ADMORSPACE LIMITED

Register to unlock more data on OkredoRegister

ADMORSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05310692

Incorporation date

09/12/2004

Size

Medium

Contacts

Registered address

Registered address

2 Humber Quays, Wellington Street West, Hull HU1 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2004)
dot icon12/09/2017
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon08/11/2014
Final Gazette dissolved following liquidation
dot icon08/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon12/06/2014
Insolvency court order
dot icon12/06/2014
Notice of ceasing to act as a voluntary liquidator
dot icon12/06/2014
Appointment of a voluntary liquidator
dot icon12/02/2014
Appointment of a voluntary liquidator
dot icon11/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon22/01/2014
Registered office address changed from Two Humber Quays Wellington Street West Hull HU1 2BN on 2014-01-22
dot icon02/01/2014
Registered office address changed from C/O Rsm Tenon Lowgate House Lowgate Hull HU1 1EL United Kingdom on 2014-01-02
dot icon17/07/2013
Liquidators' statement of receipts and payments to 2013-05-20
dot icon18/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/05/2012
Statement of affairs with form 4.19
dot icon25/05/2012
Appointment of a voluntary liquidator
dot icon25/05/2012
Resolutions
dot icon15/05/2012
Registered office address changed from 30 Freightliner Road Kingston upon Hull HU3 4UP on 2012-05-15
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon30/12/2011
Accounts for a medium company made up to 2010-12-31
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-13
dot icon19/12/2011
Resolutions
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon10/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon17/12/2009
Director's details changed for Carl Galbraith on 2009-12-17
dot icon17/12/2009
Director's details changed for John Tadeusz Zgoda on 2009-12-17
dot icon25/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 10/12/08; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from unit 4 freightliner road brighton street kingston upon hull HU3 4UP
dot icon15/10/2008
Registered office changed on 15/10/2008 from stockholm road sutton fields ind est kingston upon hull east yorkshire HU7 0XW
dot icon17/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 10/12/07; no change of members
dot icon14/06/2007
Director's particulars changed
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 10/12/06; full list of members
dot icon22/11/2006
Ad 14/08/06--------- £ si 1000@1=1000 £ ic 100000/101000
dot icon22/11/2006
Nc inc already adjusted 21/06/06
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon13/07/2006
Director's particulars changed
dot icon03/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/03/2006
New director appointed
dot icon28/02/2006
Particulars of mortgage/charge
dot icon31/01/2006
Return made up to 10/12/05; full list of members
dot icon28/09/2005
Registered office changed on 28/09/05 from: stockholm road sutton fields industrial estate hull east yorkshire HU7 0XW
dot icon19/09/2005
Registered office changed on 19/09/05 from: 1 parliament street hull east yorkshire HU1 2AS
dot icon12/08/2005
New director appointed
dot icon22/07/2005
Registered office changed on 22/07/05 from: 9 stratton park, tranby lane swanland east yorkshire HU14 3NN
dot icon20/05/2005
Ad 04/04/05--------- £ si 84999@1=84999 £ ic 15001/100000
dot icon20/05/2005
Ad 13/05/05--------- £ si 15000@1=15000 £ ic 1/15001
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
New director appointed
dot icon10/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconNext confirmation date
09/12/2016
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
dot iconNext due on
29/09/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
09/12/2004 - 09/12/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
09/12/2004 - 09/12/2004
15962
Galbraith, Carl Robert
Director
25/07/2005 - Present
12
Hardy, John Donald
Director
29/12/2004 - Present
12
Lunt, Simon William
Secretary
29/12/2004 - Present
53

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMORSPACE LIMITED

ADMORSPACE LIMITED is an(a) Liquidation company incorporated on 09/12/2004 with the registered office located at 2 Humber Quays, Wellington Street West, Hull HU1 2BN. There are currently 4 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 ADMORSPACE LIMITED?

toggle

ADMORSPACE LIMITED is currently Liquidation. It was registered on 09/12/2004 and dissolved on 07/11/2014.

Where is ADMORSPACE LIMITED located?

toggle

ADMORSPACE LIMITED is registered at 2 Humber Quays, Wellington Street West, Hull HU1 2BN.

What does ADMORSPACE LIMITED do?

toggle

ADMORSPACE LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ADMORSPACE LIMITED?

toggle

The latest filing was on 12/09/2017: Restoration by order of court - previously in Creditors' Voluntary Liquidation.