ADAS HORTICULTURE LIMITED

ADAS HORTICULTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameADAS HORTICULTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03837117
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADAS HORTICULTURE LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ADAS HORTICULTURE LIMITED located?

    Registered Office Address
    Pendeford House Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Undeliverable Registered Office AddressNo

    What were the previous names of ADAS HORTICULTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAS RURAL PROPERTY SERVICES LIMITEDSep 28, 2001Sep 28, 2001
    ADAS PROPERTY SERVICES LIMITEDOct 29, 1999Oct 29, 1999
    INTERCEDE 1486 LIMITEDSep 07, 1999Sep 07, 1999

    What are the latest accounts for ADAS HORTICULTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2015

    What is the status of the latest annual return for ADAS HORTICULTURE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADAS HORTICULTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 29, 2015

    2 pagesAA

    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 Aug 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Aug 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Aug 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Director's details changed for Mr Micheal James Clarke on Oct 05, 2012

    2 pagesCH01

    Annual return made up to Aug 29, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Micheal James Clarke on Sep 11, 2012

    2 pagesCH01

    Director's details changed for Mr Colin Stuart Speller on Jun 01, 2012

    2 pagesCH01

    Registered office address changed from * Woodthorne Wergs Road Wolverhampton WV6 8TQ* on Jun 01, 2012

    1 pagesAD01

    Annual return made up to Aug 29, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Micheal James Clarke on Sep 20, 2011

    2 pagesCH01

    Current accounting period extended from Sep 30, 2011 to Mar 31, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Sep 30, 2010

    2 pagesAA

    Appointment of Mr Michael James Clarke as a secretary

    1 pagesAP03

    Appointment of Mr Michael James Clarke as a director

    2 pagesAP01

    Termination of appointment of Tony Palmer as a director

    1 pagesTM01

    Termination of appointment of Tony Palmer as a secretary

    1 pagesTM02

    Who are the officers of ADAS HORTICULTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Michael James
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    Secretary
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    154524870001
    CLARKE, Michael James
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    Director
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    EnglandBritishFinance Director154591790014
    SPELLER, Colin Stuart
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    Director
    Pendeford Business Park
    Pendeford
    WV9 5AP Wolverhampton
    Pendeford House
    England
    EnglandBritishDirector84519850001
    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
    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
    BARROW, Brian Robert
    11 Scotland End
    Chippenham
    CB7 5PN Ely
    Cambridgeshire
    Director
    11 Scotland End
    Chippenham
    CB7 5PN Ely
    Cambridgeshire
    BritishChartered Surveyor78487070001
    COLLIER, Stephen Howard
    Lindum
    The Green
    OX17 3NE Adderbury
    Oxfordshire
    Director
    Lindum
    The Green
    OX17 3NE Adderbury
    Oxfordshire
    United KingdomBritishDirector42290550002
    DOBLE, Simon James
    Appledore
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    Director
    Appledore
    Oxenton
    GL52 9SE Cheltenham
    Gloucestershire
    EnglandBritishDirector120672080001
    ELLIOTT, Timothy Thomas William
    12 Leazes Lane
    NE46 3AH Hexham
    Northumberland
    Director
    12 Leazes Lane
    NE46 3AH Hexham
    Northumberland
    United KingdomBritishChartered Surveyor67254730001
    HALL, David John Logan
    Sandicroft Wonham Way
    Peaslake
    GU5 9PA Guildford
    Surrey
    Director
    Sandicroft Wonham Way
    Peaslake
    GU5 9PA Guildford
    Surrey
    BritishDirector52254100001
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Director
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    EnglandBritishDirector42430240002
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    ROGERS, Edward Arthur
    2 York Place
    WR1 3DR Worcester
    Director
    2 York Place
    WR1 3DR Worcester
    EnglandBritishChartered Surveyor84176660001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    BritishChartered Secretary62351120001

    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