ADL DRYWALL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADL DRYWALL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08115762

Incorporation date

22/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2012)
dot icon08/07/2025
Final Gazette dissolved following liquidation
dot icon08/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2024
Liquidators' statement of receipts and payments to 2024-04-19
dot icon28/06/2023
Liquidators' statement of receipts and payments to 2023-04-19
dot icon27/10/2022
Termination of appointment of Stephen Bernard George Mcdermott as a director on 2022-09-09
dot icon06/07/2022
Satisfaction of charge 081157620006 in full
dot icon28/04/2022
Appointment of a voluntary liquidator
dot icon27/04/2022
Registered office address changed from Unit 2 218 New Road Ascot Berkshire SL5 8PS to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2022-04-27
dot icon27/04/2022
Resolutions
dot icon27/04/2022
Statement of affairs
dot icon04/08/2021
Registration of charge 081157620007, created on 2021-08-03
dot icon03/08/2021
Satisfaction of charge 081157620005 in full
dot icon20/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/06/2021
Change of details for H&S Holdings Limited as a person with significant control on 2016-04-06
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/08/2020
Registration of charge 081157620006, created on 2020-08-13
dot icon13/08/2020
Registration of charge 081157620005, created on 2020-08-12
dot icon12/08/2020
Satisfaction of charge 081157620003 in full
dot icon05/08/2020
Registration of charge 081157620004, created on 2020-07-29
dot icon06/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon28/11/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon05/08/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon20/06/2019
Registration of charge 081157620003, created on 2019-06-14
dot icon29/05/2019
Satisfaction of charge 081157620002 in full
dot icon21/05/2019
Satisfaction of charge 081157620001 in full
dot icon31/10/2018
Registration of charge 081157620002, created on 2018-10-30
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-03-30
dot icon27/04/2018
Particulars of variation of rights attached to shares
dot icon27/04/2018
Change of share class name or designation
dot icon25/04/2018
Resolutions
dot icon20/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon04/07/2017
Notification of H&S Holdings Limited as a person with significant control on 2016-04-06
dot icon21/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/09/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon05/09/2016
Director's details changed for Stephen Bernard George Mcdermott on 2016-06-22
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon12/10/2015
Registration of charge 081157620001, created on 2015-10-09
dot icon19/08/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon04/03/2015
Particulars of variation of rights attached to shares
dot icon04/03/2015
Change of share class name or designation
dot icon04/03/2015
Resolutions
dot icon22/02/2015
Registered office address changed from 4 Sunning House Village Mews Lower Village Road, Sunninghill Ascot Berkshire SL5 7AN to Unit 2 218 New Road Ascot Berkshire SL5 8PS on 2015-02-22
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon06/07/2012
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon22/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
22/06/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdermott, Stephen Bernard George
Director
22/06/2012 - 09/09/2022
10
Mcdermott, Harry James
Director
22/06/2012 - Present
7

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ADL DRYWALL SYSTEMS LIMITED

ADL DRYWALL SYSTEMS LIMITED is an(a) Dissolved company incorporated on 22/06/2012 with the registered office located at 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT. 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 ADL DRYWALL SYSTEMS LIMITED?

toggle

ADL DRYWALL SYSTEMS LIMITED is currently Dissolved. It was registered on 22/06/2012 and dissolved on 08/07/2025.

Where is ADL DRYWALL SYSTEMS LIMITED located?

toggle

ADL DRYWALL SYSTEMS LIMITED is registered at 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT.

What does ADL DRYWALL SYSTEMS LIMITED do?

toggle

ADL DRYWALL SYSTEMS LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

What is the latest filing for ADL DRYWALL SYSTEMS LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved following liquidation.