Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ADELA PROPERTIES LTD
Company Information for

ADELA PROPERTIES LTD

17 CLARENDON ROAD, BELFAST, BT1 3BG,
Company Registration Number
NI042922
Private Limited Company
Liquidation

Company Overview

About Adela Properties Ltd
ADELA PROPERTIES LTD was founded on 2002-04-11 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Adela Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ADELA PROPERTIES LTD
 
Legal Registered Office
17 CLARENDON ROAD
BELFAST
BT1 3BG
Other companies in BT1
 
Filing Information
Company Number NI042922
Company ID Number NI042922
Date formed 2002-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 11/04/2015
Return next due 28/04/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB815084147  
Last Datalog update: 2019-04-04 10:23:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADELA PROPERTIES LTD
The accountancy firm based at this address is DAVID MCCLEAN 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 ADELA PROPERTIES LTD
The following companies were found which have the same name as ADELA PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADELA PROPERTIES, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2013-04-12
ADELA PROPERTIES INC. Voluntary Liquidation

Company Officers of ADELA PROPERTIES LTD

Current Directors
Officer Role Date Appointed
ASHLEY DAVID MOORE
Director 2003-03-05
ROBERT DESMOND WILSON
Director 2003-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTA ANNA POLSON
Company Secretary 2002-04-11 2009-02-20
MALCOLM JOSEPH HARRISON
Director 2002-04-11 2003-02-26
DOROTHY MAY KANE
Director 2002-04-11 2003-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY DAVID MOORE VALOREM PROPERTIES LIMITED Director 2017-09-05 CURRENT 2013-11-13 Active
ASHLEY DAVID MOORE ASPERATUS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
ASHLEY DAVID MOORE BALLYBAY ESTATES LIMITED Director 2012-12-20 CURRENT 2010-07-01 Active
ASHLEY DAVID MOORE BEAUFORD (N.I.) LIMITED Director 2011-05-17 CURRENT 2011-05-17 Dissolved 2013-12-27
ASHLEY DAVID MOORE ASHCO (NI) LIMITED Director 2006-08-04 CURRENT 2005-11-11 Active
ASHLEY DAVID MOORE CONWY ESTATES LIMITED Director 2006-06-22 CURRENT 2006-06-01 Dissolved 2014-02-28
ASHLEY DAVID MOORE RIADA ESTATES LIMITED Director 2003-08-15 CURRENT 2003-07-24 Active - Proposal to Strike off
ASHLEY DAVID MOORE THE CLEARANCE COMPANY LIMITED Director 2002-12-04 CURRENT 2002-11-20 Active
ASHLEY DAVID MOORE WEST BAY CAPITAL LIMITED Director 2002-02-22 CURRENT 2002-02-05 Liquidation
ASHLEY DAVID MOORE WANG ESTATES LIMITED Director 1993-03-23 CURRENT 1993-03-23 Active
ASHLEY DAVID MOORE 30 PALL MALL LIMITED Director 1988-11-21 CURRENT 1988-11-21 Liquidation
ROBERT DESMOND WILSON DILSON HOMES LIMITED Director 2016-01-12 CURRENT 2014-04-02 Dissolved 2017-02-28
ROBERT DESMOND WILSON CARRICKFERGUS CARE CENTRE LIMITED Director 2014-08-25 CURRENT 2014-08-01 Dissolved 2017-02-28
ROBERT DESMOND WILSON GLENREE LIMITED Director 2013-10-08 CURRENT 2013-08-08 Dissolved 2017-02-28
ROBERT DESMOND WILSON BALLYBAY ESTATES LIMITED Director 2012-12-20 CURRENT 2010-07-01 Active
ROBERT DESMOND WILSON LARNE CARE CENTRE LIMITED Director 2009-08-28 CURRENT 2009-05-26 Liquidation
ROBERT DESMOND WILSON WILSON CONSTRUCTION & ENGINEERING LTD Director 2009-08-28 CURRENT 2009-07-02 Active - Proposal to Strike off
ROBERT DESMOND WILSON BMC ESTATES LTD Director 2009-07-02 CURRENT 2009-07-02 Active
ROBERT DESMOND WILSON CITYSIDE MANAGEMENT COMPANY LIMITED Director 2008-11-28 CURRENT 2008-11-28 Dissolved 2017-02-28
ROBERT DESMOND WILSON CARNLOUGH MANAGEMENT COMPANY LIMITED Director 2008-05-29 CURRENT 2008-05-29 Dissolved 2015-06-26
ROBERT DESMOND WILSON HILMAR PROPERTIES LIMITED Director 2007-05-08 CURRENT 2007-05-08 Liquidation
ROBERT DESMOND WILSON CARRAN DEVELOPMENTS LIMITED Director 2006-04-27 CURRENT 2006-03-29 Liquidation
ROBERT DESMOND WILSON EMERALD CAPITAL LIMITED Director 2006-03-20 CURRENT 2006-02-17 Active - Proposal to Strike off
ROBERT DESMOND WILSON STONEYBURN LIMITED Director 2005-06-09 CURRENT 2003-08-12 Liquidation
ROBERT DESMOND WILSON HOLYWOOD HOMES LIMITED Director 2005-04-27 CURRENT 2005-04-27 Active
ROBERT DESMOND WILSON BAIKAL LIMITED Director 2003-02-26 CURRENT 1994-03-21 Active
ROBERT DESMOND WILSON WHITECHEST LTD Director 1992-06-02 CURRENT 1992-06-02 Liquidation
ROBERT DESMOND WILSON CHESTER HOMES LTD Director 1987-05-15 CURRENT 1987-05-15 Active
ROBERT DESMOND WILSON WHITEHEAD PRIVATE NURSING HOME LIMITED Director 1986-04-18 CURRENT 1986-04-18 Active
ROBERT DESMOND WILSON WILSON DEVELOPMENTS (N.I.) LIMITED Director 1984-10-05 CURRENT 1984-10-05 Liquidation
ROBERT DESMOND WILSON WHITEHEAD PROPERTIES LTD Director 1982-09-12 CURRENT 1982-09-12 Liquidation

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
2017-11-104.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/10/2017
2016-12-014.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/10/2016
2016-01-03RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.12:IP NO.PR100817
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2015 FROM C/O BDO NORTHERN IRELAND LINDSAY HOUSE 10 CALLENDER STREET BELFAST CO ANTRIM BT1 5BN
2015-11-044.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2015-11-04VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-04LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-26AR0111/04/15 FULL LIST
2015-05-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14
2015-04-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.10:IP NO.PR100207,PR100224
2015-04-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR100207,PR100224
2015-04-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR100207,PR100224
2015-04-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR100207,PR100224
2015-04-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100207,PR100224
2015-04-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100207,PR100224
2015-04-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100207,PR100224
2015-04-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100207,PR100224
2015-04-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100207,PR100224
2015-04-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100207,PR100224
2015-04-01AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-08AR0111/04/14 FULL LIST
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 16 ANTRIM ROAD BELFAST BT15 2AA
2014-04-01AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0429220016
2013-05-08AR0131/03/13 FULL LIST
2013-04-04AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-09AR0131/03/12 FULL LIST
2012-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-05-03AR0131/03/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 15
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-07-26AR0109/05/10 FULL LIST
2009-09-02AC(NI)30/06/08 ANNUAL ACCTS
2009-06-29371SR(NI)11/04/09
2009-03-08296(NI)CHANGE OF DIRS/SEC
2009-02-23402R(NI)0000
2009-02-13371SR(NI)11/04/08
2008-05-12AC(NI)30/06/07 ANNUAL ACCTS
2008-03-31RES(NI)SPECIAL/EXTRA RESOLUTION
2008-03-31179(NI)RET BY CO PURCH OWN SHARS
2007-07-04AC(NI)30/06/06 ANNUAL ACCTS
2007-04-19371S(NI)11/04/07 ANNUAL RETURN SHUTTLE
2006-10-03402R(NI)0000
2006-09-26402(NI)PARS RE MORTAGE
2006-06-08371S(NI)11/04/06 ANNUAL RETURN SHUTTLE
2006-05-12AC(NI)30/06/05 ANNUAL ACCTS
2006-02-23402(NI)PARS RE MORTAGE
2006-01-23402R(NI)0000
2005-12-06402(NI)PARS RE MORTAGE
2005-11-14402(NI)PARS RE MORTAGE
2005-10-17371S(NI)11/04/05 ANNUAL RETURN SHUTTLE
2005-06-29AC(NI)30/06/04 ANNUAL ACCTS
2005-06-14402(NI)PARS RE MORTAGE
2005-02-09233(NI)CHANGE OF ARD
2004-06-22371S(NI)11/04/04 ANNUAL RETURN SHUTTLE
2004-06-15UDM+A(NI)UPDATED MEM AND ARTS
2004-06-15G98-2(NI)RETURN OF ALLOT OF SHARES
2004-06-15133(NI)NOT OF INCR IN NOM CAP
2004-06-15RES(NI)SPECIAL/EXTRA RESOLUTION
2004-06-04402(NI)PARS RE MORTAGE
2004-02-25AC(NI)31/03/03 ANNUAL ACCTS
2004-02-09233(NI)CHANGE OF ARD
2003-07-05371S(NI)11/04/03 ANNUAL RETURN SHUTTLE
2003-06-09402(NI)PARS RE MORTAGE
2003-03-19296(NI)CHANGE OF DIRS/SEC
2003-03-13296(NI)CHANGE OF DIRS/SEC
2003-03-10296(NI)CHANGE OF DIRS/SEC
2003-03-10295(NI)CHANGE IN SIT REG ADD
2003-02-09UDM+A(NI)UPDATED MEM AND ARTS
2003-02-09RES(NI)SPECIAL/EXTRA RESOLUTION
2003-01-16CNRES(NI)RESOLUTION TO CHANGE NAME
2002-04-11ARTS(NI)ARTICLES
2002-04-11MEM(NI)MEMORANDUM
2002-04-11G21(NI)PARS RE DIRS/SIT REG OFF
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADELA PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2020-10-23
Appointment of Liquidators2015-10-30
Resolutions for Winding-up2015-10-30
Meetings of Creditors2015-10-09
Fines / Sanctions
No fines or sanctions have been issued against ADELA PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF MORTGAGE/CHARGE 2011-04-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2011-03-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF CHARGE 2011-03-25 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED OF CHARGE 2011-03-25 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2011-03-25 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2009-02-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-10-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-09-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-02-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-01-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-12-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-11-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-06-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2004-06-04 Outstanding GOVERNOR & CO. BOI
MORTGAGE OR CHARGE 2003-06-09 Outstanding DUBLIN
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 ADELA PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of ADELA PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ADELA PROPERTIES LTD
Trademarks
We have not found any records of ADELA PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADELA PROPERTIES LTD. 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 (82990 - Other business support service activities n.e.c.) as ADELA PROPERTIES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ADELA PROPERTIES LTD 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 TypeFinal Meet
Defending partyADELA PROPERTIES LTDEvent Date2020-10-23
IN THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 AND IN THE MATTER OF ADELA PROPERTIES LTD (IN CREDITORS VOLUNTARY LIQUIDATION) (Company Number NI042922 ) Notice convening final meeting of members / cr…
 
Initiating party Event TypeResolutions for Winding-up
Defending partyADELA PROPERTIES LTDEvent Date2015-10-23
THE COMPANIES (NORTHERN IRELAND) ORDER 1989 SPECIAL RESOLUTION OF At an extraordinary General Meeting of the Members of the above-named company duly convened and held at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG on 23 October 2015 the following Special Resolution was duly passed: Special Resolution That the Company be wound up voluntarily. Desmond Wilson , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyADELA PROPERTIES LTDEvent Date2015-10-09
IN THE MATTER OF AND IN THE MATTER OF Notice is hereby given, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of creditors of the above-named Company will be held at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Belfast, BT1 3BG on 23 October 2015 at 10.30 am. A list of names and addresses of the Companys creditors may be inspected free of charge at the offices of Baker Tilly Mooney Moore , 17 Clarendon Road, Belfast, BT1 3BG between 10.00 am and 4.00 pm on 21 October 2015 and 22 October 2015. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of Baker Tilly Mooney Moore , 17 Clarendon Road, Belfast, BT1 3BG no later than 12.00 noon on 22 October 2015. By order of the Board
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADELA PROPERTIES LTDEvent Date
David William John McClean , Baker Tilly Mooney Moore , 17 Clarendon Road, Belfast, BT1 3BG :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADELA PROPERTIES LTD 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 ADELA PROPERTIES LTD 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.