Company Information for OLIVER ADAMS LIMITED
58 HUGH STREET, LONDON, SW1V 4ER,
|
Company Registration Number
00952902
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
OLIVER ADAMS LIMITED | |||
Legal Registered Office | |||
58 HUGH STREET LONDON SW1V 4ER Other companies in NN5 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MARK STEPHEN JARVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN DENNESS |
Director | ||
MICHAEL DAVID ALLEN-HEMPSTOCK |
Director | ||
WILLIAM PETER SEARY |
Director | ||
SIMON MILTON WEBBER |
Director | ||
MARGARET ANNE ADAMS |
Director | ||
THOMAS WILLIAM JAMES ADAMS |
Director | ||
SARAH JANE BOLDERSTON |
Director | ||
IAN JAMES BOLDERSTON |
Director | ||
JANICE MARIE FERRIS |
Company Secretary | ||
PHILIP FRANK ADAMS |
Director | ||
STUART CHRISTOPHER MATTHEWS |
Director | ||
PHILIP FRANK ADAMS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-27 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-05-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-27 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
CVA3 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 31/05/2017 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
COM1 | NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM DALLINGTON FIELDS BAKERY GLADSTONE ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 7QA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DENNESS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN-HEMPSTOCK | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID ALLEN-HEMPSTOCK | |
AP01 | DIRECTOR APPOINTED MR MARTIN DENNESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WEBBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SEARY | |
AA01 | PREVSHO FROM 31/05/2015 TO 31/12/2014 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/10/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: OAKLEY HOUSE HEADWAY BUSINESS PARK 3 SAXON WAY WEST CORBY NORTHANTS NN18 9EZ UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009529020005 | |
AP01 | DIRECTOR APPOINTED MR SIMON MILTON WEBBER | |
AP01 | DIRECTOR APPOINTED MR MARK JARVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ADAMS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM PETER SEARY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 01/06/13 | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH BOLDERSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BOLDERSTON | |
AA | FULL ACCOUNTS MADE UP TO 26/05/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANICE FERRIS | |
AR01 | 23/10/12 FULL LIST | |
AA01 | CURREXT FROM 14/05/2012 TO 31/05/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 14/05/11 | |
AR01 | 23/10/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES BOLDERSTON | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE BOLDERSTON | |
AA01 | PREVSHO FROM 31/05/2011 TO 14/05/2011 | |
AR01 | 23/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/05/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 23/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/05/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP ADAMS | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/05/07 | |
AA | FULL ACCOUNTS MADE UP TO 27/05/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/05/05 | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/05/04 | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/06/02 | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 03/06/00 | |
363s | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 29/05/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/05/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1100762 | Active | Licenced property: GLADSTONE ROAD DALLINGTON FIELDS BAKERY NORTHAMPTON GB NN5 7QA. |
Notice of Intended Dividends | 2018-11-13 |
Appointment of Liquidators | 2017-07-20 |
Resolution | 2017-05-08 |
Appointmen | 2017-05-08 |
Petitions to Wind Up (Companies) | 2017-04-19 |
Meetings o | 2017-04-07 |
Meetings o | 2017-04-04 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | NORTHAMPTON BAKERIES LIMITED | |
RENT DEPOSIT DEED | Satisfied | DANSK SUPERMARKETS LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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
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:
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 Amount | Location 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 | 8,300 | 04-01-02 |
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 | 8,000 | 04-01-95 |
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 | 7,600 | 04-01-95 |
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 | 72,500 | 04-01-02 |
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 | 6,000 | 04-01-02 |
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 | 5,900 | 04-01-02 |
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 | 54,000 | 11-15-02 |
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 | 4,850 | 04-01-95 |
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 | 46,250 | 04-01-02 |
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OLIVER ADAMS LIMITED | Event Date | 2017-04-28 |
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 Type | Appointment of Liquidators | |
Defending party | OLIVER ADAMS LIMITED | Event Date | 2017-04-28 |
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 Type | Appointment of Liquidators | |
Defending party | OLIVER ADAMS LIMITED | Event Date | 2017-04-28 |
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 Type | Meetings of Creditors | |
Defending party | OLIVER ADAMS LIMITED | Event Date | 2017-04-07 |
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 Type | Meetings o | |
Defending party | OLIVER ADAMS LIMITED | Event Date | 2017-04-04 |
Initiating party | JOHAL DAIRIES LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | OLIVER ADAMS LIMITED | Event Date | 2017-03-13 |
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 Type | Notice of Intended Dividends | |
Defending party | OLIVER ADAMS LIMITED | Event Date | 2016-06-01 |
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 | |||
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. |