Company NameADM Consultancy Services Limited
Company StatusDissolved
Company Number03742118
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Grimoldby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(1 year, 1 month after company formation)
Appointment Duration20 years, 8 months (closed 12 January 2021)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director NameMr Robert Michael Hardy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2016(17 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director NameJohn Colin Ellis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleRetail Architect
Correspondence AddressParkview Main Road
Uffington
Stamford
Lincolnshire
PE9 4SN
Director NamePenelope Ellis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressParkview Main Road
Uffington
Stamford
Lincolnshire
PE9 4SN
Secretary NamePenelope Ellis
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressParkview Main Road
Uffington
Stamford
Lincolnshire
PE9 4SN
Director NameMr Geoffrey Anthony Latham
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 23 Sandown House
No 1 High Street
Esher
Surrey
KT10 9SL
Secretary NameMr Geoffrey Anthony Latham
NationalityBritish
StatusResigned
Appointed27 April 2000(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 02 July 2012)
RoleCompany Director
Correspondence AddressFlat 23 Sandown House
No 1 High Street
Esher
Surrey
KT10 9SL
Director NameMr Michael Sanders
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tienda Limited Tollemache Road South
Spittlegate Level
Grantham
Lincolnshire
NG31 7UH
Director NameMr Atulkumar Lakhani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Tienda Limited Tollemache Road South
Spittlegate Level
Grantham
Lincolnshire
NG31 7UH
Director NameMs Melanie Ann Hird
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tienda Limited Tollemache Road South
Spittlegate Level
Grantham
Lincolnshire
NG31 7UH
Secretary NameAtulkumar Lakhani
StatusResigned
Appointed02 July 2012(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2014)
RoleCompany Director
Correspondence AddressC/O Tienda Limited Tollemache Road South
Spittlegate Level
Grantham
Lincolnshire
NG31 7UH
Director NameMr John Patrick Bywater
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2016)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressC/O Tienda Limited Tollemache Road South
Spittlegate Level
Grantham
Lincolnshire
NG31 7UH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteadm-consultancy.co.uk

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

31 at £1Senone LLP
31.00%
Ordinary
29 at £1Senone LLP
29.00%
Ordinary A
20 at £1Charon Partners LLP
20.00%
Ordinary
20 at £1Charon Partners LLP
20.00%
Ordinary A

Financials

Year2014
Net Worth£33,838
Cash£5,427
Current Liabilities£55,538

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 November 2017Delivered on: 27 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
25 September 2017Delivered on: 6 October 2017
Persons entitled: Resolve Invest Limited

Classification: A registered charge
Outstanding
20 September 2016Delivered on: 21 September 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
2 July 2012Delivered on: 5 July 2012
Persons entitled: Senone LLP

Classification: Guarantee & debenture
Secured details: All monies due or to become due from tienda limited to the chargee and seneca investments limited on any account whatsoever.
Particulars: By way of fixed charge, the securities, all present and future rights, licences, guarantees rents, debts, goodwill and uncalled capital. By way of floating charge, all the undertaking, property assets and rights see image for full details.
Outstanding
23 June 2009Delivered on: 27 June 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 May 2000Delivered on: 31 May 2000
Satisfied on: 4 July 2012
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

27 November 2017Registration of charge 037421180006, created on 24 November 2017 (22 pages)
16 October 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
6 October 2017Registration of charge 037421180005, created on 25 September 2017 (63 pages)
3 October 2017Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
3 October 2017Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
3 October 2017Change of details for Tienda Group Limited as a person with significant control on 21 September 2016 (2 pages)
2 October 2017Satisfaction of charge 037421180004 in full (1 page)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
25 November 2016Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
25 November 2016Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
14 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 21/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 October 2016Change of share class name or designation (2 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
22 September 2016Satisfaction of charge 2 in full (1 page)
21 September 2016Termination of appointment of John Patrick Bywater as a director on 21 September 2016 (1 page)
21 September 2016Satisfaction of charge 3 in full (2 pages)
21 September 2016Termination of appointment of Melanie Ann Hird as a director on 21 September 2016 (1 page)
21 September 2016Appointment of Mr Robert Michael Hardy as a director on 21 September 2016 (2 pages)
21 September 2016Registration of charge 037421180004, created on 20 September 2016 (37 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
25 February 2015Appointment of Mr John Patrick Bywater as a director on 25 February 2015 (2 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
14 October 2014Director's details changed for Miss Melanie Ann Hird on 13 December 2013 (2 pages)
29 September 2014Termination of appointment of Atulkumar Lakhani as a director on 8 April 2014 (1 page)
29 September 2014Termination of appointment of Atulkumar Lakhani as a secretary on 8 April 2014 (1 page)
29 September 2014Termination of appointment of Atulkumar Lakhani as a secretary on 8 April 2014 (1 page)
29 September 2014Termination of appointment of Atulkumar Lakhani as a director on 8 April 2014 (1 page)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
10 April 2014Termination of appointment of Michael Sanders as a director (1 page)
18 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(7 pages)
12 October 2013Director's details changed for Miss Melanie Ann Hird on 5 September 2013 (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
21 November 2012Appointment of Mr Atulkumar Lakhani as a director (2 pages)
21 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
21 November 2012Appointment of Atulkumar Lakhani as a secretary (1 page)
21 November 2012Termination of appointment of Geoffrey Latham as a secretary (1 page)
20 July 2012Register(s) moved to registered office address (1 page)
19 July 2012Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 19 July 2012 (1 page)
19 July 2012Director's details changed for Mr Michael Sanders on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Nicholas Grimoldby on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Ms Melanie Ann Hird on 19 July 2012 (2 pages)
11 July 2012Appointment of Ms Melanie Ann Hird as a director (2 pages)
10 July 2012Appointment of Mr Michael Sanders as a director (2 pages)
10 July 2012Termination of appointment of Geoffrey Latham as a director (1 page)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Notice of Restriction on the Company's Articles (2 pages)
9 July 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 July 2012Change of share class name or designation (2 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Mr Geoffrey Anthony Latham on 18 October 2010 (2 pages)
18 October 2010Secretary's details changed for Mr Geoffrey Anthony Latham on 18 October 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Director's details changed for Mr Nicholas Grimoldby on 25 October 2009 (2 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Geoffrey Anthony Latham on 25 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Secretary's details changed for Mr Geoffrey Anthony Latham on 25 October 2009 (2 pages)
9 July 2009Accounts for a small company made up to 30 September 2008 (10 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 April 2009Registered office changed on 09/04/2009 from 14 all saints street stamford lincolnshire PE9 2PA (1 page)
30 March 2009Return made up to 06/01/09; full list of members (4 pages)
12 March 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 February 2008Return made up to 06/01/08; full list of members (4 pages)
26 February 2008Location of debenture register (1 page)
26 February 2008Location of register of members (1 page)
13 November 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
3 March 2007Return made up to 06/01/07; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
19 January 2006Return made up to 06/01/06; full list of members (7 pages)
10 May 2005Return made up to 03/04/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
11 May 2004Return made up to 03/04/04; full list of members (7 pages)
10 March 2004Accounts for a small company made up to 31 October 2003 (9 pages)
28 July 2003Accounts for a small company made up to 31 January 2003 (9 pages)
17 July 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
16 April 2003Return made up to 03/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
5 September 2002Director's particulars changed (1 page)
20 June 2002Director resigned (1 page)
10 April 2002Return made up to 03/04/02; full list of members (8 pages)
26 September 2001Accounts for a small company made up to 31 January 2001 (8 pages)
27 March 2001Return made up to 26/03/01; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 September 2000Nc inc already adjusted 08/09/00 (1 page)
13 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
31 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
19 April 2000Return made up to 26/03/00; full list of members (6 pages)
20 December 1999Ad 14/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1999Registered office changed on 02/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
26 March 1999Incorporation (13 pages)