ADANA MANAGEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

ADANA MANAGEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08252238

Incorporation date

15/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2012)
dot icon11/04/2026
Liquidators' statement of receipts and payments to 2026-02-12
dot icon10/11/2025
Satisfaction of charge 082522380002 in full
dot icon09/04/2025
Liquidators' statement of receipts and payments to 2025-02-12
dot icon19/02/2024
Statement of affairs
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Appointment of a voluntary liquidator
dot icon19/02/2024
Registered office address changed from 28 Delaware Road Styvechale Coventry West Midlands CV3 6LX to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2024-02-19
dot icon26/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon17/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon26/06/2021
Satisfaction of charge 082522380003 in full
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/12/2020
Termination of appointment of Abbie Rebecca Orzechowski as a director on 2020-11-01
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/07/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon02/05/2018
Registration of charge 082522380003, created on 2018-04-26
dot icon15/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/09/2017
Termination of appointment of Jamie Benjamin Dunne as a director on 2017-09-01
dot icon31/01/2017
Registration of charge 082522380002, created on 2017-01-27
dot icon09/12/2016
Registration of charge 082522380001, created on 2016-12-09
dot icon29/11/2016
Appointment of Miss Abbie Rebecca Orzechowski as a director on 2016-11-29
dot icon20/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon18/10/2015
Director's details changed for Mr Jamie Benjamin Dunne on 2015-10-15
dot icon11/09/2015
Appointment of Mr Jamie Benjamin Dunne as a director on 2015-09-10
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon19/10/2014
Director's details changed for Mr Peter Jan Orzechowski on 2014-10-17
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon15/05/2013
Registered office address changed from C/O 8 Oval Road Hillmorton Rugby Warwickshire CV22 5LH on 2013-05-15
dot icon10/04/2013
Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn BB1 2QY England on 2013-04-10
dot icon15/10/2012
Registered office address changed from B1 Business Center Suite 206, Davyfield Road Blackburn. BB1 2QY England on 2012-10-15
dot icon15/10/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£34.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
15/10/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
299.99K
-
0.00
34.00
-
2021
21
299.99K
-
0.00
34.00
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

299.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.00 £Ascended- *

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
Orzechowski, Peter Jan
Director
15/10/2012 - Present
11
Dunne, Jamie Benjamin
Director
10/09/2015 - 01/09/2017
2
Orzechowski, Abbie Rebecca
Director
29/11/2016 - 01/11/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ADANA MANAGEMENT GROUP LIMITED

ADANA MANAGEMENT GROUP LIMITED is an(a) Liquidation company incorporated on 15/10/2012 with the registered office located at Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ADANA MANAGEMENT GROUP LIMITED?

toggle

ADANA MANAGEMENT GROUP LIMITED is currently Liquidation. It was registered on 15/10/2012 .

Where is ADANA MANAGEMENT GROUP LIMITED located?

toggle

ADANA MANAGEMENT GROUP LIMITED is registered at Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA.

What does ADANA MANAGEMENT GROUP LIMITED do?

toggle

ADANA MANAGEMENT GROUP LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does ADANA MANAGEMENT GROUP LIMITED have?

toggle

ADANA MANAGEMENT GROUP LIMITED had 21 employees in 2021.

What is the latest filing for ADANA MANAGEMENT GROUP LIMITED?

toggle

The latest filing was on 11/04/2026: Liquidators' statement of receipts and payments to 2026-02-12.