WADE ADAMS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

WADE ADAMS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00963564

Incorporation date

09/10/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon17/05/2011
Final Gazette dissolved following liquidation
dot icon17/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/12/2010
Liquidators' statement of receipts and payments to 2010-11-07
dot icon01/07/2010
Insolvency filing
dot icon04/06/2010
Liquidators' statement of receipts and payments to 2010-05-07
dot icon15/12/2009
Liquidators' statement of receipts and payments to 2009-11-07
dot icon15/12/2009
Liquidators' statement of receipts and payments to 2009-05-07
dot icon30/11/2009
Appointment of a voluntary liquidator
dot icon30/11/2009
Insolvency court order
dot icon30/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon08/06/2009
Liquidators' statement of receipts and payments to 2009-05-07
dot icon03/12/2008
Liquidators' statement of receipts and payments
dot icon26/11/2008
Liquidators' statement of receipts and payments to 2008-11-07
dot icon16/06/2008
Liquidators' statement of receipts and payments to 2008-11-07
dot icon28/11/2007
Liquidators' statement of receipts and payments
dot icon03/06/2007
Liquidators' statement of receipts and payments
dot icon01/12/2006
Liquidators' statement of receipts and payments
dot icon13/06/2006
Liquidators' statement of receipts and payments
dot icon05/12/2005
Liquidators' statement of receipts and payments
dot icon08/06/2005
Liquidators' statement of receipts and payments
dot icon03/12/2004
Liquidators' statement of receipts and payments
dot icon27/05/2004
Liquidators' statement of receipts and payments
dot icon28/11/2003
Liquidators' statement of receipts and payments
dot icon28/05/2003
Liquidators' statement of receipts and payments
dot icon10/12/2002
Liquidators' statement of receipts and payments
dot icon24/05/2002
Liquidators' statement of receipts and payments
dot icon12/11/2001
Liquidators' statement of receipts and payments
dot icon21/06/2001
Liquidators' statement of receipts and payments
dot icon13/11/2000
Liquidators' statement of receipts and payments
dot icon15/05/2000
Liquidators' statement of receipts and payments
dot icon29/11/1999
Liquidators' statement of receipts and payments
dot icon12/05/1999
Liquidators' statement of receipts and payments
dot icon10/12/1998
Liquidators' statement of receipts and payments
dot icon29/05/1998
Liquidators' statement of receipts and payments
dot icon27/11/1997
Liquidators' statement of receipts and payments
dot icon20/05/1997
Liquidators' statement of receipts and payments
dot icon03/12/1996
Liquidators' statement of receipts and payments
dot icon25/09/1996
Notice of Constitution of Liquidation Committee
dot icon11/03/1996
Notice of Constitution of Liquidation Committee
dot icon09/01/1996
Notice of Constitution of Liquidation Committee
dot icon13/11/1995
Appointment of a voluntary liquidator
dot icon13/11/1995
Resolutions
dot icon13/11/1995
Statement of affairs
dot icon26/10/1995
Registered office changed on 26/10/95 from: 61 old woking road west byfleet surrey KT14 6LF
dot icon26/10/1995
New director appointed
dot icon26/10/1995
Director resigned
dot icon26/10/1995
Director resigned
dot icon09/10/1995
Director resigned
dot icon09/10/1995
New director appointed
dot icon13/07/1995
Director resigned
dot icon11/07/1995
Registered office changed on 11/07/95 from: 20 st james's street london SW1A 1ES
dot icon05/07/1995
Delivery ext'd 3 mth 30/09/94
dot icon28/06/1995
New director appointed
dot icon27/06/1995
Director resigned
dot icon27/06/1995
Director resigned
dot icon18/04/1995
Auditor's resignation
dot icon13/04/1995
Return made up to 15/02/95; no change of members
dot icon13/04/1995
Registered office changed on 13/04/95
dot icon04/01/1995
Full group accounts made up to 1993-09-30
dot icon27/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon27/09/1994
Director resigned
dot icon27/09/1994
Director resigned
dot icon01/06/1994
Particulars of mortgage/charge
dot icon27/05/1994
Particulars of mortgage/charge
dot icon11/05/1994
Return made up to 15/02/94; full list of members
dot icon21/01/1994
Particulars of mortgage/charge
dot icon21/01/1994
Particulars of mortgage/charge
dot icon11/10/1993
New director appointed
dot icon07/10/1993
Full group accounts made up to 1992-09-30
dot icon08/03/1993
Director resigned
dot icon08/03/1993
Director resigned
dot icon08/03/1993
Return made up to 15/02/93; full list of members
dot icon08/03/1993
Director's particulars changed
dot icon17/12/1992
New director appointed
dot icon30/06/1992
Particulars of mortgage/charge
dot icon27/05/1992
New director appointed
dot icon28/04/1992
Full group accounts made up to 1991-09-30
dot icon28/04/1992
Return made up to 15/02/92; no change of members
dot icon09/04/1992
Director resigned
dot icon26/09/1991
Director resigned
dot icon26/09/1991
Director resigned
dot icon26/09/1991
New director appointed
dot icon11/07/1991
Return made up to 07/05/91; no change of members
dot icon02/07/1991
New director appointed
dot icon02/07/1991
New secretary appointed
dot icon10/06/1991
Full group accounts made up to 1990-09-30
dot icon22/05/1991
New director appointed
dot icon22/05/1991
New director appointed
dot icon10/05/1991
Secretary resigned;director resigned
dot icon16/10/1990
Full group accounts made up to 1989-09-30
dot icon22/08/1990
Particulars of mortgage/charge
dot icon22/08/1990
Particulars of mortgage/charge
dot icon02/04/1990
Return made up to 15/02/90; full list of members
dot icon18/07/1989
Declaration of satisfaction of mortgage/charge
dot icon18/07/1989
Declaration of satisfaction of mortgage/charge
dot icon06/03/1989
Full group accounts made up to 1988-09-30
dot icon25/01/1989
Director resigned
dot icon04/01/1989
Return made up to 01/10/88; full list of members
dot icon23/12/1988
New director appointed
dot icon12/12/1988
Full group accounts made up to 1987-09-30
dot icon22/11/1988
Particulars of mortgage/charge
dot icon22/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Director resigned
dot icon11/11/1988
Registered office changed on 11/11/88 from: 16 grosvenor street london W1X 9FB
dot icon14/03/1988
Director resigned
dot icon24/11/1987
Director resigned
dot icon24/11/1987
Director resigned
dot icon16/11/1987
Declaration of satisfaction of mortgage/charge
dot icon22/06/1987
Registered office changed on 22/06/87 from: meridian house 42 upper berkley street london W1H 7PL
dot icon22/06/1987
Full group accounts made up to 1986-09-30
dot icon22/06/1987
Return made up to 01/06/87; full list of members
dot icon19/09/1986
Particulars of mortgage/charge
dot icon02/09/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sardanis, Andreas Sotiris
Director
16/06/1995 - 20/10/1995
1
Bassett, Leslie
Director
10/03/1992 - 16/09/1994
-
Temba, Gilbert Kombe
Director
10/03/1992 - 10/06/1992
-
Strike, Laurence Adair
Secretary
16/09/1994 - Present
3
Strike, Laurence Adair
Director
01/09/1993 - 16/06/1995
5

Persons with Significant Control

0

No PSC data available.

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 WADE ADAMS CONSTRUCTION LIMITED

WADE ADAMS CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 09/10/1969 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of WADE ADAMS CONSTRUCTION LIMITED?

toggle

WADE ADAMS CONSTRUCTION LIMITED is currently Dissolved. It was registered on 09/10/1969 and dissolved on 17/05/2011.

Where is WADE ADAMS CONSTRUCTION LIMITED located?

toggle

WADE ADAMS CONSTRUCTION LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does WADE ADAMS CONSTRUCTION LIMITED do?

toggle

WADE ADAMS CONSTRUCTION LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for WADE ADAMS CONSTRUCTION LIMITED?

toggle

The latest filing was on 17/05/2011: Final Gazette dissolved following liquidation.