Dissolved
Dissolved 2017-05-13
Company Information for DEREK ADAMS BUILDERS LIMITED
TUNBRIDGE WELLS, KENT, TN1,
|
Company Registration Number
06383815
Private Limited Company
Dissolved Dissolved 2017-05-13 |
Company Name | |
---|---|
DEREK ADAMS BUILDERS LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT | |
Company Number | 06383815 | |
---|---|---|
Date formed | 2007-09-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2017-05-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 18:23:06 |
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 |
---|---|---|
DEREK JOHN ADAMS |
||
DEREK JOHN ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PAUL CORDEN |
Director | ||
BRIGHTON SECRETARY LIMITED |
Company Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A & W DEVELOPMENTS LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1998-01-08 | Active | |
A & W PROPERTIES LIMITED | Director | 1998-01-08 | CURRENT | 1998-01-08 | Active | |
A & W DEVELOPMENTS LIMITED | Director | 1998-01-08 | CURRENT | 1998-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/05/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM BARNFIELD BARN HIGH STREET HAWKHURST CRANBROOK KENT TN18 4PX ENGLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/12 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORDEN | |
AR01 | 27/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN ADAMS / 17/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEREK JOHN ADAMS / 17/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 79 YEW TREE ROAD SOUTHBOROUGH KENT TN4 0BJ | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL CORDEN / 27/09/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 FULL LIST | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CORDEN / 15/01/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/10/08 | |
ELRES | S366A DISP HOLDING AGM 27/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 27/09/07 | |
88(2)R | AD 19/10/07--------- £ SI 9@1=9 £ IC 1/10 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-06-04 |
Appointment of Liquidators | 2013-06-04 |
Notices to Creditors | 2013-06-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-11-01 | £ 6,803 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 134,448 |
Provisions For Liabilities Charges | 2011-11-01 | £ 4,068 |
Creditors and other liabilities
|
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 DEREK ADAMS BUILDERS LIMITED
Called Up Share Capital | 2011-11-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 33,970 |
Current Assets | 2011-11-01 | £ 85,198 |
Debtors | 2011-11-01 | £ 28,407 |
Fixed Assets | 2011-11-01 | £ 82,405 |
Shareholder Funds | 2011-11-01 | £ 69,172 |
Stocks Inventory | 2011-11-01 | £ 22,821 |
Tangible Fixed Assets | 2011-11-01 | £ 82,405 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DEREK ADAMS BUILDERS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DEREK ADAMS BUILDERS LIMITED | Event Date | 2013-05-29 |
At a General Meeting of the above named Company duly convened and held at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU on 29 May 2013 at 10.00 am the following Resolutions, as a Special Resolution and as an Ordinary Resolution, were proposed and duly passed: That the Company be wound up voluntarily and that Mark Stephen Willis , of Compass Financial Recovery & Insolvency Ltd , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU , (IP No 9391) be appointed Liquidator of the Company for the purposes of the voluntary winding up. At a subsequent meeting of the Companys creditors held on the same day and at the same place, the appointment of the said M S Willis as Liquidator of the Company was confirmed. Further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600. Alternative Contact: Emma Willock, Email: emma.willock@compassfri.com, Tel: 01892 530600. Derek Adams , Director and Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DEREK ADAMS BUILDERS LIMITED | Event Date | 2013-05-29 |
Mark Stephen Willis , of Compass Financial Recovery & Insolvency Ltd , Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU . : Further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600. Alternative Contact: Emma Willock, Email: emma.willock@compassfri.com, Tel: 01892 530600. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DEREK ADAMS BUILDERS LIMITED | Event Date | 2013-05-29 |
Notice is hereby given that the Creditors of the above named Company are required on or before the 30 August 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to M S Willis (IP No 9391) the liquidator of the said Company, at Compass Financial Recovery & Insolvency Ltd, Prospect Place, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will not be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 29 May 2013. Office Holder Details: Mark Stephen Willis of Compass Financial Recovery & Insolvency Ltd, Prospect Place, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU. Further details contact: Mark Willis, Email: mark.willis@compassfri.com, Tel: 01892 530600. Alternative Contact: Emma Willock, Email: emma.willock@compassfri.com, Tel: 01892 530600. | |||
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. |