Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLIVER ADAMS LIMITED
Company Information for

OLIVER ADAMS LIMITED

58 HUGH STREET, LONDON, SW1V 4ER,
Company Registration Number
00952902
Private Limited Company
Liquidation

Company Overview

About Oliver Adams Ltd
OLIVER ADAMS LIMITED was founded on 1969-04-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Oliver Adams Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OLIVER ADAMS LIMITED
 
Legal Registered Office
58 HUGH STREET
LONDON
SW1V 4ER
Other companies in NN5
 
Telephone01604581614
 
Filing Information
Company Number 00952902
Company ID Number 00952902
Date formed 1969-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
Last Datalog update: 2020-04-06 15:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLIVER ADAMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AJAY ASSOCIATES LIMITED   AMBA ACCOUNTANCY LTD   ASSETS LICENSED TRADE LIMITED   DENHAM WALK ASSOCIATES LIMITED   PRAVIN HIRANI LTD   TARTANHEART CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OLIVER ADAMS LIMITED
The following companies were found which have the same name as OLIVER ADAMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLIVER ADAMS INVESTMENTS LIMITED 8 WHITEHILLS CRESCENT KINGSTHORPE NORTHAMPTON NORTHAMPTONSHIRE NN2 8EP Active Company formed on the 2016-09-27
OLIVER ADAMS AGENCY CHEF LTD 4 South Edge Keighley BD20 6JZ Active - Proposal to Strike off Company formed on the 2017-02-24
OLIVER ADAMS LIMITED Unknown
OLIVER ADAMS LYONS INVESTMENT GROUP LLC Georgia Unknown
OLIVER ADAMS REAL ESTATE BROKERAGE SERVICES LLC Georgia Unknown
OLIVER ADAMS PROPERTIES LLC Michigan UNKNOWN
OLIVER ADAMS LYONS INVDSTMENT GROUP LLC Georgia Unknown
OLIVER ADAMS LANDSCAPING AND PROPERTY SERVICES LIMITED 50 LICHFIELD ROAD BRACEBRIDGE HEATH LINCOLN LN4 2SS Active - Proposal to Strike off Company formed on the 2020-06-15
Oliver Adams LLC 440 33rd St Glenwood Springs CO 81601 Good Standing Company formed on the 2022-01-03

Company Officers of OLIVER ADAMS LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN JARVIS
Director 2014-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DENNESS
Director 2015-03-17 2016-09-30
MICHAEL DAVID ALLEN-HEMPSTOCK
Director 2015-03-20 2016-01-25
WILLIAM PETER SEARY
Director 2014-04-24 2015-03-17
SIMON MILTON WEBBER
Director 2014-04-24 2015-03-17
MARGARET ANNE ADAMS
Director 1999-10-28 2014-04-24
THOMAS WILLIAM JAMES ADAMS
Director 1991-10-23 2014-04-24
SARAH JANE BOLDERSTON
Director 2011-05-14 2013-04-17
IAN JAMES BOLDERSTON
Director 2011-05-14 2013-03-25
JANICE MARIE FERRIS
Company Secretary 1999-10-28 2012-12-25
PHILIP FRANK ADAMS
Director 1991-10-23 2008-05-10
STUART CHRISTOPHER MATTHEWS
Director 1999-10-28 2000-04-01
PHILIP FRANK ADAMS
Company Secretary 1991-10-23 1999-10-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-06CVA4Notice of completion of voluntary arrangement
2019-08-12CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-05-31
2019-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-27
2018-08-01CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-05-31
2018-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-27
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-27NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-02-19NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-01-09NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-01-09NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-01-09NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-01-09NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-01-09NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-01-08NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-01-08NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-01-08NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2018-01-08NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2017-12-22NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2017-12-22NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2017-11-01NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2017 FROM ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA
2017-10-13NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2017-09-22CVA3NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 31/05/2017
2017-08-29NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2017-07-07NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2017-07-04NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2017-07-04NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2017-06-22COM1NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2
2017-06-21NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM DALLINGTON FIELDS BAKERY GLADSTONE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 7QA
2017-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-17LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2
2017-05-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DENNESS
2016-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-171.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN-HEMPSTOCK
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-23AR0123/10/15 FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-03-24AP01DIRECTOR APPOINTED MR MICHAEL DAVID ALLEN-HEMPSTOCK
2015-03-19AP01DIRECTOR APPOINTED MR MARTIN DENNESS
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEBBER
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SEARY
2015-01-20AA01PREVSHO FROM 31/05/2015 TO 31/12/2014
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0123/10/14 FULL LIST
2014-11-25AD02SAIL ADDRESS CHANGED FROM: OAKLEY HOUSE HEADWAY BUSINESS PARK 3 SAXON WAY WEST CORBY NORTHANTS NN18 9EZ UNITED KINGDOM
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009529020005
2014-04-29AP01DIRECTOR APPOINTED MR SIMON MILTON WEBBER
2014-04-29AP01DIRECTOR APPOINTED MR MARK JARVIS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ADAMS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ADAMS
2014-04-28AP01DIRECTOR APPOINTED MR WILLIAM PETER SEARY
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-04AAFULL ACCOUNTS MADE UP TO 01/06/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-30AR0123/10/13 FULL LIST
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOLDERSTON
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOLDERSTON
2013-03-04AAFULL ACCOUNTS MADE UP TO 26/05/12
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY JANICE FERRIS
2012-10-30AR0123/10/12 FULL LIST
2012-05-03AA01CURREXT FROM 14/05/2012 TO 31/05/2012
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-28AAFULL ACCOUNTS MADE UP TO 14/05/11
2011-11-02AR0123/10/11 FULL LIST
2011-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2011-11-02AD02SAIL ADDRESS CREATED
2011-07-20AP01DIRECTOR APPOINTED MR IAN JAMES BOLDERSTON
2011-07-20AP01DIRECTOR APPOINTED MRS SARAH JANE BOLDERSTON
2011-06-07AA01PREVSHO FROM 31/05/2011 TO 14/05/2011
2010-11-02AR0123/10/10 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 29/05/10
2009-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-26AR0123/10/09 FULL LIST
2009-10-14AAFULL ACCOUNTS MADE UP TO 30/05/09
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-23363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR PHILIP ADAMS
2007-10-25363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 26/05/07
2007-02-07AAFULL ACCOUNTS MADE UP TO 27/05/06
2006-10-24363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-02-20AAFULL ACCOUNTS MADE UP TO 28/05/05
2005-11-14363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2004-11-10363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 29/05/04
2003-10-31363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/05/03
2002-11-18363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 01/06/02
2001-10-31363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-10-17AAFULL ACCOUNTS MADE UP TO 02/06/01
2000-12-12AAFULL ACCOUNTS MADE UP TO 03/06/00
2000-10-25363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-04-16288bDIRECTOR RESIGNED
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
1999-12-08AAFULL ACCOUNTS MADE UP TO 29/05/99
1999-11-12288aNEW DIRECTOR APPOINTED
1999-11-12288bSECRETARY RESIGNED
1999-11-12288aNEW DIRECTOR APPOINTED
1999-11-12288aNEW SECRETARY APPOINTED
1999-10-27363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1998-11-04363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1998-10-12AAFULL ACCOUNTS MADE UP TO 30/05/98
1997-11-24AAFULL ACCOUNTS MADE UP TO 31/05/97
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1100762 Active Licenced property: GLADSTONE ROAD DALLINGTON FIELDS BAKERY NORTHAMPTON GB NN5 7QA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-11-13
Appointment of Liquidators2017-07-20
Resolution2017-05-08
Appointmen2017-05-08
Petitions to Wind Up (Companies)2017-04-19
Meetings o2017-04-07
Meetings o2017-04-04
Fines / Sanctions
No fines or sanctions have been issued against OLIVER ADAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-03 Outstanding HSBC BANK PLC
DEBENTURE 2012-04-07 Satisfied NORTHAMPTON BAKERIES LIMITED
RENT DEPOSIT DEED 2000-01-10 Satisfied DANSK SUPERMARKETS LIMITED
LEGAL MORTGAGE 1993-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1976-03-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-05-31
Annual Accounts
2013-06-01
Annual Accounts
2012-05-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLIVER ADAMS LIMITED

Intangible Assets
Patents
We have not found any records of OLIVER ADAMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OLIVER ADAMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIVER ADAMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as OLIVER ADAMS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for OLIVER ADAMS LIMITED for 50 properties.

The unreliefed property tax for these properties totals 869,250

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 209 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4ED 8,300
Northampton Borough Council SHOP AND PREMISES 209 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4ED 8,300
Northampton Borough Council SHOP AND PREMISES 209 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4ED 8,30004-01-02
SHOP AND PREMISES 54 KINGSLEY PARK TERRACE NORTHAMPTON NN2 7HH 8,000
Northampton Borough Council SHOP AND PREMISES 54 KINGSLEY PARK TERRACE NORTHAMPTON NN2 7HH 8,000
Northampton Borough Council SHOP AND PREMISES 54 KINGSLEY PARK TERRACE NORTHAMPTON NN2 7HH 8,00004-01-95
SHOP AND PREMISES 337 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4ER 7,600
Northampton Borough Council SHOP AND PREMISES 337 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4ER 7,600
Northampton Borough Council SHOP AND PREMISES 337 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4ER 7,60004-01-95
FACTORY AND PREMISES DALLINGTON FIELDS BAKERY GLADSTONE ROAD NORTHAMPTON NN5 7QA 72,500
Northampton Borough Council FACTORY AND PREMISES DALLINGTON FIELDS BAKERY GLADSTONE ROAD NORTHAMPTON NN5 7QA 72,500
Northampton Borough Council FACTORY AND PREMISES DALLINGTON FIELDS BAKERY GLADSTONE ROAD NORTHAMPTON NN5 7QA 72,50004-01-02
SHOP AND PREMISES 27 ST LEONARDS ROAD NORTHAMPTON NN4 8DL 6,000
Northampton Borough Council SHOP AND PREMISES 27 ST LEONARDS ROAD NORTHAMPTON NN4 8DL 6,000
Northampton Borough Council SHOP AND PREMISES 27 ST LEONARDS ROAD NORTHAMPTON NN4 8DL 6,00004-01-02
SHOP AND PREMISES 12 KINGSLEY PARK TERRACE NORTHAMPTON NN2 7HG 5,900
Northampton Borough Council SHOP AND PREMISES 12 KINGSLEY PARK TERRACE NORTHAMPTON NN2 7HG 5,900
Northampton Borough Council SHOP AND PREMISES 12 KINGSLEY PARK TERRACE NORTHAMPTON NN2 7HG 5,90004-01-02
SHOP AND PREMISES 9E WESTON FAVELL CENTRE NORTHAMPTON NN3 8JZ 54,000
Northampton Borough Council SHOP AND PREMISES 9E WESTON FAVELL CENTRE NORTHAMPTON NN3 8JZ 54,000
Northampton Borough Council SHOP AND PREMISES 9E WESTON FAVELL CENTRE NORTHAMPTON NN3 8JZ 54,00011-15-02
SHOP AND PREMISES 174 BIRCHFIELD ROAD EAST NORTHAMPTON NN3 2HG 4,850
Northampton Borough Council SHOP AND PREMISES 174 BIRCHFIELD ROAD EAST NORTHAMPTON NN3 2HG 4,850
Northampton Borough Council SHOP AND PREMISES 174 BIRCHFIELD ROAD EAST NORTHAMPTON NN3 2HG 4,85004-01-95
SHOP AND PREMISES WOOD HILL NORTHAMPTON NN1 2DA 46,250
Northampton Borough Council SHOP AND PREMISES WOOD HILL NORTHAMPTON NN1 2DA 46,250
Northampton Borough Council SHOP AND PREMISES WOOD HILL NORTHAMPTON NN1 2DA 46,25004-01-02
SHOP AND PREMISES 55 KETTERING ROAD NORTHAMPTON NN1 4AJ 4,350
SHOP AND PREMISES 3/5 WEEDON ROAD NORTHAMPTON NN5 5BE 4,350
Northampton Borough Council SHOP AND PREMISES 55 KETTERING ROAD NORTHAMPTON NN1 4AJ 4,350

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyOLIVER ADAMS LIMITEDEvent Date2017-04-28
At a Special Meeting of the above named company, duly convened and held at Cheyne Walk Club, 2 Cheyne Walk, Northampton, Northants, NN1 5PU on 28 April 2017 at 10:30 am. The following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: THAT the company be wound up voluntarily; and THAT Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA be nominated as Liquidator of the company for the purpose of the winding up and that any act required or authorised under any enactment to be done by the Liquidator. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 28 April 2017 . Further information about this case is available from Ridhiya Tiwari at the offices of Re10 (UK) plc on 020 7355 6161 or at ridhiya@re10.co.in. Mark Jarvis , Chairman of the Special Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOLIVER ADAMS LIMITEDEvent Date2017-04-28
Liquidator's name and address: Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Ridhiya Tiwari at the offices of Re10 (UK) plc on 020 7355 6161 or at ridhiya@re10.co.in.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOLIVER ADAMS LIMITEDEvent Date2017-04-28
Liquidator's name and address: Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London, W1S 4HA and Rebecca Dacre of Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF : Further information about this case is available from Ridhiya Tiwari at the offices of Re10 (UK) plc on 020 7355 6161 or at ridhiya@re10.co.in.
 
Initiating party Event TypeMeetings of Creditors
Defending partyOLIVER ADAMS LIMITEDEvent Date2017-04-07
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named company will be held by telephone conference administered from Albemarle House, 1 Albemarle Street, London W1S 4HA on 18 April 2017 at 1:00 pm for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA on the two business days immediately preceding the meeting between the hours of 10.00am and 4.00pm. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA no later than 12 noon on the business date proceeding the meeting. Creditors should contact Ridhiya Tiwari of Re10 (London) Limited on 020 7355 6161 as regards to telephone conference dial-in details. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors' meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Proposed Liquidator: Nimish Patel (IP Number 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA. Further information about this case is available from Ridhiya Tiwari at the offices of Re10 (London) Limited on 020 7355 6161 or at ridhiya@re10.co.in. Mr Mark Jarvis , Director : Dated: 31 March 2017
 
Initiating party Event TypeMeetings o
Defending partyOLIVER ADAMS LIMITEDEvent Date2017-04-04
 
Initiating party JOHAL DAIRIES LTDEvent TypePetitions to Wind Up (Companies)
Defending partyOLIVER ADAMS LIMITEDEvent Date2017-03-13
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2226 A Petition to wind up the Company presented on 13 March 2017 by JOHAL DAIRIES LTD of Cannock Road, Wolverhampton, WV1 1 PN claiming to be a Creditor of the Company of Dallington Fields bakery, Gladstone Road, Northampton, NN5 7QA will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10:00 am on Tuesday 2 May 2017 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with rule 4.16 by 16:00 hours on Friday 28 April 2017. The Petitioner's Solicitor is: Pannone Corporate LLP, of 378-380 Deansgate, Manchester, M3 4LY (Ref: KIW/212329.) :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyOLIVER ADAMS LIMITEDEvent Date2016-06-01
Final Date for Proving: 5 December 2018. Notice is hereby given, pursuant to rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Supervisors intend to declare a first dividend to the Unsecured creditors of the Company within the period of two months from the last date for proving specified above. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in rule 14.4) to the Joint Supervisors to the address detailed below no later than the last date for proving. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Joint Supervisor's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery & Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352 Joint Supervisor's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery & Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLIVER ADAMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLIVER ADAMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1