ADAL SECO LIMITED

Register to unlock more data on OkredoRegister

ADAL SECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03146648

Incorporation date

15/01/1996

Size

Full

Contacts

Registered address

Registered address

16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1996)
dot icon08/02/2008
Order of court to wind up
dot icon14/12/2007
Notice of automatic end of Administration
dot icon06/06/2007
Notice of extension of period of Administration
dot icon09/01/2007
Administrator's progress report
dot icon22/08/2006
Result of meeting of creditors
dot icon02/08/2006
Statement of administrator's proposal
dot icon25/07/2006
Statement of affairs
dot icon14/06/2006
Registered office changed on 14/06/06 from: 14-15 craven street london WC2N 5AD
dot icon12/06/2006
Appointment of an administrator
dot icon03/06/2006
Declaration of satisfaction of mortgage/charge
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Return made up to 16/01/06; full list of members
dot icon17/11/2005
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon28/05/2005
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Registered office changed on 05/05/05 from: crittall road witham essex CM8 3AW
dot icon15/02/2005
Particulars of mortgage/charge
dot icon03/02/2005
Return made up to 16/01/05; full list of members
dot icon26/01/2005
New director appointed
dot icon26/01/2005
New secretary appointed
dot icon13/12/2004
Director resigned
dot icon09/12/2004
Certificate of change of name
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon26/07/2004
New director appointed
dot icon08/02/2004
Return made up to 16/01/04; full list of members
dot icon21/01/2004
Particulars of mortgage/charge
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
Director resigned
dot icon06/09/2003
Particulars of mortgage/charge
dot icon05/09/2003
New director appointed
dot icon05/09/2003
New director appointed
dot icon05/09/2003
Director resigned
dot icon05/09/2003
New director appointed
dot icon05/09/2003
Declaration of assistance for shares acquisition
dot icon23/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Return made up to 16/01/03; full list of members
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 16/01/02; full list of members
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
Return made up to 16/01/01; full list of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
£ sr 700000@1 01/10/99
dot icon02/02/2000
Return made up to 16/01/00; full list of members
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon01/03/1999
Return made up to 16/01/99; no change of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon13/02/1998
Return made up to 16/01/98; no change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Return made up to 16/01/97; full list of members
dot icon19/11/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon19/11/1996
Registered office changed on 19/11/96 from: regent court regent street leicester leicestershire LE1 7BR
dot icon16/10/1996
Secretary resigned
dot icon16/10/1996
New secretary appointed
dot icon22/08/1996
New director appointed
dot icon02/07/1996
Certificate of change of name
dot icon02/07/1996
Accounting reference date notified as 31/03
dot icon11/06/1996
Particulars of mortgage/charge
dot icon11/06/1996
Secretary's particulars changed;director's particulars changed
dot icon07/06/1996
New director appointed
dot icon07/06/1996
Director resigned
dot icon07/06/1996
Ad 22/05/96--------- £ si 40910@1=40910 £ si [email protected]=350000 £ ic 50000/440910
dot icon07/06/1996
Ad 22/05/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/06/1996
Resolutions
dot icon07/06/1996
Resolutions
dot icon07/06/1996
Resolutions
dot icon07/06/1996
Resolutions
dot icon07/06/1996
Resolutions
dot icon07/06/1996
£ nc 100/440910 22/05/96
dot icon30/05/1996
Particulars of mortgage/charge
dot icon13/05/1996
Secretary resigned
dot icon13/05/1996
Director resigned
dot icon13/05/1996
New secretary appointed;new director appointed
dot icon13/05/1996
New director appointed
dot icon07/05/1996
Registered office changed on 07/05/96 from: rutland house 148 edmund street birmingham B3 2JR
dot icon16/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconNext confirmation date
15/01/2017
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
dot iconNext due on
30/10/2006
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
RUTLAND DIRECTORS LIMITED
Nominee Director
16/01/1996 - 29/04/1996
462
K.R.B. (SECRETARIES) LIMITED
Corporate Secretary
20/01/2005 - Present
38
Howe, Charles Keith
Director
19/08/2003 - Present
3
Shrager, Nicholas Alexander
Director
19/08/2003 - Present
39
Goodacre, Stephen Brian
Director
01/06/2005 - Present
3

Persons with Significant Control

0

No PSC data available.

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 ADAL SECO LIMITED

ADAL SECO LIMITED is an(a) Liquidation company incorporated on 15/01/1996 with the registered office located at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ. There are currently 6 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 ADAL SECO LIMITED?

toggle

ADAL SECO LIMITED is currently Liquidation. It was registered on 15/01/1996 .

Where is ADAL SECO LIMITED located?

toggle

ADAL SECO LIMITED is registered at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ.

What does ADAL SECO LIMITED do?

toggle

ADAL SECO LIMITED operates in the Aluminium production (27.42 - SIC 2003) sector.

What is the latest filing for ADAL SECO LIMITED?

toggle

The latest filing was on 08/02/2008: Order of court to wind up.