ADI PRO LEAK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameADI PRO LEAK LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 11821246
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ADI PRO LEAK LTD?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is ADI PRO LEAK LTD located?

    Registered Office Address
    ADI PRO LEAK LTD
    Unit 6, Twelve O'Clock Court 21 Attercliffe Road
    S4 7WW Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADI PRO LEAK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for ADI PRO LEAK LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 11, 2025
    Next Confirmation Statement DueFeb 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2024
    OverdueYes

    What are the latest filings for ADI PRO LEAK LTD?

    Filings
    DateDescriptionDocumentType

    Address of person with significant control Adrian Morgan changed to 11821246 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Feb 17, 2025

    1 pagesRP10

    Address of officer Mrs Hannah Jade Regan changed to 11821246 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Feb 17, 2025

    1 pagesRP09

    Address of officer Mr Joshua Benjamin Morgan changed to 11821246 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Feb 17, 2025

    1 pagesRP09

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 22, 2025

    LRESEX

    Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 6, Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on Jan 24, 2025

    3 pagesAD01

    Total exemption full accounts made up to Feb 28, 2024

    7 pagesAA

    Appointment of Mrs Hannah Jade Regan as a director on Sep 02, 2024

    2 pagesAP01

    Appointment of Mr Joshua Benjamin Morgan as a director on Sep 02, 2024

    2 pagesAP01

    Termination of appointment of Adrian Robert Morgan as a director on Jul 29, 2024

    1 pagesTM01

    Confirmation statement made on Feb 11, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    14 pagesAA

    Confirmation statement made on Feb 11, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    12 pagesAA

    Change of details for Adrian Morgan as a person with significant control on Jun 14, 2022

    2 pagesPSC04

    Director's details changed for Mr Adrian Morgan on Jun 14, 2022

    2 pagesCH01

    Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on Jun 10, 2022

    1 pagesAD01

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2021

    14 pagesAA

    Confirmation statement made on Feb 11, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2020

    7 pagesAA

    Confirmation statement made on Feb 11, 2020 with no updates

    3 pagesCS01

    Incorporation

    29 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2019

    Statement of capital on Feb 12, 2019

    • Capital: GBP 1
    SH01

    Who are the officers of ADI PRO LEAK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Joshua Benjamin
    4385
    CF14 8LH Cardiff
    11821246 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    11821246 - Companies House Default Address
    United KingdomBritishDirector327239370001
    REGAN, Hannah Jade
    4385
    CF14 8LH Cardiff
    11821246 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    11821246 - Companies House Default Address
    EnglandBritishDirector327325910001
    MORGAN, Adrian Robert
    City Road
    EC1V 2NX London
    128
    United Kingdom
    Director
    City Road
    EC1V 2NX London
    128
    United Kingdom
    United KingdomBritishDirector93815730002

    Who are the persons with significant control of ADI PRO LEAK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adrian Morgan
    4385
    CF14 8LH Cardiff
    11821246 - Companies House Default Address
    Feb 12, 2019
    4385
    CF14 8LH Cardiff
    11821246 - Companies House Default Address
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ADI PRO LEAK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Mallatratt
    Unit 6 Twelve O'Clock Court 21 Attercliffe Road
    S4 7WW Sheffield
    practitioner
    Unit 6 Twelve O'Clock Court 21 Attercliffe Road
    S4 7WW Sheffield
    Peter Herberts
    Unit 6 12 O'Clock Court 21 Attercliffe Road
    S4 7WW Sheffield
    practitioner
    Unit 6 12 O'Clock Court 21 Attercliffe Road
    S4 7WW Sheffield

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0