ADP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameADP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04298115
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADP HOLDINGS LIMITED?

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

    Where is ADP HOLDINGS LIMITED located?

    Registered Office Address
    Landmark St Peters Square 1
    Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ADP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1687 LIMITEDOct 03, 2001Oct 03, 2001

    What are the latest accounts for ADP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for ADP HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2023

    What are the latest filings for ADP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Miss Krista Nyree Whitley on Oct 01, 2021

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021

    2 pagesCH01

    Termination of appointment of Tom Riall as a director on Aug 16, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG

    2 pagesAD03

    Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG

    3 pagesAD02

    Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on May 20, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 07, 2024

    LRESSP

    Statement of capital on Apr 29, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium 11/04/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    84 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    12 pagesAA

    legacy

    93 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    13 pagesAA

    Who are the officers of ADP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSEBY, Stephen
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Secretary
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    268083070001
    PANDYA, Nilesh Kundanlal
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    United KingdomBritish277038750003
    STORAH, Richard
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritish257331590001
    WHITLEY, Krista Nyree
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    United KingdomBritish314569080001
    CARROLL, Leo Damian
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    236647460001
    KNIGHT, Richard Hugh
    Feather Sound 1 Hillgarth
    GU26 6PP Hindhead
    Surrey
    Secretary
    Feather Sound 1 Hillgarth
    GU26 6PP Hindhead
    Surrey
    British57392500001
    MCDONALD, Elizabeth Mary
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Secretary
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    173563660001
    ROBSON, William Henry Mark
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Secretary
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    192589220001
    WOODBRIDGE, Jonathan Charles
    Oak House Partridge Lane
    Rusper
    RH12 4RW Horsham
    Sussex
    Secretary
    Oak House Partridge Lane
    Rusper
    RH12 4RW Horsham
    Sussex
    British58931970002
    HAMMONDS SECRETARIAL SERVICES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    73037780002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BROOK, Peter Harold, Dr
    17 Old Dry Lane
    Brigstock
    NN14 3HY Kettering
    Northamptonshire
    Director
    17 Old Dry Lane
    Brigstock
    NN14 3HY Kettering
    Northamptonshire
    British78991300001
    CHAING, Benjamin Ka Ping
    Ashdown
    The Drive
    SM2 7DH Belmont
    Surrey
    Director
    Ashdown
    The Drive
    SM2 7DH Belmont
    Surrey
    EnglandBritish44620710002
    FLAYE, Richard Michael
    2 Lord Napier Place
    Hammersmith
    W6 9UB London
    Director
    2 Lord Napier Place
    Hammersmith
    W6 9UB London
    United KingdomBritish54645960005
    FLEMING, Keith
    Brookmead House
    The Warren, East Horsley
    KT24 5RH Leatherhead
    Surrey
    Director
    Brookmead House
    The Warren, East Horsley
    KT24 5RH Leatherhead
    Surrey
    EnglandBritish112723440002
    FRAMPTON, Steven Anthony Ian
    30 Bellefield Crescent
    BA14 8SR Trowbridge
    Wiltshire
    Director
    30 Bellefield Crescent
    BA14 8SR Trowbridge
    Wiltshire
    British101767940001
    FREDERICKS, Peter George
    Lynmoor
    Newmans Lane
    BH22 0LW West Moors
    Dorset
    Director
    Lynmoor
    Newmans Lane
    BH22 0LW West Moors
    Dorset
    EnglandBritish95853260001
    HEATHCOTE, Jonathan Lister
    Pear Tree Farm
    Bradley Road Kirtling
    CB8 9JB Newmarket
    Suffolk
    Director
    Pear Tree Farm
    Bradley Road Kirtling
    CB8 9JB Newmarket
    Suffolk
    United KingdomBritish160333180001
    KNIGHT, Richard Hugh
    Feather Sound 1 Hillgarth
    GU26 6PP Hindhead
    Surrey
    Director
    Feather Sound 1 Hillgarth
    GU26 6PP Hindhead
    Surrey
    United KingdomBritish57392500001
    LAGARRIGUE, Justine Sofie
    Grange Mount Cottages
    19 Ottways Lane
    KT21 2PF Ashtead
    Surrey
    Director
    Grange Mount Cottages
    19 Ottways Lane
    KT21 2PF Ashtead
    Surrey
    British101767890002
    MAYHEW, Martin, Dr
    8 York Mansions
    84 Chiltern Street
    W1U 5AL London
    Director
    8 York Mansions
    84 Chiltern Street
    W1U 5AL London
    United KingdomBritish116248130001
    MORGAN, Fiona Jacqueline
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    United KingdomBritish169567500001
    PATEL, Bharat Jashbhai
    9 Russell Road
    Moor Park
    HA6 2LJ Northwood
    Middlesex
    Director
    9 Russell Road
    Moor Park
    HA6 2LJ Northwood
    Middlesex
    United KingdomBritish165308620001
    PATEL, Jiteshkumer Manu
    10 The Causeway
    SM2 5RS Sutton
    Surrey
    Director
    10 The Causeway
    SM2 5RS Sutton
    Surrey
    EnglandBritish44620640002
    RIALL, Tom
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritish177307320003
    ROBINSON, Clive William
    16 Chislehurst Road
    TW10 6PW Richmond
    Surrey
    Director
    16 Chislehurst Road
    TW10 6PW Richmond
    Surrey
    EnglandBritish13438180002
    ROBSON, William Henry Mark
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road
    M26 1GG Kearsley
    Europa House
    Manchester
    United Kingdom
    EnglandBritish57803420002
    ROLPH, Nicholas Anthony Philip
    Birkheads Road
    RH2 0AW Reigate
    15
    Surrey
    Director
    Birkheads Road
    RH2 0AW Reigate
    15
    Surrey
    EnglandBritish41321000001
    SCICLUNA, Terence Joseph
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish185155550001
    SHAFI KHAN, Mohammed Omar
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    United KingdomBritish239506860001
    SMITH, Richard Charles
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish162888930014
    SPINDLER, Annette Monique Lara
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish236434000001
    WALKER, Lindsey
    Sunset Business Park
    Manchester Road
    BL4 8RH Kearsley
    Integrated Dental House
    Bolton
    England
    Director
    Sunset Business Park
    Manchester Road
    BL4 8RH Kearsley
    Integrated Dental House
    Bolton
    England
    EnglandBritish152452240001
    WILLIAMS, Stephen Robert
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    Director
    Europa Trading Estate
    Stoneclough Road Kearsley
    M26 1GG Manchester
    Europa House
    EnglandBritish152452100001

    Who are the persons with significant control of ADP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa Trading Estate, Stoneclough Road
    Radcliffe
    M26 1GG Kearsley
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Radcliffe
    M26 1GG Kearsley
    Europa House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06070000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07496756
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ADP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2024Commencement of winding up
    Jun 11, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Ratten
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    practitioner
    Landmark St Peters Square
    1 Oxford Street
    M1 4PB Manchester
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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