Company Information for ADS ELECTRICAL (SHROPSHIRE) LIMITED
HOME FARM, STONEY STRETTON, SHREWSBURY, SHROPSHIRE, SY5 9PZ,
|
Company Registration Number
05444455
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ADS ELECTRICAL (SHROPSHIRE) LIMITED | |
Legal Registered Office | |
HOME FARM STONEY STRETTON SHREWSBURY SHROPSHIRE SY5 9PZ Other companies in SY5 | |
Company Number | 05444455 | |
---|---|---|
Company ID Number | 05444455 | |
Date formed | 2005-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 11:19:38 |
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 |
---|---|---|
BENJAMIN DANIEL LEWIS-LAKELIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN EDWARD JONES |
Director | ||
SIAN RUTH PEARSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADS ELECTRICAL SHREWSBURY LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/05/16 TO 30/05/16 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN EDWARD JONES | |
TM02 | Termination of appointment of Sian Ruth Pearson on 2015-12-31 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DANIEL LEWIS-LAKELIN / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN EDWARD JONES / 04/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SIAN PEARSON / 13/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LEWIS-LAKELIN / 13/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 13/07/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 1 LINLEY TERRACE PONTESBURY SHREWSBURY SY5 0TH | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 01/10/07 | |
363s | RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/07/06 | |
363s | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-29 |
Proposal to Strike Off | 2009-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2012-06-01 | £ 12,285 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 60,829 |
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 ADS ELECTRICAL (SHROPSHIRE) LIMITED
Called Up Share Capital | 2012-06-01 | £ 20 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 8,358 |
Current Assets | 2012-06-01 | £ 85,545 |
Debtors | 2012-06-01 | £ 77,187 |
Fixed Assets | 2012-06-01 | £ 16,454 |
Shareholder Funds | 2012-06-01 | £ 28,885 |
Tangible Fixed Assets | 2012-06-01 | £ 16,454 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ADS ELECTRICAL (SHROPSHIRE) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ADS ELECTRICAL (SHROPSHIRE) LIMITED | Event Date | 2012-05-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADS ELECTRICAL (SHROPSHIRE) LIMITED | Event Date | 2009-06-30 |
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. |