Liquidation
Company Information for ADAL SECO LIMITED
16 THE HAVENS, RANSOMES EUROPARK, IPSWICH, SUFFOLK, IP3 9SJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ADAL SECO LIMITED | |
Legal Registered Office | |
16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ Other companies in IP3 | |
Company Number | 03146648 | |
---|---|---|
Company ID Number | 03146648 | |
Date formed | 1996-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2004 | |
Account next due | 31/10/2006 | |
Latest return | 16/01/2006 | |
Return next due | 13/02/2007 | |
Type of accounts | FULL |
Last Datalog update: | 2025-01-05 10:11:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL MICHAEL GEARY |
||
K.R.B. (SECRETARIES) LIMITED |
||
STEPHEN BRIAN GOODACRE |
||
CHARLES KEITH HOWE |
||
NICHOLAS ALEXANDER SHRAGER |
||
ROBERT JOHN SLADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARRELL KENNETH WOODWARD |
Director | ||
DAVID WILLIAM BENJAMIN BEALE |
Director | ||
PETER BOWTHORPE |
Director | ||
MICHAEL JOHN CHRISTOPHER BORLENGHI |
Director | ||
DAVID WILLIAM BENJAMIN BEALE |
Company Secretary | ||
MAUREEN ALMA BEALE |
Director | ||
RUTLAND SECRETARIES LIMITED |
Nominated Secretary | ||
RUTLAND DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARAMOUNT COURT MAINTENANCE TRUSTEE LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
C.M.B. INVESTMENT LTD | Company Secretary | 2016-01-15 | CURRENT | 2014-07-07 | Active | |
C.M.B. INDUSTRY LTD | Company Secretary | 2016-01-15 | CURRENT | 2014-12-02 | Active | |
O.N.T. MANAGEMENT LTD | Company Secretary | 2016-01-15 | CURRENT | 2014-11-13 | Active | |
C.M.B. COMMERCIAL LTD | Company Secretary | 2016-01-15 | CURRENT | 2014-05-16 | Active | |
C.M.B. ESCROW LTD | Company Secretary | 2016-01-15 | CURRENT | 2014-12-04 | Active | |
API AGROINDUSTRY LTD | Company Secretary | 2016-01-15 | CURRENT | 2015-08-20 | Active | |
AGRINLOG UK HOLDINGS LIMITED | Company Secretary | 2015-12-24 | CURRENT | 2015-12-24 | Active | |
20010 UK LIMITED | Company Secretary | 2014-01-20 | CURRENT | 2011-05-13 | Dissolved 2015-03-10 | |
FACET5 LIMITED | Company Secretary | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
KR SOLICITORS LIMITED | Company Secretary | 2012-09-19 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
PRIMUM AGMEN LIMITED | Company Secretary | 2010-03-16 | CURRENT | 2009-03-16 | Active | |
S. C. M. L. L. A. LTD | Company Secretary | 2009-12-20 | CURRENT | 1992-10-28 | Active | |
10 WADHAM GARDENS LIMITED | Company Secretary | 2009-11-26 | CURRENT | 1995-08-03 | Active | |
SCMLLA (FREEHOLD) LIMITED | Company Secretary | 2009-06-25 | CURRENT | 2003-10-22 | Active | |
VENDEBITUR LIMITED | Company Secretary | 2006-11-22 | CURRENT | 1991-09-16 | Active - Proposal to Strike off | |
ALULEASE LIMITED | Company Secretary | 2006-08-11 | CURRENT | 2006-05-26 | Dissolved 2016-03-01 | |
ICON BUILDING FREEHOLD LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2005-03-24 | Active | |
IMPERIAL COURT (KENNINGTON LANE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-04-05 | CURRENT | 1998-04-03 | Active | |
RENAISSANCE PLAZA II LIMITED | Company Secretary | 2006-03-07 | CURRENT | 2006-03-07 | Dissolved 2013-10-01 | |
BUCCELLATI LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
ST. BRIDE'S MANAGEMENT (WAPPING) LIMITED | Company Secretary | 2004-11-25 | CURRENT | 1985-12-17 | Active - Proposal to Strike off | |
WINDSCREEN SERVICES LIMITED | Company Secretary | 2004-08-04 | CURRENT | 1993-08-17 | Active - Proposal to Strike off | |
NOVUS WINDSCREEN REPAIR LIMITED | Company Secretary | 2004-08-04 | CURRENT | 1997-07-30 | Active - Proposal to Strike off | |
BOW BRAND INTERNATIONAL LIMITED | Company Secretary | 2001-06-26 | CURRENT | 1995-08-25 | Active | |
SALVI HARPS LIMITED | Company Secretary | 2001-06-26 | CURRENT | 1995-08-25 | Active - Proposal to Strike off | |
HOLYWELL MUSIC LIMITED | Company Secretary | 2001-06-26 | CURRENT | 1995-08-25 | Active - Proposal to Strike off | |
R. & N.R. CONSULTING LIMITED | Company Secretary | 2000-03-29 | CURRENT | 2000-03-29 | Active | |
PARAMOUNT COURT RESIDENTS LIMITED | Company Secretary | 1998-03-31 | CURRENT | 1982-03-25 | Active | |
PARKVIEW INTERNATIONAL LONDON LIMITED | Company Secretary | 1993-04-13 | CURRENT | 1993-04-13 | Active | |
BLACKWATER CONSULTING LIMITED | Director | 2009-06-13 | CURRENT | 2002-04-24 | Active | |
ADVANCED ALUMINIUM SOLUTIONS LIMITED | Director | 1999-09-06 | CURRENT | 1998-10-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
2.30B | Liquidation/administration: Notice of automatic end of case | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Liquidation. Statement of affairs | |
287 | Registered office changed on 14/06/06 from: 14-15 craven street london WC2N 5AD | |
2.12B | Appointment of an administrator | |
403a | Declaration of satisfaction of mortgage/charge | |
363a | Return made up to 16/01/06; full list of members | |
288b | Director resigned | |
288a | New director appointed | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
403a | Declaration of satisfaction of mortgage/charge | |
287 | Registered office changed on 05/05/05 from: crittall road witham essex CM8 3AW | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 16/01/05; full list of members | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | Director resigned | |
CERTNM | Company name changed seco aluminium LTD.\certificate issued on 09/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
169 | £ SR 700000@1 01/10/99 | |
363s | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 19/11/96 FROM: REGENT COURT REGENT STREET LEICESTER LEICESTERSHIRE LE1 7BR | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PLAN INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 02/07/96 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND CHARGE | Outstanding | LAURUS MASTER FUND LTD | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | KEITH BROOME | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE DEED | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
CHATTEL MORTGAGE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
CHARGE ON DEBTS AND RELATED RIGHTS | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (2742 - Aluminium production) as ADAL SECO LIMITED are:
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. |