Dissolved 2017-03-18
Company Information for ADTECH ELECTRICAL SERVICES LTD
SKERNE ROAD, DRIFFIELD, YO25 6PN,
|
Company Registration Number
07264787
Private Limited Company
Dissolved Dissolved 2017-03-18 |
Company Name | |
---|---|
ADTECH ELECTRICAL SERVICES LTD | |
Legal Registered Office | |
SKERNE ROAD DRIFFIELD YO25 6PN Other companies in HU9 | |
Company Number | 07264787 | |
---|---|---|
Date formed | 2010-05-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-03-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:22:33 |
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 |
---|---|---|
DARREN GRICE |
||
ANDREW LYON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN GRICE |
Director | ||
ANDREW LYON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRICETEC LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active | |
ADTECH ELECTRICAL LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2015-08-11 | |
D GRICE ELECTRICAL LIMITED | Director | 2007-05-24 | CURRENT | 2007-05-24 | Dissolved 2013-12-10 | |
ADTECH ELECTRICAL LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2015-08-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM THE INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM UNIT B1 CITADEL TRADING PARK CITADEL WAY HULL YORKSHIRE HU9 1TQ | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM UNIT 43 266-290 WINCOLMLEE HULL EAST YORKSHIRE HU2 0PZ | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LYON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN GRICE | |
AP01 | DIRECTOR APPOINTED MR ANDREW LYON | |
AP01 | DIRECTOR APPOINTED MR DARREN GRICE | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-04 |
Appointment of Liquidators | 2016-03-24 |
Notice of Intended Dividends | 2016-03-24 |
Resolutions for Winding-up | 2016-03-24 |
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 Within One Year | 2013-03-31 | £ 280,981 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 34,941 |
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 ADTECH ELECTRICAL SERVICES LTD
Cash Bank In Hand | 2013-03-31 | £ 241,473 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 22,557 |
Current Assets | 2013-03-31 | £ 414,826 |
Current Assets | 2012-03-31 | £ 65,509 |
Debtors | 2013-03-31 | £ 170,353 |
Debtors | 2012-03-31 | £ 39,952 |
Shareholder Funds | 2013-03-31 | £ 196,185 |
Shareholder Funds | 2012-03-31 | £ 48,874 |
Stocks Inventory | 2013-03-31 | £ 3,000 |
Stocks Inventory | 2012-03-31 | £ 3,000 |
Tangible Fixed Assets | 2013-03-31 | £ 62,340 |
Tangible Fixed Assets | 2012-03-31 | £ 18,306 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ADTECH ELECTRICAL SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADTECH ELECTRICAL SERVICES LIMITED | Event Date | 2016-03-10 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ADTECH ELECTRICAL SERVICES LIMITED | Event Date | 2016-03-10 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 20 April 2016, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 . Office holder numbers: 9591 and 8367 , Date of appointment: 10 March 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADTECH ELECTRICAL SERVICES LIMITED | Event Date | 2016-03-10 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Maclaren House, Skerne Road, Driffield YO25 6PN at 3.00 pm on 10 March 2016 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 Office holder numbers: 9591 and 8367 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ADTECH ELECTRICAL SERVICES LIMITED | Event Date | 2016-03-10 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN on 1 December 2016 at 10.00 am for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the companys property disposed of and to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. Any member wishing to vote at the meeting must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meeting in order to be entitled to vote at the meeting. Liquidators names and address: J W Butler and A J Nichols , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788, Office holder numbers: 9591 and 8367 . Date of appointment: 10 March 2016 | |||
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. |