ADLEC INSTALLATIONS LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4AJ

Company number 01935168
Status Active
Incorporation Date 1 August 1985
Company Type Private Limited Company
Address 10 LEIGHTON INDUSTRIAL PARK, BILLINGTON ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4AJ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 . The most likely internet sites of ADLEC INSTALLATIONS LIMITED are www.adlecinstallations.co.uk, and www.adlec-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Adlec Installations Limited is a Private Limited Company. The company registration number is 01935168. Adlec Installations Limited has been working since 01 August 1985. The present status of the company is Active. The registered address of Adlec Installations Limited is 10 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire Lu7 4aj. The company`s financial liabilities are £50.64k. It is £-11.39k against last year. The cash in hand is £77.67k. It is £28.67k against last year. And the total assets are £189.22k, which is £-36.11k against last year. DALY, Colin is a Director of the company. Secretary DALY, Kathleen has been resigned. Secretary FORSYTH, Stanley John has been resigned. Director CLARK, Russell has been resigned. Director DALY, Ambrose Nicholas has been resigned. Director DALY, Kathleen has been resigned. Director FORSYTH, Stanley John has been resigned. The company operates in "Electrical installation".


adlec installations Key Finiance

LIABILITIES £50.64k
-19%
CASH £77.67k
+58%
TOTAL ASSETS £189.22k
-17%
All Financial Figures

Current Directors

Director
DALY, Colin

63 years old

Resigned Directors

Secretary
DALY, Kathleen
Resigned: 31 March 1999

Secretary
FORSYTH, Stanley John
Resigned: 01 May 2012
Appointed Date: 31 March 1999

Director
CLARK, Russell
Resigned: 30 March 1999
95 years old

Director
DALY, Ambrose Nicholas
Resigned: 31 March 1999
87 years old

Director
DALY, Kathleen
Resigned: 31 March 1999
90 years old

Director
FORSYTH, Stanley John
Resigned: 01 May 2012
Appointed Date: 06 April 1998
66 years old

ADLEC INSTALLATIONS LIMITED Events

08 Apr 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

...
... and 75 more events
09 Dec 1988
Full accounts made up to 31 March 1987

09 Dec 1988
Return made up to 31/03/87; full list of members

08 Dec 1988
Registered office changed on 08/12/88 from: adlec installations LTD 190 blackfen road sidcup kent DA15 8QF

01 Dec 1988
Secretary resigned;new secretary appointed;new director appointed

20 May 1988
Particulars of mortgage/charge

ADLEC INSTALLATIONS LIMITED Charges

5 June 2006
Mortgage
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Bristol & West Investments PLC
Description: 41 amblecote road lee london.
9 August 2002
Legal mortgage
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 6 the pavement chapek road london SE27…
18 December 1995
Mortgage debenture
Delivered: 4 January 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited
Description: 7 the pavement chapel road west norwood and 9 the pavement…
14 February 1995
Legal mortgage
Delivered: 16 February 1995
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: 9 the pavement, chapel road, west norwood, london SE27 and…
4 May 1988
Mortgage
Delivered: 20 May 1988
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/L 7 the pavement chapel road london SE27 & all plant…