ADJUVANTES LIMITED

Register to unlock more data on OkredoRegister

ADJUVANTES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08677235

Incorporation date

05/09/2013

Size

Small

Contacts

Registered address

Registered address

RSM UK RESTRUCTURING ADVISORY LLP, Landmark, St Peter's Square 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2013)
dot icon04/11/2025
Liquidators' statement of receipts and payments to 2025-09-04
dot icon30/10/2024
Liquidators' statement of receipts and payments to 2024-09-04
dot icon12/09/2024
Satisfaction of charge 086772350002 in full
dot icon11/09/2024
Statement of affairs
dot icon30/08/2024
Registered office address changed from 10 Perth Road London N22 5RB to Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-08-30
dot icon30/08/2024
Appointment of a voluntary liquidator
dot icon30/10/2023
Liquidators' statement of receipts and payments to 2023-09-04
dot icon24/10/2022
Liquidators' statement of receipts and payments to 2022-09-04
dot icon28/09/2021
Liquidators' statement of receipts and payments to 2021-09-04
dot icon05/08/2021
Registered office address changed from Bv Corporate Recovery &Insolvency Services Limited 7 st Petersgate Stockport Cheshire SK1 1EB to 10 Perth Road London N22 5RB on 2021-08-05
dot icon14/10/2020
Liquidators' statement of receipts and payments to 2020-09-04
dot icon21/10/2019
Liquidators' statement of receipts and payments to 2019-09-04
dot icon24/09/2018
Registered office address changed from 15 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB to Bv Corporate Recovery &Insolvency Services Limited 7 st Petersgate Stockport Cheshire SK1 1EB on 2018-09-24
dot icon21/09/2018
Declaration of solvency
dot icon21/09/2018
Appointment of a voluntary liquidator
dot icon21/09/2018
Resolutions
dot icon10/04/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon29/01/2018
Accounts for a small company made up to 2017-03-31
dot icon01/12/2017
Termination of appointment of Christopher Wayne Clowes as a director on 2017-08-01
dot icon01/12/2017
Appointment of Mr Paul O'connor as a director on 2017-08-01
dot icon02/10/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/05/2017
Current accounting period shortened from 2016-09-30 to 2016-03-31
dot icon13/04/2017
Registration of charge 086772350002, created on 2017-03-30
dot icon04/04/2017
Registration of charge 086772350001, created on 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-09-05 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon29/07/2015
Accounts for a small company made up to 2014-09-30
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-12-04
dot icon12/12/2014
Certificate of change of name
dot icon12/12/2014
Termination of appointment of David Andrew Steen as a director on 2014-12-03
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-12-03
dot icon12/12/2014
Registered office address changed from A06 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG to 15 John Bradshaw Court Alexandria Way Congleton Cheshire CW12 1LB on 2014-12-12
dot icon12/12/2014
Termination of appointment of Rebecca Jayne Steen as a secretary on 2014-12-03
dot icon12/12/2014
Appointment of Mr Christopher Wayne Clowes as a director on 2014-12-03
dot icon22/09/2014
Registered office address changed from A06 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG to A06 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG on 2014-09-22
dot icon22/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon22/09/2014
Registered office address changed from A07 Magna 34 Business Park Temple Road Rotherham S60 1FG England to A06 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG on 2014-09-22
dot icon05/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
15/08/2018
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2017
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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
O'connor, Paul
Director
01/08/2017 - Present
7
Mr Christopher Wayne Clowes
Director
03/12/2014 - 01/08/2017
8
Mr David Andrew Steen
Director
05/09/2013 - 03/12/2014
19
Steen, Rebecca Jayne
Secretary
05/09/2013 - 03/12/2014
-

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

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 ADJUVANTES LIMITED

ADJUVANTES LIMITED is an(a) Liquidation company incorporated on 05/09/2013 with the registered office located at RSM UK RESTRUCTURING ADVISORY LLP, Landmark, St Peter's Square 1 Oxford Street, Manchester M1 4PB. 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 ADJUVANTES LIMITED?

toggle

ADJUVANTES LIMITED is currently Liquidation. It was registered on 05/09/2013 .

Where is ADJUVANTES LIMITED located?

toggle

ADJUVANTES LIMITED is registered at RSM UK RESTRUCTURING ADVISORY LLP, Landmark, St Peter's Square 1 Oxford Street, Manchester M1 4PB.

What does ADJUVANTES LIMITED do?

toggle

ADJUVANTES LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ADJUVANTES LIMITED?

toggle

The latest filing was on 04/11/2025: Liquidators' statement of receipts and payments to 2025-09-04.