ADPS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADPS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06554866

Incorporation date

03/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot TQ12 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2008)
dot icon05/04/2024
Final Gazette dissolved following liquidation
dot icon05/01/2024
Return of final meeting in a members' voluntary winding up
dot icon23/02/2023
Liquidators' statement of receipts and payments to 2022-12-16
dot icon28/02/2022
Liquidators' statement of receipts and payments to 2021-12-16
dot icon02/06/2021
Registered office address changed from Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL to Castle Hill Insolvency 1 Battle Road Heathfield Newton Abbot TQ12 6RY on 2021-06-02
dot icon25/02/2021
Liquidators' statement of receipts and payments to 2020-12-16
dot icon07/01/2020
Registered office address changed from Suite 16, 91 Mayflower Street Plymouth PL1 1SB England to Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL on 2020-01-07
dot icon06/01/2020
Appointment of a voluntary liquidator
dot icon06/01/2020
Resolutions
dot icon06/01/2020
Declaration of solvency
dot icon28/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/05/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon03/08/2017
Statement of capital on 2017-08-03
dot icon03/08/2017
Statement by Directors
dot icon03/08/2017
Solvency Statement dated 20/07/17
dot icon03/08/2017
Resolutions
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon04/04/2016
Registered office address changed from 91 Suite 16 91 Mayflower Street Plymouth PL1 1SB England to Suite 16, 91 Mayflower Street Plymouth PL1 1SB on 2016-04-04
dot icon19/02/2016
Registered office address changed from 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth Devon PL7 5JX to 91 Suite 16 91 Mayflower Street Plymouth PL1 1SB on 2016-02-19
dot icon04/11/2015
Termination of appointment of Paul Michael Brown as a director on 2015-10-31
dot icon08/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/09/2014
Registered office address changed from 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth Devon PL7 5JX England to 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth Devon PL7 5JX on 2014-09-24
dot icon24/09/2014
Registered office address changed from Mayflower House Armada Way Plymouth Devon PL1 1LD to 6 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth Devon PL7 5JX on 2014-09-24
dot icon13/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/06/2013
Accounts for a small company made up to 2012-09-30
dot icon08/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon27/02/2013
Purchase of own shares.
dot icon26/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-09-30
dot icon11/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon11/04/2011
Director's details changed for Paul Michael Brown on 2011-04-11
dot icon31/01/2011
Accounts for a small company made up to 2010-09-30
dot icon20/05/2010
Resolutions
dot icon20/05/2010
Particulars of contract relating to shares
dot icon20/05/2010
Particulars of contract relating to shares
dot icon20/05/2010
Particulars of contract relating to shares
dot icon20/05/2010
Statement of capital following an allotment of shares on 2008-04-04
dot icon20/05/2010
Statement of capital following an allotment of shares on 2008-04-04
dot icon20/05/2010
Statement of capital following an allotment of shares on 2008-04-04
dot icon20/05/2010
Purchase of own shares.
dot icon23/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon23/04/2010
Director's details changed for Lee David Brown on 2010-04-03
dot icon23/04/2010
Director's details changed for Paul Michael Brown on 2010-04-03
dot icon23/04/2010
Director's details changed for Christine Lesley Brown on 2010-04-03
dot icon04/02/2010
Accounts for a small company made up to 2009-09-30
dot icon03/07/2009
Return made up to 03/04/09; full list of members
dot icon04/03/2009
Resolutions
dot icon23/04/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon23/04/2008
Appointment terminated director company directors LIMITED
dot icon23/04/2008
Director appointed paul brown
dot icon23/04/2008
Director appointed christine brown
dot icon23/04/2008
Director and secretary appointed lee brown
dot icon09/04/2008
Registered office changed on 09/04/2008 from marine building victoria wharf plymouth devon PL4 0RF
dot icon09/04/2008
Accounting reference date extended from 30/04/2009 to 30/09/2009
dot icon09/04/2008
Ad 03/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon09/04/2008
Gbp nc 1400/5000400\03/04/08
dot icon09/04/2008
Resolutions
dot icon03/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Christine Lesley Brown
Director
03/04/2008 - Present
3
Mr Lee David Brown
Director
03/04/2008 - Present
2
Brown, Lee David
Secretary
03/04/2008 - Present
3
Brown, Paul Michael
Director
03/04/2008 - 31/10/2015
1
TEMPLE SECRETARIES LIMITED
Corporate Secretary
03/04/2008 - 03/04/2008
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADPS HOLDINGS LIMITED

ADPS HOLDINGS LIMITED is an(a) Active company incorporated on 03/04/2008 with the registered office located at Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot TQ12 6RY. There are currently 3 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 ADPS HOLDINGS LIMITED?

toggle

ADPS HOLDINGS LIMITED is currently Active. It was registered on 03/04/2008 and dissolved on 05/04/2024.

Where is ADPS HOLDINGS LIMITED located?

toggle

ADPS HOLDINGS LIMITED is registered at Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot TQ12 6RY.

What does ADPS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for ADPS HOLDINGS LIMITED?

toggle

The latest filing was on 05/04/2024: Final Gazette dissolved following liquidation.