Company NameA & D Maintenance Co. Limited
DirectorClive Adams
Company StatusLiquidation
Company Number02600579
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years, 1 month ago)
Previous NamesA & D Maintenance Co. Limited and A & D Maintenance And Construction Co. Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameClive Adams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Road
Stamford Rivers
Ongar
Essex
CM5 9PH
Secretary NameLucy Adams
NationalityBritish
StatusCurrent
Appointed19 January 2010(18 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address1 London Road
Stanford Rivers
Essex
CM5 9PM
Director NameKeith Jones Dickson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address8 Grosvenor Road
East Ham
London
E6 1HE
Secretary NameMrs Susan Adams
NationalityBritish
StatusResigned
Appointed11 April 1992(1 year after company formation)
Appointment Duration17 years, 9 months (resigned 18 January 2010)
RoleCompany Director
Correspondence Address1 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Director NameMrs Susan Adams
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 18 January 2010)
RoleCompany Director
Correspondence Address1 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address98 Westbury Lane
Buckhurst Hill
Essex
IG9 5PW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Clive Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£3,482
Cash£14,546
Current Liabilities£92,125

Accounts

Latest Accounts29 April 2017 (7 years ago)
Next Accounts Due29 January 2019 (overdue)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return11 April 2018 (6 years ago)
Next Return Due25 April 2019 (overdue)

Charges

26 July 2012Delivered on: 28 July 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 September 2010Company name changed a & d maintenance and construction co. LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
30 September 2010Change of name notice (3 pages)
21 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(1 page)
22 April 2010Director's details changed for Clive Adams on 1 January 2010 (2 pages)
22 April 2010Secretary's details changed for Lucy Adami on 12 April 2010 (1 page)
22 April 2010Director's details changed for Clive Adams on 1 January 2010 (2 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
9 March 2010Appointment of Lucy Adami as a secretary (3 pages)
9 March 2010Termination of appointment of Susan Adams as a director (2 pages)
9 March 2010Termination of appointment of Susan Adams as a secretary (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
1 May 2008Return made up to 11/04/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
13 April 2006Return made up to 11/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 April 2005Return made up to 11/04/05; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 April 2003Return made up to 11/04/03; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 April 2002Return made up to 11/04/02; full list of members (6 pages)
17 May 2001Return made up to 11/04/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 April 2000Return made up to 11/04/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 June 1999Return made up to 11/04/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
28 July 1998Memorandum and Articles of Association (9 pages)
1 July 1998Company name changed a & d maintenance co. LIMITED\certificate issued on 02/07/98 (2 pages)
11 May 1998Return made up to 11/04/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
4 June 1997Return made up to 11/04/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
31 May 1996Return made up to 11/04/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
1 June 1995Return made up to 11/04/95; full list of members (6 pages)
11 April 1991Incorporation (17 pages)