Company NameADC Property Services Limited
DirectorsAnthony John Groom and Shaun Clifton Uloth
Company StatusDissolved
Company Number02447335
CategoryPrivate Limited Company
Incorporation Date28 November 1989(34 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameAnthony John Groom
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address83 Taybridge Road
London
SW11 5PX
Director NameShaun Clifton Uloth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleBuilder
Correspondence Address13 Juer Street
London
SW11 4RE
Secretary NameAnthony John Groom
NationalityBritish
StatusCurrent
Appointed30 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address83 Taybridge Road
London
SW11 5PX

Location

Registered Address29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 December 1998Dissolved (1 page)
16 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
10 September 1996Liquidators statement of receipts and payments (5 pages)
20 September 1995Registered office changed on 20/09/95 from: 29-31 greville street london EC1N 8RB (1 page)
15 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(4 pages)
15 September 1995Appointment of a voluntary liquidator (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)