AD3 REALISATIONS LIMITED

AD3 REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAD3 REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03291243
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AD3 REALISATIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AD3 REALISATIONS LIMITED located?

    Registered Office Address
    PRICEWATERHOUSE COOPERS LLP
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of AD3 REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAS HOLDINGS LIMITEDFeb 24, 1997Feb 24, 1997
    INTERCEDE 1214 LIMITEDDec 12, 1996Dec 12, 1996

    What are the latest accounts for AD3 REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for AD3 REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Registered office address changed from Pendeford House Pendeford Business Park Pendeford Wolverhampton WV9 5AP to Central Square 29 Wellington Street Leeds LS1 4DL on Jul 26, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 05, 2017

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 05, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Charles Richard Foster Kemp as a director on Jul 20, 2016

    1 pagesTM01

    Previous accounting period shortened from Mar 30, 2015 to Mar 29, 2015

    1 pagesAA01

    Previous accounting period shortened from Mar 31, 2015 to Mar 30, 2015

    1 pagesAA01

    Annual return made up to Dec 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 8,960,000
    SH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Annual return made up to Dec 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 8,960,000
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    All of the property or undertaking has been released from charge 5

    2 pagesMR05

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    All of the property or undertaking has been released from charge 5

    2 pagesMR05

    Satisfaction of charge 4 in full

    2 pagesMR04

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    Who are the officers of AD3 REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Michael James
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    156807900001
    CLARKE, Michael James
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    EnglandBritish154591790014
    SPELLER, Colin Stuart
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    EnglandBritish84519850001
    CLARKE, Michael James
    Wergs Road
    WV6 8TQ Wolverhampton
    Woodthorne
    West Midlands
    Uk
    Secretary
    Wergs Road
    WV6 8TQ Wolverhampton
    Woodthorne
    West Midlands
    Uk
    British154592710001
    MAWBY, Trevor John Charles
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    Secretary
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    British1793510001
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Secretary
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    British42430240002
    TUTT, Anne Catherine
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    Secretary
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    British93652990001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    CLARKE, Michael James
    Wergs Road
    WV6 8TQ Wolverhampton
    Woodthorne
    West Midlands
    Director
    Wergs Road
    WV6 8TQ Wolverhampton
    Woodthorne
    West Midlands
    EnglandBritish154591790014
    COLLIER, Stephen Howard
    Lindum
    The Green
    OX17 3NE Adderbury
    Oxfordshire
    Director
    Lindum
    The Green
    OX17 3NE Adderbury
    Oxfordshire
    United KingdomBritish42290550002
    DEAN, Roger Bruce
    Downhurst Ockley Road
    Ewhurst
    GU6 7QF Cranleigh
    Surrey
    Director
    Downhurst Ockley Road
    Ewhurst
    GU6 7QF Cranleigh
    Surrey
    EnglandBritish19130660001
    DOBLE, Simon James
    Appledore
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    Director
    Appledore
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    EnglandBritish120672080001
    FRAGS, William Isaac Cyril Davies
    Brynteg Forest Road
    SA48 8AN Lampeter
    Ceredigion
    Director
    Brynteg Forest Road
    SA48 8AN Lampeter
    Ceredigion
    British42069550002
    HALL, David John Logan
    Sandicroft Wonham Way
    Peaslake
    GU5 9PA Guildford
    Surrey
    Director
    Sandicroft Wonham Way
    Peaslake
    GU5 9PA Guildford
    Surrey
    British52254100001
    HART, Robert
    Kintail
    Brearton
    HG3 3BX Harrogate
    North Yorkshire
    Director
    Kintail
    Brearton
    HG3 3BX Harrogate
    North Yorkshire
    EnglandBritish52254080002
    KEMP, Charles Richard Foster
    Park Drive
    SW14 8RD London
    30
    Director
    Park Drive
    SW14 8RD London
    30
    United KingdomBritish20392890004
    LAWSON, Roger Hardman
    62 Thurleigh Road
    SW12 8UD London
    Director
    62 Thurleigh Road
    SW12 8UD London
    United KingdomBritish15287590001
    MAWBY, Trevor John Charles
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    Director
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    British1793510001
    NEEDHAM, Phillip
    58 Harpsden Road
    RG9 1EG Henley On Thames
    Oxfordshire
    Director
    58 Harpsden Road
    RG9 1EG Henley On Thames
    Oxfordshire
    British52253960001
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Director
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    EnglandBritish42430240002
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    TUTT, Anne Catherine
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    Director
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    British93652990001
    WARD, Charles John Nicholas
    Bacon House Brackley Road
    Greatworth
    OX17 2DX Banbury
    Oxfordshire
    Director
    Bacon House Brackley Road
    Greatworth
    OX17 2DX Banbury
    Oxfordshire
    United KingdomBritish78441480001
    WATERSTONE, David
    14 Headfort Place
    SW1X 7DH London
    Director
    14 Headfort Place
    SW1X 7DH London
    British52485170003
    WINDMILL, Robert John
    3 Gunter Grove
    SW10 0UN London
    Nominee Director
    3 Gunter Grove
    SW10 0UN London
    British900004660001

    Does AD3 REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 02, 2009
    Delivered On Jan 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 06, 2009Registration of a charge (395)
    • Jul 31, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 24, 2013All of the property or undertaking has been released from the charge (MR05)
    • Dec 24, 2013All of the property or undertaking has been released from the charge (MR05)
    • Mar 11, 2015Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Dec 16, 2008
    Delivered On Dec 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 24, 2008Registration of a charge (395)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 18, 2005
    Delivered On Apr 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 20, 2005Registration of a charge (395)
    • Oct 04, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 31, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    Charge over cash deposit
    Created On Oct 18, 2002
    Delivered On Oct 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits credited to the charged account with the bank and any deposit or account of any other currency which derives in whole or in part from such deposits or charged account.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 2002Registration of a charge (395)
    • Jul 31, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 24, 2013Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Apr 01, 1997
    Delivered On Apr 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined in the guarantee and debenture)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 09, 1997Registration of a charge (395)
    • Feb 06, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 13, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 08, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 31, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 24, 2013All of the property or undertaking has been released from the charge (MR05)
    • Dec 24, 2013All of the property or undertaking has been released from the charge (MR05)
    • Dec 24, 2013All of the property or undertaking has been released from the charge (MR05)
    • Mar 11, 2015Satisfaction of a charge (MR04)

    Does AD3 REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2018Dissolved on
    Jan 05, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0