Company Information for P J ADAMS ELECTRICAL LIMITED
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH,
|
Company Registration Number
03994387
Private Limited Company
Liquidation |
Company Name | |
---|---|
P J ADAMS ELECTRICAL LIMITED | |
Legal Registered Office | |
C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH Other companies in ME8 | |
Company Number | 03994387 | |
---|---|---|
Company ID Number | 03994387 | |
Date formed | 2000-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 31/12/2015 | |
Latest return | 16/05/2015 | |
Return next due | 13/06/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-12-13 13:02:46 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/11/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-07 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-07 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | INSOLVENCY:Notice of Release of liquidator david ronald elliott | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/17 FROM Victory House Quayside Chatham Maritime Kent ME4 4QU | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM 4 Bloors Lane Rainham Gillingham Kent ME8 7EG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 16/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: ORCHARD HOUSE STATION ROAD, RAINHAM GILLINGHAM KENT ME8 7RS | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
88(2)R | AD 31/03/02--------- £ SI 59999@1 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 31/05/00 | |
ELRES | S366A DISP HOLDING AGM 31/05/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-12-11 |
Notices to Creditors | 2015-12-11 |
Appointment of Liquidators | 2015-12-11 |
Meetings of Creditors | 2015-11-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
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 P J ADAMS ELECTRICAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
Kent County Council | |
|
Building Works - Main Contract |
Tonbridge & Malling Borough Council | |
|
|
Tonbridge & Malling Borough Council | |
|
|
Tonbridge & Malling Borough Council | |
|
|
Tonbridge & Malling Borough Council | |
|
|
Tonbridge & Malling Borough Council | |
|
|
Tonbridge & Malling Borough Council | |
|
|
Tonbridge & Malling Borough Council | |
|
|
Tonbridge & Malling Borough Council | |
|
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | P J ADAMS ELECTRICAL LIMITED | Event Date | 2015-12-08 |
At a general meeting of the Company held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, on 08 December 2015 at 10.30 am the following resolutions were passed as a special resolution and as an ordinary resolution: "That the Company be wound up voluntarily and that David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , (IP No. 8595) be appointed Liquidator for the purpose of the voluntary winding up of the Company". At a meeting of creditors held on the same day the creditors confirmed the appointment of David Elliott as liquidator. Contact information for Liquidator: Daniel Smith, Email: daniel.smith@moorestephens.com or Tel: 01634 895 109 (Reference: C74890). Peter Adams , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | P J ADAMS ELECTRICAL LIMITED | Event Date | 2015-12-08 |
Notice is hereby given that the Creditors of the Company, which has been voluntarily wound up, are required by 31 January 2016 to send in their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, David Elliott (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the liquidator of the Company, and, if so required by notice in writing from the said liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or 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. Date of Appointment: 8 December 2015. Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com or Tel: 01634 895 100 (Reference: C74890). | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | P J ADAMS ELECTRICAL LIMITED | Event Date | 2015-12-08 |
David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : Contact information for Liquidator: Daniel Smith, Email: daniel.smith@moorestephens.com or Tel: 01634 895 100 (Reference: C74890). | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | P J ADAMS ELECTRICAL LIMITED | Event Date | 2015-11-25 |
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 at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 08 December 2015 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. The Meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. A Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com or tel: 01634 895100. Ref: PJADAMS | |||
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. |