WIDMER ADELAIDE LIMITED

Register to unlock more data on OkredoRegister

WIDMER ADELAIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

10759927

Incorporation date

08/05/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lucas Ross Limited C/O Stanmore House 64-68, Blackburn Street, Manchester M26 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2017)
dot icon03/12/2025
Administrator's progress report
dot icon21/10/2025
Notice of extension of period of Administration
dot icon10/06/2025
Administrator's progress report
dot icon13/01/2025
Notice of deemed approval of proposals
dot icon17/12/2024
Statement of administrator's proposal
dot icon14/11/2024
Appointment of an administrator
dot icon14/11/2024
Registered office address changed from Izabella House Regent Place Birmingham B1 3NJ England to Lucas Ross Limited C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2024-11-14
dot icon24/06/2024
Certificate of change of name
dot icon23/06/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon14/06/2024
Cessation of Anthony Taker as a person with significant control on 2024-06-14
dot icon14/06/2024
Termination of appointment of Anthony Taker as a director on 2024-06-14
dot icon14/06/2024
Termination of appointment of Melonie Jane Taker as a director on 2024-06-14
dot icon14/06/2024
Cessation of Melonie Jane Taker as a person with significant control on 2024-06-14
dot icon14/06/2024
Notification of Jamie Thomason as a person with significant control on 2024-06-14
dot icon14/06/2024
Appointment of Mr Jamie Thomason as a director on 2024-06-14
dot icon14/06/2024
Registered office address changed from A.T. Flooring Contracts Ltd Tenax Road Trafford Park Manchester M17 1JT England to Izabella House Regent Place Birmingham B1 3NJ on 2024-06-14
dot icon14/06/2024
Confirmation statement made on 2024-05-07 with updates
dot icon15/05/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon10/11/2023
Registered office address changed from 7 Christie Way Manchester M21 7QY England to A.T. Flooring Contracts Ltd Tenax Road Trafford Park Manchester M17 1JT on 2023-11-10
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon19/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon20/02/2023
Registration of charge 107599270003, created on 2023-02-20
dot icon20/02/2023
Registration of charge 107599270004, created on 2023-02-20
dot icon28/11/2022
Change of details for Mrs Melonie Jane Taker as a person with significant control on 2022-11-25
dot icon28/11/2022
Change of details for Mrs Melonie Jane Taker as a person with significant control on 2022-11-25
dot icon25/11/2022
Change of details for Mrs Melonie Jane Taker as a person with significant control on 2022-11-25
dot icon25/11/2022
Change of details for Mr Anthony Taker as a person with significant control on 2022-11-25
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon27/01/2022
Registration of charge 107599270002, created on 2022-01-27
dot icon03/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon16/10/2019
Registered office address changed from 13 Southgate Urmston Manchester M41 9FS England to 7 Christie Way Manchester M21 7QY on 2019-10-16
dot icon16/10/2019
Satisfaction of charge 107599270001 in full
dot icon10/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon16/01/2019
Micro company accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon12/12/2017
Registration of charge 107599270001, created on 2017-12-08
dot icon13/09/2017
Registered office address changed from Taxassist Accountants 23 Flixton Road Manchester M41 5AW England to 13 Southgate Urmston Manchester M41 9FS on 2017-09-13
dot icon08/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+14.20 % *

* during past year

Cash in Bank

£93,402.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
07/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
101.23K
-
0.00
81.79K
-
2022
8
121.60K
-
0.00
93.40K
-
2022
8
121.60K
-
0.00
93.40K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

121.60K £Ascended20.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.40K £Ascended14.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Melonie Jane Taker
Director
08/05/2017 - 14/06/2024
3
Mr Jamie Thomason
Director
14/06/2024 - Present
91
Taker, Anthony
Director
08/05/2017 - 14/06/2024
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WIDMER ADELAIDE LIMITED

WIDMER ADELAIDE LIMITED is an(a) In Administration company incorporated on 08/05/2017 with the registered office located at Lucas Ross Limited C/O Stanmore House 64-68, Blackburn Street, Manchester M26 2JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of WIDMER ADELAIDE LIMITED?

toggle

WIDMER ADELAIDE LIMITED is currently In Administration. It was registered on 08/05/2017 .

Where is WIDMER ADELAIDE LIMITED located?

toggle

WIDMER ADELAIDE LIMITED is registered at Lucas Ross Limited C/O Stanmore House 64-68, Blackburn Street, Manchester M26 2JS.

What does WIDMER ADELAIDE LIMITED do?

toggle

WIDMER ADELAIDE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does WIDMER ADELAIDE LIMITED have?

toggle

WIDMER ADELAIDE LIMITED had 8 employees in 2022.

What is the latest filing for WIDMER ADELAIDE LIMITED?

toggle

The latest filing was on 03/12/2025: Administrator's progress report.