Company NameA D Assemblies Ltd
DirectorAlastair William Duffes
Company StatusLiquidation
Company Number07748219
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 7 months ago)
Previous NameLc Engineering Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alastair William Duffes
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Maxim Business Recovery Epic House, Suite G2
18 Darnell Road
Sheffield
South Yorkshire
S9 5AA
Director NameMrs Jacqui Bradford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Acorn Business Centre
Barry Street
Oldham
Grt. Manchester
OL1 3NE
Director NameMr Mark Tamblyn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 13-17 Oak Street
Sheffield
S8 9UB
Director NameMiss Faye Justine Wood
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 13-17 Oak Street
Sheffield
S8 9UB
Director NameMiss Faye Justine Wood
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 13-17 Oak Street
Sheffield
S8 9UB

Contact

Telephone0161 6270462
Telephone regionManchester

Location

Registered AddressC/O Maxim Business Recovery Epic House, Suite G2
18 Darnell Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100 at £1Alastair William Duffes
100.00%
Ordinary

Financials

Year2014
Net Worth£20,706
Current Liabilities£54,095

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Latest Return22 August 2016 (7 years, 7 months ago)
Next Return Due5 September 2017 (overdue)

Charges

14 December 2016Delivered on: 14 December 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding
18 March 2015Delivered on: 21 March 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
13 May 2014Delivered on: 2 June 2014
Persons entitled: The Trustees of the a D Assemblies Limited Self Administered Pension Scheme

Classification: A registered charge
Outstanding

Filing History

6 October 2017Registered office address changed from G4 Business Centre Carlisle Street East Sheffield S4 7QN England to C/O Maxim Business Recovery Epic House, Suite G2 18 Darnell Road Sheffield South Yorkshire S9 5AA on 6 October 2017 (2 pages)
4 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
(1 page)
4 October 2017Appointment of a voluntary liquidator (1 page)
25 April 2017Registered office address changed from Unit 1 13-17 Oak Street Sheffield S8 9UB to G4 Business Centre Carlisle Street East Sheffield S4 7QN on 25 April 2017 (1 page)
17 December 2016Satisfaction of charge 077482190002 in full (10 pages)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2016Termination of appointment of Faye Justine Wood as a director on 27 October 2016 (1 page)
7 November 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 March 2016Appointment of Miss Faye Justine Wood as a director on 1 January 2016 (2 pages)
30 March 2016Termination of appointment of Faye Justine Wood as a director on 1 March 2016 (1 page)
8 March 2016Appointment of Miss Faye Justine Wood as a director on 1 March 2016 (2 pages)
8 March 2016Termination of appointment of Faye Justine Wood as a director on 1 January 2016 (1 page)
4 March 2016Appointment of Miss Faye Justine Wood as a director on 1 January 2016 (2 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
31 March 2015Termination of appointment of Mark Tamblyn as a director on 31 March 2015 (1 page)
21 March 2015Registration of charge 077482190002, created on 18 March 2015 (26 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 January 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
7 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
2 June 2014Registration of charge 077482190001 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 January 2014Appointment of Mr Mark Tamblyn as a director (2 pages)
23 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
24 April 2013Registered office address changed from Regent House 6 Queens Rd Sheffield S2 4DG England on 24 April 2013 (1 page)
10 April 2013Company name changed lc engineering solutions LTD\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 October 2012Registered office address changed from 6 Queens Road Sheffield S2 4DG England on 11 October 2012 (1 page)
8 October 2012Director's details changed for Mr Alastair William Duffes on 16 August 2012 (2 pages)
8 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
5 October 2012Termination of appointment of Jacqui Bradford as a director (1 page)
5 October 2012Registered office address changed from Unit 5 Acorn Business Centre Barry Street Oldham Grt. Manchester OL1 3NE England on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Unit 5 Acorn Business Centre Barry Street Oldham Grt. Manchester OL1 3NE England on 5 October 2012 (1 page)
22 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)