About

Registered Number: 02861651
Date of Incorporation: 12/10/1993 (30 years and 6 months ago)
Company Status: Liquidation
Registered Address: 100 St. James Road, Northampton, NN5 5LF

 

Based in Northampton, Adcliffe Drawdeal Ltd was established in 1993. There are 3 directors listed for this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Philip Paul 29 October 1993 - 1
SAVAGE, Wendy Susan 04 November 1997 - 1
NEWMAN, David Philip 29 October 1993 08 July 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 June 2020
RESOLUTIONS - N/A 29 May 2020
LIQ01 - N/A 29 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 24 March 2014
CERTNM - Change of name certificate 24 February 2014
CONNOT - N/A 24 February 2014
RESOLUTIONS - N/A 10 February 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 17 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 13 October 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 09 June 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
363s - Annual Return 16 October 1997
AA - Annual Accounts 21 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 19 October 1996
RESOLUTIONS - N/A 11 August 1996
288 - N/A 09 August 1996
288 - N/A 30 July 1996
MEM/ARTS - N/A 21 May 1996
363s - Annual Return 30 January 1996
RESOLUTIONS - N/A 08 January 1996
123 - Notice of increase in nominal capital 08 January 1996
AA - Annual Accounts 15 August 1995
CERTNM - Change of name certificate 02 June 1995
RESOLUTIONS - N/A 19 January 1995
MEM/ARTS - N/A 19 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1995
395 - Particulars of a mortgage or charge 18 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
395 - Particulars of a mortgage or charge 26 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
288 - N/A 19 November 1993
287 - Change in situation or address of Registered Office 19 November 1993
NEWINC - New incorporation documents 12 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 1995 Fully Satisfied

N/A

Mortgage debenture 23 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.