Company NameAdamson Udh Limited
Company StatusDissolved
Company Number10503601
CategoryPrivate Limited Company
Incorporation Date30 November 2016(7 years, 4 months ago)
Dissolution Date24 November 2018 (5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew John Evans
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
Yorkshire
LS11 5QR
Director NameMr Andrew Ian Maclellan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
Yorkshire
LS11 5QR
Director NameMr Timothy Hays Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
Yorkshire
LS11 5QR
Secretary NameMr Richard Wardner
StatusResigned
Appointed30 November 2016(same day as company formation)
RoleCompany Director
Correspondence AddressEdison House Daniel Adamson Road
Salford
Manchester
M50 1DT

Location

Registered AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 November 2018Final Gazette dissolved following liquidation (1 page)
24 August 2018Return of final meeting in a members' voluntary winding up (12 pages)
31 May 2018Liquidators' statement of receipts and payments to 21 March 2018 (11 pages)
19 April 2017Register inspection address has been changed to Edison House Daniel Adamson Road Salford M50 1DT (2 pages)
19 April 2017Register inspection address has been changed to Edison House Daniel Adamson Road Salford M50 1DT (2 pages)
19 April 2017Registered office address changed from Edison House Daniel Adamson Road Salford Manchester United Kingdom M50 1DT United Kingdom to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from Edison House Daniel Adamson Road Salford Manchester United Kingdom M50 1DT United Kingdom to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on 19 April 2017 (2 pages)
12 April 2017Declaration of solvency (3 pages)
12 April 2017Appointment of a voluntary liquidator (2 pages)
12 April 2017Declaration of solvency (3 pages)
12 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
(1 page)
12 April 2017Appointment of a voluntary liquidator (2 pages)
12 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
(1 page)
16 March 2017Termination of appointment of Richard Wardner as a secretary on 13 March 2017 (1 page)
16 March 2017Termination of appointment of Richard Wardner as a secretary on 13 March 2017 (1 page)
3 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 2
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 2
(3 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 1
(43 pages)
30 November 2016Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 1
(43 pages)
30 November 2016Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)