A.D.G. CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

A.D.G. CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03536797

Incorporation date

30/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, United Kingdom PL7 4FECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon20/01/2026
Liquidators' statement of receipts and payments to 2025-11-19
dot icon18/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/11/2024
Statement of affairs
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Appointment of a voluntary liquidator
dot icon27/11/2024
Registered office address changed from Floor 1 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF England to Brailey Hicks 13 Reynolds Park Plympton Plymouth United Kingdom PL7 4FE on 2024-11-27
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon01/02/2023
Confirmation statement made on 2023-01-22 with updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/08/2022
Change of details for a person with significant control
dot icon19/08/2022
Change of details for a person with significant control
dot icon19/08/2022
Change of details for Adg Consultancy Holdings Ltd as a person with significant control on 2022-08-19
dot icon19/08/2022
Director's details changed for Mr Dale Beeson on 2022-08-19
dot icon19/08/2022
Director's details changed for Mr Patrick John Deigan on 2022-08-19
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with updates
dot icon12/01/2022
Registered office address changed from Floor 4 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF England to Floor 1 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF on 2022-01-12
dot icon01/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon05/03/2021
Confirmation statement made on 2021-01-22 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/04/2020
Termination of appointment of Philip David Burgess as a director on 2020-04-06
dot icon07/04/2020
Termination of appointment of Marc Antony Nash as a director on 2020-04-06
dot icon07/04/2020
Termination of appointment of Philip David Burgess as a secretary on 2020-04-06
dot icon24/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon04/10/2019
Termination of appointment of Robert William Mcdonald as a director on 2019-09-27
dot icon01/10/2019
Cessation of Ian Michael Potts as a person with significant control on 2017-12-29
dot icon04/04/2019
Confirmation statement made on 2019-01-22 with updates
dot icon03/04/2019
Statement of capital on 2018-12-31
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/02/2019
Appointment of Philip David Burgess as a secretary on 2019-01-31
dot icon26/02/2019
Termination of appointment of Ian Michael Potts as a secretary on 2019-01-31
dot icon19/02/2019
Cessation of A Person with Significant Control as a person with significant control on 2018-04-04
dot icon18/02/2019
Cessation of Marc Antony Nash as a person with significant control on 2018-04-04
dot icon18/02/2019
Cessation of Philip David Burgess as a person with significant control on 2018-04-04
dot icon18/02/2019
Notification of Adg Consultancy Holdings Ltd as a person with significant control on 2018-04-04
dot icon01/02/2019
Purchase of own shares. Shares purchased into treasury:
dot icon14/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon11/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon11/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon11/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon11/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon29/10/2018
Director's details changed for Mr Dale Beeson on 2018-10-26
dot icon29/10/2018
Purchase of own shares. Shares purchased into treasury:
dot icon26/10/2018
Secretary's details changed for Mr Ian Michael Potts on 2018-10-26
dot icon26/10/2018
Director's details changed for Mr Robert William Mcdonald on 2018-10-26
dot icon26/10/2018
Director's details changed for Mr Patrick John Deigan on 2018-10-26
dot icon26/10/2018
Director's details changed for Mr Dale Beeson on 2018-10-26
dot icon26/10/2018
Director's details changed for Mr Marc Antony Nash on 2018-10-26
dot icon26/10/2018
Director's details changed for Mr Philip David Burgess on 2018-10-26
dot icon23/07/2018
Purchase of own shares. Shares purchased into treasury:
dot icon09/07/2018
Purchase of own shares. Shares purchased into treasury:
dot icon19/06/2018
Cancellation of shares. Statement of capital on 2018-04-04
dot icon24/05/2018
Purchase of own shares. Shares purchased into treasury:
dot icon03/05/2018
Resolutions
dot icon03/05/2018
Purchase of own shares.
dot icon26/04/2018
Satisfaction of charge 2 in full
dot icon11/04/2018
Purchase of own shares. Shares purchased into treasury:
dot icon11/04/2018
Purchase of own shares. Shares purchased into treasury:
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/02/2018
Cancellation of shares. Statement of capital on 2017-12-29
dot icon15/02/2018
Purchase of own shares.
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon22/01/2018
Termination of appointment of Ian Michael Potts as a director on 2018-01-22
dot icon22/01/2018
Appointment of Mr Robert William Mcdonald as a director on 2018-01-22
dot icon22/01/2018
Appointment of Mr Patrick John Deigan as a director on 2018-01-22
dot icon22/01/2018
Appointment of Mr Dale Beeson as a director on 2018-01-22
dot icon08/08/2017
Notification of Philip David Burgess as a person with significant control on 2016-04-06
dot icon08/08/2017
Notification of Marc Antony Nash as a person with significant control on 2016-04-06
dot icon08/08/2017
Notification of Ian Michael Potts as a person with significant control on 2016-04-06
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon12/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon31/03/2017
Amended total exemption small company accounts made up to 2016-06-30
dot icon06/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon05/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/09/2012
Termination of appointment of Robert Mcdonald as a director
dot icon01/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/02/2012
Termination of appointment of Dee Burgess as a director
dot icon10/02/2012
Termination of appointment of Zillah Potts as a director
dot icon10/02/2012
Appointment of Mrs Dee Anne Burgess as a director
dot icon10/02/2012
Termination of appointment of Julie Nash as a director
dot icon10/02/2012
Termination of appointment of Dee Burgess as a director
dot icon09/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon22/03/2011
Registered office address changed from 11 Research Way Tamar Science Park Derriford Plymouth Devon PL6 8BT on 2011-03-22
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/05/2010
Annual return made up to 2010-03-30
dot icon18/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/05/2009
Return made up to 30/03/09; full list of members
dot icon08/05/2009
Director's change of particulars / dorothy burgess / 30/03/2009
dot icon08/05/2009
Director's change of particulars / julie nash / 27/04/2009
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon31/03/2009
Director appointed mr robert william mcdonald
dot icon17/03/2009
Return made up to 07/05/08; full list of members
dot icon07/05/2008
Return made up to 30/03/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/05/2007
Return made up to 30/03/07; full list of members
dot icon15/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/02/2007
Nc inc already adjusted 01/03/06
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon05/01/2007
Ad 01/03/06--------- £ si 1194@1
dot icon25/10/2006
£ ic 19/12 31/08/06 £ sr 7@1=7
dot icon02/10/2006
Notice of assignment of name or new name to shares
dot icon16/05/2006
Return made up to 30/03/06; full list of members
dot icon16/05/2006
Registered office changed on 16/05/06 from: 11 research way tamar science park geriford plymouth devon PL6 8BT
dot icon24/01/2006
Total exemption small company accounts made up to 2005-06-20
dot icon09/01/2006
Accounting reference date extended from 20/06/06 to 30/06/06
dot icon09/01/2006
Registered office changed on 09/01/06 from: 11 research way tamar science park plymouth PL6 8BT
dot icon06/01/2006
Registered office changed on 06/01/06 from: 98-99 hotham place millbridge plymouth devon PL1 5NE
dot icon27/06/2005
Resolutions
dot icon24/06/2005
Accounting reference date shortened from 30/06/05 to 20/06/05
dot icon02/06/2005
Return made up to 30/03/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/12/2004
Ad 01/10/04--------- £ si 1@1=1 £ ic 19/20
dot icon25/05/2004
Ad 01/08/03-30/09/03 £ si 3@1
dot icon25/05/2004
Return made up to 30/03/04; full list of members
dot icon04/03/2004
Particulars of mortgage/charge
dot icon24/02/2004
Accounts for a small company made up to 2003-06-30
dot icon09/04/2003
Return made up to 30/03/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon11/06/2002
£ nc 1040/1060 18/04/02
dot icon11/06/2002
Resolutions
dot icon11/06/2002
£ nc 1024/1030 01/04/02
dot icon11/06/2002
Resolutions
dot icon11/06/2002
£ nc 1002/1024 01/02/02
dot icon11/06/2002
Resolutions
dot icon11/06/2002
£ nc 1030/1040 01/04/02
dot icon15/05/2002
Return made up to 30/03/02; full list of members
dot icon14/05/2002
Nc inc already adjusted 01/04/02
dot icon14/05/2002
Ad 17/04/02--------- £ si 1@1=1 £ ic 15/16
dot icon29/04/2002
Ad 01/04/02--------- £ si 3@1=3 £ ic 12/15
dot icon29/04/2002
Ad 01/04/02--------- £ si 3@1=3 £ ic 9/12
dot icon29/04/2002
Ad 01/02/02--------- £ si 1@1=1 £ ic 8/9
dot icon03/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/07/2001
Particulars of mortgage/charge
dot icon11/04/2001
Return made up to 30/03/01; change of members
dot icon07/02/2001
Accounts for a small company made up to 2000-07-03
dot icon02/11/2000
Nc inc already adjusted 17/07/00
dot icon02/11/2000
Resolutions
dot icon08/08/2000
Ad 17/07/00--------- £ si 2@1=2 £ ic 6/8
dot icon19/04/2000
Return made up to 30/03/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-06-30
dot icon26/04/1999
Return made up to 30/03/99; full list of members
dot icon14/05/1998
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon21/04/1998
Ad 30/03/98--------- £ si 4@1=4 £ ic 2/6
dot icon02/04/1998
Secretary resigned
dot icon30/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
22/01/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
21.70K
-
0.00
1.86K
-
2022
15
51.12K
-
0.00
1.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beeson, Dale
Director
22/01/2018 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/03/1998 - 30/03/1998
99600
Mr Philip David Burgess
Director
30/03/1998 - 06/04/2020
-
Burgess, Philip David
Secretary
31/01/2019 - 06/04/2020
-
Nash, Julie Claire
Director
30/03/1998 - 31/01/2012
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.D.G. CONSULTANCY LIMITED

A.D.G. CONSULTANCY LIMITED is an(a) Liquidation company incorporated on 30/03/1998 with the registered office located at Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, United Kingdom PL7 4FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.D.G. CONSULTANCY LIMITED?

toggle

A.D.G. CONSULTANCY LIMITED is currently Liquidation. It was registered on 30/03/1998 .

Where is A.D.G. CONSULTANCY LIMITED located?

toggle

A.D.G. CONSULTANCY LIMITED is registered at Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, United Kingdom PL7 4FE.

What does A.D.G. CONSULTANCY LIMITED do?

toggle

A.D.G. CONSULTANCY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for A.D.G. CONSULTANCY LIMITED?

toggle

The latest filing was on 20/01/2026: Liquidators' statement of receipts and payments to 2025-11-19.