director 2000-08-16 2004-06-29
PAUL FRANCIS BRIGDEN
Company Secretary 2000-08-16 2003-06-02
AA COMPANY SERVICES LIMITED
Nominated Secretary 2000-06-23 2000-08-16
BUYVIEW LTD
Nominated Director 2000-06-23 2000-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT JOHN HOGGINS ACCLAIMED MECHANICAL SERVICES LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
VINCENT JOHN HOGGINS ADUSTUS SERVICES AND DEVELOPMENTS LTD Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off

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
2020-05-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-18600Appointment of a voluntary liquidator
2019-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-04
2018-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-04
2017-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-04
2016-12-014.68 Liquidators' statement of receipts and payments to 2016-09-04
2015-10-284.68 Liquidators' statement of receipts and payments to 2015-09-04
2014-10-014.20Volunatary liquidation statement of affairs with form 4.19
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM 21 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF
2014-09-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-09-05
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0123/06/14 ANNUAL RETURN FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SALLIE SANDERS
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SALLIE SANDERS
2013-07-29AR0123/06/13 ANNUAL RETURN FULL LIST
2013-07-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0123/06/12 ANNUAL RETURN FULL LIST
2011-08-02AR0123/06/11 ANNUAL RETURN FULL LIST
2011-04-19AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AA01Previous accounting period shortened from 30/06/11 TO 31/12/10
2010-12-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2010-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-10AR0123/06/10 ANNUAL RETURN FULL LIST
2010-08-09CH01Director's details changed for Sallie Sanders on 2010-06-01
2010-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-10CERTNMCompany name changed adustus services LIMITED\certificate issued on 10/06/10
2010-06-10RES15CHANGE OF NAME 08/06/2010
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-03-11AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VINCENT HOGGINS / 01/12/2008
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-03363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-04-21AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-16363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-14363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-08-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 21 HODDESDON INDUSTRIAL CENTRE PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0DD
2005-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-06-28363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-01288bDIRECTOR RESIGNED
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-07-14363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 21HODDESDON INDUSTRIAL CENTRE PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0DD
2004-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/04
2003-07-04363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-07-04288aNEW SECRETARY APPOINTED
2003-07-04363(288)SECRETARY RESIGNED
2003-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-27363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-08288aNEW DIRECTOR APPOINTED
2001-07-11363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2000-12-14288bSECRETARY RESIGNED
2000-12-04288bDIRECTOR RESIGNED
2000-11-20288aNEW DIRECTOR APPOINTED
2000-08-22288aNEW SECRETARY APPOINTED
2000-08-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to ADUSTUS SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-09-12
Appointment of Liquidators2014-09-12
Resolutions for Winding-up2014-09-12
Petitions to Wind Up (Companies)2014-08-27
Fines / Sanctions
No fines or sanctions have been issued against ADUSTUS SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-11-08 Outstanding THE COUNCIL OF THE BOROUGH OF BROXBOURNE
RENT DEPOSIT DEED 2010-11-08 Outstanding THE COUNCIL OF THE BOROUGH OF BROXBOURNE
DEBENTURE 2010-03-31 Outstanding BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEBENTURE 2008-08-28 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2005-04-14 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 496,166
Creditors Due Within One Year 2011-12-31 £ 430,510

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 ADUSTUS SERVICES (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 25,951
Cash Bank In Hand 2011-12-31 £ 19,768
Current Assets 2012-12-31 £ 2,167,127
Current Assets 2011-12-31 £ 1,290,995
Debtors 2012-12-31 £ 2,141,176
Debtors 2011-12-31 £ 1,271,227
Shareholder Funds 2012-12-31 £ 1,712,351
Shareholder Funds 2011-12-31 £ 901,875
Tangible Fixed Assets 2012-12-31 £ 41,390
Tangible Fixed Assets 2011-12-31 £ 41,390

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADUSTUS SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADUSTUS SERVICES (UK) LIMITED
Trademarks
We have not found any records of ADUSTUS SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADUSTUS SERVICES (UK) 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 (43220 - Plumbing, heat and air-conditioning installation) as ADUSTUS SERVICES (UK) LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where ADUSTUS SERVICES (UK) 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 TypeMeetings of Creditors
Defending partyADUSTUS SERVICES (UK) LIMITEDEvent Date2014-09-10
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 311 High Road, Loughton, Essex IG10 1AH on 19 September 2014 at 10.30 am for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH , not later than 12.00 noon on 18 September 2014. The proxy form and statement may be posted or sent by fax 020 8418 9444. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of ThorntonRones Limited on 020 8418 9333.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADUSTUS SERVICES (UK) LIMITEDEvent Date2014-09-05
Richard Jeffrey Rones of ThorntonRones Limited , 311 High Road, Loughton, Essex IG10 1AH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyADUSTUS SERVICES (UK) LIMITEDEvent Date2014-09-05
At a General Meeting of the above named Company convened and held at 311 High Road, Loughton, Essex IG10 1AH on 5 September 2014 at 10.30 am the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the Company be wound up voluntarily. 2. That Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essesx IG10 1AH, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Richard Rones (IP Number 8807 ) of ThorntonRones Limited , 311 High Road, Loughton, Essesx IG10 1AH was appointed Liquidator of the above Company on 5 September 2014. Further information is available from the offices of ThorntonRones Limited on 020 8418 9333. Vincent John Hoggins , Chairman : 5 September 2014
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyADUSTUS SERVICES (UK) LIMITEDEvent Date2014-07-14
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5043 A Petition to wind up the above-named Company, Registration Number 04020935, of 21 Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF, principal trading address unknown presented on 14 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 September 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADUSTUS SERVICES (UK) 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 ADUSTUS SERVICES (UK) 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.