Company NameAdeva Rentals Ltd
Company StatusDissolved
Company Number05616735
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Dissolution Date23 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Cooke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 York Crescent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB
Secretary NameMaureen Cooke
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 York Cresent
Wilmslow Park
Wilmslow
Cheshire
SK9 2BB

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,377
Cash£152,166
Current Liabilities£828,586

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Final Gazette dissolved following liquidation (1 page)
23 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2012Liquidators' statement of receipts and payments to 2 October 2012 (5 pages)
23 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2012Liquidators statement of receipts and payments to 2 October 2012 (5 pages)
23 October 2012Liquidators statement of receipts and payments to 2 October 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 2 October 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 2 April 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 2 April 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 2 April 2012 (5 pages)
8 May 2012Liquidators' statement of receipts and payments to 2 April 2012 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 2 October 2011 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 2 October 2011 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 2 October 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 2 October 2011 (5 pages)
28 April 2011Liquidators statement of receipts and payments to 2 April 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 2 April 2011 (5 pages)
28 April 2011Liquidators statement of receipts and payments to 2 April 2011 (5 pages)
28 April 2011Liquidators' statement of receipts and payments to 2 April 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 2 October 2010 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 2 October 2010 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
14 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
14 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
3 April 2009Administrator's progress report to 3 March 2009 (24 pages)
3 April 2009Administrator's progress report to 3 March 2009 (24 pages)
3 April 2009Administrator's progress report to 3 March 2009 (24 pages)
1 November 2008Administrator's progress report to 3 October 2008 (12 pages)
1 November 2008Administrator's progress report to 3 October 2008 (12 pages)
1 November 2008Administrator's progress report to 3 October 2008 (12 pages)
2 June 2008Statement of administrator's proposal (33 pages)
2 June 2008Statement of administrator's proposal (33 pages)
23 April 2008Registered office changed on 23/04/2008 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
23 April 2008Registered office changed on 23/04/2008 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
19 April 2008Appointment of an administrator (1 page)
19 April 2008Appointment of an administrator (1 page)
26 September 2007Registered office changed on 26/09/07 from: 1 york crescent, wilmslow park wilmslow cheshire SK9 2BB (1 page)
26 September 2007Registered office changed on 26/09/07 from: 1 york crescent, wilmslow park wilmslow cheshire SK9 2BB (1 page)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
27 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
26 February 2007Return made up to 09/11/06; full list of members (6 pages)
26 February 2007Return made up to 09/11/06; full list of members (6 pages)
31 January 2007Particulars of mortgage/charge (8 pages)
31 January 2007Particulars of mortgage/charge (8 pages)
9 November 2005Incorporation (13 pages)
9 November 2005Incorporation (13 pages)