Company NameWade Adams Construction Limited
Company StatusDissolved
Company Number00963564
CategoryPrivate Limited Company
Incorporation Date9 October 1969(54 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameMinestone Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Laurence Adair Strike
NationalityBritish
StatusClosed
Appointed16 September 1994(24 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 17 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCothays
Leckhampstead
Newbury
Berkshire
RG20 8QG
Director NameRobert Ezra
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(26 years after company formation)
Appointment Duration15 years, 7 months (closed 17 May 2011)
RoleChartered Accountant
Correspondence Address79 Torrington Park
London
N12 9PN
Director NamePraful Davda
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address5 Claremont End
Esher
Surrey
KT10 9LZ
Director NameMr Ioannis Petsas
Date of BirthMay 1952 (Born 72 years ago)
NationalityCypriot
StatusResigned
Appointed15 February 1992(22 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressPlot 16407 Gaborone West
PO Box 1093
Gaborone
Foreign
Director NameMr Rashmikant Harkisandas Shah
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(22 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 March 1992)
RoleCompany Director
Correspondence Address6 Clappers Meadow
Maidenhead
Berkshire
SL6 8TT
Director NameMr Greene Mumba Simpungwe
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityZambian
StatusResigned
Appointed15 February 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address7 Busuma Road
Sunningdale
Lusaka
Foreign
Director NameMr Kypros Lambrou Tsentas
Date of BirthApril 1951 (Born 73 years ago)
NationalityCypriot
StatusResigned
Appointed15 February 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address42j Ibex Hill
Lusaka
Foreign
Director NameMr Malcolm David Willetts
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 1995)
RoleEngineer
Correspondence AddressThe Glade Templewood Lane
Farnham Common
Slough
Berkshire
SL2 3HQ
Secretary NameMr Leslie Bassett
NationalityBritish
StatusResigned
Appointed15 February 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address73 Farndale Drive
Guisborough
Cleveland
TS14 8JJ
Director NameMr Leslie Bassett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 1994)
RoleAccountant
Correspondence Address73 Farndale Drive
Guisborough
Cleveland
TS14 8JJ
Director NameMr Gilbert Kombe Temba
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityZambian
StatusResigned
Appointed10 March 1992(22 years, 5 months after company formation)
Appointment Duration3 months (resigned 10 June 1992)
RoleCompany Director
Correspondence Address264 Libala Road
Roma
Lusaka
Foreign
Director NameMr Laurence Adair Strike
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCothays
Leckhampstead
Newbury
Berkshire
RG20 8QG
Director NameAndreas Sotiris Sardanis
Date of BirthMarch 1931 (Born 93 years ago)
NationalityZambian
StatusResigned
Appointed16 June 1995(25 years, 8 months after company formation)
Appointment Duration4 months (resigned 20 October 1995)
RoleBusinessman
Correspondence Address870 United Nations Plaza Apt 29c
New York
Ny 10017
Director NameMr Harry Agis Stylianou
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(25 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70a Century Court
Grove End Road
London
NW8 9LD
Director NameMr Harry Agis Stylianou
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(25 years, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70a Century Court
Grove End Road
London
NW8 9LD

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£30,121,000
Gross Profit£978,000
Net Worth£820,000
Cash£1,448,000
Current Liabilities£25,461,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 May 2011Final Gazette dissolved following liquidation (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
17 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
7 December 2010Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 7 November 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
1 July 2010Insolvency:s/s cert.release of liquidator (1 page)
1 July 2010Insolvency:s/s cert.release of liquidator (1 page)
4 June 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 7 November 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 7 November 2009 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 7 May 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 7 November 2009 (5 pages)
30 November 2009Court order insolvency:- replacement of liquidator (15 pages)
30 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2009Appointment of a voluntary liquidator (1 page)
30 November 2009Court order insolvency:- replacement of liquidator (15 pages)
30 November 2009Appointment of a voluntary liquidator (1 page)
8 June 2009Liquidators' statement of receipts and payments to 7 May 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 7 May 2009 (5 pages)
3 December 2008Liquidators' statement of receipts and payments (5 pages)
3 December 2008Liquidators statement of receipts and payments (5 pages)
26 November 2008Liquidators' statement of receipts and payments to 7 November 2008 (5 pages)
26 November 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
26 November 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
16 June 2008Liquidators' statement of receipts and payments to 7 November 2008 (5 pages)
16 June 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
16 June 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
28 November 2007Liquidators' statement of receipts and payments (5 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators' statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
1 December 2006Liquidators' statement of receipts and payments (5 pages)
1 December 2006Liquidators statement of receipts and payments (5 pages)
13 June 2006Liquidators' statement of receipts and payments (5 pages)
13 June 2006Liquidators statement of receipts and payments (5 pages)
5 December 2005Liquidators' statement of receipts and payments (5 pages)
5 December 2005Liquidators statement of receipts and payments (5 pages)
8 June 2005Liquidators' statement of receipts and payments (5 pages)
8 June 2005Liquidators statement of receipts and payments (5 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
3 December 2004Liquidators' statement of receipts and payments (5 pages)
27 May 2004Liquidators' statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators' statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators' statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
10 December 2002Liquidators' statement of receipts and payments (5 pages)
24 May 2002Liquidators' statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators' statement of receipts and payments (5 pages)
21 June 2001Liquidators statement of receipts and payments (5 pages)
21 June 2001Liquidators' statement of receipts and payments (5 pages)
13 November 2000Liquidators' statement of receipts and payments (5 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Liquidators' statement of receipts and payments (5 pages)
29 November 1999Liquidators' statement of receipts and payments (5 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators' statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators' statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators' statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
20 May 1997Liquidators' statement of receipts and payments (6 pages)
20 May 1997Liquidators statement of receipts and payments (6 pages)
3 December 1996Liquidators statement of receipts and payments (9 pages)
3 December 1996Liquidators' statement of receipts and payments (9 pages)
25 September 1996Notice of Constitution of Liquidation Committee (2 pages)
25 September 1996Notice of Constitution of Liquidation Committee (2 pages)
11 March 1996Notice of Constitution of Liquidation Committee (2 pages)
11 March 1996Notice of Constitution of Liquidation Committee (2 pages)
9 January 1996Notice of Constitution of Liquidation Committee (2 pages)
9 January 1996Notice of Constitution of Liquidation Committee (2 pages)
13 November 1995Appointment of a voluntary liquidator (2 pages)
13 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 November 1995Appointment of a voluntary liquidator (1 page)
13 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 1995Director resigned (1 page)
26 October 1995New director appointed (2 pages)
26 October 1995Director resigned (1 page)
26 October 1995New director appointed (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 61 old woking road west byfleet surrey KT14 6LF (1 page)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 61 old woking road west byfleet surrey KT14 6LF (1 page)
9 October 1995Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Director resigned (2 pages)
5 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
5 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
27 June 1995Director resigned (1 page)
27 June 1995Director resigned (1 page)
27 June 1995Director resigned (1 page)
27 June 1995Director resigned (1 page)
18 April 1995Auditor's resignation (2 pages)
18 April 1995Auditor's resignation (1 page)
13 April 1995Return made up to 15/02/95; no change of members
  • 363(287) ‐ Registered office changed on 13/04/95
(4 pages)
13 April 1995Return made up to 15/02/95; no change of members (4 pages)
7 October 1993Full group accounts made up to 30 September 1992 (24 pages)
7 October 1993Full group accounts made up to 30 September 1992 (24 pages)
28 April 1992Full group accounts made up to 30 September 1991 (26 pages)
28 April 1992Return made up to 15/02/92; no change of members (11 pages)
28 April 1992Return made up to 15/02/92; no change of members (11 pages)
28 April 1992Full group accounts made up to 30 September 1991 (26 pages)
28 April 1992Return made up to 15/02/92; no change of members (11 pages)
28 April 1992Full group accounts made up to 30 September 1991 (26 pages)