Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADONIS CONSTRUCTION LIMITED
Company Information for

ADONIS CONSTRUCTION LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ,
Company Registration Number
01357665
Private Limited Company
Liquidation

Company Overview

About Adonis Construction Ltd
ADONIS CONSTRUCTION LIMITED was founded on 1978-03-15 and has its registered office in Stoke Prior. The organisation's status is listed as "Liquidation". Adonis Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
ADONIS CONSTRUCTION LIMITED
 
Legal Registered Office
3 THE COURTYARD HARRIS BUSINESS PARK
HANBURY ROAD
STOKE PRIOR
BROMSGROVE
B60 4DJ
Other companies in B60
 
Filing Information
Company Number 01357665
Company ID Number 01357665
Date formed 1978-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2011
Account next due 31/01/2014
Latest return 15/07/2013
Return next due 12/08/2014
Type of accounts MEDIUM
Last Datalog update: 2019-04-04 11:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADONIS CONSTRUCTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JIGSAW BUSINESS MANAGEMENT SERVICES LIMITED   MS(AFA)&CO LIMITED   ORMSBY RODGERS LIMITED
Is this data useful to you?
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.
Companies with same name ADONIS CONSTRUCTION LIMITED
The following companies were found which have the same name as ADONIS CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADONIS CONSTRUCTION, LLC 518 COLVIN ST Monroe ROCHESTER NY 14606 Active Company formed on the 2005-01-03
ADONIS CONSTRUCTION GROUP LTD. 2780 10180 - 101 STREET EDMONTON ALBERTA T5J 3S4 Active Company formed on the 2007-06-04
ADONIS CONSTRUCTION, INC. 3808 ARTHUR ST. HOLLYWOOD FL 33021 Active Company formed on the 2003-10-30
ADONIS CONSTRUCTION INCORPORATED California Unknown
ADONIS CONSTRUCTION INCORPORATED California Unknown
ADONIS CONSTRUCTION CO Michigan UNKNOWN
ADONIS CONSTRUCTION, LLC 210 NE DELAWARE AVE., STE. 200 ANKENY IA 50021 Active Company formed on the 2019-01-02
ADONIS CONSTRUCTION LLC North Carolina Unknown
ADONIS CONSTRUCTION LTD FLAT 1, CYGNET HOUSE 36 FRESHWARF ROAD BARKING IG11 7YS Active - Proposal to Strike off Company formed on the 2022-09-21

Company Officers of ADONIS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
NEVILLE JAMES CLEMENTS
Director 1991-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY GOUGH
Director 1996-11-28 2012-12-31
PATRICIA LESLEY CLEMENTS
Company Secretary 1991-08-14 2009-07-01
PATRICIA LESLEY CLEMENTS
Director 1994-08-15 2009-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEVILLE JAMES CLEMENTS CONISTON ESTATES LIMITED Director 1991-12-30 CURRENT 1984-12-14 Dissolved 2015-08-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-08
2017-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-08
2016-11-114.68 Liquidators' statement of receipts and payments to 2016-09-08
2015-11-184.68 Liquidators' statement of receipts and payments to 2015-09-08
2014-10-062.24BAdministrator's progress report to 2014-09-09
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM Bridge North Riverside North Bewdley Worcestershire DY12 1AB
2014-09-092.34BNotice of move from Administration to creditors voluntary liquidation
2014-04-172.24BAdministrator's progress report to 2014-03-12
2013-12-17F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-12-17F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-12-06F2.18Notice of deemed approval of proposals
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM Bridge House Riverside North Bewdley Worcestershire DY12 1AB
2013-11-122.17BStatement of administrator's proposal
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM Ham Lane Kingswinford West Midlands DY6 7JU
2013-09-242.12BAppointment of an administrator
2013-07-24LATEST SOC24/07/13 STATEMENT OF CAPITAL;GBP 10000
2013-07-24AR0115/07/13 ANNUAL RETURN FULL LIST
2013-07-24CH01Director's details changed for Mr Neville James Clements on 2013-07-15
2013-03-20MG01Particulars of a mortgage or charge / charge no: 2
2013-02-20AA01Current accounting period extended from 31/10/12 TO 30/04/13
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOUGH
2012-11-03DISS40Compulsory strike-off action has been discontinued
2012-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-07-17AR0115/07/12 ANNUAL RETURN FULL LIST
2012-07-17CH01Director's details changed for Michael Anthony Gough on 2012-07-15
2011-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2011-08-03AR0115/07/11 FULL LIST
2010-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2010-07-20RES01ALTER ARTICLES 30/06/2010
2010-07-16AR0115/07/10 FULL LIST
2010-04-26AUDAUDITOR'S RESIGNATION
2010-02-15AUDAUDITOR'S RESIGNATION
2009-08-12363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA CLEMENTS
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY PATRICIA CLEMENTS
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-07-28363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-25225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07
2007-08-10353LOCATION OF REGISTER OF MEMBERS
2007-08-10363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-01-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-07363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-27363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-11-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/04
2004-10-27AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-20363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-25AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-07363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2002-11-12AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-04363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-11-12AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-10363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-12-06AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-07363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-06363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1998-12-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-20363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-03-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/97
1997-10-17AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-04363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1996-12-09288aNEW DIRECTOR APPOINTED
1996-10-22AAFULL ACCOUNTS MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to ADONIS CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-22
Appointment of Administrators2013-09-20
Proposal to Strike Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against ADONIS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-20 Outstanding NEVILLE JAMES CLEMENTS
DEBENTURE 1983-07-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADONIS CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of ADONIS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

ADONIS CONSTRUCTION LIMITED owns 4 domain names.

adonis-group.co.uk   adonisconstruction.co.uk   adonisgroup.co.uk   adonishomes.co.uk  

Trademarks
We have not found any records of ADONIS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADONIS CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2013-10-29 GBP £22,287

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADONIS CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyADONIS CONSTRUCTION LIMITEDEvent Date2014-09-09
Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : Further details contact: Email: laura.bullock@rimesandco.co.uk Tel: 01527 558410
 
Initiating party Event TypeAppointment of Administrators
Defending partyADONIS CONSTRUCTION LIMITEDEvent Date2013-09-13
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8464 Nickolas Garth Rimes and Adam Peter Jordan (IP Nos 9533 and 9616 ), both of Rimes & Co , Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB For further details contact: Laura Bullock, Email: Laura.bullock@rimesandco.co.uk, Tel: 01299 406355. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyADONIS CONSTRUCTION LIMITEDEvent Date2012-10-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADONIS CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADONIS CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.