BECKY ADLINGTON GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BECKY ADLINGTON GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09573022

Incorporation date

05/05/2015

Size

Full

Contacts

Registered address

Registered address

Edinburgh House, Hollins Brook Way, Bury BL9 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2015)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon11/01/2024
Application to strike the company off the register
dot icon09/12/2023
Memorandum and Articles of Association
dot icon09/12/2023
Resolutions
dot icon04/12/2023
Appointment of Steven Rowe as a director on 2023-11-29
dot icon04/12/2023
Termination of appointment of Peter Jonathan Geoffrey Fox as a director on 2023-11-29
dot icon30/11/2023
Appointment of Mr Dominic James Platt as a director on 2023-10-04
dot icon03/11/2023
Full accounts made up to 2023-01-31
dot icon20/10/2023
Appointment of Régis Schultz as a director on 2023-08-28
dot icon20/10/2023
Appointment of Theresa Casey as a secretary on 2023-08-28
dot icon20/10/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-08-28
dot icon17/10/2023
Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon24/08/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon23/08/2023
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon08/03/2023
Director's details changed for Miss Rebecca Adlington on 2016-10-01
dot icon08/03/2023
Director's details changed for Miss Rebecca Adlington on 2018-12-20
dot icon08/03/2023
Director's details changed for Miss Rebecca Adlington on 2023-01-06
dot icon19/10/2022
Change of details for Total Swimming Holdings Limited as a person with significant control on 2022-06-06
dot icon19/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon07/06/2022
Appointment of Mr Adrian Roy Turner as a director on 2022-05-27
dot icon07/06/2022
Appointment of Mr Alun Wayne Peacock as a director on 2022-05-27
dot icon06/06/2022
Current accounting period extended from 2022-12-31 to 2023-01-31
dot icon06/06/2022
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Edinburgh House Hollins Brook Way Bury BL9 8RR on 2022-06-06
dot icon06/06/2022
Appointment of Mr Peter Jonathan Geoffrey Fox as a director on 2022-05-27
dot icon06/06/2022
Appointment of Mr Neil James Greenhalgh as a director on 2022-05-27
dot icon31/05/2022
Satisfaction of charge 095730220001 in full
dot icon19/05/2022
Statement of capital following an allotment of shares on 2015-05-05
dot icon13/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/04/2022
Registration of charge 095730220002, created on 2022-04-28
dot icon07/03/2022
Cessation of Total Swimming Group Limited as a person with significant control on 2022-02-21
dot icon07/03/2022
Notification of Total Swimming Holdings Limited as a person with significant control on 2022-02-21
dot icon18/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Registration of charge 095730220001, created on 2021-01-22
dot icon25/01/2021
Cessation of Champion Strokes Limited as a person with significant control on 2020-12-18
dot icon25/01/2021
Change of details for Total Swimming Group Limited as a person with significant control on 2020-12-18
dot icon03/11/2020
Confirmation statement made on 2020-10-12 with updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Purchase of own shares.
dot icon16/12/2019
Cancellation of shares. Statement of capital on 2019-11-22
dot icon25/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Change of details for Total Swimming Group Limited as a person with significant control on 2019-09-20
dot icon20/09/2019
Director's details changed for Mr Stephen Benjamin Parry on 2019-08-20
dot icon30/08/2019
Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2019-08-30
dot icon27/06/2019
Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on 2019-06-27
dot icon18/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Accounts for a dormant company made up to 2016-12-31
dot icon28/02/2018
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon12/10/2017
Cessation of Total Swimming Limited as a person with significant control on 2017-10-11
dot icon12/10/2017
Notification of Total Swimming Group Limited as a person with significant control on 2017-10-11
dot icon17/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon22/05/2015
Appointment of Mr Stephen Parry as a director on 2015-05-05
dot icon22/05/2015
Appointment of Miss Rebecca Adlington as a director on 2015-05-05
dot icon15/05/2015
Termination of appointment of Barbara Kahan as a director on 2015-05-05
dot icon05/05/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2021
0
100.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
28/08/2023 - Present
2455
Greenhalgh, Neil James
Director
27/05/2022 - 03/10/2023
162
Kahan, Barbara
Director
05/05/2015 - 05/05/2015
27819
Adlington, Rebecca
Director
05/05/2015 - Present
12
Turner, Adrian Roy
Director
27/05/2022 - Present
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECKY ADLINGTON GROUP HOLDINGS LIMITED

BECKY ADLINGTON GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/05/2015 with the registered office located at Edinburgh House, Hollins Brook Way, Bury BL9 8RR. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKY ADLINGTON GROUP HOLDINGS LIMITED?

toggle

BECKY ADLINGTON GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 05/05/2015 and dissolved on 09/04/2024.

Where is BECKY ADLINGTON GROUP HOLDINGS LIMITED located?

toggle

BECKY ADLINGTON GROUP HOLDINGS LIMITED is registered at Edinburgh House, Hollins Brook Way, Bury BL9 8RR.

What does BECKY ADLINGTON GROUP HOLDINGS LIMITED do?

toggle

BECKY ADLINGTON GROUP HOLDINGS LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BECKY ADLINGTON GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.