ADDERLEY HOUSE LIMITED

Register to unlock more data on OkredoRegister

ADDERLEY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02159379

Incorporation date

30/08/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kpmg Llp Arlington Business Park, Theale, Reading RG7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1987)
dot icon04/06/2014
Final Gazette dissolved following liquidation
dot icon04/03/2014
Administrator's progress report to 2014-02-28
dot icon04/03/2014
Notice of move from Administration to Dissolution
dot icon02/02/2014
Administrator's progress report to 2013-12-29
dot icon23/07/2013
Administrator's progress report to 2013-06-29
dot icon20/02/2013
Administrator's progress report to 2012-12-29
dot icon20/02/2013
Notice of extension of period of Administration
dot icon13/08/2012
Notice of extension of period of Administration
dot icon29/07/2012
Administrator's progress report to 2012-06-29
dot icon11/04/2012
Administrator's progress report to 2012-03-06
dot icon16/11/2011
Notice of deemed approval of proposals
dot icon06/11/2011
Statement of administrator's proposal
dot icon03/11/2011
Statement of affairs with form 2.14B
dot icon12/09/2011
Appointment of an administrator
dot icon12/09/2011
Registered office address changed from Kpmg Llp Arlington Business Park Theale Reading RG7 4SD on 2011-09-13
dot icon12/09/2011
Registered office address changed from 826 Garratt Lane Mirza & Co London SW17 0LZ on 2011-09-13
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon03/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Ayaru Shandakumar on 2010-08-31
dot icon19/10/2010
Secretary's details changed for Kamini Niranjala Shandkumar on 2010-08-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/09/2009
Return made up to 31/08/09; full list of members
dot icon08/06/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009 alignment with parent or subsidiary
dot icon31/03/2009
Total exemption small company accounts made up to 2008-02-28
dot icon12/10/2008
Return made up to 31/08/08; full list of members
dot icon27/07/2008
Total exemption small company accounts made up to 2007-02-28
dot icon21/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Return made up to 31/08/07; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-02-28
dot icon26/01/2007
Particulars of mortgage/charge
dot icon03/10/2006
Return made up to 31/08/06; full list of members
dot icon26/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Particulars of mortgage/charge
dot icon07/12/2005
Return made up to 31/08/05; full list of members
dot icon07/12/2005
Accounting reference date extended from 31/08/05 to 28/02/06
dot icon01/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/06/2005
Secretary resigned;director resigned
dot icon05/06/2005
New secretary appointed
dot icon08/05/2005
Return made up to 31/08/04; full list of members
dot icon31/03/2005
Registered office changed on 01/04/05 from: 12 tentercroft street lincoln lincolnshire LN5 7DB
dot icon31/03/2005
Director's particulars changed
dot icon27/02/2004
Secretary resigned;director resigned
dot icon27/02/2004
Secretary resigned;director resigned
dot icon27/02/2004
New director appointed
dot icon27/02/2004
New secretary appointed;new director appointed
dot icon27/02/2004
Full accounts made up to 2003-08-31
dot icon25/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Declaration of assistance for shares acquisition
dot icon20/02/2004
Particulars of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Return made up to 31/08/03; full list of members
dot icon13/02/2003
Full accounts made up to 2002-08-31
dot icon04/09/2002
Return made up to 31/08/02; full list of members
dot icon14/02/2002
Full accounts made up to 2001-08-31
dot icon03/09/2001
Return made up to 31/08/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-08-31
dot icon05/09/2000
Return made up to 31/08/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-08-31
dot icon22/01/2000
Registered office changed on 23/01/00 from: stoughton house harborough road oadby leicestershire
dot icon09/09/1999
Return made up to 31/08/99; no change of members
dot icon03/07/1999
Accounts for a medium company made up to 1998-08-31
dot icon16/09/1998
Accounts for a medium company made up to 1997-08-31
dot icon10/09/1998
Return made up to 31/08/98; full list of members
dot icon23/09/1997
Return made up to 31/08/97; no change of members
dot icon03/07/1997
Accounts for a medium company made up to 1996-08-31
dot icon02/11/1996
Return made up to 31/08/96; no change of members
dot icon09/04/1996
Accounts for a medium company made up to 1995-08-31
dot icon10/09/1995
Return made up to 31/08/95; full list of members
dot icon10/05/1995
Accounts for a medium company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 31/08/94; no change of members
dot icon22/06/1994
Accounts for a medium company made up to 1993-08-31
dot icon23/09/1993
Director's particulars changed
dot icon23/09/1993
Secretary's particulars changed;director's particulars changed
dot icon23/09/1993
Return made up to 31/08/93; no change of members
dot icon10/03/1993
Accounts for a small company made up to 1992-08-31
dot icon29/09/1992
Return made up to 31/08/92; full list of members
dot icon29/04/1992
Declaration of satisfaction of mortgage/charge
dot icon28/01/1992
Particulars of mortgage/charge
dot icon28/01/1992
Particulars of mortgage/charge
dot icon29/10/1991
Accounts for a small company made up to 1991-08-31
dot icon10/09/1991
Return made up to 31/08/91; no change of members
dot icon30/05/1991
Particulars of mortgage/charge
dot icon08/05/1991
Declaration of satisfaction of mortgage/charge
dot icon06/03/1991
Accounts for a small company made up to 1990-08-31
dot icon02/01/1991
Particulars of mortgage/charge
dot icon25/09/1990
Accounts for a small company made up to 1989-08-31
dot icon25/09/1990
Return made up to 31/08/90; no change of members
dot icon10/06/1990
Particulars of mortgage/charge
dot icon03/06/1990
Declaration of satisfaction of mortgage/charge
dot icon03/06/1990
Declaration of satisfaction of mortgage/charge
dot icon03/06/1990
Declaration of satisfaction of mortgage/charge
dot icon03/06/1990
Declaration of satisfaction of mortgage/charge
dot icon03/06/1990
Declaration of satisfaction of mortgage/charge
dot icon29/05/1990
Particulars of mortgage/charge
dot icon29/05/1990
Particulars of mortgage/charge
dot icon01/10/1989
Accounts for a small company made up to 1988-08-31
dot icon01/10/1989
Return made up to 27/02/89; full list of members
dot icon13/03/1989
Particulars of mortgage/charge
dot icon02/11/1988
Particulars of mortgage/charge
dot icon06/03/1988
Declaration of satisfaction of mortgage/charge
dot icon11/02/1988
Particulars of mortgage/charge
dot icon20/10/1987
Wd 15/10/87 ad 24/09/87--------- £ si 5000@1=5000 £ ic 2/5002
dot icon15/10/1987
Accounting reference date notified as 31/08
dot icon28/09/1987
Registered office changed on 29/09/87 from: 84 temple chambers temple avenue london EC4Y
dot icon28/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1987
Particulars of mortgage/charge
dot icon21/09/1987
Particulars of mortgage/charge
dot icon21/09/1987
Particulars of mortgage/charge
dot icon21/09/1987
Particulars of mortgage/charge
dot icon30/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cumareshan, Kathiresu
Director
18/02/2004 - 11/03/2005
2
Shandakumar, Ayaru
Director
18/02/2004 - Present
6
Shandkumar, Kamini Niranjala
Secretary
11/03/2005 - Present
-
Cumareshan, Kathiresu
Secretary
18/02/2004 - 11/03/2005
-

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 ADDERLEY HOUSE LIMITED

ADDERLEY HOUSE LIMITED is an(a) Dissolved company incorporated on 30/08/1987 with the registered office located at Kpmg Llp Arlington Business Park, Theale, Reading RG7 4SD. There are currently 2 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 ADDERLEY HOUSE LIMITED?

toggle

ADDERLEY HOUSE LIMITED is currently Dissolved. It was registered on 30/08/1987 and dissolved on 04/06/2014.

Where is ADDERLEY HOUSE LIMITED located?

toggle

ADDERLEY HOUSE LIMITED is registered at Kpmg Llp Arlington Business Park, Theale, Reading RG7 4SD.

What does ADDERLEY HOUSE LIMITED do?

toggle

ADDERLEY HOUSE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ADDERLEY HOUSE LIMITED?

toggle

The latest filing was on 04/06/2014: Final Gazette dissolved following liquidation.