ADL GROUP LIMITED

Register to unlock more data on OkredoRegister

ADL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10936254

Incorporation date

29/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

The Clock House High Street, Wrington, Bristol, Avon BS40 5QACopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2017)
dot icon23/09/2025
Appointment of a liquidator
dot icon23/09/2025
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to The Clock House High Street Wrington Bristol Avon BS40 5QA on 2025-09-23
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
Order of court to wind up
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon01/05/2023
Appointment of Mr David Barclay as a director on 2023-04-18
dot icon01/05/2023
Termination of appointment of David Barclay as a director on 2023-05-01
dot icon28/03/2023
Notification of Thomas Byrne as a person with significant control on 2023-03-28
dot icon28/03/2023
Appointment of Mr Thomas Byrne as a director on 2023-03-28
dot icon27/03/2023
Cessation of Samuel Leslie Berkovits as a person with significant control on 2022-12-13
dot icon27/03/2023
Termination of appointment of Samuel Leslie Berkovits as a director on 2022-12-13
dot icon23/03/2023
Micro company accounts made up to 2022-01-31
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon14/12/2022
Appointment of Mr Samuel Leslie Berkovits as a director on 2022-12-13
dot icon14/12/2022
Termination of appointment of David Barclay as a secretary on 2022-12-14
dot icon14/12/2022
Cessation of Thomas Byrne as a person with significant control on 2022-12-14
dot icon14/12/2022
Cessation of Andrew Reiner Schulz as a person with significant control on 2022-12-14
dot icon13/12/2022
Termination of appointment of Andrew Reiner Schulz as a director on 2022-12-13
dot icon13/12/2022
Notification of Samuel Leslie Berkovits as a person with significant control on 2022-12-13
dot icon28/10/2022
Notification of Thomas Byrne as a person with significant control on 2022-10-27
dot icon11/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon24/07/2022
Termination of appointment of Ian Mark Wells as a director on 2022-07-13
dot icon19/07/2022
Cessation of Ian Mark Wells as a person with significant control on 2022-07-13
dot icon19/07/2022
Notification of Andrew Schulz as a person with significant control on 2022-07-13
dot icon19/07/2022
Appointment of Mr Andrew Reiner Schulz as a director on 2022-07-13
dot icon02/07/2022
Notification of Ian Wells as a person with significant control on 2022-04-15
dot icon15/06/2022
Secretary's details changed for Mr David Barclay on 2022-06-14
dot icon15/06/2022
Director's details changed
dot icon14/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-14
dot icon14/06/2022
Termination of appointment of David Matthew Barclay as a director on 2022-04-15
dot icon14/06/2022
Cessation of David Matthew Barclay as a person with significant control on 2022-04-15
dot icon14/06/2022
Appointment of Mr Ian Mark Wells as a director on 2022-04-15
dot icon14/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/06/2021
Total exemption full accounts made up to 2020-01-31
dot icon01/04/2021
Notification of David Matthew Barclay as a person with significant control on 2021-03-26
dot icon01/04/2021
Withdrawal of a person with significant control statement on 2021-04-01
dot icon30/03/2021
Director's details changed for Mr David Matthew Barclay on 2021-03-29
dot icon20/02/2021
Current accounting period shortened from 2020-02-25 to 2020-01-31
dot icon02/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon26/06/2019
Amended total exemption full accounts made up to 2019-02-25
dot icon15/06/2019
Total exemption full accounts made up to 2019-02-25
dot icon17/12/2018
Current accounting period extended from 2018-08-31 to 2019-02-25
dot icon02/10/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon29/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
13/01/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
145.25K
-
0.00
3.77K
-
2022
1
269.64K
-
0.00
-
-
2022
1
269.64K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

269.64K £Ascended85.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barclay, David
Secretary
29/08/2017 - 14/12/2022
-
Schulz, Andrew Reiner
Director
13/07/2022 - 13/12/2022
8
Berkovits, Samuel Leslie
Director
13/12/2022 - 13/12/2022
70
Mr Thomas Byrne
Director
28/03/2023 - Present
17
Wells, Ian Mark
Director
15/04/2022 - 13/07/2022
17

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ADL GROUP LIMITED

ADL GROUP LIMITED is an(a) Liquidation company incorporated on 29/08/2017 with the registered office located at The Clock House High Street, Wrington, Bristol, Avon BS40 5QA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADL GROUP LIMITED?

toggle

ADL GROUP LIMITED is currently Liquidation. It was registered on 29/08/2017 .

Where is ADL GROUP LIMITED located?

toggle

ADL GROUP LIMITED is registered at The Clock House High Street, Wrington, Bristol, Avon BS40 5QA.

What does ADL GROUP LIMITED do?

toggle

ADL GROUP LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ADL GROUP LIMITED have?

toggle

ADL GROUP LIMITED had 1 employees in 2022.

What is the latest filing for ADL GROUP LIMITED?

toggle

The latest filing was on 23/09/2025: Appointment of a liquidator.