ADAMS CORPORATE GROUP LIMITED

Register to unlock more data on OkredoRegister

ADAMS CORPORATE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03522458

Incorporation date

05/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1998)
dot icon26/07/2025
Final Gazette dissolved following liquidation
dot icon26/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/11/2024
Liquidators' statement of receipts and payments to 2024-10-10
dot icon13/02/2024
Removal of liquidator by court order
dot icon13/02/2024
Appointment of a voluntary liquidator
dot icon23/01/2024
Statement of affairs
dot icon12/01/2024
Resolutions
dot icon16/10/2023
Appointment of a voluntary liquidator
dot icon16/10/2023
Registered office address changed from Fairway House Portland Road East Grinstead RH19 4ET England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-10-16
dot icon21/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon11/04/2022
Notification of Oliver James Funnell as a person with significant control on 2022-04-01
dot icon11/04/2022
Change of details for Stockbridge Sussex Limited as a person with significant control on 2022-04-01
dot icon25/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon03/09/2021
Termination of appointment of Stuart Mathieson Guy as a director on 2021-08-15
dot icon04/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon23/02/2021
Director's details changed for Mr Stuart Mathieson Guy on 2020-10-16
dot icon23/02/2021
Change of details for Stockbridge Sussex Limited as a person with significant control on 2021-01-01
dot icon22/01/2021
Registered office address changed from Linx House 147-149 London Road East Grinstead RH19 1ET England to Fairway House Portland Road East Grinstead RH19 4ET on 2021-01-22
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Appointment of Mr Oliver James Funnell as a director on 2020-08-27
dot icon23/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon13/03/2019
Director's details changed for Mr Stuart Mathieson Guy on 2019-03-13
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon04/03/2019
Termination of appointment of Helen Zoe Edwards as a director on 2019-03-01
dot icon04/03/2019
Termination of appointment of Helen Zoe Edwards as a secretary on 2019-03-01
dot icon04/03/2019
Termination of appointment of Dean Anthony Edwards as a director on 2019-03-01
dot icon04/03/2019
Cessation of Helen Zoe Edwards as a person with significant control on 2019-03-01
dot icon04/03/2019
Notification of Stockbridge Sussex Limited as a person with significant control on 2019-03-01
dot icon27/11/2018
Registered office address changed from Manor Farm House Trundle Lane Fishlake Doncaster South Yorkshire DN7 5LL to Linx House 147-149 London Road East Grinstead RH19 1ET on 2018-11-27
dot icon24/10/2018
Micro company accounts made up to 2018-07-31
dot icon09/10/2018
Previous accounting period extended from 2018-02-28 to 2018-07-31
dot icon04/10/2018
Appointment of Mr Stuart Mathieson Guy as a director on 2018-10-04
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-02-28
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/08/2015
Satisfaction of charge 2 in full
dot icon21/08/2015
Satisfaction of charge 1 in full
dot icon16/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon25/03/2010
Director's details changed for Helen Zoe Edwards on 2010-03-25
dot icon25/03/2010
Director's details changed for Dean Anthony Edwards on 2010-03-25
dot icon06/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/04/2009
Return made up to 05/03/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/03/2008
Return made up to 05/03/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/04/2007
Return made up to 05/03/07; full list of members
dot icon28/09/2006
Accounting reference date extended from 31/08/06 to 28/02/07
dot icon10/07/2006
Secretary resigned
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon31/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon10/03/2006
Return made up to 05/03/06; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/04/2005
Return made up to 05/03/05; full list of members
dot icon25/06/2004
New secretary appointed
dot icon07/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/05/2004
Return made up to 05/03/04; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon24/03/2003
Return made up to 05/03/03; full list of members
dot icon08/03/2002
Return made up to 05/03/02; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon04/06/2001
Particulars of mortgage/charge
dot icon16/03/2001
Return made up to 05/03/01; full list of members
dot icon23/11/2000
Return made up to 05/03/00; full list of members
dot icon18/08/2000
Accounts for a small company made up to 1999-08-31
dot icon19/04/1999
Return made up to 05/03/99; full list of members
dot icon10/12/1998
Certificate of change of name
dot icon04/12/1998
Accounting reference date extended from 31/03/99 to 31/08/99
dot icon14/10/1998
Registered office changed on 14/10/98 from: richmonds house white rose way doncaster south yorkshire DN4 5JH
dot icon14/10/1998
Ad 16/09/98--------- £ si 998@1=998 £ ic 2/1000
dot icon14/09/1998
Particulars of mortgage/charge
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
Secretary resigned
dot icon03/09/1998
New director appointed
dot icon03/09/1998
Director resigned
dot icon31/07/1998
Secretary resigned
dot icon31/07/1998
New secretary appointed
dot icon05/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

4
2022
change arrow icon-99.56 % *

* during past year

Cash in Bank

£32.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
11/04/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
226.14K
-
0.00
7.35K
-
2022
4
226.23K
-
0.00
32.00
-
2022
4
226.23K
-
0.00
32.00
-

Employees

2022

Employees

4 Descended-43 % *

Net Assets(GBP)

226.23K £Ascended0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.00 £Descended-99.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Funnell, Oliver James
Director
27/08/2020 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ADAMS CORPORATE GROUP LIMITED

ADAMS CORPORATE GROUP LIMITED is an(a) Dissolved company incorporated on 05/03/1998 with the registered office located at C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS CORPORATE GROUP LIMITED?

toggle

ADAMS CORPORATE GROUP LIMITED is currently Dissolved. It was registered on 05/03/1998 and dissolved on 26/07/2025.

Where is ADAMS CORPORATE GROUP LIMITED located?

toggle

ADAMS CORPORATE GROUP LIMITED is registered at C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does ADAMS CORPORATE GROUP LIMITED do?

toggle

ADAMS CORPORATE GROUP LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ADAMS CORPORATE GROUP LIMITED have?

toggle

ADAMS CORPORATE GROUP LIMITED had 4 employees in 2022.

What is the latest filing for ADAMS CORPORATE GROUP LIMITED?

toggle

The latest filing was on 26/07/2025: Final Gazette dissolved following liquidation.