ADROIT HOLDINGS LTD

Register to unlock more data on OkredoRegister

ADROIT HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03508987

Incorporation date

12/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon26/08/2024
Final Gazette dissolved following liquidation
dot icon26/05/2024
Return of final meeting in a members' voluntary winding up
dot icon28/03/2024
Liquidators' statement of receipts and payments to 2024-02-16
dot icon26/04/2023
Liquidators' statement of receipts and payments to 2023-02-16
dot icon03/10/2022
Appointment of a voluntary liquidator
dot icon03/10/2022
Removal of liquidator by court order
dot icon08/04/2022
Liquidators' statement of receipts and payments to 2022-02-16
dot icon30/04/2021
Resolutions
dot icon30/04/2021
Declaration of solvency
dot icon09/03/2021
Registered office address changed from C/O Brauer Limited Dawson Road Mount Farm Estate Milton Keynes Buckinghamshire MK1 1JP to 100 st. James Road Northampton NN5 5LF on 2021-03-09
dot icon03/03/2021
Appointment of a voluntary liquidator
dot icon15/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon09/02/2021
Resolutions
dot icon28/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon22/11/2019
Resolutions
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon13/02/2019
Director's details changed for Mr Michael Edward Horan on 2019-01-29
dot icon13/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon03/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon13/02/2013
Director's details changed for Mr Michael Edward Horan on 2013-02-12
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon13/02/2012
Director's details changed for Michael Edward Horan on 2012-02-10
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon28/09/2010
Accounts for a small company made up to 2009-12-31
dot icon06/07/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon25/03/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon12/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr John Stanley Horsler on 2010-02-12
dot icon07/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon24/03/2009
Memorandum and Articles of Association
dot icon13/03/2009
Certificate of change of name
dot icon13/02/2009
Return made up to 12/02/09; full list of members
dot icon18/07/2008
Return made up to 12/02/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2008
Registered office changed on 29/05/2008 from 4 wilford close woolstone milton keynes buckinghamshire MK15 0HA
dot icon19/12/2007
Ad 12/11/07--------- £ si 800@1=800 £ ic 11200/12000
dot icon19/12/2007
Ad 13/11/07--------- £ si 1200@1=1200 £ ic 10000/11200
dot icon19/12/2007
New director appointed
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2007
Return made up to 12/02/07; full list of members
dot icon05/04/2006
Return made up to 12/02/06; full list of members
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
New secretary appointed
dot icon22/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 12/02/05; full list of members
dot icon22/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 12/02/04; full list of members
dot icon22/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/02/2003
Return made up to 12/02/03; full list of members
dot icon19/09/2002
£ ic 450000/10000 11/07/02 £ sr 440000@1=440000
dot icon09/09/2002
Resolutions
dot icon24/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/05/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon30/01/2002
Return made up to 12/02/02; full list of members
dot icon21/06/2001
Secretary resigned
dot icon21/06/2001
New secretary appointed
dot icon05/06/2001
Director resigned
dot icon14/04/2001
Accounts for a small company made up to 2000-06-30
dot icon22/02/2001
Nc inc already adjusted 10/04/98
dot icon22/02/2001
Resolutions
dot icon06/02/2001
Return made up to 12/02/01; full list of members
dot icon07/02/2000
Return made up to 12/02/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-06-30
dot icon12/07/1999
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon05/02/1999
Return made up to 12/02/99; full list of members
dot icon21/10/1998
Ad 07/04/98--------- £ si 450@1=450 £ ic 2/452
dot icon11/03/1998
Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New secretary appointed;new director appointed
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
Director resigned
dot icon12/02/1998
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 iconNext confirmation date
12/02/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption 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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
11/02/1998 - 11/02/1998
5554
Horan, Michael Edward
Director
09/12/2007 - Present
4
Horsler, Elizabeth Ann
Secretary
29/04/2001 - 19/04/2005
1
Horsler, Elizabeth Ann
Director
11/02/1998 - 29/04/2001
1
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
11/02/1998 - 11/02/1998
5496

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADROIT HOLDINGS LTD

ADROIT HOLDINGS LTD is an(a) Dissolved company incorporated on 12/02/1998 with the registered office located at 100 St. James Road, Northampton NN5 5LF. 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 ADROIT HOLDINGS LTD?

toggle

ADROIT HOLDINGS LTD is currently Dissolved. It was registered on 12/02/1998 and dissolved on 26/08/2024.

Where is ADROIT HOLDINGS LTD located?

toggle

ADROIT HOLDINGS LTD is registered at 100 St. James Road, Northampton NN5 5LF.

What does ADROIT HOLDINGS LTD do?

toggle

ADROIT HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADROIT HOLDINGS LTD?

toggle

The latest filing was on 26/08/2024: Final Gazette dissolved following liquidation.