ADAMS OFFSHORE (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ADAMS OFFSHORE (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03710808

Incorporation date

03/02/1999

Size

Small

Contacts

Registered address

Registered address

Jubilee House 32 Duncan Close, Moulton Park, Northampton, Northamptonshire NN3 6WLCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1999)
dot icon09/05/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2016
First Gazette notice for voluntary strike-off
dot icon09/02/2016
Application to strike the company off the register
dot icon07/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon11/10/2015
Accounts for a small company made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon10/12/2014
Termination of appointment of Bader Khalifa Algosaibi as a director on 2014-08-15
dot icon28/09/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon27/03/2013
Termination of appointment of Anne Corbin as a secretary
dot icon27/03/2013
Appointment of Mr Lee Cudmore as a secretary
dot icon17/10/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Full accounts made up to 2010-12-31
dot icon05/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon04/04/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 20
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 21
dot icon20/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Bader Khalifa Algosaibi on 2010-02-04
dot icon11/04/2010
Termination of appointment of Graham Thomson as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 04/02/09; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/05/2008
Director's change of particulars / bader algosaibi / 15/01/2008
dot icon20/05/2008
Director's change of particulars / graham thomson / 15/01/2008
dot icon20/05/2008
Director's change of particulars / robert ross / 15/01/2008
dot icon20/05/2008
Director's change of particulars / graham thomson / 15/01/2008
dot icon20/05/2008
Director's change of particulars / robert ross / 15/01/2008
dot icon18/02/2008
Particulars of mortgage/charge
dot icon18/02/2008
Particulars of mortgage/charge
dot icon18/02/2008
Particulars of mortgage/charge
dot icon18/02/2008
Return made up to 04/02/08; full list of members
dot icon07/09/2007
New secretary appointed
dot icon16/08/2007
Secretary resigned
dot icon09/08/2007
Particulars of mortgage/charge
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Secretary's particulars changed;director's particulars changed
dot icon11/07/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon08/05/2007
New director appointed
dot icon10/04/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon25/02/2007
Return made up to 04/02/07; full list of members
dot icon14/01/2007
Particulars of mortgage/charge
dot icon14/01/2007
Particulars of mortgage/charge
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon13/03/2006
Return made up to 04/02/06; full list of members
dot icon11/01/2006
Full accounts made up to 2004-12-31
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/03/2005
Return made up to 04/02/05; full list of members
dot icon22/12/2004
Full accounts made up to 2003-12-31
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
Secretary resigned
dot icon14/07/2004
Particulars of mortgage/charge
dot icon13/04/2004
Return made up to 04/02/04; full list of members
dot icon23/01/2004
New secretary appointed
dot icon23/01/2004
Secretary resigned
dot icon29/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon10/11/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Full accounts made up to 2001-12-31
dot icon28/02/2003
Return made up to 04/02/03; full list of members
dot icon23/02/2003
Particulars of mortgage/charge
dot icon02/01/2003
Registered office changed on 03/01/03 from: jubilee house billing brook road northampton NN3 8NW
dot icon23/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Particulars of mortgage/charge
dot icon08/12/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Return made up to 04/02/02; full list of members
dot icon25/02/2002
Full accounts made up to 2000-12-31
dot icon25/07/2001
Full accounts made up to 1999-12-31
dot icon01/05/2001
Return made up to 04/02/01; full list of members
dot icon01/05/2000
Return made up to 04/02/00; full list of members
dot icon13/07/1999
Particulars of mortgage/charge
dot icon25/04/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon25/02/1999
Secretary resigned
dot icon25/02/1999
Director resigned
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
New director appointed
dot icon10/02/1999
Registered office changed on 11/02/99 from: 1 mitchell lane bristol BS1 6BU
dot icon03/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/02/1999 - 03/02/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/02/1999 - 03/02/1999
43699
Thomson, Graham John
Director
19/04/2007 - 08/04/2010
5
Algosaibi, Mohammed Khalifa
Director
24/02/1999 - 11/10/2000
1
Algosaibi, Bader Khalifa
Director
24/02/1999 - 14/08/2014
1

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 ADAMS OFFSHORE (U.K.) LIMITED

ADAMS OFFSHORE (U.K.) LIMITED is an(a) Dissolved company incorporated on 03/02/1999 with the registered office located at Jubilee House 32 Duncan Close, Moulton Park, Northampton, Northamptonshire NN3 6WL. There are currently 3 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 ADAMS OFFSHORE (U.K.) LIMITED?

toggle

ADAMS OFFSHORE (U.K.) LIMITED is currently Dissolved. It was registered on 03/02/1999 and dissolved on 09/05/2016.

Where is ADAMS OFFSHORE (U.K.) LIMITED located?

toggle

ADAMS OFFSHORE (U.K.) LIMITED is registered at Jubilee House 32 Duncan Close, Moulton Park, Northampton, Northamptonshire NN3 6WL.

What does ADAMS OFFSHORE (U.K.) LIMITED do?

toggle

ADAMS OFFSHORE (U.K.) LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for ADAMS OFFSHORE (U.K.) LIMITED?

toggle

The latest filing was on 09/05/2016: Final Gazette dissolved via voluntary strike-off.