BISSET ADAMS LIMITED

Register to unlock more data on OkredoRegister

BISSET ADAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02978939

Incorporation date

14/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1994)
dot icon26/04/2025
Liquidators' statement of receipts and payments to 2025-02-17
dot icon11/04/2025
Appointment of a voluntary liquidator
dot icon11/04/2025
Removal of liquidator by court order
dot icon26/04/2024
Liquidators' statement of receipts and payments to 2024-02-17
dot icon09/03/2023
Liquidators' statement of receipts and payments to 2023-02-17
dot icon21/03/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/03/2022
Appointment of a voluntary liquidator
dot icon07/03/2022
Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-03-07
dot icon07/03/2022
Resolutions
dot icon07/03/2022
Statement of affairs
dot icon01/11/2021
Confirmation statement made on 2021-10-14 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/11/2020
Registration of charge 029789390002, created on 2020-11-20
dot icon30/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/02/2020
Director's details changed for Ms Sarah Godowski on 2020-02-14
dot icon18/02/2020
Change of details for Bisset Adams Holdings Ltd as a person with significant control on 2020-02-14
dot icon18/02/2020
Registered office address changed from The Cube Building 17-21 Wenlock Road London N1 7GT United Kingdom to 1 Vincent Square London SW1P 2PN on 2020-02-18
dot icon21/11/2019
Confirmation statement made on 2019-10-14 with updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/08/2019
Termination of appointment of Iain Scott Johnston as a director on 2019-08-09
dot icon20/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/10/2017
Notification of Bisset Adams Holdings Ltd as a person with significant control on 2017-10-14
dot icon25/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon25/10/2017
Withdrawal of a person with significant control statement on 2017-10-25
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/03/2017
Director's details changed for Ms Sarah Godowski on 2017-03-30
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon06/10/2016
Registered office address changed from 71 Central Street London EC1V 8BU to The Cube Building 17-21 Wenlock Road London N1 7GT on 2016-10-06
dot icon07/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/09/2015
Termination of appointment of Roger Adams as a director on 2015-04-02
dot icon01/09/2015
Termination of appointment of Elizabeth Jane Bisset as a secretary on 2015-04-02
dot icon13/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr Roger Adams on 2014-11-11
dot icon06/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/09/2014
Registered office address changed from 22 St James`S Walk London EC1R 0AP to 71 Central Street London EC1V 8BU on 2014-09-05
dot icon18/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Roger Adams on 2012-10-16
dot icon16/10/2012
Secretary's details changed for Elizabeth Jane Bisset on 2012-10-16
dot icon05/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon12/09/2011
Appointment of Mr Iain Scott Johnston as a director
dot icon12/09/2011
Appointment of Ms Sarah Godowski as a director
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/05/2011
Resolutions
dot icon11/05/2011
Termination of appointment of Elizabeth Bissett as a director
dot icon05/05/2011
Termination of appointment of Elizabeth Bissett as a director
dot icon24/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon20/10/2010
Termination of appointment of Rosaleen Farrell as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/08/2010
Appointment of Ms Rosaleen Farrell as a director
dot icon09/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/12/2008
Gbp ic 250/225\18/11/08\gbp sr 25@1=25\
dot icon10/11/2008
Return made up to 14/10/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/11/2007
Return made up to 14/10/07; no change of members
dot icon30/09/2007
Return made up to 14/10/06; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
Secretary resigned;director resigned
dot icon25/11/2005
Return made up to 14/10/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/05/2005
Accounts for a small company made up to 2003-11-30
dot icon15/11/2004
Return made up to 14/10/04; full list of members
dot icon05/12/2003
Accounts for a small company made up to 2002-11-30
dot icon06/10/2003
Return made up to 14/10/03; full list of members
dot icon21/08/2003
Particulars of mortgage/charge
dot icon18/10/2002
Return made up to 14/10/02; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2001-11-30
dot icon12/12/2001
Return made up to 14/10/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-11-30
dot icon05/12/2000
Resolutions
dot icon26/10/2000
Return made up to 14/10/00; full list of members
dot icon27/09/2000
Accounts for a small company made up to 1999-11-30
dot icon09/12/1999
Return made up to 14/10/99; full list of members
dot icon06/08/1999
Accounts for a small company made up to 1998-11-30
dot icon11/02/1999
Resolutions
dot icon26/11/1998
Return made up to 14/10/98; full list of members
dot icon10/07/1998
Accounts for a small company made up to 1997-11-30
dot icon05/05/1998
Director resigned
dot icon05/11/1997
Return made up to 14/10/97; full list of members
dot icon10/07/1997
Accounts for a small company made up to 1996-11-30
dot icon02/07/1997
Ad 01/01/97--------- £ si 150@1=150 £ ic 100/250
dot icon02/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon11/10/1996
Return made up to 14/10/96; full list of members
dot icon27/08/1996
Full accounts made up to 1995-11-30
dot icon11/04/1996
Registered office changed on 11/04/96 from: 1ST floor 10/11 clerkenwell green london EC1R 0DN
dot icon15/12/1995
Secretary's particulars changed;secretary resigned
dot icon15/12/1995
Ad 30/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon15/12/1995
Return made up to 14/10/95; full list of members
dot icon15/11/1995
Accounting reference date shortened from 31/12 to 30/11
dot icon24/05/1995
Accounting reference date notified as 31/12
dot icon04/01/1995
New secretary appointed
dot icon20/10/1994
Registered office changed on 20/10/94 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon20/10/1994
Director resigned;new director appointed
dot icon20/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon14/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
14/10/2022
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
31/08/2022
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sarah Godowski
Director
08/04/2011 - Present
5
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
13/10/1994 - 13/10/1994
10896
WILDMAN & BATTELL LIMITED
Nominee Director
13/10/1994 - 13/10/1994
10915
Johnston, Iain Scott
Director
07/04/2011 - 08/08/2019
5
Adams, Roger
Director
13/10/1994 - 01/04/2015
1

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BISSET ADAMS LIMITED

BISSET ADAMS LIMITED is an(a) Liquidation company incorporated on 14/10/1994 with the registered office located at MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London EC2Y 5AU. 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 BISSET ADAMS LIMITED?

toggle

BISSET ADAMS LIMITED is currently Liquidation. It was registered on 14/10/1994 .

Where is BISSET ADAMS LIMITED located?

toggle

BISSET ADAMS LIMITED is registered at MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does BISSET ADAMS LIMITED do?

toggle

BISSET ADAMS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BISSET ADAMS LIMITED?

toggle

The latest filing was on 26/04/2025: Liquidators' statement of receipts and payments to 2025-02-17.