Company NameA & D Construction & Sons Limited
Company StatusDissolved
Company Number05251684
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 5 months ago)
Dissolution Date29 July 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLance Cabot
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2011(6 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 29 July 2021)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressEllesmere House 8
29 City Mill Lane
Gibralter
PO Box 46
Gibraltar
Director NameMr Patrick Bernard Harrington
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuckthorn House
Sevenhampton
Swindon
Wiltshire
SN6 7QA
Director NameMr Anthony Stephen Humphreys
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressPennyhooks Farm
Pennyhooks Shrivenham
Swindon
Wiltshire
SN6 8EX
Secretary NameMrs Dawn Caroline Humphreys
NationalityBritish
StatusResigned
Appointed01 February 2005(3 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennyhooks Farmhouse
Shrivenham
Swindon
Wiltshire
SN6 8EX
Director NameMrs Dawn Caroline Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressPennyhooks Farmhouse
Shrivenham
Swindon
Wiltshire
SN6 8EX
Secretary NameBernard Harrington And Company Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address77 Shrivenham Hundred Business Park
Majors Road Watchfield
Swindon
Wiltshire
SN6 8TY

Contact

Telephone01793 783190
Telephone regionSwindon

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1A & D Construction & Scaffolding Limited
50.00%
Ordinary A
1 at £1A & D Construction & Scaffolding Limited
50.00%
Ordinary B

Financials

Year2014
Net Worth-£327,485
Current Liabilities£456,900

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 April 2005Delivered on: 20 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Registered office address changed from Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 1 December 2015 (2 pages)
1 December 2015Appointment of a liquidator (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2015Order of court to wind up (2 pages)
14 February 2014Restoration by order of the court (3 pages)
3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 May 2013Completion of winding up (1 page)
12 October 2011Order of court to wind up (2 pages)
28 June 2011Appointment of Lance Cabot as a director (3 pages)
28 June 2011Termination of appointment of Anthony Humphreys as a director (2 pages)
28 June 2011Termination of appointment of Dawn Humphreys as a director (2 pages)
28 June 2011Registered office address changed from Pennyhooks Farm Pennyhooks Shrivenham Swindon SN6 8EX on 28 June 2011 (2 pages)
28 June 2011Termination of appointment of Dawn Humphreys as a secretary (2 pages)
10 November 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(6 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(6 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 October 2009Director's details changed for Anthony Stephen Humphreys on 6 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Anthony Stephen Humphreys on 6 October 2009 (2 pages)
8 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Dawn Caroline Humphreys on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Dawn Caroline Humphreys on 6 October 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 November 2008Director appointed dawn caroline humphreys (2 pages)
17 November 2008Return made up to 06/10/08; full list of members (3 pages)
1 April 2008Full accounts made up to 30 September 2006 (8 pages)
22 November 2007Return made up to 06/10/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 November 2006Return made up to 06/10/06; full list of members (6 pages)
4 August 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
17 October 2005Return made up to 06/10/05; full list of members (6 pages)
19 May 2005Registered office changed on 19/05/05 from: 77 shrivenham hundred business park majors road watchfield swindon wiltshire SN6 8TY (1 page)
20 April 2005Particulars of mortgage/charge (3 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2005New secretary appointed (2 pages)
6 October 2004Incorporation (11 pages)