ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ad Properties (Cumbria) Limited

Ad Properties (Cumbria) Limited is a liquidation company incorporated on 22 March 2010 with the registered office located in Carlisle, Cumbria. Ad Properties (Cumbria) Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
07197322
Private limited company
Age
15 years
Incorporated 22 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 155 days
Dated 22 March 2024 (1 year 5 months ago)
Next confirmation dated 22 March 2025
Was due on 5 April 2025 (5 months ago)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr30 Apr 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
James Watson House Montgomery Way
Rosehill
Carlisle
Cumbria
CA1 2UU
Address changed on 4 Sep 2024 (1 year ago)
Previous address was Miller Croft Camerton Road Seaton Workington Cumbria CA14 1LP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Carpet Retailer • British • Lives in England • Born in Apr 1947
Secretary • PSC • British • Lives in UK • Born in Dec 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Mar30 Apr 2024
Traded for 13 months
Cash in Bank
£575.82K
Increased by £572.9K (+19654%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£575.82K
Increased by £267.62K (+87%)
Total Liabilities
-£361.58K
Increased by £169.85K (+89%)
Net Assets
£214.23K
Increased by £97.77K (+84%)
Debt Ratio (%)
63%
Increased by 0.58% (+1%)
Latest Activity
Declaration of Solvency
12 Months Ago on 12 Sep 2024
Registered Address Changed
1 Year Ago on 4 Sep 2024
Voluntary Liquidator Appointed
1 Year Ago on 4 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 1 Jul 2024
Accounting Period Extended
1 Year 3 Months Ago on 7 Jun 2024
Charge Satisfied
1 Year 3 Months Ago on 7 Jun 2024
Charge Satisfied
1 Year 3 Months Ago on 7 Jun 2024
Mrs Lyn Petrie (PSC) Details Changed
1 Year 5 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Apr 2024
Mr Dennis Petrie (PSC) Details Changed
2 Years 5 Months Ago on 31 Mar 2023
Get Credit Report
Discover Ad Properties (Cumbria) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 15 Jul 2025
Declaration of solvency
Submitted on 12 Sep 2024
Appointment of a voluntary liquidator
Submitted on 4 Sep 2024
Registered office address changed from Miller Croft Camerton Road Seaton Workington Cumbria CA14 1LP United Kingdom to James Watson House Montgomery Way Rosehill Carlisle Cumbria CA1 2UU on 4 September 2024
Submitted on 4 Sep 2024
Resolutions
Submitted on 4 Sep 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 1 Jul 2024
Change of details for Mrs Lyn Petrie as a person with significant control on 5 April 2024
Submitted on 13 Jun 2024
Satisfaction of charge 071973220002 in full
Submitted on 7 Jun 2024
Satisfaction of charge 071973220003 in full
Submitted on 7 Jun 2024
Previous accounting period extended from 31 March 2024 to 30 April 2024
Submitted on 7 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year