00410560 Limited

DataGardener
00410560 limited
in administration
Small

00410560 Limited

00410560Private Limited With Share Capital

C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ
Incorporated

15/05/1946

Company Age

79 years

Directors

4

Employees

38

SIC Code

47220

Risk

not scored

Company Overview

Registration, classification & business activity

00410560 Limited (00410560) is a private limited with share capital incorporated on 15/05/1946 (79 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 47220 - retail sale of meat and meat products in specialised stores.

Geo. adams & sons (retail) limited is a food production company based out of 25-26 the crescent, spalding, united kingdom.

Private Limited With Share Capital
SIC: 47220
Small
Incorporated 15/05/1946
MK58PJ
38 employees

Financial Overview

Total Assets

£478.3K

Liabilities

£1.60M

Net Assets

£-1.12M

Cash

£11.6K

Key Metrics

38

Employees

4

Directors

5

Shareholders

Board of Directors

4

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-01-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-08-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:02-04-2025
Change Of Name Notice
Category:Change Of Name
Date:02-04-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-03-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:14-02-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-02-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:06-02-2024
Resolution
Category:Resolution
Date:06-02-2024
Legacy
Category:Capital
Date:05-02-2024
Legacy
Category:Insolvency
Date:05-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2023
Capital Allotment Shares
Category:Capital
Date:20-06-2023
Memorandum Articles
Category:Incorporation
Date:13-06-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:13-06-2023
Legacy
Category:Capital
Date:13-06-2023
Legacy
Category:Insolvency
Date:13-06-2023
Resolution
Category:Resolution
Date:13-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2021
Appoint Corporate Director Company With Name Date
Category:Officers
Date:06-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2013
Capital Allotment Shares
Category:Capital
Date:24-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Capital Allotment Shares
Category:Capital
Date:11-08-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date30/09/2024
Latest Accounts31/03/2024

Trading Addresses

25-26 The Crescent, Spalding, Lincolnshire, PE111AG
C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Mk5 8Pj, MK58PJRegistered

Contact

01775725956
enquires@adamsandharlow.co.ukorders@adamsandharlow.co.uk
adamsandharlow.co.uk
C/O Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ