ADEO CONSTRUCTION SERVICES LTD

Register to unlock more data on OkredoRegister

ADEO CONSTRUCTION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05371590

Incorporation date

22/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2005)
dot icon30/09/2025
Final Gazette dissolved following liquidation
dot icon30/06/2025
Notice of move from Administration to Dissolution
dot icon14/02/2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-14
dot icon23/01/2025
Administrator's progress report
dot icon31/07/2024
Administrator's progress report
dot icon27/06/2024
Notice of extension of period of Administration
dot icon30/01/2024
Administrator's progress report
dot icon05/08/2023
Administrator's progress report
dot icon21/06/2023
Notice of extension of period of Administration
dot icon16/01/2023
Administrator's progress report
dot icon20/05/2022
Notice of extension of period of Administration
dot icon05/05/2022
Result of meeting of creditors
dot icon05/04/2022
Statement of administrator's proposal
dot icon28/01/2022
Administrator's progress report
dot icon24/08/2021
Statement of affairs with form AM02SOA
dot icon18/08/2021
Statement of administrator's proposal
dot icon24/07/2021
Notice of completion of voluntary arrangement
dot icon09/07/2021
Registered office address changed from The Corner House, 2 High Street Aylesford Kent ME20 7BG to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-07-09
dot icon05/07/2021
Appointment of an administrator
dot icon14/05/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon10/02/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-03
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/06/2020
Satisfaction of charge 053715900005 in full
dot icon30/04/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon30/04/2020
Confirmation statement made on 2019-02-22 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2018-11-30
dot icon05/02/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-03
dot icon15/02/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-03
dot icon28/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/08/2018
Previous accounting period shortened from 2017-11-29 to 2017-11-28
dot icon23/04/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon26/02/2018
Registration of charge 053715900005, created on 2018-02-14
dot icon12/02/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-12-03
dot icon19/01/2018
Confirmation statement made on 2017-02-22 with no updates
dot icon19/01/2018
Notification of Ian David Brazier as a person with significant control on 2016-04-06
dot icon19/01/2018
Director's details changed for Mr Ian David Brazier on 2017-04-06
dot icon19/01/2018
Annual return made up to 2016-02-22 with full list of shareholders
dot icon24/11/2017
Total exemption full accounts made up to 2016-11-30
dot icon24/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon16/02/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-03
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/02/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-12-03
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/05/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon03/03/2015
Registration of charge 053715900004, created on 2015-02-26
dot icon11/12/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon13/02/2014
Satisfaction of charge 1 in full
dot icon13/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/04/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/05/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon09/05/2012
Statement of capital following an allotment of shares on 2011-02-23
dot icon01/05/2012
Duplicate mortgage certificatecharge no:3
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon09/11/2011
Current accounting period extended from 2011-05-31 to 2011-11-30
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/01/2010
Statement of capital following an allotment of shares on 2010-01-18
dot icon22/07/2009
Accounting reference date shortened from 30/06/2009 to 31/05/2009
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/03/2009
Return made up to 22/02/09; full list of members
dot icon05/08/2008
Return made up to 22/02/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/06/2008
Appointment terminated secretary anthony belkin
dot icon08/05/2007
Return made up to 22/02/07; full list of members
dot icon12/12/2006
Director resigned
dot icon03/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon03/11/2006
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
New secretary appointed
dot icon28/03/2006
Return made up to 22/02/06; full list of members
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New director appointed
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
Director resigned
dot icon22/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconNext confirmation date
22/02/2022
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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
DUPORT SECRETARY LIMITED
Nominee Secretary
21/02/2005 - 22/02/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
21/02/2005 - 22/02/2005
9186
Passfield, Roger Lionel
Director
21/05/2005 - 30/11/2006
3
Mr Ian David Brazier
Director
22/05/2005 - Present
13
Belkin, Anthony Martin
Secretary
14/07/2006 - 20/05/2008
2

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ADEO CONSTRUCTION SERVICES LTD

ADEO CONSTRUCTION SERVICES LTD is an(a) Dissolved company incorporated on 22/02/2005 with the registered office located at Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. 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 ADEO CONSTRUCTION SERVICES LTD?

toggle

ADEO CONSTRUCTION SERVICES LTD is currently Dissolved. It was registered on 22/02/2005 and dissolved on 30/09/2025.

Where is ADEO CONSTRUCTION SERVICES LTD located?

toggle

ADEO CONSTRUCTION SERVICES LTD is registered at Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does ADEO CONSTRUCTION SERVICES LTD do?

toggle

ADEO CONSTRUCTION SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADEO CONSTRUCTION SERVICES LTD?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved following liquidation.