Company NameADR Property Services Ltd
Company StatusDissolved
Company Number08482054
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NameADR Property Maintenance Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Adrian Charles Terry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Broncoed Court Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Director NameMrs Rebecca Hayley Terry
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2015(2 years after company formation)
Appointment Duration2 years (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broncoed Court Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales

Location

Registered Address5 Broncoed Court Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

1 at £1Adrian Terry
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2019Final Gazette dissolved following liquidation (1 page)
1 July 2019Completion of winding up (1 page)
8 August 2017Order of court to wind up (2 pages)
8 August 2017Order of court to wind up (2 pages)
5 July 2017Termination of appointment of Adrian Charles Terry as a director on 4 July 2017 (1 page)
5 July 2017Termination of appointment of Adrian Charles Terry as a director on 4 July 2017 (1 page)
3 May 2017Termination of appointment of Rebecca Hayley Terry as a director on 20 April 2017 (1 page)
3 May 2017Termination of appointment of Rebecca Hayley Terry as a director on 20 April 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
22 November 2016Change the registered office situation from Wales to England/Wales (3 pages)
22 November 2016Change the registered office situation from Wales to England/Wales (3 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Appointment of Mrs Rebecca Hayley Terry as a director on 11 April 2015 (2 pages)
5 May 2016Director's details changed for Mr Adrian Charles Terry on 1 January 2015 (2 pages)
5 May 2016Appointment of Mrs Rebecca Hayley Terry as a director on 11 April 2015 (2 pages)
5 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Director's details changed for Mr Adrian Charles Terry on 1 January 2015 (2 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Registered office address changed from 10 Old Marsh Farm Business Centre Welsh Road Sealand Deeside Clwyd CH5 2LY to 5 Broncoed Court Business Park Wrexham Road Mold Flintshire CH7 1HP on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 10 Old Marsh Farm Business Centre Welsh Road Sealand Deeside Clwyd CH5 2LY to 5 Broncoed Court Business Park Wrexham Road Mold Flintshire CH7 1HP on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 10 Old Marsh Farm Business Centre Welsh Road Sealand Deeside Clwyd CH5 2LY to 5 Broncoed Court Business Park Wrexham Road Mold Flintshire CH7 1HP on 5 November 2015 (1 page)
6 August 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
30 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
30 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
29 March 2015Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 March 2015Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 January 2015Current accounting period shortened from 30 April 2014 to 30 September 2013 (1 page)
5 January 2015Current accounting period shortened from 30 April 2014 to 30 September 2013 (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
8 September 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Registered office address changed from 21 Julius Close Flint CH6 5EN Wales to 10 Old Marsh Farm Business Centre Welsh Road Sealand Deeside Clwyd CH5 2LY on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 21 Julius Close Flint CH6 5EN Wales to 10 Old Marsh Farm Business Centre Welsh Road Sealand Deeside Clwyd CH5 2LY on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 21 Julius Close Flint CH6 5EN Wales to 10 Old Marsh Farm Business Centre Welsh Road Sealand Deeside Clwyd CH5 2LY on 8 September 2014 (1 page)
7 September 2014Director's details changed for Mr Adrian Charles Terry on 12 March 2014 (2 pages)
7 September 2014Director's details changed for Mr Adrian Charles Terry on 12 March 2014 (2 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2013Incorporation
Statement of capital on 2013-04-10
  • GBP 1
(24 pages)
10 April 2013Incorporation
Statement of capital on 2013-04-10
  • GBP 1
(24 pages)