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

ADEM LIMITED

CHATHAM, KENT, ME4 4QU,
Company Registration Number
02465390
Private Limited Company
Dissolved

Dissolved 2018-04-15

Company Overview

About Adem Ltd
ADEM LIMITED was founded on 1990-01-31 and had its registered office in Chatham. The company was dissolved on the 2018-04-15 and is no longer trading or active.

Key Data
Company Name
ADEM LIMITED
 
Legal Registered Office
CHATHAM
KENT
ME4 4QU
Other companies in ME4
 
Filing Information
Company Number 02465390
Date formed 1990-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2018-04-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-10 09:42:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADEM 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 ADEM LIMITED
The following companies were found which have the same name as ADEM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADEM 9999 E YALE AVE F-201 Denver CO 80231 Delinquent Company formed on the 2014-08-15
ADEM & ARON INVESTMENT PROPERTIES LTD 43 Ravensbourne Crescent Romford RM3 0UD active Company formed on the 2024-04-12
ADEM & SONS LTD SUITE 1 PARKWAY 5 PARKWAY BUSINESS CENTRE 300 PRINCESS ROAD MANCHESTER M14 7HR Active - Proposal to Strike off Company formed on the 2018-04-18
ADEM &YOUS LTD 18 GREENFIELDS MAIDENHEAD SL6 1BA Active - Proposal to Strike off Company formed on the 2020-07-13
ADEM 1 LTD 32 CAMPBELL PLACE STOKE-ON-TRENT ST4 1NA Active Company formed on the 2023-12-16
Adem 125 Owner LLC Delaware Unknown
ADEM 125 REIT INC Delaware Unknown
ADEM 2012 LTD 199 MONKS ROAD LINCOLN LN2 5JP Active Company formed on the 2023-11-21
Adem 54-62 125th LLC Delaware Unknown
ADEM 680 ST NICHOLAS LLC Delaware Unknown
ADEM ADDITIONS, INC. 9445 BIRD ROAD MIAMI FL 33165 Inactive Company formed on the 1979-10-15
ADEM ADULT CARE HOME, LLC 20150 SW JETTE LN ALOHA OR 97003 Active Company formed on the 2019-12-23
Adem Advisors, LLC Delaware Unknown
ADEM AND ADEM INCORPORATED California Unknown
ADEM AND SADRI RACI LLC 30 GRANITE SPRINGS RD. Westchester GRANITE SPRINGS NY 10527 Active Company formed on the 2018-10-26
ADEM AND ZANA ENTERPRIZES INCORPORATED New Jersey Unknown
ADEM ARCHITECTURAL HARDWARE SDN. BHD. Active
ADEM ARIFAGIC INVEST AS Johan Granvins veg 17 GJØVIK 2816 Liquidation Company formed on the 2012-04-27
ADEM BERK CONSTRUCTION LLC New Jersey Unknown
ADEM CAPITAL LIMITED Singapore Active Company formed on the 2021-02-10

Company Officers of ADEM LIMITED

Current Directors
Officer Role Date Appointed
ALAN GEORGE DAVIES
Company Secretary 1992-01-25
ALAN GEORGE DAVIES
Director 1992-01-25
ALISON JUNE DAVIES
Director 2001-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NICHOLAS TANTI
Director 1992-01-25 2001-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEORGE DAVIES TECHNOFILE LIMITED Company Secretary 1996-12-10 CURRENT 1995-03-24 Dissolved 2017-08-01
ALAN GEORGE DAVIES TECHNOFILE LIMITED Director 1996-12-10 CURRENT 1995-03-24 Dissolved 2017-08-01

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
2018-04-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/09/2017:LIQ. CASE NO.1
2016-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016
2015-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2015
2014-09-194.70DECLARATION OF SOLVENCY
2014-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-03AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 15 THE METRO CENTRE KANGLEY BRIDGE ROAD LONDON SE26 5BW
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0125/01/14 FULL LIST
2014-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-28AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-21AR0125/01/13 FULL LIST
2012-08-20AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-08AR0125/01/12 FULL LIST
2011-08-25AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-14AR0125/01/11 FULL LIST
2010-08-11AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-10AR0125/01/10 FULL LIST
2010-02-10AD02SAIL ADDRESS CREATED
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE DAVIES / 10/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN GEORGE DAVIES / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JUNE DAVIES / 10/02/2010
2009-08-25AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-09-04AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-29363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-17363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-02363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-02-10363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-10-02AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-02-04363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-02-15363aRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-12-13288bDIRECTOR RESIGNED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-09-24AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-02-16363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-03-22363aRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-09-0688(2)RAD 01/08/99--------- £ SI 19900@1=19900 £ IC 100/20000
1999-07-01123NC INC ALREADY ADJUSTED 19/05/99
1999-07-01AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-07-01SRES04£ NC 1000/50000 19/05/
1999-02-01363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-08-18AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-03-02363sRETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS
1997-08-27AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-01-30363sRETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS
1996-09-03AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-01-18363sRETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS
1995-08-07AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-01-17363sRETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS
1994-12-30395PARTICULARS OF MORTGAGE/CHARGE
1994-11-25395PARTICULARS OF MORTGAGE/CHARGE
1994-09-26AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-10363sRETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS
1993-09-05AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-02-04363sRETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS
1992-11-20287REGISTERED OFFICE CHANGED ON 20/11/92 FROM: NEXUS HOUSE SIDCUP KENT DA14 5DA
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33130 - Repair of electronic and optical equipment




Licences & Regulatory approval
We could not find any licences issued to ADEM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-09-18
Resolutions for Winding-up2014-09-18
Appointment of Liquidators2014-09-18
Fines / Sanctions
No fines or sanctions have been issued against ADEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-12-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-11-21 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1992-11-13 Satisfied BANK OF WALES
LEGAL CHARGE 1992-11-13 Satisfied DONALD WILLIAM PARROTT AND JEAN WINIFRED PARROTT
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 ADEM LIMITED

Intangible Assets
Patents
We have not found any records of ADEM LIMITED registering or being granted any patents
Domain Names

ADEM LIMITED owns 1 domain names.

adem.co.uk  

Trademarks
We have not found any records of ADEM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADEM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2014-7 GBP £38 Customer Services
Essex County Council 2014-6 GBP £6,356
Durham County Council 2014-6 GBP £527
Norfolk County Council 2014-6 GBP £0
Essex County Council 2014-5 GBP £185
Norfolk County Council 2014-5 GBP £3,407
Windsor and Maidenhead Council 2014-5 GBP £5,615
Warwick District Council 2014-5 GBP £422
Nottingham City Council 2014-5 GBP £911
Waverley Borough Council 2014-5 GBP £550 Supplies and Services
Oxfordshire County Council 2014-5 GBP £1,601 Equipment, Furniture and Materials
Essex County Council 2014-4 GBP £11
Epping Forest District Council 2014-4 GBP £525 EQUIPMENT - MAINTENANCE
Walsall Council 2014-4 GBP £635
Windsor and Maidenhead Council 2014-4 GBP £1,300
Sandwell Metroplitan Borough Council 2014-4 GBP £2,750
Windsor and Maidenhead Council 2014-3 GBP £1,417
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-3 GBP £310 SOFTWARE
Bath & North East Somerset Council 2014-3 GBP £532 Equipment Maintenance
City of London 2014-3 GBP £1,226
Norfolk County Council 2014-3 GBP £580
Hambleton District Council 2014-3 GBP £350 Micro-Filming & Archiving
Oxfordshire County Council 2014-3 GBP £520
London Borough of Bexley 2014-3 GBP £648
Gloucestershire County Council 2014-3 GBP £674
Tower Hamlets Council 2014-2 GBP £1,410
Gloucestershire County Council 2014-2 GBP £1,330
Oxfordshire County Council 2014-2 GBP £3,695
Shropshire Council 2014-2 GBP £408 Supplies And Services-Equipt. Furn. & Materials
Hart District Council 2014-2 GBP £811 Licence Fees & Software Charge
Bristol City Council 2014-2 GBP £505
Sandwell Metroplitan Borough Council 2014-2 GBP £1,770
Wolverhampton City Council 2014-1 GBP £74
Oxfordshire County Council 2014-1 GBP £964
West Suffolk Council 2014-1 GBP £750 Annual Maintenance Contract
Cannock Chase Council 2014-1 GBP £716
Shropshire Council 2014-1 GBP £897 Supplies And Services-Equipt. Furn. & Materials
Essex County Council 2013-12 GBP £328
Shropshire Council 2013-12 GBP £185 Supplies And Services-Equipt. Furn. & Materials
City of London 2013-11 GBP £11,759 Equipment, Furniture & Materials
Stratford-on-Avon District Council 2013-11 GBP £1,980 Machinery & Equipment Expenses
Wigan Council 2013-11 GBP £1,140 Supplies & Services
Shropshire Council 2013-10 GBP £300 Supplies And Services-Equipt. Furn. & Materials
London Borough of Bexley 2013-10 GBP £792
Dudley Borough Council 2013-9 GBP £575
Worcestershire County Council 2013-9 GBP £5,177 CAPEX Furniture & Equipment Furniture
Royal Borough of Greenwich 2013-9 GBP £1,714
Middlesbrough Council 2013-9 GBP £1,125
The Borough of Calderdale 2013-9 GBP £1,233 Equipment Furniture And Materials
Hull City Council 2013-8 GBP £40,408 CAPITAL
Stratford-on-Avon District Council 2013-8 GBP £594 Machinery & Equipment Expenses
Horsham District Council 2013-8 GBP £513 OFF EQUIP & FURN - REPAIR & M
Shropshire Council 2013-7 GBP £736 Supplies And Services-Equipt. Furn. & Materials
Norfolk County Council 2013-7 GBP £540
Wolverhampton City Council 2013-7 GBP £1,527
East Sussex County Council 2013-6 GBP £44,736
Waverley Borough Council 2013-6 GBP £688 Supplies and Services
Royal Borough of Kingston upon Thames 2013-6 GBP £522
Essex County Council 2013-6 GBP £2,165
Warwick District Council 2013-6 GBP £414
Essex County Council 2013-5 GBP £4,411
Oxfordshire County Council 2013-5 GBP £1,601
Blackburn with Darwen Council 2013-5 GBP £665 Facilities & Management Services
London Borough of Lambeth 2013-5 GBP £765 ICT REPAIR AND MAINTENANCE
Windsor and Maidenhead Council 2013-5 GBP £1,300
Wandsworth Council 2013-5 GBP £525
London Borough of Wandsworth 2013-5 GBP £525 I.T. DEVELOPMENTS
Norfolk County Council 2013-5 GBP £4,686
Epping Forest District Council 2013-4 GBP £514 EQUIPMENT - MAINTENANCE
Windsor and Maidenhead Council 2013-4 GBP £1,297
City of London 2013-4 GBP £610 Equipment, Furniture & Materials
Shropshire Council 2013-4 GBP £386 Supplies And Services -Equipt. Furn. & Materials
Wolverhampton City Council 2013-4 GBP £711
Sandwell Metroplitan Borough Council 2013-4 GBP £1,025
Kent County Council 2013-3 GBP £1,999 Equipment, Furniture and Materials and Livestock
Doncaster Council 2013-3 GBP £614
Hart District Council 2013-3 GBP £796 Fees For Services
Sandwell Metroplitan Borough Council 2013-3 GBP £588
South Norfolk Council 2013-3 GBP £822
Hull City Council 2013-3 GBP £8 Economic Development & Regeneration
Essex County Council 2013-3 GBP £26
Waverley Borough Council 2013-3 GBP £540 Regulatory and Planning Services
Gloucestershire County Council 2013-2 GBP £496
Hull City Council 2013-2 GBP £162 Economic Development & Regeneration
Shropshire Council 2013-2 GBP £682 Supplies And Services-Equipt. Furn. & Materials
West Suffolk Councils 2013-2 GBP £750 Printing & stationery
Sandwell Metroplitan Borough Council 2013-2 GBP £7,895
Essex County Council 2013-1 GBP £13,120
Huntingdonshire District Council 2013-1 GBP £605 Equipment Maintenance
Oxfordshire County Council 2013-1 GBP £4,392
Gloucestershire County Council 2012-12 GBP £1,559
Shropshire Council 2012-12 GBP £295 Supplies And Services-Equipt. Furn. & Materials
Hull City Council 2012-12 GBP £2,753 Economic Development & Regeneration
Cannock Chase Council 2012-12 GBP £716
Norfolk County Council 2012-11 GBP £480
Wigan Council 2012-11 GBP £1,140 Supplies & Services
Shropshire Council 2012-10 GBP £696 Supplies And Services-Equipt. Furn. & Materials
The Borough of Calderdale 2012-9 GBP £1,233 Equipment Furniture And Materials (Cont)
London Borough of Waltham Forest 2012-9 GBP £1,421 COMPUTER HARDWARE
Wandsworth Council 2012-9 GBP £426
Royal Borough of Greenwich 2012-9 GBP £1,714
London Borough of Wandsworth 2012-9 GBP £426 I.T. SOFTWARE
Gloucestershire County Council 2012-9 GBP £496
Windsor and Maidenhead Council 2012-8 GBP £322
Shropshire Council 2012-8 GBP £408 Supplies And Services-Equipt. Furn. & Materials
Waverley Borough Council 2012-8 GBP £688 Supplies and Services
Bristol City Council 2012-8 GBP £1,364
City of London 2012-8 GBP £679 Equipment, Furniture & Materials
City of London 2012-7 GBP £534 Equipment, Furniture & Materials
Wirral Borough Council 2012-7 GBP £594 General Supplies and Services
Wandsworth Council 2012-7 GBP £510
London Borough of Wandsworth 2012-7 GBP £510 I.T. SLA RECHARGE
Middlesbrough Council 2012-7 GBP £3,124
Fareham Borough Council 2012-6 GBP £1,453 FURNITURE & EQUIPT. MAINT.
Royal Borough of Kingston upon Thames 2012-6 GBP £521
Wandsworth Council 2012-6 GBP £1,240
London Borough of Wandsworth 2012-6 GBP £1,240 EQUIP.FURN & MATS-REPS & MTCE
Norfolk County Council 2012-6 GBP £4,385
Sandwell Metroplitan Borough Council 2012-6 GBP £580
London Borough of Lambeth 2012-5 GBP £2,030 COMPUTER MAINTENANCE
Oxfordshire County Council 2012-5 GBP £1,050 Equipment, Furniture and Materials
City of London 2012-5 GBP £1,031 Equipment, Furniture & Materials
Blackburn with Darwen Council 2012-5 GBP £665 Facilities & Management Services
Shropshire Council 2012-5 GBP £1,376 Supplies And Services-Equipt. Furn. & Materials
Southend-on-Sea Borough Council 2012-5 GBP £1,126
Doncaster Council 2012-5 GBP £605
Windsor and Maidenhead Council 2012-5 GBP £1,009
Sandwell Metroplitan Borough Council 2012-5 GBP £1,222
West Suffolk Councils 2012-4 GBP £750 Printing & stationery
Norfolk County Council 2012-4 GBP £5,350
Epping Forest District Council 2012-4 GBP £504
Croydon Council 2012-4 GBP £569
Waverley Borough Council 2012-4 GBP £530 Supplies and Services
Gloucestershire County Council 2012-4 GBP £1,690
City of London 2012-4 GBP £3,477 Equipment, Furniture & Materials
Warrington Borough Council 2012-4 GBP £2,350 ICT Comms - Device Purchase
Doncaster Council 2012-3 GBP £512
Norfolk County Council 2012-3 GBP £3,590
Hull City Council 2012-3 GBP £76 Economic Development & Regeneration
Windsor and Maidenhead Council 2012-3 GBP £1,424
Oxfordshire County Council 2012-2 GBP £6,357 Equipment, Furniture and Materials
Shepway District Council 2012-2 GBP £658
Hart District Council 2012-2 GBP £796 Fees For Services
City of London 2012-2 GBP £610 Equipment, Furniture & Materials
Oxfordshire County Council 2012-1 GBP £1,464 Equipment, Furniture and Materials
Royal Borough of Greenwich 2012-1 GBP £1,714
Norfolk County Council 2011-12 GBP £525
London Borough of Waltham Forest 2011-12 GBP £1,421 COMPUTER HARDWARE
Dudley Borough Council 2011-12 GBP £575
Cannock Chase Council 2011-11 GBP £716
Norfolk County Council 2011-11 GBP £480
Wigan Council 2011-10 GBP £560 Supplies & Services
Oxfordshire County Council 2011-8 GBP £423 Equipment, Furniture and Materials
Shropshire Council 2011-7 GBP £424 Supplies And Services-Miscellaneous Expenses
Doncaster Council 2011-7 GBP £742
Wigan Council 2011-7 GBP £654 Supplies & Services
Middlesbrough Council 2011-7 GBP £1,549 Hired & Contracted Services
Waverley Borough Council 2011-7 GBP £826 Supplies and Services
Sandwell Metroplitan Borough Council 2011-7 GBP £570
Norfolk County Council 2011-6 GBP £480
Bristol City Council 2011-6 GBP £682 LIBRARY CUSTOMER SERVICE
Norfolk County Council 2011-5 GBP £3,230
Blackburn with Darwen Council 2011-5 GBP £665 Facilities & Management Services
Oxfordshire County Council 2011-4 GBP £2,659 Equipment, Furniture and Materials
London Borough of Croydon 2011-4 GBP £569
Sandwell Metroplitan Borough Council 2011-4 GBP £1,203
Bath & North East Somerset Council 2011-3 GBP £502 Equipment Maintenance
Waverley Borough Council 2011-3 GBP £624 Supplies and Services
Shepway District Council 2011-2 GBP £652
Royal Borough of Windsor & Maidenhead 2011-2 GBP £3,102
Norfolk County Council 2011-2 GBP £2,580
Hart District Council 2011-2 GBP £796 Licence Fees & Software Charge
Shropshire Council 2011-1 GBP £662 Supplies And Services-Equipt., Furn. & Materials
Norfolk County Council 2011-1 GBP £590
Oxfordshire County Council 2011-1 GBP £1,190 Equipment, Furniture and Materials
Shropshire Council 2010-12 GBP £5,917 Supplies And Services-Equipt., Furn. & Materials
2010-8 GBP £564 PRINTING AND STATIONERY
Middlesbrough Council 2010-7 GBP £1,549 Hired & Contracted Services
Middlesbrough Council 2010-4 GBP £11,908 Delivery costs
Windsor and Maidenhead Council 2010-4 GBP £1,339
London Borough of Redbridge 2010-4 GBP £577 Equipment Repairs & Maintenance
Shropshire Council 2010-4 GBP £750 Supplies And Services-Equipt., Furn. & Materials
Windsor and Maidenhead Council 2010-3 GBP £2,012
City of London 0-0 GBP £6,210 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADEM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ADEM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2012-05-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2012-03-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2012-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-03-0190085000Image projectors, and photographic enlargers and reducers (excl. cinematographic and parts)
2012-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-12-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-10-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-08-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-07-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-06-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-05-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-04-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-04-0190
2011-03-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2011-02-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-12-0190
2010-11-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-09-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-07-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-07-0190082000
2010-06-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-05-0184439910Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-05-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-04-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-03-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyADEM LIMITEDEvent Date2014-09-15
Notice is hereby given that the creditors of the above named Company are required, on or before the 3 October 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Tate and Maxine Reid, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 11 September 2014. Office holder details: Andrew Tate and Maxine Reid (IP Nos 8960 and 11492) both of Reeves & Co LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: The Joint Liquidators, Email: restructuring@reeves.co, Tel: 01634 899805/01323 810760.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyADEM LIMITEDEvent Date2014-09-11
At a General Meeting of the above-named Company held at 367 Blandford Road, Beckenham, Kent, BR3 4NW on 11 September 2014 , at 3.00 pm, the following resolutions were duly passed: That the Company be wound up voluntarily and that Andrew Tate and Maxine Reid , both of Reeves & Co LLP , Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, (IP Nos 8960 and 11492) are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. For further details contact: The Joint Liquidators, Email: restructuring@reeves.co, Tel: 01634 899805/01323 810760.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADEM LIMITEDEvent Date2014-09-11
Andrew Tate and Maxine Reid , both of Reeves & Co LLP , Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU : For further details contact: The Joint Liquidators, Email: restructuring@reeves.co, Tel: 01634 899805/01323 810760.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADEM 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 ADEM 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.