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.
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 | : |
|
Registered Address | : | Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU | Secretary | 01 June 2001 | Active |
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU | Director | 19 December 2007 | Active |
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU | Director | 19 December 2007 | Active |
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU | Director | 19 December 2007 | Active |
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU | Director | 19 December 2007 | Active |
The Granary, Frithsden, Hemel Hempstead, HP1 3DD | Secretary | 30 March 2001 | Active |
3 Melton Walk, Houghton Regis, Dunstable, LU5 5QD | Secretary | 01 October 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 September 1993 | Active |
The Granary, Frithsden, Hemel Hempstead, HP1 3DD | Director | 06 December 1993 | Active |
1 Gordon Cottages, Ruskin Road, Stanford Le Hope, SS17 0LG | Director | 19 October 1998 | Active |
Union Lane, Headley, Newbury, RG15 8LX | Director | 19 January 1996 | Active |
11 Ashwood Close, Tilehurst, RG31 4EX | Director | 06 December 1993 | Active |
3 Melton Walk, Houghton Regis, Dunstable, LU5 5QD | Director | 19 October 1998 | Active |
52 Grove Avenue, Harpenden, AL5 1HA | Director | 06 December 1993 | Active |
St Edmunds, 11 Cassiobury Park Avenue, Watford, WD18 7LA | Director | 01 October 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 September 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-28 | Address | Change registered office address company with date old address new address. | Download |
2016-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-10 | Address | Change registered office address company with date old address new address. | Download |
2015-06-09 | Insolvency | Liquidation voluntary constitution liquidation committee. | Download |
2015-06-09 | Insolvency | Liquidation disclaimer notice. | Download |
2015-06-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-06-09 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-06-09 | Resolution | Resolution. | Download |
2015-06-04 | Address | Change registered office address company with date old address new address. | Download |
2015-03-23 | Address | Change registered office address company with date old address new address. | Download |
2015-03-23 | Address | Change registered office address company with date old address new address. | Download |
2015-02-27 | Officers | Change person director company with change date. | Download |
2015-02-27 | Officers | Change person director company with change date. | Download |
2015-02-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.