AD1 REALISATIONS LIMITED

AD1 REALISATIONS LIMITED

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

    Company NameAD1 REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06275873
    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 AD1 REALISATIONS LIMITED?

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

    Where is AD1 REALISATIONS LIMITED located?

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

    What were the previous names of AD1 REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAS GROUP LIMITEDSep 26, 2007Sep 26, 2007
    PIMCO 2659 LIMITEDJun 11, 2007Jun 11, 2007

    What are the latest accounts for AD1 REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for AD1 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 C/O Pricewaterhouse Coopers Llp Central Square 29 Wellington Street Leeds LS1 4DL on Jan 25, 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

    Annual return made up to Jun 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 7,750,000
    SH01

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

    1 pagesAA01

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

    1 pagesTM01

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

    1 pagesAA01

    Annual return made up to Jun 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 7,750,000
    SH01

    Group of companies' accounts made up to Mar 31, 2014

    41 pagesAA

    Annual return made up to Jun 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 7,750,000
    SH01

    Group of companies' accounts made up to Mar 31, 2013

    41 pagesAA

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

    2 pagesMR05

    Satisfaction of charge 1 in full

    2 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 1

    2 pagesMR05

    Satisfaction of charge 2 in full

    2 pagesMR04

    Annual return made up to Jun 11, 2013 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Mar 31, 2012

    40 pagesAA

    Who are the officers of AD1 REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Michael James
    c/o Pricewaterhouse Coopers Llp
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Secretary
    c/o Pricewaterhouse Coopers Llp
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    British154592530002
    CLARKE, Michael James
    c/o Pricewaterhouse Coopers Llp
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    c/o Pricewaterhouse Coopers Llp
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    EnglandBritish154591790014
    SPELLER, Colin Stuart
    c/o Pricewaterhouse Coopers Llp
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    c/o Pricewaterhouse Coopers Llp
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    EnglandBritish84519850001
    KEMP, Charles Richard Foster
    Park Drive
    SW14 8RD London
    30
    Secretary
    Park Drive
    SW14 8RD London
    30
    British20392890004
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Secretary
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    British42430240002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    HIGHAM, Robin Stanley
    Bon Accord Road
    BH19 2DT Swanage
    20
    Dorset
    Director
    Bon Accord Road
    BH19 2DT Swanage
    20
    Dorset
    British103938090001
    KEMP, Charles Richard Foster
    Park Drive
    SW14 8RD London
    30
    Director
    Park Drive
    SW14 8RD London
    30
    United KingdomBritish20392890004
    PALMER, Tony John
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    Director
    Starsmere
    Wichenford
    WR6 6YY Worcester
    Worcestershire
    EnglandBritish42430240002
    VON MASSOW, Valentin, Dr
    Kidderpore Avenue
    NW3 7SX London
    7
    Director
    Kidderpore Avenue
    NW3 7SX London
    7
    United KingdomGerman132503060001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does AD1 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)
    • Oct 10, 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)
    • Oct 10, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 20, 2007
    Delivered On Sep 27, 2007
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 27, 2007Registration of a charge (395)
    • Oct 10, 2013All of the property or undertaking has been released from the charge (MR05)
    • Oct 10, 2013All of the property or undertaking has been released from the charge (MR05)
    • Nov 06, 2013All of the property or undertaking has been released from the charge (MR05)
    • Nov 06, 2013Satisfaction of a charge (MR04)

    Does AD1 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 Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham

    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