AD2 REALISATIONS LIMITED

AD2 REALISATIONS LIMITED

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

    Company NameAD2 REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03296903
    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 AD2 REALISATIONS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is AD2 REALISATIONS LIMITED located?

    Registered Office Address
    Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AD2 REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAS UK LIMITEDMay 17, 2005May 17, 2005
    ADAS CONSULTING LIMITEDDec 27, 1996Dec 27, 1996

    What are the latest accounts for AD2 REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for AD2 REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14
    A8YHN9FS

    Liquidators' statement of receipts and payments to Dec 10, 2018

    27 pagesLIQ03
    A7YXK9EW

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC
    A724LA7E

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC
    A724LGV4

    Appointment of a voluntary liquidator

    4 pages600
    A6LKKREX

    Notice of move from Administration case to Creditors Voluntary Liquidation

    5 pagesAM22
    A6KD47U2

    Administrator's progress report

    32 pagesAM10
    A6A8Q9XS

    Result of meeting of creditors

    4 pages2.23B
    Q61CS84W

    Statement of administrator's proposal

    87 pages2.17B
    A5YYZVSQ

    Statement of affairs with form 2.14B

    28 pages2.16B
    A5Y1L0K2

    Registered office address changed from Pendeford House Pendeford Business Park Pendeford Wolverhampton WV9 5AP to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Dec 29, 2016

    2 pagesAD01
    A5M22EM8

    Appointment of an administrator

    1 pages2.12B
    A5LP7M0G

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 05, 2016

    RES15
    A5LHJ9S5

    Change of name notice

    3 pagesCONNOT
    A5LHJ9RT

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

    1 pagesTM01
    X5BLB222

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

    1 pagesAA01
    X5303BPM

    Termination of appointment of Valentin Von Massow as a director on Mar 16, 2016

    1 pagesTM01
    X52XFSMZ

    Annual return made up to Dec 27, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 7,350,002
    SH01
    X4YHT8WG

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

    1 pagesAA01
    X4MP671F

    Termination of appointment of Neil Pickard as a director on Jul 31, 2015

    1 pagesTM01
    X4CZEF5F

    Annual return made up to Dec 27, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 7,350,002
    SH01
    X3YI6H3D

    Full accounts made up to Mar 31, 2014

    34 pagesAA
    A3N8TTA9

    Termination of appointment of Adas Group Limited as a director on Dec 18, 2014

    1 pagesTM01
    X3N362EY

    Termination of appointment of Adas Research Foundation Limited as a director on Dec 18, 2014

    1 pagesTM01
    X3N361YO

    Who are the officers of AD2 REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Michael James
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    West Yorkshire
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    West Yorkshire
    British154594140001
    BAMFORD, Jill Karen
    Jasmine Cottage
    Myddlewood Myddle
    SY4 3FY Shrewsbury
    Shropshire
    Director
    Jasmine Cottage
    Myddlewood Myddle
    SY4 3FY Shrewsbury
    Shropshire
    United KingdomBritishHr Manager137308270001
    CLARKE, Michael James
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    West Yorkshire
    EnglandBritishNone154591790014
    SPELLER, Colin Stuart
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    West Yorkshire
    EnglandBritishDirector84519850001
    WALKER, Andrew William
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    West Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    West Yorkshire
    United KingdomBritishDirector92668770001
    FINNIS, Jeremy Paul Godsmark
    Wyfields Farm
    Blackbush Lane Horndon On The Hill
    SS17 8PT Stanford Le Hope
    Essex
    Secretary
    Wyfields Farm
    Blackbush Lane Horndon On The Hill
    SS17 8PT Stanford Le Hope
    Essex
    British118347430001
    MAWBY, Trevor John Charles
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    Secretary
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    BritishChartered Accountant1793510001
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Secretary
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    BritishDirector42430240002
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    TUTT, Anne Catherine
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    Secretary
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    BritishFinance Director93652990001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    BAMFORD, Jill Karen
    Jasmine Cottage
    Myddlewood Myddle
    SY4 3FY Shrewsbury
    Shropshire
    Director
    Jasmine Cottage
    Myddlewood Myddle
    SY4 3FY Shrewsbury
    Shropshire
    United KingdomBritishDirector137308270001
    BROWN, Katharine Janet Aikman
    176 Broom Road
    TW11 9PQ Teddington
    Middlesex
    Director
    176 Broom Road
    TW11 9PQ Teddington
    Middlesex
    BritishGovernment Service51025960001
    BUCKLAND, Martin Paul
    Wergs Road
    WV6 8TQ Wolverhampton
    Woodthorne
    West Midlands
    Director
    Wergs Road
    WV6 8TQ Wolverhampton
    Woodthorne
    West Midlands
    EnglandBritishDirector54062230001
    BUCKLAND, Martin Paul
    Wergs Road
    WV6 8TQ Wolverhampton
    Woodthorne
    West Midlands
    Director
    Wergs Road
    WV6 8TQ Wolverhampton
    Woodthorne
    West Midlands
    EnglandBritishNone54062230001
    COLLIER, Stephen Howard
    Lindum
    The Green
    OX17 3NE Adderbury
    Oxfordshire
    Director
    Lindum
    The Green
    OX17 3NE Adderbury
    Oxfordshire
    United KingdomBritishChief Executive42290550002
    CORNS, David Andrew
    34 Hornby Road
    Goldthorn Park
    WV4 5EY Wolverhampton
    West Midlands
    Director
    34 Hornby Road
    Goldthorn Park
    WV4 5EY Wolverhampton
    West Midlands
    EnglandBritishAccountant97574340001
    CORNS, David Andrew
    34 Hornby Road
    Goldthorn Park
    WV4 5EY Wolverhampton
    West Midlands
    Director
    34 Hornby Road
    Goldthorn Park
    WV4 5EY Wolverhampton
    West Midlands
    EnglandBritishDirector97574340001
    DOBLE, Simon James
    Appledore
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    Director
    Appledore
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    EnglandBritishDirector120672080001
    ELLIOTT, Paul
    149 Leathwaite Road
    SW11 6RW London
    Director
    149 Leathwaite Road
    SW11 6RW London
    BritishCivil Servant51025980001
    FRAGS, William Isaac Cyril Davies
    Brynteg Forest Road
    SA48 8AN Lampeter
    Ceredigion
    Director
    Brynteg Forest Road
    SA48 8AN Lampeter
    Ceredigion
    BritishDirector42069550002
    HALL, David John Logan
    Sandicroft Wonham Way
    Peaslake
    GU5 9PA Guildford
    Surrey
    Director
    Sandicroft Wonham Way
    Peaslake
    GU5 9PA Guildford
    Surrey
    BritishDirector52254100001
    HART, Robert
    Kintail
    Brearton
    HG3 3BX Harrogate
    North Yorkshire
    Director
    Kintail
    Brearton
    HG3 3BX Harrogate
    North Yorkshire
    EnglandBritishDirector52254080002
    HEATH, Martin Clive, Dr
    40 Paddock Street
    Soham
    CB7 5JB Ely
    Brewery Cottage
    Cambridgeshire
    Director
    40 Paddock Street
    Soham
    CB7 5JB Ely
    Brewery Cottage
    Cambridgeshire
    BritishDirector128773250001
    HIGHAM, Robin Stanley
    Bon Accord Road
    BH19 2DT Swanage
    20
    Dorset
    Director
    Bon Accord Road
    BH19 2DT Swanage
    20
    Dorset
    BritishDirector103938090001
    KEMP, Charles Richard Foster
    Park Drive
    SW14 8RD London
    30
    Director
    Park Drive
    SW14 8RD London
    30
    United KingdomBritishDirector20392890004
    LINDSAY, Tony John
    Wintringham Way
    RG8 8BG Purley On Thames
    86
    Berkshire
    Director
    Wintringham Way
    RG8 8BG Purley On Thames
    86
    Berkshire
    United KingdomBritishFund Manager135614880001
    MAWBY, Trevor John Charles
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    Director
    18 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    BritishChartered Accountant1793510001
    NEEDHAM, Phillip
    58 Harpsden Road
    RG9 1EG Henley On Thames
    Oxfordshire
    Director
    58 Harpsden Road
    RG9 1EG Henley On Thames
    Oxfordshire
    BritishDirector52253960001
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Director
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    EnglandBritishDirector42430240002
    PICKARD, Neil
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    Director
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    UkBritishDirector149754870001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    TUTT, Anne Catherine
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    Director
    Windrush House
    Park Road Hook Norton
    OX15 5PX Banbury
    BritishAccountant93652990001
    VON MASSOW, Valentin, Dr
    Kidderpore Avenue
    NW3 7SX London
    7
    Director
    Kidderpore Avenue
    NW3 7SX London
    7
    United KingdomGermanCompany Director132503060001
    WARD, Charles John Nicholas
    Bacon House Brackley Road
    Greatworth
    OX17 2DX Banbury
    Oxfordshire
    Director
    Bacon House Brackley Road
    Greatworth
    OX17 2DX Banbury
    Oxfordshire
    United KingdomBritishDirector78441480001

    Does AD2 REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Mar 02, 2009
    Delivered On Mar 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a woodthorne wergs road wolverhampton t/no. WM766791 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 11, 2009Registration of a charge (395)
    • Dec 16, 2013Satisfaction of a charge (MR04)
    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 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 06, 2009Registration of a charge (395)
    • Dec 16, 2013Satisfaction 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 16, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 23, 2004
    Delivered On Sep 29, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    • Oct 04, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (403a)
    1ST party commercial legal charge
    Created On Sep 23, 2004
    Delivered On Sep 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a woodthorne, wergs road, wolverhapton t/n WM766791. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jan 09, 1998
    Delivered On Jan 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies now o at any time standing to the credit of account number 01412450 in the name of the company in the books of the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1998Registration of a charge (395)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (403a)
    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)
    • Jun 08, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (403a)

    Does AD2 REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2016Administration started
    Dec 11, 2017Administration ended
    In administration
    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
    Michael Thomas Denny
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    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
    2
    DateType
    Dec 11, 2017Commencement of winding up
    May 12, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    Michael Thomas Denny
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    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
    David Matthew Hammond
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers Llp 1 Kingsway
    CF10 3PW Cardiff
    Michael Thomas Denny
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    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