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

ADLINGTON HOUSE LIMITED

GROUND FLOOR SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
Company Registration Number
06371812
Private Limited Company
Liquidation

Company Overview

About Adlington House Ltd
ADLINGTON HOUSE LIMITED was founded on 2007-09-14 and has its registered office in Blackpool. The organisation's status is listed as "Liquidation". Adlington House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADLINGTON HOUSE LIMITED
 
Legal Registered Office
GROUND FLOOR SENECA HOUSE LINKS POINT
AMY JOHNSON WAY
BLACKPOOL
LANCASHIRE
FY4 2FF
Other companies in M1
 
Previous Names
UP AND UP LIMITED31/05/2011
Filing Information
Company Number 06371812
Company ID Number 06371812
Date formed 2007-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
Last Datalog update: 2019-12-09 13:30:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADLINGTON HOUSE 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 ADLINGTON HOUSE LIMITED
The following companies were found which have the same name as ADLINGTON HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADLINGTON HOUSE OWNERS LTD 869 High Road London N12 8QA Active Company formed on the 2019-08-21

Company Officers of ADLINGTON HOUSE LIMITED

Current Directors
Officer Role Date Appointed
GREGORY FRANCIS COX
Company Secretary 2017-08-10
GREGORY FRANCIS COX
Director 2017-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD SPENCER BROADBENT
Company Secretary 2016-09-30 2017-08-10
DAVID EDWARD SPENCER BROADBENT
Director 2016-09-30 2017-08-10
CHRISTOPHER MOAT
Director 2008-05-02 2016-12-28
JOHN ANTHONY GITTINS
Company Secretary 2011-10-01 2016-09-30
JOHN ANTHONY GITTINS
Director 2011-10-01 2016-09-30
DEREK JOHN OAKLEY
Director 2007-09-14 2012-05-15
ANDREW JAMES HEATH
Company Secretary 2007-12-31 2011-10-01
ANDREW JAMES HEATH
Director 2007-12-31 2011-10-01
ANDREW REDMOND
Director 2007-09-14 2008-05-02
PAUL ALAN LATHAM
Company Secretary 2007-09-14 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY FRANCIS COX DFD MORTGAGES LIMITED Director 2017-08-10 CURRENT 2005-02-24 Active
GREGORY FRANCIS COX HOLIDAY TRAVELWATCH LIMITED Director 2017-08-10 CURRENT 2000-02-18 Liquidation
GREGORY FRANCIS COX STL INNOVATIONS LTD Director 2017-08-10 CURRENT 2004-06-08 Active - Proposal to Strike off
GREGORY FRANCIS COX YOUR DEBT SOLVED LTD Director 2017-08-10 CURRENT 2005-07-11 Active - Proposal to Strike off
GREGORY FRANCIS COX THE DEBT SUPPORT COMPANY LIMITED Director 2017-08-10 CURRENT 2005-11-20 Active - Proposal to Strike off
GREGORY FRANCIS COX MONEY TAILOR LIMITED Director 2017-08-10 CURRENT 2009-05-06 Active - Proposal to Strike off
GREGORY FRANCIS COX LAWRENCE CHARLTON LIMITED Director 2017-08-10 CURRENT 2003-12-11 Liquidation
GREGORY FRANCIS COX DEBT ADVICE TRUST LIMITED Director 2017-08-10 CURRENT 2007-04-30 Active - Proposal to Strike off
GREGORY FRANCIS COX DEBT LINE TOPCO LIMITED Director 2017-08-10 CURRENT 2012-01-17 Liquidation
GREGORY FRANCIS COX WKD UK LIMITED Director 2017-08-10 CURRENT 2003-01-24 Liquidation
GREGORY FRANCIS COX CLEAR START UK LIMITED Director 2017-08-10 CURRENT 2005-03-08 Liquidation
GREGORY FRANCIS COX RG DEBT MANAGEMENT SERVICES LIMITED Director 2017-08-10 CURRENT 2005-03-14 Active - Proposal to Strike off
GREGORY FRANCIS COX CLEAR START MONEY MANAGEMENT LIMITED Director 2017-08-10 CURRENT 2009-04-02 Active - Proposal to Strike off
GREGORY FRANCIS COX WISE DEBT SOLUTIONS LIMITED Director 2017-08-10 CURRENT 2013-01-24 Active - Proposal to Strike off
GREGORY FRANCIS COX DOORWAY HOLDINGS LIMITED Director 2017-04-26 CURRENT 2014-02-04 Active
GREGORY FRANCIS COX CLEAR START PARTNERSHIPS LIMITED Director 2017-04-26 CURRENT 2008-04-11 Liquidation
GREGORY FRANCIS COX SIMPSON MILLAR TRUST CORPORATION LIMITED Director 2017-04-26 CURRENT 2016-07-08 Active
GREGORY FRANCIS COX MONEYEXTRA.COM LIMITED Director 2017-04-26 CURRENT 2008-04-03 Liquidation
GREGORY FRANCIS COX C C LAW LIMITED Director 2017-04-26 CURRENT 2003-04-10 Active
GREGORY FRANCIS COX TALBOT RD HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2018-05-05

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
2021-03-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-20
2019-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-20
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-10-04600Appointment of a voluntary liquidator
2018-10-04LIQ02Voluntary liquidation Statement of affairs
2018-09-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-09-21
2017-08-14AP03Appointment of Mr Gregory Francis Cox as company secretary on 2017-08-10
2017-08-14AP01DIRECTOR APPOINTED MR GREGORY FRANCIS COX
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY FRANCIS COX
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD SPENCER BROADBENT
2017-08-10TM02Termination of appointment of David Edward Spencer Broadbent on 2017-08-10
2017-08-10PSC07CESSATION OF DAVID EDWARD SPENCER BROADBENT AS A PERSON OF SIGNIFICANT CONTROL
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD SPENCER BROADBENT
2017-07-17PSC07CESSATION OF JOHN GITTINS AS A PSC
2017-07-17PSC07CESSATION OF CHRISTOPHER MOAT AS A PSC
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOAT
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GITTINS
2016-10-03AP03Appointment of Mr David Edward Spencer Broadbent as company secretary on 2016-09-30
2016-10-03AP01DIRECTOR APPOINTED MR DAVID EDWARD SPENCER BROADBENT
2016-10-03TM02Termination of appointment of John Anthony Gittins on 2016-09-30
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-01AR0114/09/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-17AR0114/09/14 ANNUAL RETURN FULL LIST
2014-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-04-14AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM, FAIRCLOUGH HOUSE CHURCH STREET, ADLINGTON, LANCASHIRE, PR7 4EX, UNITED KINGDOM
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM, EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES, UNITED KINGDOM
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-16AR0114/09/13 FULL LIST
2012-10-08AR0114/09/12 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK OAKLEY
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOAT / 01/03/2012
2011-11-03AP03SECRETARY APPOINTED JOHN ANTHONY GITTINS
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEATH
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HEATH
2011-11-03AP01DIRECTOR APPOINTED JOHN ANTHONY GITTINS
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-30AR0114/09/11 FULL LIST
2011-05-31RES15CHANGE OF NAME 31/05/2011
2011-05-31CERTNMCOMPANY NAME CHANGED UP AND UP LIMITED CERTIFICATE ISSUED ON 31/05/11
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM, FAIRCLOUGH HOUSE, CHURCH STREET, ADLINGTON, CHORLEY, PR7 4EX
2010-10-05AR0114/09/10 FULL LIST
2010-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-02AD02SAIL ADDRESS CREATED
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES HEATH / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HEATH / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN OAKLEY / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOAT / 01/01/2010
2009-10-05AR0114/09/09 FULL LIST
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-26363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW REDMOND
2008-06-06288aDIRECTOR APPOINTED CHRISTOPHER MOAT
2008-01-10225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/12/07
2008-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADLINGTON HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-09-25
Resolution2018-09-25
Fines / Sanctions
No fines or sanctions have been issued against ADLINGTON HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-04-24 Satisfied PNC BUSINESS CREDIT (A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ADLINGTON HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of ADLINGTON HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADLINGTON HOUSE LIMITED
Trademarks
We have not found any records of ADLINGTON HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADLINGTON HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as ADLINGTON HOUSE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ADLINGTON HOUSE 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 TypeAppointmen
Defending partyADLINGTON HOUSE LIMITEDEvent Date2018-09-25
Name of Company: ADLINGTON HOUSE LIMITED Company Number: 06371812 Nature of Business: Financial Intermediation Previous Name of Company: Up and Up Limited Registered office: Eversheds House, 70 Great…
 
Initiating party Event TypeResolution
Defending partyADLINGTON HOUSE LIMITEDEvent Date2018-09-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADLINGTON HOUSE 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 ADLINGTON HOUSE 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.