Background WavePink WaveYellow Wave

THE A&DC GROUP LTD (05566781)

THE A&DC GROUP LTD (05566781) is a dissolved UK company. incorporated on 19 September 2005. with registered office in Royston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE A&DC GROUP LTD has been registered for 20 years. Current directors include BRICE, Anthony Neal, Mr., MOXIE, Jeffrey, TAPP, Stephen Edward.

Company Number
05566781
Status
dissolved
Type
ltd
Incorporated
19 September 2005
Age
20 years
Address
Psi, 4b Archway House, Royston, SG8 7BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRICE, Anthony Neal, Mr., MOXIE, Jeffrey, TAPP, Stephen Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE A&DC GROUP LTD

THE A&DC GROUP LTD is an dissolved company incorporated on 19 September 2005 with the registered office located in Royston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE A&DC GROUP LTD was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05566781

LTD Company

Age

20 Years

Incorporated 19 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 11 July 2017 (8 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 November 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

Psi, 4b Archway House Melbourn Street Royston, SG8 7BX,

Previous Addresses

20-22 Bedford Row London WC1R 4JS England
From: 7 June 2017To: 31 October 2017
1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH
From: 17 September 2015To: 7 June 2017
Accolade House the Guildway, Old Portsmouth Road Artington Guildford Surrey GU3 1LR
From: 2 August 2012To: 17 September 2015
3 Lammas Gate 82a Meadrow Godalming Surrey GU7 3HT England
From: 14 October 2011To: 2 August 2012
C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH
From: 19 September 2005To: 14 October 2011
Timeline

10 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Apr 11
Director Joined
Jan 13
Funding Round
Jan 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Nov 17
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BRICE, Anthony Neal, Mr.

Active
Melbourn Street, RoystonSG8 7BX
Born March 1980
Director
Appointed 05 Jun 2017

MOXIE, Jeffrey

Active
Melbourn Street, RoystonSG8 7BX
Born September 1958
Director
Appointed 05 Jun 2017

TAPP, Stephen Edward

Active
Melbourn Street, RoystonSG8 7BX
Born August 1968
Director
Appointed 05 Jun 2017

POVAH, Gillian Anne

Resigned
5 Springhaven Close, GuildfordGU1 2JP
Secretary
Appointed 22 Sept 2005
Resigned 05 Jun 2017

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 19 Sept 2005
Resigned 20 Sept 2005

MC GARRIGLE, Shane Andrew John

Resigned
The Guildway, Old Portsmouth Road, GuildfordGU3 1LR
Born November 1955
Director
Appointed 01 Jun 2012
Resigned 05 Jun 2017

MCGARRIGLE, Shane Andrew John

Resigned
Tilford Road, FarnhamGU10 2DE
Born November 1955
Director
Appointed 22 Sept 2005
Resigned 28 Feb 2011

POVAH, Nigel Edward

Resigned
Woodlands 5 Springhaven Close, GuildfordGU1 2JP
Born July 1952
Director
Appointed 22 Sept 2005
Resigned 05 Jun 2017

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 19 Sept 2005
Resigned 20 Sept 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Nigel Edward Povah

Ceased
Melbourn Street, RoystonSG8 7BX
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Voluntary
12 February 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 November 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 November 2018
DS01DS01
Notification Of A Person With Significant Control Statement
11 April 2018
PSC08Cessation of Other Registrable Person PSC
Resolution
5 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 July 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Memorandum Articles
12 February 2016
MAMA
Capital Variation Of Rights Attached To Shares
15 January 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Resolution
15 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Legacy
6 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Resolution
21 April 2007
RESOLUTIONSResolutions
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
11 October 2006
363aAnnual Return
Statement Of Affairs
15 March 2006
SASA
Legacy
15 March 2006
88(2)R88(2)R
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
25 October 2005
225Change of Accounting Reference Date
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Incorporation Company
19 September 2005
NEWINCIncorporation