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

ADMORSPACE LIMITED

2 HUMBER QUAYS, WELLINGTON STREET WEST, HULL, HU1 2BN,
Company Registration Number
05310692
Private Limited Company
Liquidation

Company Overview

About Admorspace Ltd
ADMORSPACE LIMITED was founded on 2004-12-10 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Admorspace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
ADMORSPACE LIMITED
 
Legal Registered Office
2 HUMBER QUAYS
WELLINGTON STREET WEST
HULL
HU1 2BN
Other companies in HU1
 
Filing Information
Company Number 05310692
Company ID Number 05310692
Date formed 2004-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 10/12/2011
Return next due 07/01/2013
Type of accounts MEDIUM
Last Datalog update: 2019-04-04 11:20:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADMORSPACE 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 ADMORSPACE LIMITED

Current Directors
Officer Role Date Appointed
SIMON WILLIAM LUNT
Company Secretary 2004-12-30
CARL ROBERT GALBRAITH
Director 2005-07-25
JOHN DONALD HARDY
Director 2004-12-30
JOHN TADEUSZ ZGODA
Director 2006-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-12-10 2004-12-10
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-12-10 2004-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WILLIAM LUNT A & K TIMBER SERVICES LIMITED Company Secretary 2008-11-25 CURRENT 1999-12-17 Dissolved 2013-08-25
SIMON WILLIAM LUNT BISHOP BURTON DEVELOPMENTS LIMITED Company Secretary 2008-11-05 CURRENT 2008-10-01 Dissolved 2015-03-31
SIMON WILLIAM LUNT VBP GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-08-10 Active
SIMON WILLIAM LUNT PRIORY TEC PARK LIMITED Company Secretary 2007-03-27 CURRENT 2007-03-16 Active
SIMON WILLIAM LUNT NORTH WOLD INNS LIMITED Company Secretary 2006-10-31 CURRENT 1975-09-24 Active
SIMON WILLIAM LUNT COOLSPEC LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active
SIMON WILLIAM LUNT MODULAR PLANT LIMITED Company Secretary 2005-09-09 CURRENT 2005-08-23 Active - Proposal to Strike off
SIMON WILLIAM LUNT CANDLETREE HOLDINGS LIMITED Company Secretary 2004-02-23 CURRENT 2004-02-23 Liquidation
SIMON WILLIAM LUNT TECKNO PROPERTIES LIMITED Company Secretary 2003-06-10 CURRENT 2003-06-10 Active
SIMON WILLIAM LUNT URBANBRAND LIMITED Company Secretary 2002-10-01 CURRENT 2002-02-20 Liquidation
SIMON WILLIAM LUNT ADAMS CONSTRUCTION LIMITED Company Secretary 2002-07-17 CURRENT 2002-07-17 Liquidation
SIMON WILLIAM LUNT RISBY HOMES LIMITED Company Secretary 1997-04-02 CURRENT 1993-04-23 Active
SIMON WILLIAM LUNT SELKIRK MECHANICAL HANDLING LIMITED Company Secretary 1996-09-16 CURRENT 1996-09-16 Active
SIMON WILLIAM LUNT R.G. WILLIAMS LIMITED Company Secretary 1994-12-23 CURRENT 1994-12-06 Active
SIMON WILLIAM LUNT FOODCHAIN INTERNATIONAL LIMITED Company Secretary 1992-07-17 CURRENT 1992-07-14 Active - Proposal to Strike off
SIMON WILLIAM LUNT JOHN THOMPSON DEVELOPMENTS LIMITED Company Secretary 1991-02-27 CURRENT 1992-02-27 Dissolved 2014-08-28
CARL ROBERT GALBRAITH RED SQUIRREL MANAGEMENT LTD Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
CARL ROBERT GALBRAITH MODULAR (HOLDINGS) LIMITED Director 2013-07-22 CURRENT 2013-07-22 Dissolved 2016-07-05
CARL ROBERT GALBRAITH MODULAR (SERVICES) LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active - Proposal to Strike off
CARL ROBERT GALBRAITH MODULAR SPACE LIMITED Director 2012-05-11 CURRENT 2012-05-11 Liquidation
CARL ROBERT GALBRAITH YORKSHIRE SHEET METAL FABRICATIONS LTD Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2016-09-27
JOHN TADEUSZ ZGODA BROUGH DEVELOPMENTS LIMITED Director 2010-11-25 CURRENT 2010-11-24 Dissolved 2013-08-27

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
2017-09-12REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2014-11-08GAZ2Final Gazette dissolved via compulsory strike-off
2014-08-084.72Voluntary liquidation creditors final meeting
2014-06-12LIQ MISC OCCourt order insolvency:re court order replacement of liq
2014-06-124.40Notice of ceasing to act as a voluntary liquidator
2014-06-12600Appointment of a voluntary liquidator
2014-02-12600Appointment of a voluntary liquidator
2014-02-114.40Notice of ceasing to act as a voluntary liquidator
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/14 FROM Two Humber Quays Wellington Street West Hull HU1 2BN
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/14 FROM C/O Rsm Tenon Lowgate House Lowgate Hull HU1 1EL United Kingdom
2013-07-174.68 Liquidators' statement of receipts and payments to 2013-05-20
2013-03-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2013-02-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-05-254.20Volunatary liquidation statement of affairs with form 4.19
2012-05-25600Appointment of a voluntary liquidator
2012-05-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/12 FROM 30 Freightliner Road Kingston upon Hull HU3 4UP
2012-04-19MG01Particulars of a mortgage or charge / charge no: 3
2012-01-17AR0110/12/11 ANNUAL RETURN FULL LIST
2011-12-19RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2011-12-19RES01ADOPT ARTICLES 19/12/11
2011-12-19LATEST SOC19/12/11 STATEMENT OF CAPITAL;GBP 451000
2011-12-19SH0113/12/11 STATEMENT OF CAPITAL GBP 451000
2011-07-16MG01Particulars of a mortgage or charge / charge no: 2
2011-01-13AR0110/12/10 ANNUAL RETURN FULL LIST
2010-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-17AR0110/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TADEUSZ ZGODA / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL GALBRAITH / 17/12/2009
2009-02-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM UNIT 4 FREIGHTLINER ROAD BRIGHTON STREET KINGSTON UPON HULL HU3 4UP
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM STOCKHOLM ROAD SUTTON FIELDS IND EST KINGSTON UPON HULL EAST YORKSHIRE HU7 0XW
2008-07-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-28363sRETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS
2007-06-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-22123NC INC ALREADY ADJUSTED 21/06/06
2006-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-22RES04£ NC 100000/101000 21/06
2006-11-2288(2)RAD 14/08/06--------- £ SI 1000@1=1000 £ IC 100000/101000
2006-07-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-09-28287REGISTERED OFFICE CHANGED ON 28/09/05 FROM: STOCKHOLM ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL EAST YORKSHIRE HU7 0XW
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 1 PARLIAMENT STREET HULL EAST YORKSHIRE HU1 2AS
2005-08-12288aNEW DIRECTOR APPOINTED
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 9 STRATTON PARK, TRANBY LANE SWANLAND EAST YORKSHIRE HU14 3NN
2005-05-2088(2)RAD 13/05/05--------- £ SI 15000@1=15000 £ IC 1/15001
2005-05-2088(2)RAD 04/04/05--------- £ SI 84999@1=84999 £ IC 15001/100000
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288bSECRETARY RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-26288bDIRECTOR RESIGNED
2004-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to ADMORSPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-16
Fines / Sanctions
No fines or sanctions have been issued against ADMORSPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-18 Satisfied BIBBY FINANCIAL SEVICES LIMITED (AS SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2011-07-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-02-28 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ADMORSPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADMORSPACE LIMITED
Trademarks
We have not found any records of ADMORSPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADMORSPACE 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 (43290 - Other construction installation) as ADMORSPACE LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where ADMORSPACE 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 TypeFinal Meetings
Defending partyADMORSPACE LIMITEDEvent Date2014-05-09
A final meeting of the contributories and a final meeting of the creditors of the above named Company has been summoned by the Liquidator for the purpose of receiving an account of how the winding-up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and determining the release of the Joint Liquidator. The meetings will be held at the offices of Baker Tilly Business Services Limited, Two Humber Quays, Wellington Street West, Hull, HU1 2BN on 22 July 2014 at 10.00am (contributories) and 10.30 am (creditors). A proxy form is available which must be lodged with me not later than 21 July 2014 at 12.00 noon to entitle you to vote at the meeting. Date of Appointment: 21 May 2012. Office Holder details: William Duncan (IP No 6440) and Keith Allan Marshall, (IP No. 9745) both of Baker Tilly Business Services Limited, Two Humber Quays, Wellington Street West, Hull HU1 2BN, Tel: 01482 607200. Alternative contact: Stephanie Sutton, E-mail: stephanie.sutton@bakertilly.co.uk, Tel: 01482 607200. William Duncan , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADMORSPACE 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 ADMORSPACE 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.