ADAERO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADAERO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03931359

Incorporation date

22/02/2000

Size

Full

Contacts

Registered address

Registered address

Unit 6 Down End, Lords Meadow Industrial Estate, Crediton, Devon EX17 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2000)
dot icon16/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2016
First Gazette notice for voluntary strike-off
dot icon17/10/2016
Application to strike the company off the register
dot icon17/08/2016
Full accounts made up to 2015-12-31
dot icon16/08/2016
Statement of capital on 2016-08-17
dot icon25/07/2016
Statement by Directors
dot icon25/07/2016
Solvency Statement dated 08/07/16
dot icon25/07/2016
Resolutions
dot icon25/07/2016
Statement of capital following an allotment of shares on 2016-07-08
dot icon16/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon04/01/2016
Director's details changed for Mr Gary Raymont on 2015-01-09
dot icon20/10/2015
Auditor's resignation
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon31/03/2015
Director's details changed for Mr Claes Harad Hjalmar Hjalmarsson on 2015-01-09
dot icon31/03/2015
Register inspection address has been changed from 52 Bedford Row London WC1R 4LR England to Unit 6 Down End Lords Meadow Industrial Estate Crediton Devon EX17 1HN
dot icon31/03/2015
Registered office address changed from Downs End Lords Meadow Industrial Estate Crediton Devon EX19 1HN England to Unit 6 Down End Lords Meadow Industrial Estate Crediton Devon EX17 1HN on 2015-04-01
dot icon22/03/2015
Appointment of Mr Peter Ian Rowlands as a director on 2015-01-08
dot icon22/03/2015
Appointment of Mr Gary Raymont as a director on 2015-01-08
dot icon15/03/2015
Appointment of Mr Claes Harald Hjalmar Hjalmarsson as a director on 2015-01-08
dot icon15/03/2015
Termination of appointment of Pierre Charles Wildman as a director on 2015-01-08
dot icon15/03/2015
Termination of appointment of Hal Jon Reisiger as a director on 2015-01-08
dot icon15/03/2015
Registered office address changed from 44 St. James Mill Road Northampton Northamptonshire NN5 5RA to Downs End Lords Meadow Industrial Estate Crediton Devon EX19 1HN on 2015-03-16
dot icon12/02/2015
Satisfaction of charge 1 in full
dot icon18/01/2015
Change of share class name or designation
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon21/08/2014
Register inspection address has been changed from 2 Norwich Business Park Whiting Road Norwich NR4 6DJ England to 52 Bedford Row London WC1R 4LR
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon24/02/2014
Register inspection address has been changed from C/O Steeles Law 3 Norwich Business Park Whiting Road Norwich NR4 6DJ United Kingdom
dot icon16/02/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon04/01/2014
Auditor's resignation
dot icon19/11/2013
Full accounts made up to 2013-04-30
dot icon21/10/2013
Appointment of Mr Hal Jon Reisiger as a director
dot icon30/06/2013
Termination of appointment of Timothy Routsis as a director
dot icon30/06/2013
Termination of appointment of Mark Palethorpe as a director
dot icon12/06/2013
Appointment of Mr Pierre Charles Wildman as a director
dot icon11/06/2013
Auditor's resignation
dot icon24/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon24/02/2013
Register inspection address has been changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
dot icon24/02/2013
Register(s) moved to registered inspection location
dot icon11/12/2012
Accounts for a small company made up to 2012-04-29
dot icon15/05/2012
Resolutions
dot icon13/05/2012
Change of share class name or designation
dot icon10/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-23
dot icon07/05/2012
Termination of appointment of Anthony Dickinson as a secretary
dot icon07/05/2012
Appointment of Mr Mark John Palethorpe as a director
dot icon03/05/2012
Registered office address changed from Down End Lords Meadow Industrial Estate Crediton Devon EX17 1HN on 2012-05-04
dot icon03/05/2012
Termination of appointment of Andrew Dickinson as a director
dot icon03/05/2012
Termination of appointment of Anthony Dickinson as a director
dot icon03/05/2012
Termination of appointment of Anthony Dickinson as a secretary
dot icon03/05/2012
Appointment of Mr Timothy Routsis as a director
dot icon22/04/2012
Purchase of own shares.
dot icon22/04/2012
Purchase of own shares.
dot icon19/04/2012
Miscellaneous
dot icon19/04/2012
Miscellaneous
dot icon19/04/2012
Miscellaneous
dot icon19/04/2012
Miscellaneous
dot icon11/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon07/11/2011
Accounts for a small company made up to 2011-04-30
dot icon02/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon08/04/2010
Register inspection address has been changed
dot icon08/04/2010
Director's details changed for Anthony Peter Dickinson on 2010-02-23
dot icon08/04/2010
Director's details changed for Andrew John Dickinson on 2010-02-23
dot icon08/04/2010
Secretary's details changed for Anthony Peter Dickinson on 2010-02-23
dot icon02/09/2009
Accounts for a dormant company made up to 2009-04-30
dot icon22/03/2009
Return made up to 23/02/09; full list of members
dot icon20/03/2009
Location of register of members
dot icon20/08/2008
Accounts for a dormant company made up to 2008-04-30
dot icon13/05/2008
Return made up to 23/02/08; full list of members
dot icon27/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/03/2007
Return made up to 23/02/07; full list of members
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon15/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/03/2006
Return made up to 23/02/06; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon03/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/11/2005
£ ic 510790/498000 07/09/05 £ sr 12790@1=12790
dot icon20/03/2005
Return made up to 23/02/05; full list of members
dot icon04/10/2004
£ ic 540790/510790 07/09/04 £ sr 30000@1=30000
dot icon21/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/03/2004
Return made up to 23/02/04; full list of members
dot icon21/10/2003
Full accounts made up to 2003-04-30
dot icon28/02/2003
Return made up to 23/02/03; full list of members
dot icon24/10/2002
£ ic 598000/568000 30/09/02 £ sr 30000@1=30000
dot icon23/09/2002
Full accounts made up to 2002-04-30
dot icon10/03/2002
Return made up to 23/02/02; full list of members
dot icon04/09/2001
Full accounts made up to 2001-04-30
dot icon10/04/2001
£ ic 598000/583600 31/03/01 £ sr 14400@1=14400
dot icon04/03/2001
Return made up to 23/02/01; full list of members
dot icon19/12/2000
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon01/06/2000
Conve 31/03/00
dot icon01/06/2000
Ad 31/03/00--------- £ si 48000@1=48000 £ ic 550002/598002
dot icon01/06/2000
Ad 31/03/00--------- £ si 198000@1=198000 £ ic 352002/550002
dot icon01/06/2000
Ad 31/03/00--------- £ si 352000@1=352000 £ ic 2/352002
dot icon01/06/2000
Nc inc already adjusted 31/03/00
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon23/05/2000
Certificate of change of name
dot icon20/04/2000
New director appointed
dot icon17/04/2000
Registered office changed on 18/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon12/04/2000
Ad 26/03/00--------- £ si 1@1=1 £ ic 1/2
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Secretary resigned
dot icon10/04/2000
New secretary appointed;new director appointed
dot icon09/04/2000
New secretary appointed
dot icon09/04/2000
Secretary resigned
dot icon09/04/2000
Director resigned
dot icon06/04/2000
New director appointed
dot icon22/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
22/02/2000 - 27/03/2000
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
22/02/2000 - 27/03/2000
15962
Palethorpe, Mark John
Director
29/04/2012 - 27/06/2013
19
Raymont, Gary
Director
07/01/2015 - Present
1
Dickinson, Andrew John
Director
27/03/2000 - 29/04/2012
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAERO HOLDINGS LIMITED

ADAERO HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/02/2000 with the registered office located at Unit 6 Down End, Lords Meadow Industrial Estate, Crediton, Devon EX17 1HN. There are currently 3 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 ADAERO HOLDINGS LIMITED?

toggle

ADAERO HOLDINGS LIMITED is currently Dissolved. It was registered on 22/02/2000 and dissolved on 16/01/2017.

Where is ADAERO HOLDINGS LIMITED located?

toggle

ADAERO HOLDINGS LIMITED is registered at Unit 6 Down End, Lords Meadow Industrial Estate, Crediton, Devon EX17 1HN.

What does ADAERO HOLDINGS LIMITED do?

toggle

ADAERO HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADAERO HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved via voluntary strike-off.