Active - Proposal to Strike off
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 Name | |
---|---|
ADAMS CHALLENGE (UK) LIMITED | |
Legal Registered Office | |
JUBILEE HOUSE, 32 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL Other companies in NN3 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LEE CUDMORE |
||
SALAH KHALIFA ALGOSAIBI |
||
ROBERT MCKIRKLE ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE ELIZABETH CORBIN |
Company Secretary | ||
GRAHAM JOHN THOMSON |
Director | ||
MARTIN OWENS |
Director | ||
ROBERT MCKIRKLE ROSS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADAMS CAPITAL (UK) LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2016-05-10 | |
ADAMS OFFSHORE SERVICES LIMITED | Director | 2007-06-21 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ADAMS NOMAD (UK) LIMITED | Director | 2000-04-20 | CURRENT | 2000-04-20 | Dissolved 2016-07-26 | |
ADAMS OFFSHORE (U.K.) LIMITED | Director | 1999-02-25 | CURRENT | 1999-02-04 | Dissolved 2016-05-10 | |
ADAMS OFFSHORE SERVICES LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ADAMS NOMAD (UK) LIMITED | Director | 2000-04-20 | CURRENT | 2000-04-20 | Dissolved 2016-07-26 | |
ADAMS OFFSHORE (U.K.) LIMITED | Director | 1999-02-04 | CURRENT | 1999-02-04 | Dissolved 2016-05-10 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
DISS40 | Compulsory strike-off action has been discontinued | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALAH KHALIFA ALGOSAIBI | |
AP01 | DIRECTOR APPOINTED MR UGO VINCENZINI | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKIRKLE ROSS | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period extended from 30/09/15 TO 31/12/15 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/09/15 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057588390013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057588390012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057588390011 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANNE CORBIN | |
AP03 | Appointment of Mr Lee Cudmore as company secretary | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN OWENS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMSON / 31/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROSS / 31/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OWENS / 31/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OWENS / 31/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROSS / 31/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMSON / 31/01/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2014-09-24 |
Petitions to Wind Up (Companies) | 2014-07-09 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SAMBA FINANCIAL GROUP | ||
Outstanding | SAMBA FINANCIAL GROUP | ||
Outstanding | SAMBA FINANCIAL GROUP | ||
UNITED KINGDOM SHIP MORTGAGE | Outstanding | SANTANDER ASSET FINANCE PLC | |
SECOND PRIORITY DEED OF COVENANTS | Outstanding | NAVIERA ANDRONIKOS, A.I.E. | |
A QUADRIPARTITE DEED OF COVENANT | Outstanding | ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC | |
PLEDGE OF CREDIT RIGHTS ARISING OUT OF A CURRENT BANK ACCOUNT | Outstanding | CAIXA DE AFORROS DE VIGO OURENSE E PONTEVEDRA-CAIXANOVA | |
PLEDGE OF CREDIT RIGHTS ARISING OUT OF A CURRENT BANK ACCOUNT | Outstanding | CAIXA DE AFORROS DE VIGO OURENSE E PONTEVEDRA-CAIXANOVA | |
AN ACCOUNTS CHARGE | Outstanding | ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC | |
A PRE-DELIVERY ASSIGNMENT | Outstanding | ALLIANCE & LEICESTER COMMERCIAL FINANCE PLC | |
DEED OF CHARGE | Outstanding | BARCLAYS BANK PLC, LONDON BRANCH (THE "SECURED PARTY") | |
DEED OF CHARGE | Satisfied | CONFEDERACION ESPANOLA DE CAJAS DE AHORRO, SUCURSAL EN LONDRES | |
DEED OF CHARGE | Satisfied | CONFEDERACION ESPANOLA DE CAJAS DE AHORRO, SUCURSAL EN LONDRES |
|
|
|
|
|
|
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
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:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ADAMS CHALLENGE (UK) LIMITED | Event Date | 2014-06-04 |
Solicitor | HM 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 CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | ADAMS CHALLENGE (UK) LIMITED | Event Date | 2014-06-04 |
Solicitor | HM 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. | |||
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. |