ADL REALISATIONS 2022 LIMITED

Register to unlock more data on OkredoRegister

ADL REALISATIONS 2022 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04747867

Incorporation date

29/04/2003

Size

Full

Contacts

Registered address

Registered address

Suite 3 Regency House, 91 Western Road, Brighton BN1 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon17/06/2023
Final Gazette dissolved following liquidation
dot icon17/03/2023
Notice of move from Administration to Dissolution
dot icon16/03/2023
Administrator's progress report
dot icon26/10/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon20/10/2022
Miscellaneous
dot icon19/10/2022
Change of name notice
dot icon19/10/2022
Certificate of change of name
dot icon13/09/2022
Notice of deemed approval of proposals
dot icon31/08/2022
Statement of administrator's proposal
dot icon22/08/2022
Registered office address changed from Apex Park 6 Little Burrow Welwyn Garden City AL7 4SW England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2022-08-22
dot icon22/08/2022
Appointment of an administrator
dot icon18/08/2022
Director's details changed for Mr Steve Smtih on 2022-08-16
dot icon17/08/2022
Appointment of Mr Steve Smtih as a director on 2022-08-16
dot icon25/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon24/02/2022
Registration of charge 047478670013, created on 2022-02-10
dot icon02/12/2021
Termination of appointment of Aurora Company Secretarial Services Limited as a secretary on 2021-12-01
dot icon04/09/2021
Full accounts made up to 2019-12-31
dot icon06/08/2021
Confirmation statement made on 2021-04-29 with updates
dot icon07/07/2021
Appointment of Mr Ran Oren as a director on 2021-07-06
dot icon21/01/2021
Resolutions
dot icon21/01/2021
Memorandum and Articles of Association
dot icon10/08/2020
Registration of charge 047478670012, created on 2020-07-30
dot icon20/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon30/04/2020
Satisfaction of charge 047478670008 in full
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon04/02/2019
Termination of appointment of Mark Comiskey as a director on 2018-12-23
dot icon10/01/2019
Registration of charge 047478670011, created on 2018-12-20
dot icon10/01/2019
Registration of charge 047478670010, created on 2018-12-20
dot icon09/01/2019
Satisfaction of charge 047478670009 in full
dot icon09/01/2019
Satisfaction of charge 047478670007 in full
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon15/08/2018
Appointment of Aurora Company Secretarial Services Limited as a secretary on 2018-08-14
dot icon13/08/2018
Termination of appointment of Emily Louise Seiorse as a secretary on 2018-08-13
dot icon01/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Registered office address changed from 16 Alban Park Hatfield Road St. Albans Hertfordshire AL4 0JJ to Apex Park 6 Little Burrow Welwyn Garden City AL7 4SW on 2017-09-18
dot icon06/09/2017
Registration of charge 047478670009, created on 2017-08-21
dot icon12/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon17/11/2016
Sub-division of shares on 2016-09-30
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon26/10/2016
Resolutions
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Satisfaction of charge 047478670006 in full
dot icon11/08/2016
Satisfaction of charge 047478670005 in full
dot icon11/08/2016
Satisfaction of charge 047478670004 in full
dot icon12/07/2016
Registration of charge 047478670008, created on 2016-06-30
dot icon07/07/2016
Registration of charge 047478670007, created on 2016-06-30
dot icon20/05/2016
Appointment of Ms Emily Louise Seiorse as a secretary on 2016-04-29
dot icon20/05/2016
Termination of appointment of Muiris O'connell as a secretary on 2016-04-29
dot icon29/04/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon11/04/2016
Satisfaction of charge 047478670002 in full
dot icon11/04/2016
Satisfaction of charge 047478670003 in full
dot icon14/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon09/07/2015
Satisfaction of charge 1 in full
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon16/09/2014
Registration of charge 047478670005, created on 2014-09-11
dot icon16/09/2014
Registration of charge 047478670006, created on 2014-09-11
dot icon15/09/2014
Registration of charge 047478670004, created on 2014-09-11
dot icon06/08/2014
Registration of charge 047478670003, created on 2014-08-05
dot icon09/07/2014
Appointment of Mr Mark Comiskey as a director
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon08/10/2013
Accounts for a small company made up to 2012-12-31
dot icon02/05/2013
Registration of charge 047478670002
dot icon29/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon03/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon03/05/2011
Director's details changed for Kevin Ronald Bell on 2011-01-01
dot icon24/03/2011
Termination of appointment of Jean Wallace as a director
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Mr Muiris O'connell on 2010-01-01
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 29/04/09; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 29/04/08; full list of members
dot icon29/04/2008
Secretary's change of particulars / muiris o'connell / 31/01/2008
dot icon10/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2007
New director appointed
dot icon12/07/2007
Director resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon30/04/2007
Return made up to 29/04/07; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 29/04/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 29/04/05; full list of members
dot icon06/01/2005
Secretary resigned
dot icon06/01/2005
Director resigned
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New secretary appointed
dot icon16/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/05/2004
Return made up to 29/04/04; full list of members
dot icon27/11/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon23/06/2003
Director resigned
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
New secretary appointed;new director appointed
dot icon23/06/2003
Registered office changed on 23/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon29/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Steve
Director
15/08/2022 - Present
7
Bell, Kevin Ronald
Director
19/12/2004 - 15/06/2007
22
Bell, Kevin Ronald
Director
15/06/2007 - Present
22
AURORA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/08/2018 - 30/11/2021
15
Mr Mark Comiskey
Director
26/06/2014 - 22/12/2018
25

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

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 2022 LIMITED

ADL REALISATIONS 2022 LIMITED is an(a) Dissolved company incorporated on 29/04/2003 with the registered office located at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW. There are currently 3 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 2022 LIMITED?

toggle

ADL REALISATIONS 2022 LIMITED is currently Dissolved. It was registered on 29/04/2003 and dissolved on 17/06/2023.

Where is ADL REALISATIONS 2022 LIMITED located?

toggle

ADL REALISATIONS 2022 LIMITED is registered at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW.

What does ADL REALISATIONS 2022 LIMITED do?

toggle

ADL REALISATIONS 2022 LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for ADL REALISATIONS 2022 LIMITED?

toggle

The latest filing was on 17/06/2023: Final Gazette dissolved following liquidation.