AD1 REALISATIONS LIMITED
LEEDS ADAS GROUP LIMITED PIMCO 2659 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DL
Company number 06275873
Status Liquidation
Incorporation Date 11 June 2007
Company Type Private Limited Company
Address PRICEWATERHOUSE COOPERS LLP, CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Pendeford House Pendeford Business Park Pendeford Wolverhampton WV9 5AP to C/O Pricewaterhouse Coopers Llp Central Square 29 Wellington Street Leeds LS1 4DL on 25 January 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of AD1 REALISATIONS LIMITED are www.ad1realisations.co.uk, and www.ad1-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Ad1 Realisations Limited is a Private Limited Company. The company registration number is 06275873. Ad1 Realisations Limited has been working since 11 June 2007. The present status of the company is Liquidation. The registered address of Ad1 Realisations Limited is Pricewaterhouse Coopers Llp Central Square 29 Wellington Street Leeds Ls1 4dl. . CLARKE, Michael James is a Secretary of the company. CLARKE, Michael James is a Director of the company. SPELLER, Colin Stuart is a Director of the company. Secretary KEMP, Charles Richard Foster has been resigned. Secretary PALMER, Tony John has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director HIGHAM, Robin Stanley has been resigned. Director KEMP, Charles Richard Foster has been resigned. Director PALMER, Tony John has been resigned. Director VON MASSOW, Valentin, Dr has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CLARKE, Michael James
Appointed Date: 09 September 2010

Director
CLARKE, Michael James
Appointed Date: 09 September 2010
67 years old

Director
SPELLER, Colin Stuart
Appointed Date: 25 September 2007
71 years old

Resigned Directors

Secretary
KEMP, Charles Richard Foster
Resigned: 25 September 2007
Appointed Date: 15 August 2007

Secretary
PALMER, Tony John
Resigned: 09 September 2010
Appointed Date: 25 September 2007

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 15 August 2007
Appointed Date: 11 June 2007

Director
HIGHAM, Robin Stanley
Resigned: 31 July 2008
Appointed Date: 15 August 2007
70 years old

Director
KEMP, Charles Richard Foster
Resigned: 20 July 2016
Appointed Date: 15 August 2007
69 years old

Director
PALMER, Tony John
Resigned: 09 September 2010
Appointed Date: 25 September 2007
76 years old

Director
VON MASSOW, Valentin, Dr
Resigned: 16 March 2016
Appointed Date: 31 July 2008
69 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 15 August 2007
Appointed Date: 11 June 2007

AD1 REALISATIONS LIMITED Events

25 Jan 2017
Registered office address changed from Pendeford House Pendeford Business Park Pendeford Wolverhampton WV9 5AP to C/O Pricewaterhouse Coopers Llp Central Square 29 Wellington Street Leeds LS1 4DL on 25 January 2017
13 Jan 2017
Appointment of a voluntary liquidator
13 Jan 2017
Statement of affairs with form 4.19
13 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05

17 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05

...
... and 58 more events
28 Aug 2007
Director resigned
28 Aug 2007
Secretary resigned
28 Aug 2007
New director appointed
28 Aug 2007
New secretary appointed;new director appointed
11 Jun 2007
Incorporation

AD1 REALISATIONS LIMITED Charges

2 January 2009
Debenture
Delivered: 6 January 2009
Status: Satisfied on 10 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2008
An omnibus guarantee and set-off agreement
Delivered: 24 December 2008
Status: Satisfied on 10 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 September 2007
Debenture
Delivered: 27 September 2007
Status: Satisfied on 6 November 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…