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

ADS MECHANICAL & ELECTRICAL LIMITED

BLACKPOOL, LANCASHIRE, FY4 1DW,
Company Registration Number
05591437
Private Limited Company
Dissolved

Dissolved 2014-08-01

Company Overview

About Ads Mechanical & Electrical Ltd
ADS MECHANICAL & ELECTRICAL LIMITED was founded on 2005-10-13 and had its registered office in Blackpool. The company was dissolved on the 2014-08-01 and is no longer trading or active.

Key Data
Company Name
ADS MECHANICAL & ELECTRICAL LIMITED
 
Legal Registered Office
BLACKPOOL
LANCASHIRE
FY4 1DW
Other companies in FY4
 
Previous Names
ADS MECHANICAL LIMITED02/06/2010
Filing Information
Company Number 05591437
Date formed 2005-10-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-31
Date Dissolved 2014-08-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-21 03:16:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADS MECHANICAL & ELECTRICAL 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 ADS MECHANICAL & ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCCORMICK
Company Secretary 2009-09-22
STEVEN TERENCE CARROLL
Director 2011-06-13
DAVID MCCORMICK
Director 2006-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANNE MCCORMICK
Director 2011-05-06 2012-03-31
ANDREW JOHN FAIRHURST
Director 2009-09-22 2011-06-17
JULIE ANNE MCCORMICK
Director 2005-10-13 2011-02-28
JEFFREY WEBSTER
Company Secretary 2006-08-14 2009-09-22
JEFFREY WEBSTER
Director 2005-10-13 2009-07-23
NICOLA WEBSTER
Director 2006-08-21 2007-12-04
RICHARD PAUL JEFFRIES
Director 2006-08-21 2007-02-07
DAVID GIBSON
Director 2006-02-01 2006-08-15
DAVID GIBSON
Company Secretary 2006-02-01 2006-08-14
STEPHEN BOLTON
Company Secretary 2005-10-13 2006-06-14
DAVID MCCORMICK
Director 2005-10-13 2006-01-24
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2005-10-13 2005-10-13
DOUGLAS NOMINEES LIMITED
Nominated Director 2005-10-13 2005-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MCCORMICK CARE HOME TECHNICAL SERVICES LIMITED Director 2016-10-06 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID MCCORMICK ADS FACILITIES MANAGEMENT LIMITED Director 2016-10-06 CURRENT 2013-07-18 Active - Proposal to Strike off
DAVID MCCORMICK ADS ELECTRICAL & MECHANICAL LIMITED Director 2016-09-22 CURRENT 2012-04-02 Active
DAVID MCCORMICK A. D. S. (LANCASHIRE) LIMITED Director 2006-01-18 CURRENT 2004-09-28 Dissolved 2017-08-15

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
2014-08-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-09-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2013
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 2B FRANKLANDS LONGTON PRESTON PR4 5PD ENGLAND
2012-08-094.20STATEMENT OF AFFAIRS/4.19
2012-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 55 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LB ENGLAND
2012-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MCCORMICK
2011-10-14LATEST SOC14/10/11 STATEMENT OF CAPITAL;GBP 100
2011-10-14AR0113/10/11 FULL LIST
2011-08-04AA31/10/10 TOTAL EXEMPTION FULL
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FAIRHURST
2011-06-14AP01DIRECTOR APPOINTED STEVEN TERENCE CARROLL
2011-05-06AP01DIRECTOR APPOINTED MRS JULIE ANNE MCCORMICK
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MCCORMICK
2010-10-28AR0113/10/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MCCORMICK / 01/10/2010
2010-08-11AA31/10/09 TOTAL EXEMPTION FULL
2010-06-02RES15CHANGE OF NAME 19/05/2010
2010-06-02CERTNMCOMPANY NAME CHANGED ADS MECHANICAL LIMITED CERTIFICATE ISSUED ON 02/06/10
2010-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM C/O M.E. BALL & ASSOCIATES LIMITED GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD
2009-10-30AA31/10/08 TOTAL EXEMPTION FULL
2009-10-27AR0113/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MCCORMICK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MCCORMICK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FAIRHURST / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MCCORMACK / 01/10/2009
2009-09-29128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY JEFFREY WEBSTER
2009-09-29288aSECRETARY APPOINTED DAVID MCCORMACK
2009-09-29288aDIRECTOR APPOINTED ANDREW JOHN FAIRHURST
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY WEBSTER
2009-03-20363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR NICOLA WEBSTER
2009-01-29AA31/10/07 TOTAL EXEMPTION FULL
2007-11-13363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-04-02288bDIRECTOR RESIGNED
2006-10-26363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-09-1388(2)RAD 21/08/06--------- £ SI 87@1=87 £ IC 77/164
2006-08-31288bDIRECTOR RESIGNED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-23288bSECRETARY RESIGNED
2006-08-23288aNEW SECRETARY APPOINTED
2006-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-20288bSECRETARY RESIGNED
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 55 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LB
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: GLOBAL HOUSE, 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD
2006-02-1488(2)RAD 05/01/06--------- £ SI 75@1=75 £ IC 2/77
2006-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31288bDIRECTOR RESIGNED
2006-01-18288aNEW SECRETARY APPOINTED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288aNEW DIRECTOR APPOINTED
2005-10-21288bDIRECTOR RESIGNED
2005-10-21288bSECRETARY RESIGNED
2005-10-13NEWINCINCORPORATION 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
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ADS MECHANICAL & ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-04
Notices to Creditors2013-09-04
Fines / Sanctions
No fines or sanctions have been issued against ADS MECHANICAL & ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADS MECHANICAL & ELECTRICAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Intangible Assets
Patents
We have not found any records of ADS MECHANICAL & ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADS MECHANICAL & ELECTRICAL LIMITED
Trademarks
We have not found any records of ADS MECHANICAL & ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADS MECHANICAL & ELECTRICAL 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 (43210 - Electrical installation) as ADS MECHANICAL & ELECTRICAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ADS MECHANICAL & ELECTRICAL 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 TypeNotices to Creditors
Defending partyADS MECHANICAL & ELECTRICAL LIMITEDEvent Date2013-08-30
Notice is hereby given that Creditors of the above named Company are required on or before 1 October 2013, to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator at Campbell Crossley & Davis, 348/350 Lytham Road, Blackpool, Lancashire, FY4 1DW. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 6 August 2012 For further details contact: Ian Williamson. (IP No. 1003), Email: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: Sandra Sumner, Email: sandra.sumner@crossleyd.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyADS MECHANICAL & ELECTRICAL LIMITEDEvent Date2012-08-06
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned Final Meetings of the Company’s Members and Creditors under Section 106 of the Insovlency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the property of the Company disposed of and determining whether the liquidator be granted his release. The meetings will be held at the offices of Campbell, Crossley and Davis, 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW on 25 April 2014 at 10.00am (members) and 10.30am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 6 August 2012. Office Holder details: Richard Ian Williamson (IP No 1003) of Campbell Crossley and Davis, 348/350 Lytham Road, Blackpool, Lancashire FY4 1DW. For further details contact: Richard Ian Williamson, E-mail: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Richard Ian Williamson , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADS MECHANICAL & ELECTRICAL 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 ADS MECHANICAL & ELECTRICAL 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.