Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADAMSON DEL 1 LIMITED
Company Information for

ADAMSON DEL 1 LIMITED

C/O ERNST & YOUNG LLP, 1 BRIDGEWATER PLACE, LEEDS, YORKSHIRE, LS11 5QR,
Company Registration Number
04187357
Private Limited Company
Liquidation

Company Overview

About Adamson Del 1 Ltd
ADAMSON DEL 1 LIMITED was founded on 2001-03-26 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Adamson Del 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ADAMSON DEL 1 LIMITED
 
Legal Registered Office
C/O ERNST & YOUNG LLP
1 BRIDGEWATER PLACE
LEEDS
YORKSHIRE
LS11 5QR
Other companies in M50
 
Previous Names
ENER-G PLC28/10/2016
ENER-G EFFICIENCY PLC.30/03/2007
STEVTON (NO.203) PLC05/03/2002
Filing Information
Company Number 04187357
Company ID Number 04187357
Date formed 2001-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 29/06/2017
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts GROUP
Last Datalog update: 2018-08-06 16:31:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAMSON DEL 1 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.

Company Officers of ADAMSON DEL 1 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN EVANS
Company Secretary 2001-03-27
ANDREW JOHN EVANS
Director 2001-03-27
ANDREW IAN MACLELLAN
Director 2001-03-27
TIMOTHY HAYS SCOTT
Director 2001-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JOHN DUFFILL
Director 2008-05-01 2013-05-30
PETER JOHN SOUTHBY
Director 2010-09-24 2012-09-28
RICHARD ALISTAIR BAXTER
Company Secretary 2001-03-26 2001-03-27
RICHARD ALISTAIR BAXTER
Director 2001-03-26 2001-03-27
NICHOLAS JOHN CARPMAEL FIELDHOUSE
Director 2001-03-26 2001-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN EVANS ADAMSON UDH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
ANDREW JOHN EVANS ADAMSON 2013 LIMITED Director 2013-10-18 CURRENT 2004-12-02 Dissolved 2015-11-10
ANDREW JOHN EVANS ENER.G BIOMASS POWER LIMITED Director 2013-05-30 CURRENT 2002-11-14 Dissolved 2015-11-10
ANDREW JOHN EVANS ENER-G GROUP LIMITED Director 2013-05-30 CURRENT 2002-02-11 Dissolved 2015-11-10
ANDREW JOHN EVANS WASTE GAS TECHNOLOGY (IOW) LIMITED Director 2013-05-30 CURRENT 2004-12-02 Dissolved 2015-11-10
ANDREW JOHN EVANS URSA MAJOR MANAGEMENT LTD Director 1999-05-24 CURRENT 1999-03-01 Active
ANDREW IAN MACLELLAN YLEM RENEWABLES LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANDREW IAN MACLELLAN ADAMSON UDH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
ANDREW IAN MACLELLAN SWITCH2 UDH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
ANDREW IAN MACLELLAN YLEM UDH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
ANDREW IAN MACLELLAN W2E CONTRACTS (NO. 2) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-05-02
ANDREW IAN MACLELLAN WASTE GAS TECHNOLOGY UK LIMITED Director 2016-05-20 CURRENT 1995-04-28 Liquidation
ANDREW IAN MACLELLAN W2E CONTRACTS (NO. 1) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Dissolved 2017-05-02
ANDREW IAN MACLELLAN LISBURN ENERGY RECOVERY LIMITED Director 2016-03-31 CURRENT 2009-02-06 Dissolved 2017-04-25
ANDREW IAN MACLELLAN DONCASTER ENERGY RECOVERY LIMITED Director 2016-03-31 CURRENT 2008-07-02 Dissolved 2017-05-30
ANDREW IAN MACLELLAN W2E INVESTMENTS LIMITED Director 2013-07-05 CURRENT 2013-05-29 Dissolved 2018-04-15
ANDREW IAN MACLELLAN KNOWSLEY ENERGY RECOVERY LIMITED Director 2010-04-15 CURRENT 2009-10-28 Active
ANDREW IAN MACLELLAN BIOGEN POWER LIMITED Director 2008-01-23 CURRENT 2005-08-26 Dissolved 2017-05-09
ANDREW IAN MACLELLAN IRVINE ENERGY RECOVERY LIMITED Director 2007-11-09 CURRENT 2007-11-02 Liquidation
ANDREW IAN MACLELLAN CMR CONSULTANTS LIMITED Director 2007-10-02 CURRENT 1996-04-29 Active
ANDREW IAN MACLELLAN BIOGAS TECHNOLOGY LIMITED Director 2007-05-04 CURRENT 1988-11-30 Active
ANDREW IAN MACLELLAN URSA MAJOR MANAGEMENT LTD Director 1999-04-24 CURRENT 1999-03-01 Active
ANDREW IAN MACLELLAN YLEM GROUP LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
ANDREW IAN MACLELLAN YLEM ENERGY LIMITED Director 1997-05-22 CURRENT 1987-08-03 Active
ANDREW IAN MACLELLAN ENERGOS LIMITED Director 1996-07-18 CURRENT 1995-10-02 Liquidation
TIMOTHY HAYS SCOTT ADAMSON UDH LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
TIMOTHY HAYS SCOTT W2E CONTRACTS (NO. 2) LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-05-02
TIMOTHY HAYS SCOTT W2E CONTRACTS (NO. 1) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Dissolved 2017-05-02
TIMOTHY HAYS SCOTT KNOWSLEY ENERGY RECOVERY LIMITED Director 2016-04-05 CURRENT 2009-10-28 Active
TIMOTHY HAYS SCOTT W2E INVESTMENTS LIMITED Director 2016-04-05 CURRENT 2013-05-29 Dissolved 2018-04-15
TIMOTHY HAYS SCOTT IRVINE ENERGY RECOVERY LIMITED Director 2016-04-05 CURRENT 2007-11-02 Liquidation
TIMOTHY HAYS SCOTT ADAMSON DEL 4 LIMITED Director 2013-06-05 CURRENT 2004-06-18 Active
TIMOTHY HAYS SCOTT SWITCH2 ENERGY LIMITED Director 2007-12-21 CURRENT 1989-07-31 Active
TIMOTHY HAYS SCOTT ENER-G SERVICES CO LIMITED Director 2007-10-02 CURRENT 1998-11-09 Dissolved 2015-11-10
TIMOTHY HAYS SCOTT CMR CONSULTANTS LIMITED Director 2007-10-02 CURRENT 1996-04-29 Active
TIMOTHY HAYS SCOTT YLEM ENERGY LIMITED Director 2005-11-17 CURRENT 1987-08-03 Active
TIMOTHY HAYS SCOTT ENER.G EFFICIENCY LIMITED Director 2005-04-01 CURRENT 1992-03-26 Dissolved 2015-11-10
TIMOTHY HAYS SCOTT ESSENTIAL CONTROL LIMITED Director 2000-12-29 CURRENT 1995-09-21 Active
TIMOTHY HAYS SCOTT URSA MAJOR MANAGEMENT LTD Director 1999-05-24 CURRENT 1999-03-01 Active
TIMOTHY HAYS SCOTT YLEM GROUP LIMITED Director 1998-02-25 CURRENT 1998-02-20 Active
TIMOTHY HAYS SCOTT ENERGOS LIMITED Director 1995-12-08 CURRENT 1995-10-02 Liquidation
TIMOTHY HAYS SCOTT BIOGAS TECHNOLOGY LIMITED Director 1991-11-30 CURRENT 1988-11-30 Active

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
2018-05-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2018:LIQ. CASE NO.1
2017-04-19AD02SAIL ADDRESS CREATED
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM EDISON HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT UNITED KINGDOM
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-124.70DECLARATION OF SOLVENCY
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22SH1922/12/16 STATEMENT OF CAPITAL GBP 1
2016-12-22SH20STATEMENT BY DIRECTORS
2016-12-22CAP-SSSOLVENCY STATEMENT DATED 13/12/16
2016-12-22CAP-SSSOLVENCY STATEMENT DATED 13/12/16
2016-12-22RES13CANCEL SHARE PREM AND CAPITAL REDEMPTION RSERVE 13/12/2016
2016-12-22RES13CANCEL SHARE PREM AND CAPITAL REDEMPTION RSERVE 13/12/2016
2016-12-22RES06REDUCE ISSUED CAPITAL 13/12/2016
2016-12-22RES06REDUCE ISSUED CAPITAL 13/12/2016
2016-11-30AA01PREVSHO FROM 30/09/2016 TO 29/09/2016
2016-11-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-11-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-11-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-11-24RES02REREG PLC TO PRI; RES02 PASS DATE:24/11/2016
2016-10-28RES15CHANGE OF NAME 28/10/2016
2016-10-28CERTNMCOMPANY NAME CHANGED ENER-G PLC CERTIFICATE ISSUED ON 28/10/16
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN MACLELLAN / 25/10/2016
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 25/10/2016
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM ENER-G HOUSE DANIEL ADAMSON ROAD SALFORD MANCHESTER M50 1DT
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 25/10/2016
2016-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 25/10/2016
2016-08-04AA01CURREXT FROM 31/03/2016 TO 30/09/2016
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 11060567.2
2016-04-01AR0101/04/16 FULL LIST
2015-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 23/06/2015
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN MACLELLAN / 23/06/2015
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 11060567.2
2015-04-01AR0101/04/15 FULL LIST
2014-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN EVANS / 20/11/2014
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 11060567.2
2014-04-01AR0101/04/14 FULL LIST
2013-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL
2013-04-02AR0101/04/13 FULL LIST
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHBY
2012-08-17SH0617/08/12 STATEMENT OF CAPITAL GBP 11060567.20
2012-08-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-02AR0104/03/12 FULL LIST
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-20AR0101/04/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 31/03/2011
2011-03-31AR0126/03/11 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAYS SCOTT / 25/03/2011
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-24AP01DIRECTOR APPOINTED MR PETER JOHN SOUTHBY
2010-03-26AR0126/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN DUFFILL / 01/10/2009
2010-02-19RES01ADOPT ARTICLES 19/01/2010
2009-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-27363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM ENER-G HOUSE, DANIEL ADAMSON ROAD, SALFORD MANCHESTER M50 1DT
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2008-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-06288aDIRECTOR APPOINTED DEREK JOHN DUFFILL
2008-03-27363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-03-26353LOCATION OF REGISTER OF MEMBERS
2008-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-2188(2)RAD 02/10/07--------- £ SI 250000@.1=25000 £ IC 10995768/11020768
2007-07-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-07-0688(2)RAD 30/03/07--------- £ SI 103486714@.1=10348671 £ IC 647097/10995768
2007-03-30CERTNMCOMPANY NAME CHANGED ENER-G EFFICIENCY PLC. CERTIFICATE ISSUED ON 30/03/07
2007-03-26363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-01-2388(2)RAD 18/12/06--------- £ SI 6479800@.1=647980 £ IC 647097/1295077
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-0588(2)RAD 24/03/05--------- £ SI 4470978@.1
2005-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/05
2005-04-04363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-11-2888(2)RAD 27/03/01--------- £ SI 499998@.1
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-1988(2)RAD 03/05/02--------- £ SI 1500000@.1=150000 £ IC 27032/177032
2002-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/02
2002-04-18363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-03-05CERTNMCOMPANY NAME CHANGED STEVTON (NO.203) PLC CERTIFICATE ISSUED ON 05/03/02
2001-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23288bDIRECTOR RESIGNED
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: STEVENS & BOLTON THE BILLINGS, WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD
2001-03-28CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2001-03-28117APPLICATION COMMENCE BUSINESS
2001-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ADAMSON DEL 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-03-30
Appointmen2017-03-30
Resolution2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against ADAMSON DEL 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADAMSON DEL 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ADAMSON DEL 1 LIMITED registering or being granted any patents
Domain Names

ADAMSON DEL 1 LIMITED owns 2 domain names.

energ.co.uk   uchp.co.uk  

Trademarks
We have not found any records of ADAMSON DEL 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAMSON DEL 1 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 (70100 - Activities of head offices) as ADAMSON DEL 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ADAMSON DEL 1 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyADAMSON DEL 1 LIMITEDEvent Date2017-03-22
Nature of Business: Holding Companies As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 2 May 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 22 March 2017 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Colin Peter Dempster , Joint Liquidator Dated 22 March 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADAMSON DEL 1 LIMITEDEvent Date2017-03-22
Colin Peter Dempster and Derek Neil Hyslop of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyADAMSON DEL 1 LIMITEDEvent Date2017-03-22
On 22 March 2017 the following written resolutions were passed by the shareholders of the companies, as a special resolution and an ordinary resolution respectively: "THAT the Companies be wound up voluntarily." 'THAT C P Dempster and D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR, be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 22 March 2017 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Timothy Hays Scott , Director :
 
Initiating party Event Type
Defending partyADAMSON DEL 1 LIMITEDEvent Date2017-03-22
Nature of Business: Holding Companies As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 2 May 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 22 March 2017 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Colin Peter Dempster , Joint Liquidator Dated 22 March 2017
 
Initiating party Event Type
Defending partyADAMSON DEL 1 LIMITEDEvent Date2017-03-22
Nature of Business: Holding Companies As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 2 May 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 22 March 2017 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Colin Peter Dempster , Joint Liquidator Dated 22 March 2017
 
Initiating party Event Type
Defending partyADAMSON DEL 1 LIMITEDEvent Date2017-03-22
Colin Peter Dempster and Derek Neil Hyslop of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319.
 
Initiating party Event Type
Defending partyADAMSON DEL 1 LIMITEDEvent Date2017-03-22
Colin Peter Dempster and Derek Neil Hyslop of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR : Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319.
 
Initiating party Event Type
Defending partyADAMSON DEL 1 LIMITEDEvent Date2017-03-22
On 22 March 2017 the following written resolutions were passed by the shareholders of the companies, as a special resolution and an ordinary resolution respectively: "THAT the Companies be wound up voluntarily." 'THAT C P Dempster and D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR, be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 22 March 2017 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Timothy Hays Scott , Director :
 
Initiating party Event Type
Defending partyADAMSON DEL 1 LIMITEDEvent Date2017-03-22
On 22 March 2017 the following written resolutions were passed by the shareholders of the companies, as a special resolution and an ordinary resolution respectively: "THAT the Companies be wound up voluntarily." 'THAT C P Dempster and D N Hyslop of Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR, be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Office Holder Details: Colin Peter Dempster and Derek Neil Hyslop (IP numbers 8908 and 9970 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 22 March 2017 . Further information about these cases is available from Hitesh Mistry at the offices of Ernst & Young LLP on 0113 298 2319. Timothy Hays Scott , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAMSON DEL 1 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 ADAMSON DEL 1 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.