ADAM FURNITURE GROUP PLC

Register to unlock more data on OkredoRegister

ADAM FURNITURE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01109066

Incorporation date

17/04/1973

Size

Full

Contacts

Registered address

Registered address

C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1973)
dot icon05/04/2015
Final Gazette dissolved following liquidation
dot icon05/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon12/12/2013
Liquidators' statement of receipts and payments to 2013-10-24
dot icon21/08/2013
Registered office address changed from 49 Peter Street Manchester M2 3NG on 2013-08-21
dot icon30/10/2012
Administrator's progress report to 2012-10-25
dot icon25/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/05/2012
Administrator's progress report to 2012-04-25
dot icon16/03/2012
Result of meeting of creditors
dot icon31/12/2011
Statement of affairs with form 2.14B
dot icon30/11/2011
Statement of administrator's proposal
dot icon02/11/2011
Registered office address changed from 49 Peter Street Manchester M2 3NG on 2011-11-02
dot icon02/11/2011
Registered office address changed from Fairfield Rd Droylsden Manchester M43 6AR on 2011-11-02
dot icon01/11/2011
Appointment of an administrator
dot icon31/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/10/2011
Termination of appointment of David Parkinson as a director on 2011-10-20
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon01/04/2010
Director's details changed for Tracy Joanne Hannon on 2009-10-03
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/06/2009
Full accounts made up to 2008-12-31
dot icon19/06/2009
Return made up to 03/06/09; full list of members
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 03/06/08; full list of members
dot icon03/08/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Director resigned
dot icon06/06/2007
Return made up to 03/06/07; full list of members
dot icon19/07/2006
Return made up to 03/06/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon10/06/2005
New director appointed
dot icon09/06/2005
Return made up to 03/06/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon02/07/2004
Return made up to 03/06/04; full list of members
dot icon23/04/2004
Full accounts made up to 2003-12-31
dot icon30/05/2003
Return made up to 03/06/03; full list of members
dot icon24/05/2003
Director resigned
dot icon16/05/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Director resigned
dot icon05/06/2002
Return made up to 03/06/02; full list of members
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon06/06/2001
Return made up to 03/06/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-12-31
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 03/06/00; full list of members
dot icon09/06/1999
Return made up to 03/06/99; full list of members
dot icon12/04/1999
Full accounts made up to 1998-12-31
dot icon16/06/1998
Return made up to 03/06/98; full list of members
dot icon24/05/1998
Full accounts made up to 1997-12-31
dot icon03/07/1997
Director resigned
dot icon24/06/1997
Return made up to 03/06/97; no change of members
dot icon10/06/1997
Full accounts made up to 1996-12-31
dot icon19/06/1996
Return made up to 03/06/96; no change of members
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon12/01/1996
Declaration of satisfaction of mortgage/charge
dot icon16/06/1995
Return made up to 03/06/95; full list of members
dot icon28/04/1995
Full accounts made up to 1994-12-31
dot icon09/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Return made up to 03/06/94; no change of members
dot icon11/05/1994
Full accounts made up to 1993-12-31
dot icon01/02/1994
Particulars of mortgage/charge
dot icon12/07/1993
Return made up to 03/06/93; no change of members
dot icon08/04/1993
Full accounts made up to 1992-12-31
dot icon14/07/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 03/06/92; full list of members
dot icon18/03/1992
Particulars of mortgage/charge
dot icon30/07/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Return made up to 03/06/91; full list of members
dot icon10/08/1990
Return made up to 18/07/90; full list of members
dot icon01/08/1990
Full accounts made up to 1989-12-31
dot icon30/04/1990
Declaration of satisfaction of mortgage/charge
dot icon17/04/1990
Particulars of mortgage/charge
dot icon12/01/1990
Ad 21/12/89--------- £ si 49600@1=49600 £ ic 400/50000
dot icon12/01/1990
£ nc 400/100000 21/12/89
dot icon11/01/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon11/01/1990
Declaration on reregistration from private to PLC
dot icon11/01/1990
Balance Sheet
dot icon11/01/1990
Auditor's report
dot icon11/01/1990
Auditor's report
dot icon11/01/1990
Re-registration of Memorandum and Articles
dot icon11/01/1990
Application for reregistration from private to PLC
dot icon11/01/1990
Resolutions
dot icon11/01/1990
Resolutions
dot icon07/09/1989
-
dot icon07/09/1989
Return made up to 30/07/89; full list of members
dot icon24/04/1989
Director resigned
dot icon11/04/1989
Director resigned
dot icon03/02/1989
Director resigned
dot icon16/01/1989
New director appointed
dot icon12/10/1988
New director appointed
dot icon12/05/1988
-
dot icon12/05/1988
Return made up to 21/04/88; no change of members
dot icon12/01/1988
-
dot icon14/12/1987
Return made up to 21/04/87; no change of members
dot icon11/10/1986
-
dot icon11/10/1986
Return made up to 22/04/86; full list of members
dot icon09/04/1981
New secretary appointed
dot icon26/09/1974
New secretary appointed
dot icon24/09/1974
New secretary appointed
dot icon24/09/1974
Allotment of shares
dot icon17/04/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hannon, Tracy Joanne
Director
07/06/2005 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM FURNITURE GROUP PLC

ADAM FURNITURE GROUP PLC is an(a) Dissolved company incorporated on 17/04/1973 with the registered office located at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR. There is currently 1 active director 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 FURNITURE GROUP PLC?

toggle

ADAM FURNITURE GROUP PLC is currently Dissolved. It was registered on 17/04/1973 and dissolved on 05/04/2015.

Where is ADAM FURNITURE GROUP PLC located?

toggle

ADAM FURNITURE GROUP PLC is registered at C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR.

What does ADAM FURNITURE GROUP PLC do?

toggle

ADAM FURNITURE GROUP PLC operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for ADAM FURNITURE GROUP PLC?

toggle

The latest filing was on 05/04/2015: Final Gazette dissolved following liquidation.