Liquidation
Company Information for ADRO SYSTEMS UK LIMITED
LEANNE HOUSE 6, AVON CLOSE, WEYMOUTH, DORSET, DT4 9UX,
|
Company Registration Number
04810910
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADRO SYSTEMS UK LIMITED | |
Legal Registered Office | |
LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET DT4 9UX Other companies in BH2 | |
Company Number | 04810910 | |
---|---|---|
Company ID Number | 04810910 | |
Date formed | 2003-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 13:28:54 |
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 | ||
---|---|---|---|---|
ADRO SYSTEMS UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN PAUL BASKETT |
||
ADRIAN PAUL BASKETT |
||
ROGER SYDNEY OSBORNE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADRO AUTOMATION LIMITED | Company Secretary | 2003-06-25 | CURRENT | 2003-06-25 | Active - Proposal to Strike off | |
ADRO AUTOMATION LIMITED | Director | 2003-06-25 | CURRENT | 2003-06-25 | Active - Proposal to Strike off | |
ADRO AUTOMATION LIMITED | Director | 2003-06-25 | CURRENT | 2003-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-24 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-24 | |
Voluntary liquidation Statement of receipts and payments to 2021-10-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/18 FROM Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/17 FROM Towngate House 2 - 8 Parkstone Road Poole Dorset BH15 2PW United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
CH01 | Director's details changed for Adrian Paul Baskett on 2017-06-19 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/16 FULL LIST | |
AR01 | 05/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/16 FROM Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER SYDNEY OSBORNE / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL BASKETT / 05/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 12 MILLSTREAM CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 117 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3AQ | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/08/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-11-06 |
Appointment of Liquidators | 2017-11-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | Outstanding | WILDBROOK INVESTMENTS LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
RENT SECURITY DEPOSIT DEED | Outstanding | WILDBROOK INVESTMENTS (INDUSTRIAL) LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 228,786 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 179,146 |
Creditors and other liabilities
|
|
|
|
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 ADRO SYSTEMS UK LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2013-03-31 | £ 77,782 |
Current Assets | 2012-04-01 | £ 53,241 |
Debtors | 2013-03-31 | £ 77,278 |
Debtors | 2012-04-01 | £ 51,756 |
Stocks Inventory | 2012-04-01 | £ 1,485 |
Tangible Fixed Assets | 2013-03-31 | £ 4,899 |
Tangible Fixed Assets | 2012-04-01 | £ 6,140 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as ADRO SYSTEMS UK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ADRO SYSTEMS UK LIMITED | Event Date | 2017-10-25 |
The following Special Resolution (1) together with the remaining Ordinary Resolution were passed by the Members of the Company by written resolutions. The requisite voting majority was received on 25 October 2017 : 1. "That the Company be wound up voluntarily" 2. "That Laurence George Russell of Albert Goodman LLP, Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset DT4 7SP. Alternative contact: Scott Kippax Tel: 01305 772458. E mail: scott.kippax@albertgoodman.co.uk. Adrian Baskett : Chair : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADRO SYSTEMS UK LIMITED | Event Date | 2017-10-25 |
Liquidator's name and address: Laurence Russell, Albert Goodman LLP, Lupins Business Centre, 1-3 Greenhill, Weymouth, Dorset, DT4 7SP : | |||
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. |