ADAM CARPETS LIMITED

Register to unlock more data on OkredoRegister

ADAM CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01641463

Incorporation date

04/06/1982

Size

Full

Contacts

Registered address

Registered address

40-41 Foregate Street, Worcester WR1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1983)
dot icon20/03/2026
Appointment of a voluntary liquidator
dot icon11/03/2026
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/03/2026
Administrator's progress report
dot icon15/10/2025
Administrator's progress report
dot icon21/05/2025
Result of meeting of creditors
dot icon01/05/2025
Statement of administrator's proposal
dot icon28/03/2025
Appointment of an administrator
dot icon28/03/2025
Registered office address changed from Greenhill Trading Estate Kidderminster Worcestershire DY10 2SH to 40-41 Foregate Street Worcester WR1 1EE on 2025-03-28
dot icon13/03/2025
Satisfaction of charge 2 in full
dot icon13/03/2025
Satisfaction of charge 016414630011 in full
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon15/11/2024
Registration of charge 016414630016, created on 2024-11-11
dot icon14/11/2024
Registration of charge 016414630015, created on 2024-11-11
dot icon13/11/2024
Satisfaction of charge 016414630014 in full
dot icon13/11/2024
Satisfaction of charge 016414630012 in full
dot icon13/11/2024
Satisfaction of charge 016414630013 in full
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon29/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon28/07/2022
Full accounts made up to 2022-03-31
dot icon06/05/2022
Cancellation of shares. Statement of capital on 2022-01-31
dot icon06/05/2022
Purchase of own shares.
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon09/11/2020
Full accounts made up to 2020-03-31
dot icon07/08/2020
Registration of charge 016414630012, created on 2020-08-07
dot icon07/08/2020
Registration of charge 016414630013, created on 2020-08-07
dot icon07/08/2020
Registration of charge 016414630014, created on 2020-08-07
dot icon03/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon08/05/2019
Cancellation of shares. Statement of capital on 2019-03-31
dot icon08/05/2019
Purchase of own shares.
dot icon09/01/2019
Cancellation of shares. Statement of capital on 2018-06-20
dot icon09/01/2019
Cancellation of shares. Statement of capital on 2017-03-31
dot icon24/12/2018
Purchase of own shares.
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon07/09/2018
Termination of appointment of Alan John Steel Folwell as a director on 2018-09-07
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon15/09/2016
Satisfaction of charge 10 in full
dot icon07/09/2016
Full accounts made up to 2016-03-31
dot icon22/08/2016
Registration of charge 016414630011, created on 2016-08-15
dot icon10/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon19/01/2016
Secretary's details changed for Peter Julian Chell on 2016-01-19
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon27/08/2015
Annual return made up to 2015-07-31
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-31
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
dot icon30/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon18/09/2012
Annual return made up to 2012-07-31
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-07-31
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon12/08/2010
Director's details changed for Anthony Colin Quinn on 2010-08-01
dot icon12/08/2010
Director's details changed for Dr Alan John Steel Folwell on 2010-08-01
dot icon12/08/2010
Director's details changed for Christopher James Adam on 2010-08-01
dot icon12/08/2010
Director's details changed for Peter Julian Chell on 2010-08-01
dot icon11/06/2010
Termination of appointment of Anthony Hardwick as a director
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 31/07/09; full list of members
dot icon27/08/2009
Director's change of particulars / christopher adam / 31/07/2009
dot icon03/07/2009
Return made up to 29/06/09; full list of members
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 20/09/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon05/12/2007
£ sr 6364@1 24/04/07
dot icon21/11/2007
Memorandum and Articles of Association
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon15/10/2007
New director appointed
dot icon15/10/2007
Return made up to 20/09/07; full list of members
dot icon15/10/2007
Director's particulars changed
dot icon15/10/2007
Secretary's particulars changed;director's particulars changed
dot icon15/10/2007
Director resigned
dot icon18/10/2006
Full accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 20/09/06; full list of members
dot icon08/11/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon18/10/2005
Return made up to 20/09/05; full list of members
dot icon28/07/2005
Full accounts made up to 2005-03-31
dot icon29/12/2004
Full accounts made up to 2004-03-31
dot icon23/09/2004
Secretary's particulars changed
dot icon23/09/2004
Return made up to 20/09/04; full list of members
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
Secretary resigned;director resigned
dot icon29/09/2003
Return made up to 20/09/03; full list of members
dot icon21/02/2003
Auditor's resignation
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 20/09/02; full list of members
dot icon14/11/2001
Full accounts made up to 2001-03-31
dot icon13/11/2001
Director resigned
dot icon19/10/2001
Return made up to 20/09/01; full list of members
dot icon17/10/2000
Return made up to 20/09/00; full list of members
dot icon03/10/2000
Full accounts made up to 2000-03-31
dot icon18/10/1999
Return made up to 20/09/99; full list of members
dot icon01/10/1999
Full accounts made up to 1999-03-31
dot icon19/10/1998
Return made up to 20/09/98; no change of members
dot icon13/10/1998
Auditor's resignation
dot icon07/09/1998
Full accounts made up to 1998-03-31
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon09/10/1997
Return made up to 20/09/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon10/10/1996
Return made up to 20/09/96; full list of members
dot icon16/02/1996
Declaration of satisfaction of mortgage/charge
dot icon04/10/1995
Return made up to 20/09/95; no change of members
dot icon04/10/1995
New director appointed
dot icon22/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full group accounts made up to 1994-03-31
dot icon27/09/1994
Return made up to 20/09/94; no change of members
dot icon09/05/1994
Particulars of mortgage/charge
dot icon18/01/1994
Full group accounts made up to 1993-03-31
dot icon24/09/1993
Director's particulars changed
dot icon24/09/1993
Return made up to 20/09/93; full list of members
dot icon02/10/1992
Return made up to 20/09/92; no change of members
dot icon28/07/1992
Full group accounts made up to 1992-03-31
dot icon22/10/1991
Full group accounts made up to 1991-03-31
dot icon22/10/1991
Return made up to 20/09/91; no change of members
dot icon11/10/1990
Full group accounts made up to 1990-03-31
dot icon11/10/1990
Return made up to 03/09/90; full list of members
dot icon12/12/1989
Declaration of satisfaction of mortgage/charge
dot icon12/12/1989
Full group accounts made up to 1989-03-31
dot icon12/12/1989
Return made up to 20/09/89; full list of members
dot icon28/11/1989
Particulars of mortgage/charge
dot icon02/11/1989
Particulars of mortgage/charge
dot icon23/11/1988
Full accounts made up to 1988-03-31
dot icon23/11/1988
Return made up to 26/10/88; full list of members
dot icon09/11/1988
Particulars of mortgage/charge
dot icon07/06/1988
Particulars of mortgage/charge
dot icon17/12/1987
Full group accounts made up to 1987-03-31
dot icon17/12/1987
Return made up to 02/09/87; full list of members
dot icon11/12/1987
Declaration of satisfaction of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon01/12/1987
Particulars of mortgage/charge
dot icon24/06/1987
Secretary's particulars changed;director's particulars changed
dot icon06/02/1987
Return made up to 01/09/86; full list of members
dot icon05/02/1987
Group of companies' accounts made up to 1986-03-31
dot icon24/01/1986
Accounts made up to 1984-03-31
dot icon24/01/1986
Annual return made up to 02/08/85
dot icon02/02/1985
Accounts made up to 1983-03-31
dot icon02/02/1985
Annual return made up to 23/10/84
dot icon06/05/1983
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Folwell, Alan John Steel, Dr
Director
24/08/2007 - 07/09/2018
14
Adam, Christopher James
Director
01/10/2005 - Present
2
Chell, Peter Julian
Director
01/10/2005 - Present
1
Quinn, Anthony Colin
Director
01/10/2005 - Present
-
Chell, Peter Julian
Secretary
01/10/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM CARPETS LIMITED

ADAM CARPETS LIMITED is an(a) Liquidation company incorporated on 04/06/1982 with the registered office located at 40-41 Foregate Street, Worcester WR1 1EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM CARPETS LIMITED?

toggle

ADAM CARPETS LIMITED is currently Liquidation. It was registered on 04/06/1982 .

Where is ADAM CARPETS LIMITED located?

toggle

ADAM CARPETS LIMITED is registered at 40-41 Foregate Street, Worcester WR1 1EE.

What does ADAM CARPETS LIMITED do?

toggle

ADAM CARPETS LIMITED operates in the Manufacture of woven or tufted carpets and rugs (13.93/1 - SIC 2007) sector.

What is the latest filing for ADAM CARPETS LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of a voluntary liquidator.