ADAMSON CONSTRUCTION GROUP LTD

Register to unlock more data on OkredoRegister

ADAMSON CONSTRUCTION GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02419326

Incorporation date

04/09/1989

Size

Full

Contacts

Registered address

Registered address

2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1989)
dot icon14/07/2025
Liquidators' statement of receipts and payments to 2025-03-06
dot icon21/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/04/2024
Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-04-14
dot icon10/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/03/2024
Statement of affairs
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Appointment of a voluntary liquidator
dot icon19/01/2024
Change of details for Mr Adam Paul Treacher as a person with significant control on 2024-01-18
dot icon19/01/2024
Director's details changed for Mr Adam Paul Treacher on 2024-01-18
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon07/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Appointment of Mr Gareth Edward Ross as a director on 2022-06-01
dot icon25/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon23/03/2022
Director's details changed for Mr Christopher Hughes on 2022-03-22
dot icon10/03/2022
Appointment of Mr Christopher Hughes as a director on 2022-03-03
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon06/09/2021
Secretary's details changed for Mr Paul Frederick Treacher on 2021-04-16
dot icon06/09/2021
Change of details for Mr Paul Frederick Treacher as a person with significant control on 2021-04-16
dot icon06/09/2021
Director's details changed for Mr Paul Frederick Treacher on 2021-04-16
dot icon06/09/2021
Director's details changed for Mr Adam Paul Treacher on 2021-04-16
dot icon06/09/2021
Change of details for Mr Adam Paul Treacher as a person with significant control on 2021-04-16
dot icon07/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/05/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon12/08/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon25/07/2018
Resolutions
dot icon04/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon31/08/2017
Change of details for Mr Adam Paul Treacher as a person with significant control on 2017-05-19
dot icon31/08/2017
Change of details for Mr Paul Frederick Treacher as a person with significant control on 2017-05-19
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Director's details changed for Mr Paul Frederick Treacher on 2017-05-19
dot icon19/05/2017
Secretary's details changed for Mr Paul Frederick Treacher on 2017-05-19
dot icon19/05/2017
Director's details changed for Mr Adam Paul Treacher on 2017-05-19
dot icon24/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon08/02/2016
Director's details changed for Mr Adam Paul Treacher on 2016-01-19
dot icon08/02/2016
Director's details changed for Mr Paul Frederick Treacher on 2016-01-19
dot icon08/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon01/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon09/09/2014
Termination of appointment of Frederick Frank Treacher as a director on 2014-02-27
dot icon28/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/05/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon26/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon26/09/2013
Secretary's details changed for Mr Paul Frederick Treacher on 2012-09-28
dot icon26/09/2013
Director's details changed for Mr Paul Frederick Treacher on 2012-09-28
dot icon25/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon21/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon30/11/2011
Appointment of Mr Adam Paul Treacher as a director
dot icon20/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon09/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon16/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon17/09/2009
Return made up to 04/09/09; full list of members
dot icon22/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 04/09/08; full list of members
dot icon14/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon13/09/2007
Return made up to 04/09/07; full list of members
dot icon16/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 04/09/06; full list of members
dot icon25/09/2006
Location of register of members (non legible)
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 04/09/05; full list of members
dot icon19/09/2005
Location of debenture register
dot icon22/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/11/2004
Registered office changed on 22/11/04 from: 2,chapel street, marlow, bucks. SL7 1DD
dot icon22/09/2004
Return made up to 04/09/04; full list of members
dot icon20/08/2004
Accounts for a small company made up to 2003-09-30
dot icon06/10/2003
Return made up to 04/09/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-09-30
dot icon25/09/2002
Return made up to 04/09/02; no change of members
dot icon01/07/2002
Accounts for a small company made up to 2001-09-30
dot icon23/10/2001
Return made up to 04/09/01; no change of members
dot icon25/04/2001
Accounts for a small company made up to 2000-09-30
dot icon08/09/2000
Return made up to 04/09/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-09-30
dot icon15/09/1999
Return made up to 04/09/99; no change of members
dot icon25/01/1999
Accounts for a small company made up to 1998-09-30
dot icon02/09/1998
Return made up to 04/09/98; no change of members
dot icon26/07/1998
Accounts for a small company made up to 1997-09-30
dot icon16/07/1998
Particulars of mortgage/charge
dot icon30/06/1998
Declaration of satisfaction of mortgage/charge
dot icon04/12/1997
Return made up to 04/09/97; full list of members
dot icon13/06/1997
Accounts for a small company made up to 1996-09-30
dot icon15/11/1996
Certificate of change of name
dot icon26/09/1996
Certificate of change of name
dot icon17/09/1996
Return made up to 04/09/96; no change of members
dot icon02/08/1996
Accounts for a small company made up to 1995-09-30
dot icon14/09/1995
Return made up to 04/09/95; full list of members
dot icon21/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 04/09/94; no change of members
dot icon10/01/1994
Accounts for a small company made up to 1993-09-30
dot icon15/09/1993
Return made up to 04/09/93; no change of members
dot icon13/09/1993
Director resigned
dot icon05/04/1993
Accounts for a small company made up to 1992-09-30
dot icon24/11/1992
Particulars of mortgage/charge
dot icon01/10/1992
Return made up to 04/09/92; full list of members
dot icon25/09/1992
New director appointed
dot icon30/03/1992
Accounts for a small company made up to 1991-09-30
dot icon19/01/1992
Auditor's resignation
dot icon23/12/1991
New secretary appointed
dot icon23/12/1991
Director resigned
dot icon23/12/1991
Secretary resigned;director resigned
dot icon23/12/1991
Registered office changed on 23/12/91 from: 710,banbury avenue, slough, berks. SL1 4LH
dot icon29/10/1991
Full accounts made up to 1990-09-30
dot icon17/09/1991
New director appointed
dot icon17/09/1991
New director appointed
dot icon17/09/1991
Return made up to 31/07/91; full list of members
dot icon31/05/1990
Ad 01/10/89--------- £ si 2998@1=2998 £ ic 2/3000
dot icon31/05/1990
Nc inc already adjusted 01/10/89
dot icon31/05/1990
Resolutions
dot icon31/05/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon12/10/1989
Registered office changed on 12/10/89 from: 2 baches street london N1 6UB
dot icon12/10/1989
Director resigned;new director appointed
dot icon12/10/1989
Secretary resigned;new secretary appointed
dot icon04/10/1989
Memorandum and Articles of Association
dot icon04/10/1989
Resolutions
dot icon04/09/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-48 *

* 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
31/03/2023
dot iconNext confirmation date
23/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
217.74K
-
0.00
-
-
2022
48
433.87K
-
0.00
457.77K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Gareth Edward
Director
01/06/2022 - Present
5
Mr Adam Paul Treacher
Director
25/11/2011 - Present
12
Dr Christopher Hughes
Director
03/03/2022 - Present
2

Persons with Significant Control

2
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 ADAMSON CONSTRUCTION GROUP LTD

ADAMSON CONSTRUCTION GROUP LTD is an(a) Liquidation company incorporated on 04/09/1989 with the registered office located at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX. 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 ADAMSON CONSTRUCTION GROUP LTD?

toggle

ADAMSON CONSTRUCTION GROUP LTD is currently Liquidation. It was registered on 04/09/1989 .

Where is ADAMSON CONSTRUCTION GROUP LTD located?

toggle

ADAMSON CONSTRUCTION GROUP LTD is registered at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX.

What does ADAMSON CONSTRUCTION GROUP LTD do?

toggle

ADAMSON CONSTRUCTION GROUP LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ADAMSON CONSTRUCTION GROUP LTD?

toggle

The latest filing was on 14/07/2025: Liquidators' statement of receipts and payments to 2025-03-06.