ADELAIDE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

ADELAIDE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

04480376

Incorporation date

07/07/2002

Size

-

Contacts

Registered address

Registered address

99 Albany Road, Old Windsor, Berkshire SL4 2QECopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2002)
dot icon28/06/2011
Receiver's abstract of receipts and payments to 2011-01-27
dot icon28/06/2011
Notice of ceasing to act as receiver or manager
dot icon28/06/2011
Receiver's abstract of receipts and payments to 2011-01-21
dot icon11/02/2011
Notice of ceasing to act as receiver or manager
dot icon11/02/2011
Receiver's abstract of receipts and payments to 2010-09-03
dot icon11/02/2011
Notice of appointment of receiver or manager
dot icon11/02/2011
Notice of appointment of receiver or manager
dot icon11/02/2011
Notice of appointment of receiver or manager
dot icon11/02/2011
Notice of appointment of receiver or manager
dot icon11/02/2011
Notice of appointment of receiver or manager
dot icon11/02/2011
Notice of appointment of receiver or manager
dot icon10/02/2011
Receiver's abstract of receipts and payments to 2011-02-02
dot icon10/02/2011
Receiver's abstract of receipts and payments to 2011-01-21
dot icon21/01/2011
Receiver's abstract of receipts and payments to 2010-10-19
dot icon21/01/2011
Notice of ceasing to act as receiver or manager
dot icon26/01/2010
Notice of appointment of receiver or manager
dot icon13/01/2010
Compulsory strike-off action has been discontinued
dot icon12/01/2010
Annual return made up to 2009-07-08 with full list of shareholders
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon21/11/2009
Registered office address changed from 11 Adelaide Road West Ealing London W13 9ED on 2009-11-21
dot icon21/11/2009
Termination of appointment of Terry Everest as a secretary
dot icon02/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon24/04/2009
Compulsory strike-off action has been discontinued
dot icon22/04/2009
Return made up to 08/07/08; full list of members
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon02/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon01/08/2008
Registered office changed on 01/08/2008 from 11 adelaide road west ealing london W13 9ED
dot icon01/08/2008
Ad 17/07/08\gbp si 98@1=98\gbp ic 2/100\
dot icon18/03/2008
Secretary appointed terry everest
dot icon07/02/2008
Secretary resigned
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon08/08/2007
Return made up to 08/07/07; no change of members
dot icon25/05/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon09/02/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon27/01/2007
Particulars of mortgage/charge
dot icon12/01/2007
Registered office changed on 12/01/07 from: the laurels chisnall road river dover kent CT17 0RH
dot icon12/09/2006
Accounting reference date extended from 31/07/06 to 31/10/06
dot icon09/08/2006
Return made up to 08/07/06; full list of members
dot icon07/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon06/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon29/11/2005
Particulars of mortgage/charge
dot icon24/08/2005
Registered office changed on 24/08/05 from: 3 college drive ruislip middlesex HA4 8SD
dot icon10/08/2005
Return made up to 08/07/05; full list of members
dot icon08/07/2005
Registered office changed on 08/07/05 from: 12 river court river dover kent CT17 0QJ
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon01/03/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
Registered office changed on 27/01/05 from: 11 heol towy caldicot monmouthshire NP26 4PH
dot icon20/07/2004
Return made up to 08/07/04; full list of members
dot icon03/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon27/05/2004
Particulars of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon11/08/2003
Return made up to 08/07/03; full list of members
dot icon08/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon19/02/2003
Particulars of mortgage/charge
dot icon21/12/2002
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon01/08/2002
Director resigned
dot icon01/08/2002
Secretary resigned
dot icon01/08/2002
Registered office changed on 01/08/02 from: 85 south street dorking surrey RH4 2LA
dot icon01/08/2002
New director appointed
dot icon01/08/2002
New secretary appointed
dot icon08/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconNext confirmation date
07/07/2016
dot iconLast change occurred
30/10/2008

Accounts

dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
dot iconNext due on
30/07/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
07/07/2002 - 07/07/2002
463
UK INCORPORATIONS LIMITED
Nominee Director
07/07/2002 - 07/07/2002
443
Goodwin, Michael George
Director
07/07/2002 - 31/03/2007
14
Ahmed, Salim
Director
25/01/2007 - Present
1
Everest, Terry
Secretary
04/02/2008 - 31/10/2009
1

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADELAIDE INVESTMENTS LTD

ADELAIDE INVESTMENTS LTD is an(a) Receiver Action company incorporated on 07/07/2002 with the registered office located at 99 Albany Road, Old Windsor, Berkshire SL4 2QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADELAIDE INVESTMENTS LTD?

toggle

ADELAIDE INVESTMENTS LTD is currently Receiver Action. It was registered on 07/07/2002 .

Where is ADELAIDE INVESTMENTS LTD located?

toggle

ADELAIDE INVESTMENTS LTD is registered at 99 Albany Road, Old Windsor, Berkshire SL4 2QE.

What does ADELAIDE INVESTMENTS LTD do?

toggle

ADELAIDE INVESTMENTS LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ADELAIDE INVESTMENTS LTD?

toggle

The latest filing was on 28/06/2011: Receiver's abstract of receipts and payments to 2011-01-27.