GEORGE ADAMS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GEORGE ADAMS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02823640

Incorporation date

26/05/1993

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1993)
dot icon31/08/2017
Final Gazette dissolved following liquidation
dot icon31/05/2017
Return of final meeting in a members' voluntary winding up
dot icon04/12/2016
Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to 15 Canada Square London E14 5GL on 2016-12-05
dot icon30/11/2016
Appointment of a voluntary liquidator
dot icon30/11/2016
Resolutions
dot icon30/11/2016
Declaration of solvency
dot icon04/09/2016
Statement by Directors
dot icon04/09/2016
Statement of capital on 2016-09-05
dot icon04/09/2016
Solvency Statement dated 05/09/16
dot icon04/09/2016
Resolutions
dot icon14/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon25/04/2016
Director's details changed for Mr Peter James Harvey on 2016-04-22
dot icon22/12/2015
Director's details changed for Anne Elizabeth Tucker on 2015-11-12
dot icon20/12/2015
Director's details changed for Frank Makryllos on 2015-11-16
dot icon16/10/2015
Full accounts made up to 2015-06-13
dot icon10/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon22/02/2015
Full accounts made up to 2014-06-14
dot icon09/07/2014
Appointment of Anne Elizabeth Tucker as a director
dot icon10/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Karen Wilson as a secretary
dot icon10/04/2014
Appointment of Neale James O'connell as a director
dot icon11/02/2014
Director's details changed for Frank Makryllos on 2013-12-15
dot icon26/11/2013
Full accounts made up to 2013-06-08
dot icon17/11/2013
Appointment of Frank Makryllos as a director
dot icon06/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon07/03/2013
Full accounts made up to 2012-06-09
dot icon31/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon13/03/2012
Director's details changed for Mr Peter James Harvey on 2012-02-27
dot icon13/03/2012
Secretary's details changed for Karen Wilson on 2012-02-27
dot icon26/02/2012
Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 2012-02-27
dot icon19/12/2011
Secretary's details changed for Karen Carpenter on 2011-12-15
dot icon24/10/2011
Full accounts made up to 2011-06-11
dot icon14/06/2011
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP
dot icon14/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon16/12/2010
Full accounts made up to 2010-06-12
dot icon09/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon09/06/2010
Register(s) moved to registered inspection location
dot icon09/06/2010
Register inspection address has been changed
dot icon07/06/2010
Termination of appointment of Penelope Grau as a secretary
dot icon07/06/2010
Termination of appointment of Richard Mcilwain as a director
dot icon07/06/2010
Termination of appointment of Raymond Gunston as a director
dot icon07/06/2010
Appointment of Karen Carpenter as a secretary
dot icon07/06/2010
Appointment of Peter Harvey as a director
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon28/02/2010
Current accounting period shortened from 2010-06-30 to 2010-06-14
dot icon28/02/2010
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 2010-03-01
dot icon10/06/2009
Return made up to 27/05/09; full list of members
dot icon17/05/2009
Full accounts made up to 2008-06-30
dot icon14/01/2009
Resolutions
dot icon26/11/2008
Resolutions
dot icon07/07/2008
Return made up to 27/05/08; full list of members
dot icon27/05/2008
Full accounts made up to 2007-06-30
dot icon04/04/2008
Particulars of contract relating to shares
dot icon04/04/2008
Ad 31/12/07\gbp si 69000000@1=69000000\gbp ic 2/69000002\
dot icon04/04/2008
Nc inc already adjusted 31/12/07
dot icon04/04/2008
Resolutions
dot icon25/06/2007
Return made up to 27/05/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
New secretary appointed
dot icon01/02/2007
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon19/11/2006
Secretary resigned;director resigned
dot icon19/11/2006
New secretary appointed
dot icon19/11/2006
New director appointed
dot icon21/06/2006
Return made up to 27/05/06; full list of members
dot icon20/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New secretary appointed;new director appointed
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Secretary resigned;director resigned
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Return made up to 27/05/05; full list of members
dot icon08/06/2005
Registered office changed on 09/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN
dot icon07/09/2004
Return made up to 27/05/04; full list of members
dot icon10/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon12/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon26/07/2003
Return made up to 27/05/03; full list of members
dot icon19/05/2003
Registered office changed on 20/05/03 from: 150 aldersgate street london EC1A 4EJ
dot icon08/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon11/06/2002
Return made up to 27/05/02; full list of members
dot icon10/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon10/07/2001
Return made up to 27/05/01; full list of members
dot icon10/08/2000
Return made up to 27/05/00; full list of members
dot icon10/08/2000
Secretary's particulars changed;director's particulars changed
dot icon10/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon22/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon22/07/1999
Return made up to 27/05/99; full list of members
dot icon18/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon10/08/1998
Director's particulars changed
dot icon09/07/1998
Return made up to 27/05/98; full list of members
dot icon08/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon27/06/1997
Return made up to 27/05/97; full list of members
dot icon03/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon17/07/1996
Return made up to 27/05/96; full list of members
dot icon17/07/1996
Registered office changed on 18/07/96 from: 21 southampton row london WC1B 5HS
dot icon29/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon17/07/1995
Return made up to 27/05/95; no change of members
dot icon14/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon14/01/1995
Resolutions
dot icon14/01/1995
Resolutions
dot icon14/01/1995
Resolutions
dot icon14/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 27/05/94; full list of members
dot icon18/07/1994
Secretary resigned;new secretary appointed
dot icon06/01/1994
New director appointed
dot icon06/01/1994
Director resigned;new director appointed
dot icon06/01/1994
New director appointed
dot icon06/01/1994
New director appointed
dot icon21/11/1993
Accounting reference date notified as 31/03
dot icon10/06/1993
Director resigned;new director appointed
dot icon10/06/1993
Secretary resigned;new secretary appointed
dot icon26/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
12/06/2015
dot iconLast change occurred
12/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
12/06/2015
dot iconNext account date
12/06/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CCS DIRECTORS LIMITED
Nominee Director
27/05/1993 - 27/05/1993
1208
WESTLEX REGISTRARS LIMITED
Nominee Secretary
27/05/1993 - 09/12/1993
114
WESTLEX REGISTRARS LIMITED
Nominee Director
27/05/1993 - 10/02/1994
114
Wilson, Karen
Secretary
13/05/2010 - 02/04/2014
-
CCS SECRETARIES LIMITED
Nominee Secretary
27/05/1993 - 27/05/1993
1295

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 GEORGE ADAMS HOLDINGS LIMITED

GEORGE ADAMS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/05/1993 with the registered office located at 15 Canada Square, London E14 5GL. 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 GEORGE ADAMS HOLDINGS LIMITED?

toggle

GEORGE ADAMS HOLDINGS LIMITED is currently Dissolved. It was registered on 26/05/1993 and dissolved on 31/08/2017.

Where is GEORGE ADAMS HOLDINGS LIMITED located?

toggle

GEORGE ADAMS HOLDINGS LIMITED is registered at 15 Canada Square, London E14 5GL.

What does GEORGE ADAMS HOLDINGS LIMITED do?

toggle

GEORGE ADAMS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GEORGE ADAMS HOLDINGS LIMITED?

toggle

The latest filing was on 31/08/2017: Final Gazette dissolved following liquidation.