Dissolved 2017-03-07
Company Information for ADAMS & ADAMS LIMITED
TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
00381172
Private Limited Company
Dissolved Dissolved 2017-03-07 |
Company Name | |
---|---|
ADAMS & ADAMS LIMITED | |
Legal Registered Office | |
TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in KT3 | |
Company Number | 00381172 | |
---|---|---|
Date formed | 1943-06-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2017-03-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:51:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADAMS & ADAMS FINANCIAL LIMITED | 1 WHITE ROAD EAST HENDRED WANTAGE OXON OX12 8JG | Active | Company formed on the 2014-05-20 | |
ADAMS & ADAMS INC. | 25-26 50th street SUITE 208D WOODSIDE NY 11377 | Active | Company formed on the 2014-05-27 | |
ADAMS & ADAMS AUCTIONEERS, LLC | 2910 GRAND AVE DES MOINES IA 50312 | Active | Company formed on the 2010-11-09 | |
ADAMS & ADAMS CONSULTANTS, INC. | 2315 EL CAPITAN WAY EVERETT WA 982082210 | Dissolved | Company formed on the 1983-09-26 | |
ADAMS & ADAMS CONSULTING & TRAINING, INC. | 5401 104TH ST E SUITE A PUYALLUP WA 983734209 | Active | Company formed on the 2003-03-31 | |
ADAMS & ADAMS LAW, P.S. | 706 KAMUS DRIVE FI FOX ISLAND WA 983339603 | Active | Company formed on the 2008-01-02 | |
ADAMS & ADAMS ENTERPRISES LLC | 12111 36TH DR SE EVERETT WA 98208 | Dissolved | Company formed on the 2011-02-14 | |
ADAMS & ADAMS INVESTIGATIONS, INC. | 1921 S PAGOSA ST Aurora CO 80017 | Administratively Dissolved | Company formed on the 1986-02-24 | |
ADAMS & ADAMS, LLC | 5341 S HARLAN WY Littleton CO 80123 | Administratively Dissolved | Company formed on the 2003-01-10 | |
ADAMS & ADAMS CONSTRUCTION, LLC | 339 HIGH STREET - BELLEVUE OH 44811 | Dissolved/Dead | Company formed on the 2010-03-23 | |
ADAMS & ADAMS PROPERTIES LLC | 1201 W City Point Rd Hopewell VA 23860 | Active | Company formed on the 2016-03-22 | |
ADAMS & ADAMS, LLC | 10001 PARK RUN DR LAS VEGAS NV 89145 | Active | Company formed on the 2005-11-28 | |
ADAMS & ADAMS PTY LTD | Active | Company formed on the 2013-02-01 | ||
Adams & Adams Ii, LLC | Delaware | Unknown | ||
ADAMS & ADAMS, INC. | 2500 DUNDEE RD WINTER HAVEN FL 33884 | Inactive | Company formed on the 1981-02-18 | |
ADAMS & ADAMS REALTY, INC. | 5436 LOS PALOS DR NEW PORT RICHEY FL 34655 | Active | Company formed on the 2005-03-09 | |
ADAMS & ADAMS, ATTORNEYS AT LAW, P.A. | C/O 4215 SOUTHPOINT BLVD., SUITE 260 JACKSONVILLE FL 32216 | Inactive | Company formed on the 1979-06-11 | |
ADAMS & ADAMS ENTERPRISES INC. | 2197 KHAKI CT MIDDLEBURG FL 32068 | Inactive | Company formed on the 2008-01-08 | |
ADAMS & ADAMS, P.A. | 550 BILTMORE WAY CORAL GABLES FL 33134 | Active | Company formed on the 1995-01-25 | |
ADAMS & ADAMS INC | 1610 DUNDEE ROAD WINTER HAVEN FL | Inactive | Company formed on the 1964-03-17 |
Officer | Role | Date Appointed |
---|---|---|
MARION JEAN ADAMS |
||
GRAHAM DAVID ADAMS |
||
MARION JEAN ADAMS |
||
SYLVIA LORRAINE BARBARA SELFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM DAVID ADAMS |
Company Secretary | ||
ALFRED WILLIAM DAVID ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAHAM ADAMS LIMITED | Company Secretary | 2001-05-14 | CURRENT | 1954-01-30 | Dissolved 2014-03-04 | |
GRAHAM ADAMS LIMITED | Director | 1991-11-20 | CURRENT | 1954-01-30 | Dissolved 2014-03-04 | |
ADAMS SUPER SERVICE LIMITED | Director | 1991-11-20 | CURRENT | 1962-05-07 | Dissolved 2016-01-19 | |
ADAMS SUPER SERVICE LIMITED | Director | 1997-10-18 | CURRENT | 1962-05-07 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM WOODPECKERS REST BEACON VIEW ROAD ELSTEAD GODALMING SURREY GU8 6DT ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM ADAMS HOUSE DICKERAGE LANE NEW MALDEN SURREY KT3 3SF | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 7750 | |
AR01 | 20/11/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 7750 | |
AR01 | 20/11/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 | |
AR01 | 20/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 | |
AR01 | 20/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA LORRAINE BARBARA SELFE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARION JEAN ADAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID ADAMS / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM ADAMS HOUSE DICKERAGE LANE NEW MALDEN SURREY KT3 3SF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
169 | £ IC 9500/7750 02/05/96 £ SR 1750@1=1750 | |
288 | DIRECTOR RESIGNED | |
SRES01 | ALTER MEM AND ARTS 25/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS |
Final Meetings | 2016-10-20 |
Appointment of Liquidators | 2015-10-13 |
Notices to Creditors | 2015-10-13 |
Resolutions for Winding-up | 2015-10-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT OF DEEDS | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAMS & ADAMS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | LAWSONS HOLDINGS LIMITED | 2010-04-16 | Outstanding |
RENT DEPOSIT DEED | SILVERFERN ENGINEERING LTD. | 2012-07-17 | Outstanding |
DEED OF RENT DEPOSIT | SILVERFERN FABRICATION LIMITED | 2007-12-18 | Outstanding |
We have found 3 mortgage charges which are owed to ADAMS & ADAMS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ADAMS & ADAMS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ADAMS & ADAMS LTD | Event Date | 2016-10-17 |
A final general meeting of the members of the above named Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY on 25 November 2016 at 11.00 am. A proxy form must be lodged with the Joint Liquidators no later than 12.00 noon on 24 November 2016. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 1 October 2015. Office Holder details: Laurence Pagden, (IP No. 9055) and Robert Harry Pick, (IP No. 8745) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: Jessica Le, Email: jle@menzies.co.uk, Tel: 020 7387 5868. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADAMS & ADAMS LTD | Event Date | 2015-10-01 |
Laurence Pagden , (IP No. 9055) and Robert Harry Pick , (IP No. 8745) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ADAMS & ADAMS LTD | Event Date | 2015-10-01 |
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 16 November 2015 which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 01 October 2015 Office Holder details: Laurence Pagden , (IP No. 9055) and Robert Harry Pick , (IP No. 8745) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADAMS & ADAMS LTD | Event Date | 2015-10-01 |
At a general meeting of the above named Company, duly convened and held at Ashcombe House, 5 The Crescent, Leatherhead, Surrey KT22 8DY, on 01 October 2015 , at 11.30 am, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Laurence Pagden , (IP No. 9055) and Robert Harry Pick , (IP No. 8745) both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Jessica Le, Email: jle@menzies.co.uk Tel: 020 7387 5868 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |