ADELAIDE INVESTMENTS LTD
OLD WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 2QE

Company number 04480376
Status Active
Incorporation Date 8 July 2002
Company Type Private Limited Company
Address 99 ALBANY ROAD, OLD WINDSOR, BERKSHIRE, SL4 2QE
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7012 - Buying & sell own real estate, 7020 - Letting of own property, 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Receiver's abstract of receipts and payments to 27 January 2011; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 21 January 2011. The most likely internet sites of ADELAIDE INVESTMENTS LTD are www.adelaideinvestments.co.uk, and www.adelaide-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Adelaide Investments Ltd is a Private Limited Company. The company registration number is 04480376. Adelaide Investments Ltd has been working since 08 July 2002. The present status of the company is Active. The registered address of Adelaide Investments Ltd is 99 Albany Road Old Windsor Berkshire Sl4 2qe. . AHMED, Salim is a Director of the company. Secretary EVEREST, Terry has been resigned. Secretary GOODWIN, Jason Paul has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director GOODWIN, Michael George has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
AHMED, Salim
Appointed Date: 26 January 2007
66 years old

Resigned Directors

Secretary
EVEREST, Terry
Resigned: 01 November 2009
Appointed Date: 05 February 2008

Secretary
GOODWIN, Jason Paul
Resigned: 01 February 2008
Appointed Date: 08 July 2002

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

Director
GOODWIN, Michael George
Resigned: 01 April 2007
Appointed Date: 08 July 2002
84 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 08 July 2002
Appointed Date: 08 July 2002

ADELAIDE INVESTMENTS LTD Events

28 Jun 2011
Receiver's abstract of receipts and payments to 27 January 2011
28 Jun 2011
Notice of ceasing to act as receiver or manager
28 Jun 2011
Receiver's abstract of receipts and payments to 21 January 2011
11 Feb 2011
Notice of ceasing to act as receiver or manager
11 Feb 2011
Receiver's abstract of receipts and payments to 3 September 2010
...
... and 62 more events
01 Aug 2002
Secretary resigned
01 Aug 2002
Registered office changed on 01/08/02 from: 85 south street dorking surrey RH4 2LA
01 Aug 2002
New director appointed
01 Aug 2002
New secretary appointed
08 Jul 2002
Incorporation

ADELAIDE INVESTMENTS LTD Charges

7 February 2007
Legal mortgage
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3 comer crescent southall middlesex. With…
30 January 2007
Legal mortgage
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 buckingham court church road northolt and parking space 2.
19 January 2007
Legal mortgage
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 91 adelaide road west ealing. With the…
22 December 2005
Legal mortgage
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat b 44 endsleigh road ealing and dustbin space t/no…
22 December 2005
Legal mortgage
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 16 woodlands court wood street kettering t/no NN225621…
22 December 2005
Legal mortgage
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 99 albany road old windsor windsor & maidenhead t/no…
24 November 2005
Legal mortgage
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 32 woodlands court road kettering northamptonshire. With…
25 February 2005
Legal mortgage
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at flat 12 woodlands court kettering. With the…
18 February 2005
Legal mortgage
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 10, woodlands court, kettering. With the benefit…
3 February 2005
Legal mortgage
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 15 wood street kettering. With the…
25 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2, buckingham court, church road, northolt, middlesex…
25 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 91 adelaide road west ealing london t/no MX435493. Fixed…
4 April 2003
Legal mortgage
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at flat 3 5 woburn road beford. With the…
28 March 2003
Legal mortgage
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at flat 4 salisbury house union street bedford…
28 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at flat 2 87 victoria road bedford MK42 9JR…
28 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at flat f 55 shakespeare road bedford MK40…
28 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 1 franklyn house 1A chaucer road bedford…
12 February 2003
Legal mortgage
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 7, 97 ashburnham road bedfordshire MK40 1EA. With the…
30 November 2002
Legal mortgage
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property 25 pendennis road bedford. With the benefit of…
20 November 2002
Debenture
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…