ADL REALISATIONS (2011) LIMITED

Register to unlock more data on OkredoRegister

ADL REALISATIONS (2011) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02802407

Incorporation date

22/03/1993

Size

Medium

Contacts

Registered address

Registered address

Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1993)
dot icon04/06/2018
Bona Vacantia disclaimer
dot icon09/10/2013
Final Gazette dissolved following liquidation
dot icon09/07/2013
Administrator's progress report to 2013-06-28
dot icon09/07/2013
Notice of move from Administration to Dissolution on 2013-07-10
dot icon02/05/2013
Administrator's progress report to 2013-04-14
dot icon06/12/2012
Notice of vacation of office by administrator
dot icon08/11/2012
Notice of appointment of replacement/additional administrator
dot icon01/11/2012
Administrator's progress report to 2012-10-14
dot icon08/05/2012
Administrator's progress report to 2012-04-14
dot icon01/03/2012
Statement of affairs with form 2.14B
dot icon09/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon06/12/2011
Resolutions
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon01/12/2011
Administrator's progress report to 2011-10-14
dot icon22/11/2011
Resolutions
dot icon22/11/2011
Change of name notice
dot icon14/11/2011
Notice of extension of period of Administration
dot icon17/07/2011
Administrator's progress report to 2011-06-20
dot icon02/03/2011
Notice of deemed approval of proposals
dot icon15/02/2011
Statement of administrator's proposal
dot icon20/01/2011
Registered office address changed from Alexandra House Queen Street Leek Staffordshire ST13 6LP on 2011-01-21
dot icon12/01/2011
Termination of appointment of Nicholas Brough as a secretary
dot icon12/01/2011
Termination of appointment of Nicholas Brough as a director
dot icon06/01/2011
Appointment of an administrator
dot icon21/11/2010
Particulars of a mortgage or charge / charge no: 45
dot icon11/11/2010
Appointment of Mrs Sharon Louise Amos as a director
dot icon11/11/2010
Termination of appointment of William Thomson as a director
dot icon11/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 43
dot icon01/03/2010
Particulars of a mortgage or charge / charge no: 42
dot icon04/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon23/03/2009
Return made up to 23/03/09; full list of members
dot icon03/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon31/08/2008
Duplicate mortgage certificatecharge no:40
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 40
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 41
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 39
dot icon19/06/2008
Director and Secretary's Change of Particulars / nicholas brough / 01/06/2008 / HouseName/Number was: , now: ford mill farm; Street was: 86 ladderedge, now: ford; Area was: , now: nr onecote; Post Code was: ST13 7AQ, now: ST13 7RW
dot icon12/05/2008
Particulars of a mortgage or charge / charge no: 38
dot icon08/04/2008
Amended accounts made up to 2007-03-31
dot icon26/03/2008
Return made up to 23/03/08; full list of members
dot icon20/02/2008
Secretary's particulars changed;director's particulars changed
dot icon20/02/2008
Secretary's particulars changed;director's particulars changed
dot icon02/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon11/01/2008
Particulars of mortgage/charge
dot icon01/01/2008
Registered office changed on 02/01/08 from: caldene 4 newcastle road leek staffordshire ST13 5QD
dot icon07/11/2007
Particulars of mortgage/charge
dot icon28/09/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
Return made up to 23/03/07; full list of members
dot icon28/03/2007
Accounts for a medium company made up to 2006-03-31
dot icon05/02/2007
Particulars of mortgage/charge
dot icon28/01/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon19/11/2006
Declaration of satisfaction of mortgage/charge
dot icon19/11/2006
Declaration of satisfaction of mortgage/charge
dot icon19/11/2006
Declaration of satisfaction of mortgage/charge
dot icon19/11/2006
Declaration of satisfaction of mortgage/charge
dot icon19/11/2006
Declaration of satisfaction of mortgage/charge
dot icon19/11/2006
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon26/06/2006
Particulars of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon10/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon29/03/2006
Return made up to 23/03/06; full list of members
dot icon29/03/2006
Secretary's particulars changed;director's particulars changed
dot icon09/01/2006
Particulars of mortgage/charge
dot icon13/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon01/11/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon04/07/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon09/05/2005
Particulars of mortgage/charge
dot icon10/03/2005
Return made up to 23/03/05; full list of members
dot icon10/03/2005
Secretary's particulars changed;director's particulars changed
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon13/09/2004
Declaration of satisfaction of mortgage/charge
dot icon13/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon01/07/2004
Full accounts made up to 2003-03-31
dot icon24/06/2004
Particulars of mortgage/charge
dot icon11/03/2004
Return made up to 23/03/04; full list of members
dot icon18/02/2004
Particulars of mortgage/charge
dot icon26/10/2003
Particulars of mortgage/charge
dot icon20/10/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon09/05/2003
Return made up to 23/03/03; full list of members
dot icon09/05/2003
Director's particulars changed
dot icon27/03/2003
Particulars of mortgage/charge
dot icon06/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon02/10/2002
Particulars of mortgage/charge
dot icon11/07/2002
Particulars of mortgage/charge
dot icon22/04/2002
Particulars of mortgage/charge
dot icon22/04/2002
Particulars of mortgage/charge
dot icon14/04/2002
Return made up to 23/03/02; full list of members
dot icon14/04/2002
Director's particulars changed
dot icon01/04/2002
Certificate of change of name
dot icon27/03/2002
New director appointed
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 23/03/01; full list of members
dot icon19/04/2001
Director's particulars changed
dot icon03/01/2001
Particulars of mortgage/charge
dot icon25/09/2000
Director's particulars changed
dot icon27/07/2000
Particulars of mortgage/charge
dot icon27/07/2000
Accounts for a small company made up to 2000-03-31
dot icon26/07/2000
Particulars of mortgage/charge
dot icon10/05/2000
Return made up to 23/03/00; full list of members
dot icon12/07/1999
Accounts for a small company made up to 1999-03-31
dot icon23/03/1999
Return made up to 23/03/99; no change of members
dot icon13/03/1999
Secretary's particulars changed
dot icon09/02/1999
New director appointed
dot icon24/06/1998
Accounts for a small company made up to 1998-03-31
dot icon16/03/1998
Return made up to 23/03/98; no change of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon24/11/1997
Registered office changed on 25/11/97 from: off barnfields road barnfields industrial estate leek staffordshire ST13 5QG
dot icon30/09/1997
Particulars of mortgage/charge
dot icon08/04/1997
Return made up to 23/03/97; full list of members
dot icon08/04/1997
Director's particulars changed
dot icon19/03/1997
Secretary resigned
dot icon11/03/1997
Director's particulars changed
dot icon11/03/1997
Return made up to 23/03/96; no change of members
dot icon09/02/1997
Accounts for a small company made up to 1996-03-31
dot icon27/10/1996
Registered office changed on 28/10/96 from: 50 stoney lane cauldon nr waterhouses staffs ST10 3EA
dot icon02/09/1996
New secretary appointed
dot icon10/08/1996
New secretary appointed
dot icon19/12/1995
Accounts for a small company made up to 1995-03-31
dot icon16/05/1995
Particulars of mortgage/charge
dot icon27/04/1995
Return made up to 23/03/95; no change of members
dot icon21/01/1995
Accounts for a small company made up to 1994-03-31
dot icon21/01/1995
Ad 06/04/93--------- £ si 998@1
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Return made up to 23/03/94; full list of members
dot icon17/05/1993
Memorandum and Articles of Association
dot icon12/05/1993
Director resigned;new director appointed
dot icon12/05/1993
Secretary resigned;new secretary appointed
dot icon12/05/1993
Registered office changed on 13/05/93 from: 2 baches street london N1 6UB
dot icon10/05/1993
Certificate of change of name
dot icon22/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amos, Colin
Director
05/04/1993 - Present
82
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/03/1993 - 05/04/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/03/1993 - 05/04/1993
43699
Brough, Nicholas David
Director
21/03/2002 - 03/01/2011
7
Thomson, William Bruce
Director
30/09/1998 - 10/11/2010
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADL REALISATIONS (2011) LIMITED

ADL REALISATIONS (2011) LIMITED is an(a) Dissolved company incorporated on 22/03/1993 with the registered office located at Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There are currently 2 active directors 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 REALISATIONS (2011) LIMITED?

toggle

ADL REALISATIONS (2011) LIMITED is currently Dissolved. It was registered on 22/03/1993 and dissolved on 09/10/2013.

Where is ADL REALISATIONS (2011) LIMITED located?

toggle

ADL REALISATIONS (2011) LIMITED is registered at Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does ADL REALISATIONS (2011) LIMITED do?

toggle

ADL REALISATIONS (2011) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ADL REALISATIONS (2011) LIMITED?

toggle

The latest filing was on 04/06/2018: Bona Vacantia disclaimer.