ADM PRECISION TOOLS LIMITED

Register to unlock more data on OkredoRegister

ADM PRECISION TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07798513

Incorporation date

05/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2011)
dot icon05/02/2026
Final Gazette dissolved following liquidation
dot icon05/11/2025
Notice of move from Administration to Dissolution
dot icon29/05/2025
Administrator's progress report
dot icon22/05/2025
Statement of affairs with form AM02SOA
dot icon09/01/2025
Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09
dot icon26/11/2024
Administrator's progress report
dot icon04/11/2024
Notice of extension of period of Administration
dot icon19/06/2024
Administrator's progress report
dot icon08/01/2024
Notice of deemed approval of proposals
dot icon28/11/2023
Statement of administrator's proposal
dot icon20/11/2023
Registered office address changed from Manor House 35 st Thomas's Road Chorley PR7 1HP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2023-11-20
dot icon20/11/2023
Appointment of an administrator
dot icon10/10/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/06/2023
Termination of appointment of Daniel Stephen Holmes as a director on 2023-06-14
dot icon14/11/2022
Registration of charge 077985130004, created on 2022-11-11
dot icon08/11/2022
Satisfaction of charge 077985130003 in full
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon22/07/2022
Appointment of Mr Daniel Stephen Holmes as a director on 2022-07-21
dot icon08/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/04/2021
Termination of appointment of James Brian Kelly as a director on 2020-12-01
dot icon11/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/08/2019
Amended total exemption full accounts made up to 2017-11-30
dot icon14/03/2019
Registration of charge 077985130003, created on 2019-03-11
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/08/2018
Satisfaction of charge 2 in full
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/10/2016
Appointment of Mr James Patrick Kelly as a director on 2016-10-12
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/11/2015
Amended total exemption small company accounts made up to 2014-11-30
dot icon21/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/06/2014
Satisfaction of charge 1 in full
dot icon11/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/02/2013
Previous accounting period extended from 2012-10-31 to 2012-11-30
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon13/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2011
Appointment of Mr James Brian Kelly as a director
dot icon14/10/2011
Termination of appointment of James Kelly as a director
dot icon05/10/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
15/06/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
-
-
0.00
162.67K
-
2022
35
-
-
0.00
10.24K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, James Patrick
Director
05/10/2011 - 05/10/2011
16
Kelly, James Patrick
Director
12/10/2016 - Present
16
Holmes, Daniel Stephen
Director
21/07/2022 - 14/06/2023
5
Kelly, James Brian
Director
05/10/2011 - 01/12/2020
3

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 ADM PRECISION TOOLS LIMITED

ADM PRECISION TOOLS LIMITED is an(a) Dissolved company incorporated on 05/10/2011 with the registered office located at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADM PRECISION TOOLS LIMITED?

toggle

ADM PRECISION TOOLS LIMITED is currently Dissolved. It was registered on 05/10/2011 and dissolved on 05/02/2026.

Where is ADM PRECISION TOOLS LIMITED located?

toggle

ADM PRECISION TOOLS LIMITED is registered at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU.

What does ADM PRECISION TOOLS LIMITED do?

toggle

ADM PRECISION TOOLS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ADM PRECISION TOOLS LIMITED?

toggle

The latest filing was on 05/02/2026: Final Gazette dissolved following liquidation.