UKBizDB.co.uk

ADAMS AND PALMER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adams And Palmer Limited. The company was founded 30 years ago and was given the registration number 02853059. The firm's registered office is in CHELMSFORD. You can find them at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:ADAMS AND PALMER LIMITED
Company Number:02853059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 September 1993
End of financial year:31 October 2014
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

Secretary01 June 2001Active
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

Director19 December 2007Active
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

Director19 December 2007Active
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

Director19 December 2007Active
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU

Director19 December 2007Active
The Granary, Frithsden, Hemel Hempstead, HP1 3DD

Secretary30 March 2001Active
3 Melton Walk, Houghton Regis, Dunstable, LU5 5QD

Secretary01 October 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 September 1993Active
The Granary, Frithsden, Hemel Hempstead, HP1 3DD

Director06 December 1993Active
1 Gordon Cottages, Ruskin Road, Stanford Le Hope, SS17 0LG

Director19 October 1998Active
Union Lane, Headley, Newbury, RG15 8LX

Director19 January 1996Active
11 Ashwood Close, Tilehurst, RG31 4EX

Director06 December 1993Active
3 Melton Walk, Houghton Regis, Dunstable, LU5 5QD

Director19 October 1998Active
52 Grove Avenue, Harpenden, AL5 1HA

Director06 December 1993Active
St Edmunds, 11 Cassiobury Park Avenue, Watford, WD18 7LA

Director01 October 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 September 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved liquidation.

Download
2022-05-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-13Mortgage

Mortgage satisfy charge full.

Download
2017-08-19Mortgage

Mortgage satisfy charge full.

Download
2017-08-19Mortgage

Mortgage satisfy charge full.

Download
2017-08-19Mortgage

Mortgage satisfy charge full.

Download
2017-03-28Address

Change registered office address company with date old address new address.

Download
2016-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-06-10Address

Change registered office address company with date old address new address.

Download
2015-06-09Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2015-06-09Insolvency

Liquidation disclaimer notice.

Download
2015-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-06-09Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-06-09Resolution

Resolution.

Download
2015-06-04Address

Change registered office address company with date old address new address.

Download
2015-03-23Address

Change registered office address company with date old address new address.

Download
2015-03-23Address

Change registered office address company with date old address new address.

Download
2015-02-27Officers

Change person director company with change date.

Download
2015-02-27Officers

Change person director company with change date.

Download
2015-02-19Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.