Liquidation
Company Information for ADRR REALISATIONS LIMITED
CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
07652818
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ADRR REALISATIONS LIMITED | ||
Legal Registered Office | ||
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in WV9 | ||
Previous Names | ||
|
Company Number | 07652818 | |
---|---|---|
Company ID Number | 07652818 | |
Date formed | 2011-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 18/06/2016 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 08:35:17 |
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 |
---|---|---|
MICHAEL JAMES CLARKE |
||
MICHAEL JAMES CLARKE |
||
COLIN STUART SPELLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESENSE SPV 001 NORTON FIELDS LIMITED | Director | 2015-03-14 | CURRENT | 2015-03-14 | Dissolved 2016-07-19 | |
ADRD REALISATIONS LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Dissolved 2017-07-04 | |
DRAYTON CRO LTD | Director | 2014-12-19 | CURRENT | 2014-12-19 | Dissolved 2017-03-14 | |
RESOLVED PEP WIND LIMITED | Director | 2014-08-22 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
GRANTSCAPE | Director | 2012-06-18 | CURRENT | 2003-09-29 | Active | |
RESENSE LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Active - Proposal to Strike off | |
ORBITSURF LIMITED | Director | 2011-09-01 | CURRENT | 2009-11-12 | Dissolved 2016-09-13 | |
SURFRUNNER LIMITED | Director | 2011-09-01 | CURRENT | 2009-12-10 | Dissolved 2016-11-29 | |
ADAS DIGITAL LTD | Director | 2011-08-05 | CURRENT | 2011-08-05 | Dissolved 2016-11-08 | |
ADAS ENVIRONMENTAL SURVEYORS LIMITED | Director | 2011-04-26 | CURRENT | 2001-03-15 | Dissolved 2016-11-08 | |
ADAS INVESTMENTS LIMITED | Director | 2011-02-18 | CURRENT | 2011-02-18 | Dissolved 2017-04-18 | |
WES BIO INTERVENTION LIMITED | Director | 2011-01-20 | CURRENT | 2011-01-20 | Dissolved 2014-02-18 | |
ADAS CONSULTING LIMITED | Director | 2010-09-09 | CURRENT | 2002-09-20 | Dissolved 2016-09-13 | |
ADAS ENVIRONMENTAL SOLUTIONS DELIVERED LIMITED | Director | 2010-09-09 | CURRENT | 2001-08-10 | Dissolved 2016-09-13 | |
ADAS HORTICULTURE LIMITED | Director | 2010-09-09 | CURRENT | 1999-09-07 | Dissolved 2016-09-13 | |
ADAS INTERNATIONAL LIMITED | Director | 2010-09-09 | CURRENT | 1996-12-27 | Dissolved 2016-10-04 | |
ADAS MANAGEMENT SERVICES LIMITED | Director | 2010-09-09 | CURRENT | 2001-02-28 | Dissolved 2016-09-13 | |
ADAS RESEARCH & DEVELOPMENT LIMITED | Director | 2010-09-09 | CURRENT | 1996-12-27 | Dissolved 2016-09-13 | |
ADAS RESEARCH FOUNDATION LIMITED | Director | 2010-09-09 | CURRENT | 1997-02-21 | Dissolved 2016-09-13 | |
ADAS UNITED KINGDOM LIMITED | Director | 2010-09-09 | CURRENT | 2002-09-20 | Dissolved 2016-09-13 | |
ADAS ENVIRONMENT LIMITED | Director | 2010-09-09 | CURRENT | 1998-08-14 | Dissolved 2016-11-08 | |
CAMBRIDGE ENVIRONMENTAL ASSESSMENTS LIMITED | Director | 2010-09-09 | CURRENT | 2001-08-13 | Dissolved 2016-11-08 | |
AD1 REALISATIONS LIMITED | Director | 2010-09-09 | CURRENT | 2007-06-11 | Dissolved 2018-05-13 | |
AD2 REALISATIONS LIMITED | Director | 2010-09-09 | CURRENT | 1996-12-27 | Liquidation | |
AD3 REALISATIONS LIMITED | Director | 2010-09-09 | CURRENT | 1996-12-12 | Dissolved 2018-05-13 | |
ADAS ENVIRONMENTAL SURVEYORS LIMITED | Director | 2015-11-26 | CURRENT | 2001-03-15 | Dissolved 2016-11-08 | |
ADRD REALISATIONS LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Dissolved 2017-07-04 | |
DRAYTON CRO LTD | Director | 2014-12-19 | CURRENT | 2014-12-19 | Dissolved 2017-03-14 | |
RESOLVED PEP WIND LIMITED | Director | 2014-08-22 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
RESENSE LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Active - Proposal to Strike off | |
ADAS DIGITAL LTD | Director | 2011-08-05 | CURRENT | 2011-08-05 | Dissolved 2016-11-08 | |
ADAS INVESTMENTS LIMITED | Director | 2011-02-18 | CURRENT | 2011-02-18 | Dissolved 2017-04-18 | |
ORBITSURF LIMITED | Director | 2009-11-12 | CURRENT | 2009-11-12 | Dissolved 2016-09-13 | |
AD1 REALISATIONS LIMITED | Director | 2007-09-25 | CURRENT | 2007-06-11 | Dissolved 2018-05-13 | |
ADAS ENVIRONMENTAL SOLUTIONS DELIVERED LIMITED | Director | 2004-10-01 | CURRENT | 2001-08-10 | Dissolved 2016-09-13 | |
ADAS HORTICULTURE LIMITED | Director | 2004-10-01 | CURRENT | 1999-09-07 | Dissolved 2016-09-13 | |
ADAS MANAGEMENT SERVICES LIMITED | Director | 2004-10-01 | CURRENT | 2001-02-28 | Dissolved 2016-09-13 | |
ADAS RESEARCH & DEVELOPMENT LIMITED | Director | 2004-10-01 | CURRENT | 1996-12-27 | Dissolved 2016-09-13 | |
ADAS RESEARCH FOUNDATION LIMITED | Director | 2004-10-01 | CURRENT | 1997-02-21 | Dissolved 2016-09-13 | |
BIODIVERSITY TRADING COMPANY LIMITED | Director | 2004-10-01 | CURRENT | 1997-07-02 | Dissolved 2016-09-13 | |
ADAS ENVIRONMENT LIMITED | Director | 2004-10-01 | CURRENT | 1998-08-14 | Dissolved 2016-11-08 | |
CAMBRIDGE ENVIRONMENTAL ASSESSMENTS LIMITED | Director | 2004-10-01 | CURRENT | 2001-08-13 | Dissolved 2016-11-08 | |
ADAS INTERNATIONAL LIMITED | Director | 2003-12-17 | CURRENT | 1996-12-27 | Dissolved 2016-10-04 | |
ADAS CONSULTING LIMITED | Director | 2002-09-30 | CURRENT | 2002-09-20 | Dissolved 2016-09-13 | |
ADAS UNITED KINGDOM LIMITED | Director | 2002-09-30 | CURRENT | 2002-09-20 | Dissolved 2016-09-13 | |
AD2 REALISATIONS LIMITED | Director | 2002-08-27 | CURRENT | 1996-12-27 | Liquidation | |
AD3 REALISATIONS LIMITED | Director | 2002-08-27 | CURRENT | 1996-12-12 | Dissolved 2018-05-13 |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009355,00019310,00010972 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM PENDEFORD HOUSE PENDEFORD BUSINESS PARK PENDEFORD WOLVERHAMPTON WV9 5AP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF NAME 05/12/2016 | |
CERTNM | COMPANY NAME CHANGED RESOLVED RENEWABLES LIMITED CERTIFICATE ISSUED ON 17/12/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 FULL LIST | |
AA01 | PREVSHO FROM 30/03/2015 TO 29/03/2015 | |
AA01 | PREVSHO FROM 31/03/2015 TO 30/03/2015 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CLARKE / 05/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JAMES CLARKE / 05/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAELL JAMES CLARKE / 04/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JAMES CLARKE / 28/06/2012 | |
AR01 | 31/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART SPELLER / 28/06/2012 | |
AA01 | PREVSHO FROM 31/05/2012 TO 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM WOODTHORNE WERGS ROAD WOLVERHAMPTON WV6 8TQ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-04-11 |
Appointmen | 2017-12-13 |
Meetings of Creditors | 2017-01-26 |
Appointment of Administrators | 2016-12-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ADRR REALISATIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ADRR REALISATIONS LIMITED | Event Date | 2018-04-11 |
Initiating party | Event Type | Appointmen | |
Defending party | ADRR REALISATIONS LIMITED | Event Date | 2017-12-13 |
Company Number: 07652818 Name of Company: ADRR REALISATIONS LIMITED Previous Name of Company: Resolved Renewables Limited Nature of Business: Environmental consulting activities Type of Liquidation: C… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RESOLVED RENEWABLES LIMITED | Event Date | 2016-12-05 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8422 Office Holder Details: David Robert Baxendale (IP number 10972 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and David Matthew Hammond and Michael Thomas Denny (IP numbers 9355 and 1958 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 December 2016 . Further information about this case is available from Thomas Wadey at the offices of PricewaterhouseCoopers LLP on 0113 289 4322 or at thomas.wadey@uk.pwc.com or sara.myers@uk.pwc.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADRR REALISATIONS LIMITED | Event Date | 2016-12-05 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8422 NOTICE IS HEREBY GIVEN that the business of an initial meeting of creditors is to be conducted by correspondence, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 10 February 2017 . A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at Central Square, 29 Wellington Street, Leeds LS1 4DL, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: David Robert Baxendale (IP number 10972 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Michael Thomas Denny and David Matthew Hammond (IP numbers 19310 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 5 December 2016 . Further information about this case is available from Thomas Wadey or Sara Myers at the offices of PricewaterhouseCoopers LLP on 0113 289 4322 / 4566 or at thomas.wadey@uk.pwc.com or sara.myers@uk.pwc.com. David Robert Baxendale , Michael Thomas Denny and David Matthew Hammond , Joint Administrators | |||
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. |