ADLER & ALLAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ADLER & ALLAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06216905

Incorporation date

18/04/2007

Size

Full

Contacts

Registered address

Registered address

80 Station Parade, Harrogate, HG1 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2007)
dot icon18/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon23/12/2024
Application to strike the company off the register
dot icon09/09/2024
Termination of appointment of Robert Leonard Contreras as a director on 2024-08-31
dot icon28/08/2024
Satisfaction of charge 062169050008 in full
dot icon11/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon07/06/2024
Full accounts made up to 2023-09-30
dot icon26/03/2024
Resolutions
dot icon26/03/2024
Resolutions
dot icon14/03/2024
Resolutions
dot icon14/03/2024
Statement by Directors
dot icon14/03/2024
Solvency Statement dated 13/03/24
dot icon14/03/2024
Statement of capital on 2024-03-14
dot icon14/03/2024
Statement of capital following an allotment of shares on 2024-03-13
dot icon14/03/2024
Statement of capital following an allotment of shares on 2024-03-13
dot icon10/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon08/04/2023
Full accounts made up to 2022-09-30
dot icon01/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon09/06/2022
Full accounts made up to 2021-09-30
dot icon17/05/2022
Termination of appointment of Michael Derek Willink as a director on 2022-05-16
dot icon24/01/2022
Appointment of Mr Andrew Iain Boyle as a director on 2022-01-04
dot icon01/10/2021
Termination of appointment of Michael James Dunn as a director on 2021-09-30
dot icon01/10/2021
Appointment of Mr Henrik Vorgod Pedersen as a director on 2021-09-30
dot icon09/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon11/03/2021
Registration of charge 062169050008, created on 2021-03-01
dot icon06/01/2021
Full accounts made up to 2020-09-30
dot icon06/01/2021
Satisfaction of charge 062169050007 in full
dot icon06/01/2021
Satisfaction of charge 062169050006 in full
dot icon27/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon25/02/2020
Full accounts made up to 2019-09-30
dot icon15/10/2019
Termination of appointment of Ruth Spratt as a director on 2019-10-07
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon13/05/2019
Full accounts made up to 2018-09-30
dot icon16/01/2019
Second filing of Confirmation Statement dated 18/04/2017
dot icon06/12/2018
Registration of charge 062169050007, created on 2018-11-28
dot icon04/12/2018
Appointment of Mr Michael James Dunn as a director on 2018-11-19
dot icon04/12/2018
Appointment of Mr Michael Derek Willink as a director on 2018-11-19
dot icon04/12/2018
Appointment of Ruth Spratt as a director on 2018-11-19
dot icon04/12/2018
Termination of appointment of Hennk Vorgod Pedersen as a director on 2018-11-19
dot icon04/12/2018
Termination of appointment of Andrew Clarke as a director on 2018-11-19
dot icon03/12/2018
Satisfaction of charge 062169050005 in full
dot icon17/10/2018
Full accounts made up to 2017-09-30
dot icon12/10/2018
Termination of appointment of Eric William Clarke as a director on 2018-10-03
dot icon20/09/2018
Termination of appointment of Henry Thomas Simpson as a director on 2018-06-05
dot icon17/09/2018
Appointment of Mr Robert Leonard Contreras as a director on 2018-09-03
dot icon13/06/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon24/05/2018
Termination of appointment of Keith William Potts as a director on 2018-05-24
dot icon10/04/2018
Termination of appointment of Mark Calvert as a secretary on 2018-04-10
dot icon09/03/2018
Termination of appointment of Ian Michael Osborne as a director on 2018-02-20
dot icon09/03/2018
Termination of appointment of James Philip Collier as a director on 2018-02-20
dot icon09/03/2018
Termination of appointment of Mark Richard Calvert as a director on 2018-02-20
dot icon26/02/2018
Satisfaction of charge 2 in full
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon04/07/2017
Registration of charge 062169050006, created on 2017-06-29
dot icon28/06/2017
Appointment of Mr Ian Michael Osborne as a director on 2017-06-28
dot icon30/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon06/05/2016
Full accounts made up to 2015-09-30
dot icon28/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon20/08/2015
Termination of appointment of David Austen Whiskerd as a director on 2015-08-07
dot icon02/06/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon02/06/2015
Register(s) moved to registered inspection location C/O Walker Morris Kings Court King Street Leeds LS1 2HL
dot icon02/06/2015
Register inspection address has been changed to C/O Walker Morris Kings Court King Street Leeds LS1 2HL
dot icon15/05/2015
Group of companies' accounts made up to 2014-09-30
dot icon01/10/2014
Termination of appointment of Andrew Paul Glennon as a director on 2014-09-18
dot icon01/10/2014
Termination of appointment of Colin Robert Stirling as a director on 2014-09-18
dot icon01/10/2014
Termination of appointment of Peter James Rolston Harcourt as a director on 2014-09-18
dot icon01/10/2014
Change of share class name or designation
dot icon01/10/2014
Consolidation of shares on 2014-09-18
dot icon01/10/2014
Resolutions
dot icon24/09/2014
Satisfaction of charge 4 in full
dot icon24/09/2014
Satisfaction of charge 1 in full
dot icon23/09/2014
Registration of charge 062169050005, created on 2014-09-18
dot icon03/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-18
dot icon26/06/2014
Group of companies' accounts made up to 2013-09-30
dot icon16/06/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon12/06/2014
Appointment of Hennk Vorgod Pedersen as a director on 2014-05-01
dot icon12/06/2014
Appointment of James Philip Collier as a director
dot icon30/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-04-18
dot icon06/08/2013
Resolutions
dot icon05/06/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon13/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon06/02/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon06/02/2013
Resolutions
dot icon01/02/2013
Statement of capital on 2013-02-01
dot icon29/01/2013
Statement by directors
dot icon29/01/2013
Solvency statement dated 11/01/13
dot icon29/01/2013
Resolutions
dot icon25/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon16/04/2012
Appointment of Mark Calvert as a secretary
dot icon16/04/2012
Termination of appointment of Geoffrey Gibson as a secretary
dot icon16/04/2012
Termination of appointment of Geoffrey Gibson as a director
dot icon08/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon18/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon07/10/2011
Resolutions
dot icon23/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon21/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon20/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon24/03/2010
Appointment of Keith William Potts as a director
dot icon25/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon08/08/2009
Director appointed eric william clarke
dot icon08/08/2009
Director appointed andrew clarke
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/07/2009
Resolutions
dot icon15/05/2009
Return made up to 18/04/09; full list of members
dot icon04/04/2009
Director and secretary appointed geoffrey gibson
dot icon04/04/2009
Appointment terminated secretary mark calvert
dot icon23/02/2009
Group of companies' accounts made up to 2008-09-30
dot icon16/12/2008
Secretary appointed mark richard calvert
dot icon16/12/2008
Appointment terminated director and secretary david wilton
dot icon23/06/2008
Group of companies' accounts made up to 2007-09-30
dot icon07/05/2008
Return made up to 18/04/08; full list of members
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
New secretary appointed;new director appointed
dot icon17/09/2007
Accounting reference date shortened from 30/09/08 to 30/09/07
dot icon11/09/2007
New director appointed
dot icon13/07/2007
Ad 14/06/07--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon29/06/2007
Nc inc already adjusted 14/06/07
dot icon29/06/2007
New director appointed
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon20/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon11/06/2007
Certificate of change of name
dot icon22/05/2007
Accounting reference date extended from 30/04/08 to 30/09/08
dot icon18/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
27/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Contreras, Robert Leonard
Director
03/09/2018 - 31/08/2024
33
Boyle, Andrew Iain
Director
04/01/2022 - Present
69
Pedersen, Hennk Vorgod
Director
01/05/2014 - 19/11/2018
2
Whiskerd, David Austen
Director
14/06/2007 - 07/08/2015
7
Potts, Keith William
Director
25/02/2010 - 24/05/2018
2

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 ADLER & ALLAN HOLDINGS LIMITED

ADLER & ALLAN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/04/2007 with the registered office located at 80 Station Parade, Harrogate, HG1 1HQ. 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 ADLER & ALLAN HOLDINGS LIMITED?

toggle

ADLER & ALLAN HOLDINGS LIMITED is currently Dissolved. It was registered on 18/04/2007 and dissolved on 18/03/2025.

Where is ADLER & ALLAN HOLDINGS LIMITED located?

toggle

ADLER & ALLAN HOLDINGS LIMITED is registered at 80 Station Parade, Harrogate, HG1 1HQ.

What does ADLER & ALLAN HOLDINGS LIMITED do?

toggle

ADLER & ALLAN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADLER & ALLAN HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via voluntary strike-off.