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

ADAMS CHALLENGE (UK) LIMITED

JUBILEE HOUSE, 32 DUNCAN CLOSE, MOULTON PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 6WL,
Company Registration Number
05758839
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Adams Challenge (uk) Ltd
ADAMS CHALLENGE (UK) LIMITED was founded on 2006-03-28 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Adams Challenge (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADAMS CHALLENGE (UK) LIMITED
 
Legal Registered Office
JUBILEE HOUSE, 32 DUNCAN CLOSE
MOULTON PARK
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 6WL
Other companies in NN3
 
Filing Information
Company Number 05758839
Company ID Number 05758839
Date formed 2006-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAMS CHALLENGE (UK) 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 ADAMS CHALLENGE (UK) LIMITED

Current Directors
Officer Role Date Appointed
LEE CUDMORE
Company Secretary 2013-03-28
SALAH KHALIFA ALGOSAIBI
Director 2006-09-21
ROBERT MCKIRKLE ROSS
Director 2006-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE ELIZABETH CORBIN
Company Secretary 2007-08-09 2013-03-28
GRAHAM JOHN THOMSON
Director 2007-04-20 2010-04-09
MARTIN OWENS
Director 2006-03-28 2009-11-29
ROBERT MCKIRKLE ROSS
Company Secretary 2006-03-28 2007-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALAH KHALIFA ALGOSAIBI ADAMS CAPITAL (UK) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2016-05-10
SALAH KHALIFA ALGOSAIBI ADAMS OFFSHORE SERVICES LIMITED Director 2007-06-21 CURRENT 2007-03-28 Active - Proposal to Strike off
SALAH KHALIFA ALGOSAIBI ADAMS NOMAD (UK) LIMITED Director 2000-04-20 CURRENT 2000-04-20 Dissolved 2016-07-26
SALAH KHALIFA ALGOSAIBI ADAMS OFFSHORE (U.K.) LIMITED Director 1999-02-25 CURRENT 1999-02-04 Dissolved 2016-05-10
ROBERT MCKIRKLE ROSS ADAMS OFFSHORE SERVICES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
ROBERT MCKIRKLE ROSS ADAMS NOMAD (UK) LIMITED Director 2000-04-20 CURRENT 2000-04-20 Dissolved 2016-07-26
ROBERT MCKIRKLE ROSS ADAMS OFFSHORE (U.K.) LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2016-05-10

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
2024-03-12Compulsory strike-off action has been suspended
2024-02-13FIRST GAZETTE notice for compulsory strike-off
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2023-07-10CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-10-21DISS40Compulsory strike-off action has been discontinued
2022-09-13Compulsory strike-off action has been suspended
2022-09-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-26DISS40Compulsory strike-off action has been discontinued
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-04-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SALAH KHALIFA ALGOSAIBI
2019-10-14AP01DIRECTOR APPOINTED MR UGO VINCENZINI
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKIRKLE ROSS
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2016-05-18AA01Previous accounting period shortened from 31/12/15 TO 30/09/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-06AR0128/03/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0128/03/15 ANNUAL RETURN FULL LIST
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057588390013
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057588390012
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057588390011
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0128/03/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0128/03/13 ANNUAL RETURN FULL LIST
2013-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNE CORBIN
2013-03-28AP03Appointment of Mr Lee Cudmore as company secretary
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-04-02AR0128/03/12 ANNUAL RETURN FULL LIST
2011-05-18AR0128/03/11 ANNUAL RETURN FULL LIST
2011-01-17MG01Particulars of a mortgage or charge / charge no: 10
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0128/03/10 FULL LIST
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMSON
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN OWENS
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-02-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMSON / 31/01/2008
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROSS / 31/01/2008
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN OWENS / 31/01/2008
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN OWENS / 31/01/2008
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROSS / 31/01/2008
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMSON / 31/01/2008
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-08288aNEW SECRETARY APPOINTED
2007-08-17288bSECRETARY RESIGNED
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-08363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04288aNEW DIRECTOR APPOINTED
2006-03-28225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport



Licences & Regulatory approval
We could not find any licences issued to ADAMS CHALLENGE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2014-09-24
Petitions to Wind Up (Companies)2014-07-09
Fines / Sanctions
No fines or sanctions have been issued against ADAMS CHALLENGE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Outstanding SAMBA FINANCIAL GROUP
2014-06-11 Outstanding SAMBA FINANCIAL GROUP
2014-06-11 Outstanding SAMBA FINANCIAL GROUP
UNITED KINGDOM SHIP MORTGAGE 2011-01-17 Outstanding SANTANDER ASSET FINANCE PLC
SECOND PRIORITY DEED OF COVENANTS 2009-03-27 Outstanding NAVIERA ANDRONIKOS, A.I.E.
A QUADRIPARTITE DEED OF COVENANT 2009-03-17 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
PLEDGE OF CREDIT RIGHTS ARISING OUT OF A CURRENT BANK ACCOUNT 2008-12-29 Outstanding CAIXA DE AFORROS DE VIGO OURENSE E PONTEVEDRA-CAIXANOVA
PLEDGE OF CREDIT RIGHTS ARISING OUT OF A CURRENT BANK ACCOUNT 2008-12-29 Outstanding CAIXA DE AFORROS DE VIGO OURENSE E PONTEVEDRA-CAIXANOVA
AN ACCOUNTS CHARGE 2008-02-19 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
A PRE-DELIVERY ASSIGNMENT 2007-08-09 Outstanding ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC
DEED OF CHARGE 2006-10-20 Outstanding BARCLAYS BANK PLC, LONDON BRANCH (THE "SECURED PARTY")
DEED OF CHARGE 2006-09-29 Satisfied CONFEDERACION ESPANOLA DE CAJAS DE AHORRO, SUCURSAL EN LONDRES
DEED OF CHARGE 2006-09-29 Satisfied CONFEDERACION ESPANOLA DE CAJAS DE AHORRO, SUCURSAL EN LONDRES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ADAMS CHALLENGE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ADAMS CHALLENGE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAMS CHALLENGE (UK) LIMITED
Trademarks
We have not found any records of ADAMS CHALLENGE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAMS CHALLENGE (UK) 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 (09100 - Support activities for petroleum and natural gas extraction) as ADAMS CHALLENGE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADAMS CHALLENGE (UK) 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 COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyADAMS CHALLENGE (UK) LIMITEDEvent Date2014-06-04
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3995 A Petition to wind up the above-named Company, Registration Number 05758839, of Jubilee House, 32 Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL, principal trading address unknown presented on 4 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 July 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 July 2014 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyADAMS CHALLENGE (UK) LIMITEDEvent Date2014-06-04
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3995 A Petition to wind up the above-named Company, Registration Number 05758839 of Jubilee House, 32 Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL, principal trading address unknown presented on 4 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 9 July 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 September 2014 . The Petition was dismissed.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAMS CHALLENGE (UK) 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 ADAMS CHALLENGE (UK) 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.