Company Information for ADAMOS LIMITED
ASTUTE HOUSE, WILMSLOW ROAD, HANDFORTH, CHESHIRE, SK9 3HP,
|
Company Registration Number
07003394
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADAMOS LIMITED | |
Legal Registered Office | |
ASTUTE HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HP Other companies in BB6 | |
Company Number | 07003394 | |
---|---|---|
Company ID Number | 07003394 | |
Date formed | 2009-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts |
Last Datalog update: | 2019-04-04 11:25:25 |
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 | ||
---|---|---|---|---|
ADAMOS ADAM BOMB LLC | New Jersey | Unknown | ||
ADAMOS ALL NATURAL L.L.C | Oklahoma | Unknown | ||
ADAMOS BILLY BUDDS INCORPORATED | California | Unknown | ||
ADAMOS CONSULTANCY LIMITED | 24 ALGERNON STREET MONTON MANCHESTER LANCASHIRE M30 9QA | Dissolved | Company formed on the 2013-07-01 | |
ADAMOS DELI INCORPORATED | New Jersey | Unknown | ||
ADAMOS DELI INCORPORATED | New Jersey | Unknown | ||
ADAMOS DISTRIBUTION LLC | New Jersey | Unknown | ||
ADAMOS ENTERPRISES LP | SUITE 310 142A SAINTFIELD ROAD LISBURN BT27 6UH | Active | Company formed on the 2017-12-21 | |
ADAMOS GROUP, LLC | 1377 CURTIS DR EAST CLEARWATER FL 33764 | Inactive | Company formed on the 2011-05-27 | |
ADAMOS ITALIAN SPECIALTIES INCORPORATED | New Jersey | Unknown | ||
ADAMOS LIMITED | Unknown | Company formed on the 2022-10-21 | ||
ADAMOS LIQUORS INCORPORATED | New Jersey | Unknown | ||
ADAMOS LLC | California | Unknown | ||
ADAMOS LUNCH AND DELI INCORPORATED | New Jersey | Unknown | ||
Adamos Masonry Inc | Maryland | Unknown | ||
ADAMOS PARTNERS, LLC | 12 Timber Creek Lane Newark DE 19711 | Unknown | Company formed on the 2006-10-23 | |
Adamos Pizzeria LLC | Indiana | Unknown | ||
ADAMOS PIZZA LLC | 18484 PRESTON RD STE 101 DALLAS TX 75252 | Active | Company formed on the 2021-08-11 | |
ADAMOS TRANSPORT LTD | 18 AYLESBY AVENUE MANCHESTER M18 7RP | Active - Proposal to Strike off | Company formed on the 2019-09-18 | |
ADAMOS, LLC | 1381 MCANSH SQUARE SARASOTA FL 34236 | Active | Company formed on the 2020-01-17 |
Officer | Role | Date Appointed |
---|---|---|
SAVAS MOUSTACAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA MOUSTACAS |
Company Secretary | ||
ANDREA MOUSTACAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAVA DEVELOPMENTS LIMITED | Director | 2002-09-12 | CURRENT | 2002-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-28 | |
LRESEX | Resolutions passed:
| |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/17 FROM 3 Midfield Langho Blackburn Lancashire BB6 8HF | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/08/11 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 15/08/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREA MOUSTACAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA MOUSTACAS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAVAS MOUSTACAS / 13/09/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-07-06 |
Appointmen | 2017-07-05 |
Resolution | 2017-07-05 |
Meetings o | 2017-06-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes
Creditors Due Within One Year | 2013-08-31 | £ 28,315 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 27,566 |
Provisions For Liabilities Charges | 2013-08-31 | £ 2,949 |
Provisions For Liabilities Charges | 2012-08-31 | £ 3,412 |
Creditors and other liabilities
|
|
|
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 ADAMOS LIMITED
Cash Bank In Hand | 2013-08-31 | £ 15,623 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 24,882 |
Current Assets | 2013-08-31 | £ 26,622 |
Current Assets | 2012-08-31 | £ 36,463 |
Debtors | 2013-08-31 | £ 2,599 |
Debtors | 2012-08-31 | £ 1,731 |
Shareholder Funds | 2013-08-31 | £ 10,101 |
Shareholder Funds | 2012-08-31 | £ 22,543 |
Stocks Inventory | 2013-08-31 | £ 1,400 |
Stocks Inventory | 2012-08-31 | £ 2,850 |
Tangible Fixed Assets | 2013-08-31 | £ 14,743 |
Tangible Fixed Assets | 2012-08-31 | £ 17,058 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as ADAMOS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ADAMOS LIMITED | Event Date | 2017-06-29 |
We, Mark Beesley (IP No. 8739) and Tracy Mary Clowry (IP No. 9562), of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP give notice that on 29 June 2017 we were appointed Joint Liquidators of the above Company by resolutions of its member. This appointment was later ratified by creditors at a virtual meeting held on 29 June 2017. NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required on or before I August 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Mark Beesley and Tracy Mary Clowry of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, Joint Liquidators of the said Company, and if so required by notice in writing from the said Joint Liquidators, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded froom the benefit of any distribution. Any enquiries please contact the liquidators: mark@beesley.co.uk or tracy@beesley.co.uk Tel: 01625 544 795 Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP numbers 8739 and 9562 ) of Beesley Corporate Solutions , Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Date of Appointment: 29 June 2017 . Further information about this case is available from Michael Sheehan at the offices of Beesley Corporate Solutions on 01625 469 152 or at michaels@beesley.co.uk. Mark Beesley and Tracy Mary Clowry , Joint Liquidators 3 July 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADAMOS LIMITED | Event Date | 2017-06-29 |
Liquidator's name and address: Mark Beesley and Tracy Mary Clowry of Beesley Corporate Solutions , Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP : Further information about this case is available from Michael Sheehan at the offices of Beesley Corporate Solutions on 01625 469 152 or at michaels@beesley.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADAMOS LIMITED | Event Date | 2017-06-29 |
At a General Meeting of the above-named Company duly convened and held at Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 29 June 2017 at 3.00 pm the following resolutions were duly passed, No. 1 as a Special and No. 2 and No. 3 Ordinary Resolutions respectively: 1. That it has been proved to the satisfaction of the General Meeting that the Company cannot, by reason of its liabilities, continue in business, and that it would be advisable to wind up the same and, accordingly, that the Company would be wound up voluntarily. 2. That Mark Beesley and Tracy Mary Clowry of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 3. That the Joint Liquidators are to act as required or authorised under any enactment and such acts may be done by any one of them. Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP numbers 8739 and 9562 ) of Beesley Corporate Solutions , Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Date of Appointment: 29 June 2017 . Further information about this case is available from Michael Sheehan at the offices of Beesley Corporate Solutions on 01625 469 152 or at michaels@beesley.co.uk. Savas Moustacas , Chairman/Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADAMOS LIMITED | Event Date | 2017-06-23 |
NOTICE IS HEREBY GIVEN to Creditors pursuant to Rules 6.14 (2)(b) and 15.8 of The Insolvency Rules (England & Wales) 2016, ("The Rules"), that decisions are being sought by a Virtual Meeting of Creditors, pursuant to Rule 15.5 of The Rules. Decisions for approval 1. For the appointment of Mark Beesley (IP Number 8739) and Tracy Mary Clowry (IP Number 9562), of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP, contact telephone number- 01625 544 795 as Joint Liquidators of Adamos Limited t/a Elgreco Coffee House. 2. That the Joint Liquidators are to act as required or authorised under any enactment and such acts may be done by any of them. 3. That a Liquidation Committee be formed. 4. That the Joint Liquidators be authorised to draw 5,000 plus VAT together with disbursements (to include category 2 disbursements) in respect of preparing the Statement of Affairs and convening the meetings of members and creditors. 5. That the Joint Liquidators be authorised to draw fees on account, subject to availability of funds, on a time cost basis; estimated at 23,829 plus VAT; and disbursements (to include category 2 disbursements), estimated at 3,763.78; over a period of two years as detailed in the Beesley Corporate Solutions- Fees Estimate Pursuant to Rule 18.16 (4) of The Insolvency Rules (England & Wales) 2016 which was issued to creditors on 16 June 2017. 6. That in the event that the anticipated remuneration and/or expenses exceed the above amounts, the Joint Liquidators may request approval for additional amounts to be drawn. NB 1: In the event that a Liquidation Committee is formed the decisions as regards remuneration will be the responsibility of the Committee and not form part of this decision process. The Virtual Meeting will be held as follows: Time: 3.15 pm Date: 29 June 2017 To access the Virtual Meeting (from your computer, tablet or smart phone): https://global.gotomeeting.com/join/373277197 To dial in: +44 330 221 0097 Access Code: 330 221 0097 The Virtual meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). A proxy form is available to enable Creditors to appoint a proxy holder to attend on their behalf, all proxy forms, together with a completed proof of debt form must be returned to the convenor; c/o Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth SK9 3HP or by Email to michaels@beesley.co.uk. NB 2: Creditors are advised that, in order to vote a valid proof of debt form must be received by 16.00 hours on the 28 June 2017, and all proxy forms must be delivered to the convenor or chair before they may be used at the meeting fixed for 3.15 pm on 29 June 2017. Secured creditors (unless they surrender their security) must give particulars of their security and its value. Creditors are advised that 10% or more by value of creditors, 10 creditors in number or 10% of the total number of creditors may pursuant to Section 246ZE (7) of the Act may within five business days from the date of the delivery of this notice, request a physical meeting be held to consider the above matters. A request for a physical meeting must be made in writing to the proposed Liquidators at michaels@beesley.co.uk or Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP and must be accompanied by a proof of debt, a copy of which is available. A deposit of 750.00 plus VAT towards the costs of convening the meeting should be enclosed with the request pursuant to Rule 15.9 The Rules. It is the convenors' responsibility to aggregate any objections to see if the above thresholds are met. A decision of the convenor on the aggregation of objections under Rule 15.4 of The Rules, is subject to appeal under Rule 15.35 of The Rules, as if it were a decision under Chapter 8 of part 15 of The Rules. Creditors who have taken all steps necessary to attend the virtual meeting under the arrangement made by the convenor, but that do not enable them to attend the whole or part of the meeting, may complain under Rule 15.38 of The Rules. A complaint must be made as soon as reasonably practicable, and in any event no later than 4pm on the business day following the day on which the person was, or appeared to be excluded; or where an indication is sought under Rule 15.38, the day on which the complainant received tho indication. Such an appeal must be made no later than 21 days after the decision date. Savas Moustacas , Director : Dated: 14 June 2017 | |||
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. |