ADL TILE & STONE LIMITED

Register to unlock more data on OkredoRegister

ADL TILE & STONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI072446

Incorporation date

24/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Clarendon Road, Clarendon Dock, Belfast BT1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2009)
dot icon30/09/2025
Statement of receipts and payments to 2025-09-24
dot icon04/10/2024
Registered office address changed from Unit 9 Station Road Industrial Estate Armagh BT61 7NP to 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 2024-10-04
dot icon02/10/2024
Appointment of a liquidator
dot icon02/10/2024
Statement of affairs
dot icon23/07/2024
Appointment of Miss Dominika Golombiewska as a director on 2024-07-10
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Satisfaction of charge NI0724460001 in full
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Registration of charge NI0724460001, created on 2022-06-01
dot icon28/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon14/12/2021
Change of details for Mr Adrian Pius Patrick Donnelly as a person with significant control on 2021-12-13
dot icon13/12/2021
Change of details for Mr Adrian Pius Patrick Donnelly as a person with significant control on 2021-12-13
dot icon13/12/2021
Cessation of Dominika Golombiewska as a person with significant control on 2021-12-13
dot icon13/12/2021
Appointment of Mr Adrian Pius Patrick Donnelly as a director on 2021-12-13
dot icon13/12/2021
Termination of appointment of Dominika Golombiewska as a director on 2021-12-13
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon23/02/2021
Notification of Dominika Golombiewska as a person with significant control on 2021-02-15
dot icon23/02/2021
Termination of appointment of Stephen Oliver Shanaghy as a director on 2021-02-15
dot icon23/02/2021
Cessation of Stephen Shanaghy as a person with significant control on 2021-02-15
dot icon24/12/2020
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon24/12/2020
Notice of completion of voluntary arrangement
dot icon05/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Appointment of Miss Dominika Golombiewska as a director on 2020-02-01
dot icon01/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon11/02/2020
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon08/02/2019
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon06/03/2018
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon18/08/2017
Notice to Registrar of voluntary arrangement taking effect
dot icon23/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Adrian Donnelly as a director
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon10/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/07/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon02/07/2010
Registered office address changed from 50 Bedford Street Belfast BT2 7FW on 2010-07-02
dot icon31/03/2010
Termination of appointment of Stephen Cross as a director
dot icon31/03/2010
Certificate of change of name
dot icon31/03/2010
Change of name notice
dot icon31/03/2010
Appointment of Stephen Oliver Shanaghy as a director
dot icon31/03/2010
Appointment of Adrian Pius Patrick Donnelly as a director
dot icon31/03/2010
Termination of appointment of Ivan Kennedy as a director
dot icon31/03/2010
Termination of appointment of . Cypher Services Limited as a secretary
dot icon31/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon24/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon-85.50 % *

* during past year

Cash in Bank

£2,106.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
151.73K
-
0.00
14.53K
-
2022
12
109.00K
-
0.00
2.11K
-
2022
12
109.00K
-
0.00
2.11K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

109.00K £Descended-28.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.11K £Descended-85.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golombiewska, Dominika
Director
01/02/2020 - 13/12/2021
2
Golombiewska, Dominika
Director
10/07/2024 - Present
2
Donnelly, Adrian Pius Patrick
Director
09/03/2010 - 30/11/2010
3
Donnelly, Adrian Pius Patrick
Director
13/12/2021 - Present
3
Cross, Stephen Vincent
Director
24/04/2009 - 09/03/2010
49

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About ADL TILE & STONE LIMITED

ADL TILE & STONE LIMITED is an(a) Liquidation company incorporated on 24/04/2009 with the registered office located at 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ADL TILE & STONE LIMITED?

toggle

ADL TILE & STONE LIMITED is currently Liquidation. It was registered on 24/04/2009 .

Where is ADL TILE & STONE LIMITED located?

toggle

ADL TILE & STONE LIMITED is registered at 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG.

What does ADL TILE & STONE LIMITED do?

toggle

ADL TILE & STONE LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does ADL TILE & STONE LIMITED have?

toggle

ADL TILE & STONE LIMITED had 12 employees in 2022.

What is the latest filing for ADL TILE & STONE LIMITED?

toggle

The latest filing was on 30/09/2025: Statement of receipts and payments to 2025-09-24.