ADAMO PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

ADAMO PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12726909

Incorporation date

07/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2020)
dot icon11/04/2025
Appointment of a voluntary liquidator
dot icon27/03/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/11/2024
Notice of extension of period of Administration
dot icon19/10/2024
Administrator's progress report
dot icon02/08/2024
Termination of appointment of Robin Patrick Mitchell Bruce as a director on 2024-08-01
dot icon10/05/2024
Statement of administrator's proposal
dot icon28/03/2024
Appointment of an administrator
dot icon28/03/2024
Registered office address changed from Suite 6 8 the Bridge Chippenham SN15 1FY England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2024-03-28
dot icon13/12/2023
Previous accounting period extended from 2023-03-31 to 2023-08-31
dot icon31/10/2023
Registered office address changed from Barrington House Heyes Lane Alderley Edge SK9 7LA England to Suite 6, 8 the Bridge Chippenham SN15 1FY on 2023-10-31
dot icon31/10/2023
Registered office address changed from Suite 6, 8 the Bridge Chippenham SN15 1FY England to Suite 6 8 the Bridge Chippenham SN15 1FY on 2023-10-31
dot icon25/07/2023
Cessation of Hollyfield Investment Holdings Ltd as a person with significant control on 2023-05-01
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon22/03/2023
Termination of appointment of Stephen John Comerford as a director on 2023-03-22
dot icon22/03/2023
Cessation of Dequity Capital Investments Ltd as a person with significant control on 2023-03-22
dot icon22/03/2023
Notification of Hollyfield Investment Holdings Ltd as a person with significant control on 2023-03-22
dot icon22/03/2023
Notification of Robin Patrick Mitchell Bruce as a person with significant control on 2023-03-22
dot icon21/03/2023
Second filing of Confirmation Statement dated 2022-11-21
dot icon01/03/2023
Registration of charge 127269090003, created on 2023-02-10
dot icon19/12/2022
Registration of charge 127269090002, created on 2022-11-29
dot icon12/12/2022
Change of details for Dequity Capital Investments Ltd as a person with significant control on 2020-09-03
dot icon21/11/2022
21/11/22 Statement of Capital gbp 25908
dot icon11/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-07
dot icon25/10/2022
Sub-division of shares on 2022-09-07
dot icon21/10/2022
Registration of charge 127269090001, created on 2022-10-11
dot icon14/09/2022
Resolutions
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-03-07
dot icon25/07/2022
Statement of capital following an allotment of shares on 2022-06-06
dot icon16/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon16/06/2022
Registered office address changed from Suite 5 2nd Floor, Barrington House Heyes Lane Alderley Edge SK9 7LA United Kingdom to Barrington House Heyes Lane Alderley Edge SK9 7LA on 2022-06-16
dot icon12/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon06/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/11/2021
Second filing of Confirmation Statement dated 2021-06-02
dot icon08/11/2021
Second filing of Confirmation Statement dated 2020-09-03
dot icon05/11/2021
Notification of Dequity Capital Investments Ltd as a person with significant control on 2020-09-03
dot icon05/11/2021
Cessation of Stephen John Comerford as a person with significant control on 2020-09-03
dot icon11/10/2021
Termination of appointment of Graham Andrew Edward as a director on 2021-10-11
dot icon10/06/2021
Director's details changed for Mr Robin Patrick Mitchell Bruce on 2021-04-30
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon18/05/2021
Notice of removal of a director
dot icon05/05/2021
Termination of appointment of Edwina Kimble as a director on 2021-04-22
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon01/03/2021
Appointment of Mr Robin Patrick Mitchell Bruce as a director on 2021-02-22
dot icon07/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon03/09/2020
Appointment of Ms Edwina Kimble as a director on 2020-09-01
dot icon07/07/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+61,169.57 % *

* during past year

Cash in Bank

£28,184.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
25/07/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
741.56K
-
0.00
46.00
-
2022
0
1.80M
-
0.00
28.18K
-
2022
0
1.80M
-
0.00
28.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.80M £Ascended143.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.18K £Ascended61.17K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Robin Patrick Mitchell
Director
22/02/2021 - 01/08/2024
50
Comerford, Stephen John
Director
07/07/2020 - 22/03/2023
79
Kimble, Edwina
Director
01/09/2020 - 22/04/2021
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAMO PROPERTY GROUP LTD

ADAMO PROPERTY GROUP LTD is an(a) Liquidation company incorporated on 07/07/2020 with the registered office located at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMO PROPERTY GROUP LTD?

toggle

ADAMO PROPERTY GROUP LTD is currently Liquidation. It was registered on 07/07/2020 .

Where is ADAMO PROPERTY GROUP LTD located?

toggle

ADAMO PROPERTY GROUP LTD is registered at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL.

What does ADAMO PROPERTY GROUP LTD do?

toggle

ADAMO PROPERTY GROUP LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ADAMO PROPERTY GROUP LTD?

toggle

The latest filing was on 11/04/2025: Appointment of a voluntary liquidator.