ADP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04298115

Incorporation date

03/10/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Landmark St Peters Square 1, Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2001)
dot icon11/06/2025
Final Gazette dissolved following liquidation
dot icon14/04/2025
Director's details changed for Miss Krista Nyree Whitley on 2021-10-01
dot icon31/01/2025
Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12
dot icon16/08/2024
Termination of appointment of Tom Riall as a director on 2024-08-16
dot icon18/06/2024
Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon18/06/2024
Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Appointment of a voluntary liquidator
dot icon20/05/2024
Declaration of solvency
dot icon20/05/2024
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2024-05-20
dot icon29/04/2024
Resolutions
dot icon29/04/2024
Solvency Statement dated 11/04/24
dot icon29/04/2024
Statement by Directors
dot icon29/04/2024
Statement of capital on 2024-04-29
dot icon23/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon07/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon21/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon04/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon13/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon02/11/2021
Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12
dot icon28/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon13/09/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon05/05/2021
Director's details changed for Mr Tom Riall on 2021-04-01
dot icon07/12/2020
Appointment of Mr Nilesh Kundanlal Pandya as a director on 2020-11-27
dot icon06/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon06/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon12/03/2020
Termination of appointment of Leo Damian Carroll as a secretary on 2020-01-31
dot icon12/03/2020
Appointment of Mr Stephen Roseby as a secretary on 2020-01-31
dot icon06/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon03/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon03/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon03/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon24/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon10/04/2019
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Richard Storah as a director on 2019-04-05
dot icon11/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon16/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon16/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon16/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon12/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon27/10/2017
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2017-10-16
dot icon25/10/2017
Termination of appointment of Annette Monique Lara Spindler as a director on 2017-10-12
dot icon03/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon23/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon23/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon23/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon10/08/2017
Termination of appointment of Stephen Robert Williams as a director on 2017-07-31
dot icon10/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon10/08/2017
Appointment of Annette Monique Lara Spindler as a director on 2017-07-31
dot icon10/08/2017
Appointment of Miss Krista Nyree Whitley as a director on 2017-07-31
dot icon10/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon10/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon25/05/2017
Appointment of Mr Tom Riall as a director on 2017-05-08
dot icon25/05/2017
Termination of appointment of Terence Joseph Scicluna as a director on 2017-03-31
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon19/08/2016
Satisfaction of charge 042981150006 in full
dot icon16/08/2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
dot icon22/04/2016
Satisfaction of charge 3 in full
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon28/12/2014
Full accounts made up to 2014-03-31
dot icon12/11/2014
Appointment of William Henry Mark Robson as a secretary on 2014-10-31
dot icon11/11/2014
Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 2014-10-31
dot icon24/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon16/02/2014
Appointment of Mr Terence Joseph Scicluna as a director
dot icon27/12/2013
Termination of appointment of Fiona Morgan as a director
dot icon12/12/2013
Termination of appointment of Richard Smith as a director
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon26/09/2013
Director's details changed for Richard Charles Smith on 2013-09-25
dot icon26/09/2013
Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom
dot icon25/09/2013
Director's details changed for Dr Stephen Robert Williams on 2013-09-25
dot icon03/06/2013
Registration of charge 042981150006
dot icon30/05/2013
Satisfaction of charge 5 in full
dot icon07/12/2012
Full accounts made up to 2012-03-31
dot icon12/11/2012
Appointment of Elizabeth Mary Mcdonald as a secretary
dot icon12/11/2012
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon21/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon21/08/2012
Miscellaneous
dot icon31/05/2012
Appointment of Fiona Jacqueline Morgan as a director
dot icon30/05/2012
Appointment of Mr William Henry Mark Robson as a director
dot icon11/01/2012
Termination of appointment of Lindsey Walker as a director
dot icon03/11/2011
Full accounts made up to 2011-03-31
dot icon24/10/2011
Termination of appointment of Martin Mayhew as a director
dot icon24/10/2011
Termination of appointment of Richard Flaye as a director
dot icon24/10/2011
Termination of appointment of Nicholas Rolph as a director
dot icon24/10/2011
Termination of appointment of Keith Fleming as a director
dot icon04/10/2011
Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 2011-10-04
dot icon03/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon01/09/2011
Appointment of Richard Charles Smith as a director
dot icon31/08/2011
Appointment of Lindsey Walker as a director
dot icon30/08/2011
Appointment of Mr Stephen Robert Williams as a director
dot icon25/05/2011
Change of share class name or designation
dot icon25/05/2011
Sub-division of shares on 2011-05-11
dot icon25/05/2011
Resolutions
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon06/12/2010
Register(s) moved to registered inspection location
dot icon06/12/2010
Register(s) moved to registered inspection location
dot icon06/12/2010
Register inspection address has been changed
dot icon22/11/2010
Termination of appointment of Steven Frampton as a director
dot icon19/11/2010
Full accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon05/07/2010
Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 2010-07-05
dot icon21/05/2010
Appointment of Nicholas Anthony Philip Rolph as a director
dot icon09/04/2010
Termination of appointment of Bharat Patel as a director
dot icon15/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/12/2009
Resolutions
dot icon28/09/2009
Return made up to 20/09/09; full list of members
dot icon28/09/2009
Return made up to 20/09/08; full list of members; amend
dot icon03/08/2009
Director's change of particulars / martin mayhew / 03/08/2009
dot icon30/07/2009
Full accounts made up to 2009-04-03
dot icon03/03/2009
Return made up to 20/09/08; full list of members
dot icon02/03/2009
Director's change of particulars / richard flaye / 02/03/2009
dot icon20/02/2009
Full accounts made up to 2008-03-31
dot icon20/02/2009
Full accounts made up to 2007-03-31
dot icon19/09/2008
Secretary appointed pinsent masons secretarial LIMITED
dot icon08/07/2008
Appointment terminated director and secretary richard knight
dot icon03/07/2008
Director appointed keith fleming
dot icon16/11/2007
Resolutions
dot icon08/11/2007
Return made up to 20/09/07; full list of members
dot icon28/09/2007
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon20/03/2007
Declaration of assistance for shares acquisition
dot icon20/03/2007
Declaration of assistance for shares acquisition
dot icon20/03/2007
Declaration of assistance for shares acquisition
dot icon20/03/2007
Declaration of assistance for shares acquisition
dot icon20/03/2007
Declaration of assistance for shares acquisition
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Resolutions
dot icon07/03/2007
Particulars of mortgage/charge
dot icon29/12/2006
Resolutions
dot icon22/12/2006
Particulars of mortgage/charge
dot icon23/11/2006
Director resigned
dot icon24/10/2006
Return made up to 20/09/06; full list of members
dot icon16/06/2006
Group of companies' accounts made up to 2005-11-30
dot icon03/03/2006
Group of companies' accounts made up to 2004-11-30
dot icon09/02/2006
Ad 30/11/05--------- £ si 2533000@1=2533000 £ ic 9503374/12036374
dot icon09/02/2006
Ad 30/11/04--------- £ si 2762000@1
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Return made up to 20/09/05; change of members
dot icon20/01/2006
Secretary resigned
dot icon17/01/2006
New secretary appointed
dot icon13/01/2006
Registered office changed on 13/01/06 from: 7 devonshire square cutlers gardens london EC2M 4YH
dot icon09/12/2005
New director appointed
dot icon21/11/2005
Particulars of mortgage/charge
dot icon12/07/2005
Group of companies' accounts made up to 2003-11-30
dot icon13/05/2005
Amended group of companies' accounts made up to 2002-11-30
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon08/10/2004
Resolutions
dot icon08/10/2004
Resolutions
dot icon01/10/2004
Group of companies' accounts made up to 2002-11-30
dot icon28/09/2004
Return made up to 20/09/04; full list of members
dot icon20/09/2004
New director appointed
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon16/04/2004
New director appointed
dot icon16/04/2004
New director appointed
dot icon24/01/2004
Ad 29/11/03--------- £ si 9404974@1=9404974 £ ic 98400/9503374
dot icon24/01/2004
Nc inc already adjusted 29/11/03
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Resolutions
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Secretary resigned;director resigned
dot icon24/01/2004
Registered office changed on 24/01/04 from: ringley park house 59 reigate road reigate surrey RH2 0QT
dot icon24/01/2004
New secretary appointed
dot icon21/01/2004
Director's particulars changed
dot icon29/11/2003
Return made up to 03/10/03; full list of members
dot icon07/03/2003
Resolutions
dot icon31/10/2002
Return made up to 03/10/02; full list of members
dot icon11/09/2002
New director appointed
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon05/04/2002
Ad 16/01/02--------- £ si [email protected]=90000 £ ic 6000/96000
dot icon04/04/2002
Ad 15/01/02--------- £ si [email protected]=5999 £ ic 1/6000
dot icon22/03/2002
Nc inc already adjusted 15/01/02
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon01/03/2002
Registered office changed on 01/03/02 from: 1 park row leeds LS1 5AB
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New secretary appointed;new director appointed
dot icon08/02/2002
Accounting reference date extended from 31/10/02 to 30/11/02
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon31/12/2001
Memorandum and Articles of Association
dot icon14/12/2001
Certificate of change of name
dot icon03/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
20/09/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flaye, Richard Michael
Director
15/01/2002 - 14/10/2011
22
Fleming, Keith
Director
12/06/2008 - 12/10/2011
101
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
03/10/2001 - 18/01/2002
1709
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
28/07/2008 - 07/11/2012
1709
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
03/10/2001 - 18/01/2002
807

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADP HOLDINGS LIMITED

ADP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/10/2001 with the registered office located at Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADP HOLDINGS LIMITED?

toggle

ADP HOLDINGS LIMITED is currently Dissolved. It was registered on 03/10/2001 and dissolved on 11/06/2025.

Where is ADP HOLDINGS LIMITED located?

toggle

ADP HOLDINGS LIMITED is registered at Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB.

What does ADP HOLDINGS LIMITED do?

toggle

ADP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADP HOLDINGS LIMITED?

toggle

The latest filing was on 11/06/2025: Final Gazette dissolved following liquidation.