Company NameADL Realisations Limited
Company StatusDissolved
Company Number05216454
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)
Previous NamesRJP 1127 Limited and Alsop Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameColin Gilmore Merchant
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 29 March 2011)
RoleArchitect
Correspondence Address31 The Ryde
Hatfield
Hertfordshire
AL9 5DQ
Director NameThree V Corporate Venturing Llp (Corporation)
StatusClosed
Appointed27 August 2004(same day as company formation)
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed27 August 2004(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2010Liquidators statement of receipts and payments to 9 December 2010 (9 pages)
29 December 2010Liquidators statement of receipts and payments to 9 December 2010 (9 pages)
29 December 2010Liquidators' statement of receipts and payments to 9 December 2010 (9 pages)
29 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (4 pages)
30 September 2010Liquidators statement of receipts and payments to 26 August 2010 (4 pages)
25 September 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 25 September 2010 (1 page)
25 September 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 25 September 2010 (1 page)
9 April 2010Liquidators' statement of receipts and payments to 26 February 2010 (6 pages)
9 April 2010Liquidators statement of receipts and payments to 26 February 2010 (6 pages)
29 March 2010Liquidators statement of receipts and payments to 26 February 2010 (6 pages)
29 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (6 pages)
8 October 2009Liquidators' statement of receipts and payments to 26 August 2009 (8 pages)
8 October 2009Liquidators statement of receipts and payments to 26 August 2009 (8 pages)
30 March 2009Liquidators' statement of receipts and payments to 26 February 2009 (7 pages)
30 March 2009Liquidators statement of receipts and payments to 26 February 2009 (7 pages)
5 September 2008Liquidators' statement of receipts and payments to 26 August 2008 (7 pages)
5 September 2008Liquidators statement of receipts and payments to 26 August 2008 (7 pages)
11 March 2008Liquidators statement of receipts and payments to 26 August 2008 (6 pages)
11 March 2008Liquidators' statement of receipts and payments to 26 August 2008 (6 pages)
27 February 2007Administrator's progress report (11 pages)
27 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
27 February 2007Administrator's progress report (11 pages)
27 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
29 November 2006Statement of affairs (20 pages)
29 November 2006Statement of affairs (20 pages)
30 October 2006Administrator's progress report (14 pages)
30 October 2006Administrator's progress report (14 pages)
7 June 2006Result of meeting of creditors (3 pages)
7 June 2006Result of meeting of creditors (3 pages)
18 May 2006Statement of administrator's proposal (36 pages)
18 May 2006Statement of administrator's proposal (36 pages)
27 April 2006Company name changed alsop design LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed alsop design LIMITED\certificate issued on 27/04/06 (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 15 whitcomb street london WC2H 7HA (1 page)
6 April 2006Registered office changed on 06/04/06 from: 15 whitcomb street london WC2H 7HA (1 page)
3 April 2006Appointment of an administrator (1 page)
3 April 2006Appointment of an administrator (1 page)
18 November 2005Return made up to 27/08/05; full list of members (3 pages)
18 November 2005Return made up to 27/08/05; full list of members (3 pages)
5 April 2005Registered office changed on 05/04/05 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
5 April 2005Registered office changed on 05/04/05 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
8 January 2005Particulars of mortgage/charge (5 pages)
8 January 2005Particulars of mortgage/charge (5 pages)
21 December 2004Particulars of mortgage/charge (6 pages)
21 December 2004Particulars of mortgage/charge (6 pages)
17 November 2004Particulars of mortgage/charge (5 pages)
17 November 2004Particulars of mortgage/charge (5 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (1 page)
22 October 2004New director appointed (1 page)
18 October 2004Company name changed rjp 1127 LIMITED\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed rjp 1127 LIMITED\certificate issued on 18/10/04 (2 pages)
27 August 2004Incorporation (15 pages)