Active - Proposal to Strike off
Company Information for ADCOL ENGINEERING LTD.
THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
03036922
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ADCOL ENGINEERING LTD. | |
Legal Registered Office | |
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in S11 | |
Company Number | 03036922 | |
---|---|---|
Company ID Number | 03036922 | |
Date formed | 1995-03-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2011-03-31 | |
Account next due | 2012-12-31 | |
Latest return | 2011-03-23 | |
Return next due | 20/04/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:22:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADCOL ENGINEERING LIMITED | 120 HERMITAGE ROAD WHITWICK COALVILLE LE67 5EG | Active - Proposal to Strike off | Company formed on the 2019-08-28 | |
ADCOL ENGINEERING LIMITED | 120 Hermitage Road Whitwick Coalville LE67 5EG | Active | Company formed on the 2021-12-03 |
Officer | Role | Date Appointed |
---|---|---|
PETER COLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER COLLEY |
Company Secretary | ||
DAVID ADAMS |
Director | ||
MARGARET ADAMS |
Company Secretary | ||
MARGARET ADAMS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM UNIT 1B BROOKHILL INDUSTRIAL ESTATE PINXTON NOTTINGHAM NG16 6NT UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM HIGH ASH VILLA MANSFIELD ROAD CLOWNE CHESTERFIELD DERBYSHIRE S43 4DQ | |
LATEST SOC | 01/04/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLLEY / 08/06/2010 | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER COLLEY / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 3/5 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EJ | |
225 | CURREXT FROM 31/10/2008 TO 31/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY PETER COLLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ADAMS | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
122 | S-DIV | |
123 | NC INC ALREADY ADJUSTED 17/03/08 | |
RES01 | ADOPT MEM AND ARTS 17/03/2008 | |
RES04 | GBP NC 1000/1000000 17/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363a | RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/10/97 | |
363a | RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
CERTNM | COMPANY NAME CHANGED ADAMS SERVICES (MANSFIELD) LTD. CERTIFICATE ISSUED ON 10/11/97 | |
363s | RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 04/03/96 | |
363s | RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/03/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
ELRES | S252 DISP LAYING ACC 31/03/96 | |
288 | SECRETARY RESIGNED |
Final Meetings | 2013-07-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ADCOL ENGINEERING LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ADCOL ENGINEERING LIMITED | Event Date | |
Pursuant to Section 106 Insolvency Act 1986; Rule 4.126, Insolvency Rules 1986 Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members and creditors of the above named company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS on 27 August 2013 at 11.00 am, to be followed at 11.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. Proxies to be used at the meetings must be lodged with the Joint Liquidator at The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS no later than 12 noon on the preceding day. Lisa Jane Hogg , IP number: 9037 and Fiona Grant , IP number: 9444 , Joint Liquidators , Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Ruth Ashworth : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |