Company NameADS Property Services Limited
Company StatusDissolved
Company Number02614020
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger John Rosedale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 10 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Waldemar Avenue
London
SW6 5NA
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991
Appointment Duration1 week, 6 days (resigned 20 May 1991)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed07 May 1991
Appointment Duration1 week, 6 days (resigned 20 May 1991)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameRodney Guy Ivey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(3 days after company formation)
Appointment Duration9 years, 10 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressFarm House 34 The Avenue
Tadworth
Surrey
KT20 5AT
Director NamePeter Alan Slaymaker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 April 1992)
RoleCompany Director
Correspondence AddressThe Laurels Clifton Road
Poole
Dorset
BH14 9PP
Director NameRichard John Trickett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(3 days after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressThe Grove Starrock Lane
Chipstead
Surrey
CR5 3QD
Secretary NameMr Herbert Leopold Berger
NationalityBritish
StatusResigned
Appointed20 May 1991(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressCranham 44 Esher Road
Walton On Thames
Surrey
KT12 4LG
Director NameMr Stan Joel Kaufman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(10 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Barn Hill Hoath Road
Chiddingstone
Edenbridge
Kent
TN8 7AE
Secretary NameMiss Caroline Rosemary Chard
NationalityBritish
StatusResigned
Appointed13 April 1993(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address7 Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Grange Road
Sutton
Surrey
SM2 6SP
Director NameStephen Paul Tague
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressTagair 69 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2005)
RoleCompany Director
Correspondence AddressStone Garth
Crowhill Lane
High Birstwith
North Yorkshire
HG3 2LG
Director NameTerrance Anthony Green
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressFlat 10
224 Great Portland Street
London
W1W 5AA
Director NameMr Harvey Bertenshaw Ainley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge Hawthorn Hill
Warfield
Bracknell
Berkshire
RG42 6HE
Secretary NameEmma Jane Sharpe
NationalityBritish
StatusResigned
Appointed31 December 2004(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Westhill
Putney
London
SW15 3SR

Location

Registered AddressC/O Kroll
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,303
Gross Profit£32
Net Worth£282,428
Current Liabilities£4,818,829

Accounts

Latest Accounts26 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved following liquidation (1 page)
10 April 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
25 July 2011Liquidators' statement of receipts and payments to 11 July 2011 (6 pages)
25 July 2011Liquidators' statement of receipts and payments to 11 July 2011 (6 pages)
25 July 2011Liquidators statement of receipts and payments to 11 July 2011 (6 pages)
2 February 2011Liquidators statement of receipts and payments to 11 January 2011 (6 pages)
2 February 2011Liquidators' statement of receipts and payments to 11 January 2011 (6 pages)
2 February 2011Liquidators' statement of receipts and payments to 11 January 2011 (6 pages)
28 July 2010Liquidators' statement of receipts and payments to 11 July 2010 (6 pages)
28 July 2010Liquidators statement of receipts and payments to 11 July 2010 (6 pages)
28 July 2010Liquidators' statement of receipts and payments to 11 July 2010 (6 pages)
19 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 11 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 11 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 11 July 2009 (5 pages)
5 February 2009Liquidators statement of receipts and payments to 11 January 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 11 January 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 11 January 2009 (5 pages)
29 July 2008Liquidators' statement of receipts and payments to 11 July 2008 (5 pages)
29 July 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
29 July 2008Liquidators' statement of receipts and payments to 11 July 2008 (5 pages)
10 August 2007Resolutions
  • RES13 ‐ Company business 12/06/07
(1 page)
10 August 2007Resolutions
  • RES13 ‐ Company business 12/06/07
(1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
19 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2007Appointment of a voluntary liquidator (1 page)
19 July 2007Statement of affairs (6 pages)
19 July 2007Appointment of a voluntary liquidator (1 page)
19 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2007Statement of affairs (6 pages)
5 July 2007Registered office changed on 05/07/07 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page)
5 July 2007Registered office changed on 05/07/07 from: po box 359 centre tower the whitgift centre croydon surrey CR9 1NN (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
9 February 2005Full accounts made up to 26 June 2004 (10 pages)
9 February 2005Full accounts made up to 26 June 2004 (10 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
9 November 2004Particulars of mortgage/charge (7 pages)
9 November 2004Particulars of mortgage/charge (7 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
8 July 2004Particulars of mortgage/charge (16 pages)
8 July 2004Particulars of mortgage/charge (16 pages)
28 May 2004Full accounts made up to 28 June 2003 (10 pages)
28 May 2004Full accounts made up to 28 June 2003 (10 pages)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
26 March 2004Particulars of mortgage/charge (14 pages)
26 March 2004Particulars of mortgage/charge (14 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
10 December 2003Particulars of mortgage/charge (18 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 December 2003Particulars of mortgage/charge (17 pages)
8 December 2003Particulars of mortgage/charge (17 pages)
5 December 2003Declaration of assistance for shares acquisition (17 pages)
5 December 2003Declaration of assistance for shares acquisition (17 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
7 June 2003Full accounts made up to 28 September 2002 (12 pages)
7 June 2003Full accounts made up to 28 September 2002 (12 pages)
24 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
24 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
23 May 2003Return made up to 17/05/03; full list of members (7 pages)
23 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003New director appointed (3 pages)
8 May 2003New director appointed (3 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
7 March 2003New director appointed (4 pages)
7 March 2003New director appointed (4 pages)
6 March 2003New director appointed (3 pages)
6 March 2003New director appointed (3 pages)
24 May 2002Return made up to 17/05/02; full list of members (7 pages)
24 May 2002Return made up to 17/05/02; full list of members (7 pages)
20 March 2002Full accounts made up to 30 September 2001 (11 pages)
20 March 2002Full accounts made up to 30 September 2001 (11 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
25 May 2001Return made up to 17/05/01; full list of members (6 pages)
25 May 2001Return made up to 17/05/01; full list of members (6 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
30 March 2001Full accounts made up to 30 September 2000 (11 pages)
30 March 2001Full accounts made up to 30 September 2000 (11 pages)
24 May 2000Return made up to 17/05/00; full list of members (7 pages)
24 May 2000Return made up to 17/05/00; full list of members (7 pages)
23 March 2000Full accounts made up to 2 October 1999 (11 pages)
23 March 2000Full accounts made up to 2 October 1999 (11 pages)
23 March 2000Full accounts made up to 2 October 1999 (11 pages)
24 May 1999Return made up to 17/05/99; no change of members (4 pages)
24 May 1999Return made up to 17/05/99; no change of members (4 pages)
18 January 1999Full accounts made up to 26 September 1998 (11 pages)
18 January 1999Full accounts made up to 26 September 1998 (11 pages)
24 May 1998Return made up to 17/05/98; full list of members (6 pages)
24 May 1998Return made up to 17/05/98; full list of members (6 pages)
7 April 1998Full accounts made up to 27 September 1997 (10 pages)
7 April 1998Full accounts made up to 27 September 1997 (10 pages)
18 September 1997Director's particulars changed (1 page)
18 September 1997Director's particulars changed (1 page)
23 May 1997Return made up to 17/05/97; no change of members (4 pages)
23 May 1997Return made up to 17/05/97; no change of members (4 pages)
14 January 1997Full accounts made up to 28 September 1996 (11 pages)
14 January 1997Full accounts made up to 28 September 1996 (11 pages)
28 July 1996Full accounts made up to 30 September 1995 (10 pages)
28 July 1996Full accounts made up to 30 September 1995 (10 pages)
25 May 1996Return made up to 17/05/96; no change of members (4 pages)
25 May 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1996Registered office changed on 09/05/96 from: P.O.box 359 rothschild house the whitgift centre croydon surrey CR9 1NN (1 page)
9 May 1996Registered office changed on 09/05/96 from: P.O.box 359 rothschild house the whitgift centre croydon surrey CR9 1NN (1 page)
25 May 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Return made up to 17/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
17 May 1991Incorporation (17 pages)
17 May 1991Incorporation (17 pages)