ADAM & SONS FINANCE LIMITED

The Official Receiver Of London 2nd Floor The Official Receiver Of London 2nd Floor, Westminster, SW1P 2HT, London
StatusLIQUIDATION
Company No.02788885
CategoryPrivate Limited Company
Incorporated11 Feb 1993
Age31 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

ADAM & SONS FINANCE LIMITED is an liquidation private limited company with number 02788885. It was incorporated 31 years, 3 months, 19 days ago, on 11 February 1993. The company address is The Official Receiver Of London 2nd Floor The Official Receiver Of London 2nd Floor, Westminster, SW1P 2HT, London.



Company Fillings

Liquidation compulsory defer dissolution

Date: 21 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 20 Sep 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Old address: Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG

New address: The Official Receiver of London 2nd Floor 4 Abbey Orchard Street Westminster London SW1P 2HT

Change date: 2018-10-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 16 Sep 2018

Action Date: 03 Sep 2018

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2018-09-03

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 16 Sep 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 16 Sep 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 May 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 02 Feb 2018

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Nov 2017

Action Date: 14 Oct 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-10-14

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Nov 2016

Action Date: 14 Oct 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-10-14

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Nov 2015

Action Date: 14 Oct 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-10-14

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 07 Jan 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 07 Nov 2014

Action Date: 14 Oct 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-10-14

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 23 Oct 2013

Action Date: 14 Oct 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-12

Old address: 43-45 Portman Square London W1H 6LY

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 28 Nov 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 23 Oct 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Old address: Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent Billericay CM12 0EQ

Change date: 2012-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Gordon Lorking

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Charles Foster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2011

Action Date: 16 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-16

Capital : 1,505,050 GBP

Documents

View document PDF

Resolution

Date: 30 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 30 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 66

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Roome

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roome

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Foster

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 7

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 403b

Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 2

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/10/06--------- £ si [email protected]=33500 £ ic 667000/700500

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/09/06--------- £ si [email protected]=10000 £ ic 657000/667000

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/06/05--------- £ si 100000@1=100000 £ ic 557000/657000

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/10/04--------- £ si [email protected]

Documents

View document PDF


Some Companies

BRADBOURNE MANAGEMENT CONSULTANCY LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:07410709
Status:ACTIVE
Category:Private Limited Company

EAST AFRICA AUTO EXPORT LTD

18 ASHLEY RISE,ALEXANDRIA,G83 9NL

Number:SC615794
Status:ACTIVE
Category:Private Limited Company

HAMBLEDEN INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11754534
Status:ACTIVE
Category:Private Limited Company

HUNTER TELECOM LTD

WEST MUCKLERIDGE,NEWCASTLE UPON TYNE,NE20 0SQ

Number:08086279
Status:ACTIVE
Category:Private Limited Company

LIFECYCLE HOLDINGS LIMITED

RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA

Number:09962287
Status:ACTIVE
Category:Private Limited Company

NUQUAL LIMITED

6TH FLOOR,MANCHESTER,M2 3NG

Number:11027944
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source