Dissolved 2018-04-24
Company Information for R.P. ADAMS (INTERIORS) LIMITED
BOREHAMWOOD, HERTFORDSHIRE, WD6,
|
Company Registration Number
06436090
Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | |
---|---|
R.P. ADAMS (INTERIORS) LIMITED | |
Legal Registered Office | |
BOREHAMWOOD HERTFORDSHIRE | |
Company Number | 06436090 | |
---|---|---|
Date formed | 2007-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 12:08:53 |
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 |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PETA MARY ADAMS / 18/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PHILIP ADAMS / 18/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PETA MARY ADAMS / 18/11/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PHILIP ADAMS / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PETA MARY ADAMS / 21/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-19 |
Resolutions for Winding-up | 2016-04-19 |
Meetings of Creditors | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2011-12-01 | £ 25,092 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 175,437 |
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 R.P. ADAMS (INTERIORS) LIMITED
Called Up Share Capital | 2011-12-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 263,858 |
Current Assets | 2011-12-01 | £ 363,625 |
Debtors | 2011-12-01 | £ 99,767 |
Fixed Assets | 2011-12-01 | £ 39,177 |
Shareholder Funds | 2011-12-01 | £ 202,273 |
Tangible Fixed Assets | 2011-12-01 | £ 39,177 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as R.P. ADAMS (INTERIORS) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | R.P. ADAMS (INTERIORS) LIMITED | Event Date | 2016-04-14 |
Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | R.P. ADAMS (INTERIORS) LIMITED | Event Date | 2016-04-14 |
At a General Meeting of the above-named Company, duly convened and held 14 April 2016 the following resolutions were duly passed: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , (IP No. 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding up. The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX as Liquidator was confirmed. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. Roger Philip Adams , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | R.P. ADAMS (INTERIORS) LIMITED | Event Date | 2016-03-24 |
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 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 14 April 2016 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No. 008838) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. For further details contact: Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. | |||
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. |