Company NameA.D. Antrobus Electrical Contracting Services Limited
Company StatusDissolved
Company Number04405126
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Martin Neary
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(7 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Coal Pit Lane
Atherton
Greater Manchester
M46 0RY
Secretary NameNorthline Business Consultants Limited (Corporation)
StatusClosed
Appointed30 September 2020(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 08 August 2023)
Correspondence Address3-4 Wharfside The Boat Yard
Worsley
Manchester
M28 2WN
Director NameAndrew Dominic Antrobus
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address9 Coal Pit Lane
Atherton
Greater Manchester
M46 0RY
Secretary NameAndrew James Antrobus
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleClerk Of Works
Correspondence Address7 Saint Marys Crescent
Swineshead
Boston
Lincolnshire
PE20 3JF
Secretary NameGary Sutton
NationalityBritish
StatusResigned
Appointed01 March 2003(11 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 21 August 2009)
RoleCompany Director
Correspondence Address32 Stafford Road
Southport
Merseyside
PR8 4LX
Secretary NameMr Nigel Philip Hooper
NationalityBritish
StatusResigned
Appointed21 August 2009(7 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Coal Pit Lane
Atherton
Greater Manchester
M46 0RY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.adantrobus.co.uk
Email address[email protected]
Telephone01704 505450
Telephone regionSouthport

Location

Registered Address9 Coal Pit Lane
Atherton
Greater Manchester
M46 0RY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

1 at £1Tudorborne LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£350,949
Cash£62,766
Current Liabilities£245,588

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 February 2005Delivered on: 16 February 2005
Satisfied on: 26 August 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re A.D. antrobus electrical contracting services limited business base rate tracker account account number 10437093. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

28 October 2020Termination of appointment of Nigel Philip Hooper as a secretary on 30 September 2020 (1 page)
28 October 2020Appointment of Northline Business Consultants Limited as a secretary on 30 September 2020 (2 pages)
31 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
22 December 2016Full accounts made up to 31 March 2016 (8 pages)
22 December 2016Full accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
2 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Register inspection address has been changed from C/O George Davies Solicitors Llp 8Th Floor 1 New York Street Manchester M1 4AD United Kingdom (1 page)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Register inspection address has been changed from C/O George Davies Solicitors Llp 8Th Floor 1 New York Street Manchester M1 4AD United Kingdom (1 page)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
26 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
26 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 April 2011Register(s) moved to registered inspection location (1 page)
4 April 2011Register(s) moved to registered inspection location (1 page)
1 April 2011Register inspection address has been changed (1 page)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
1 April 2011Register inspection address has been changed (1 page)
30 November 2010Termination of appointment of Andrew Antrobus as a director (1 page)
30 November 2010Termination of appointment of Andrew Antrobus as a director (1 page)
23 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Nigel Philip Hooper on 27 March 2010 (1 page)
7 April 2010Director's details changed for Andrew Dominic Antrobus on 27 March 2010 (2 pages)
7 April 2010Director's details changed for Andrew Dominic Antrobus on 27 March 2010 (2 pages)
7 April 2010Secretary's details changed for Nigel Philip Hooper on 27 March 2010 (1 page)
7 April 2010Director's details changed for Mr Martin Neary on 27 March 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Martin Neary on 27 March 2010 (2 pages)
25 November 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
25 November 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
2 November 2009Registered office address changed from 32 Stafford Road Birkdale Southport Merseyside PR8 4LX on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 32 Stafford Road Birkdale Southport Merseyside PR8 4LX on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from 32 Stafford Road Birkdale Southport Merseyside PR8 4LX on 2 November 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 August 2009Director appointed martin neary (2 pages)
26 August 2009Director appointed martin neary (2 pages)
26 August 2009Secretary appointed nigel hooper (2 pages)
26 August 2009Appointment terminated secretary gary sutton (1 page)
26 August 2009Appointment terminated secretary gary sutton (1 page)
26 August 2009Secretary appointed nigel hooper (2 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
30 March 2009Return made up to 27/03/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 July 2008Return made up to 27/03/08; full list of members (3 pages)
23 July 2008Return made up to 27/03/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
2 May 2007Return made up to 27/03/07; full list of members (6 pages)
2 May 2007Return made up to 27/03/07; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 June 2006Return made up to 27/03/06; full list of members (6 pages)
1 June 2006Return made up to 27/03/06; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 March 2005Return made up to 27/03/05; full list of members (6 pages)
18 March 2005Return made up to 27/03/05; full list of members (6 pages)
16 February 2005Particulars of mortgage/charge (5 pages)
16 February 2005Particulars of mortgage/charge (5 pages)
24 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Return made up to 27/03/03; full list of members (6 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Return made up to 27/03/03; full list of members (6 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Registered office changed on 15/04/02 from: 1 marshside road churchside southport PR9 9TL (1 page)
15 April 2002Registered office changed on 15/04/02 from: 1 marshside road churchside southport PR9 9TL (1 page)
15 April 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
15 April 2002New director appointed (2 pages)
27 March 2002Incorporation (9 pages)
27 March 2002Incorporation (9 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)