CHRISTIAN ADAM LIMITED
Overview
Company Name | CHRISTIAN ADAM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01089063 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHRISTIAN ADAM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHRISTIAN ADAM LIMITED located?
Registered Office Address | Bishopbrook House Cathedral Avenue BA5 1FD Wells Somerset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHRISTIAN ADAM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for CHRISTIAN ADAM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2022 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Phillip Ilic as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Adam Mcdonagh as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Oct 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ple Director Services Limited as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Phillip Llic on Feb 11, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Phillip Llic as a director on Jan 25, 2016 | 3 pages | AP01 | ||||||||||
Who are the officers of CHRISTIAN ADAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROPERTY LINK ESTATES LIMITED | Secretary | Charles Street BA1 1HU Bath 30 Avon |
| 202652230001 | ||||||||||
MCDONAGH, David Adam | Director | Cathedral Avenue BA5 1FD Wells Bishopbrook House Somerset | England | British | Director | 39040710006 | ||||||||
HUTTON, Sally | Secretary | 38a Montague Road Garden Flat TW10 6QJ Richmond Surrey | English | Accoutant | 86913070001 | |||||||||
MCDONAGH, Anne Maureen | Secretary | East Riding The Gardens Sion Hill BA1 2TJ Bath Avon | British | 5630140001 | ||||||||||
MCDONAGH, David Adam | Secretary | 20 Crescent Gardens Upper Bristol Road BA1 2NA Bath Avon | British | Accoutant | 39040710001 | |||||||||
WRIGHT, Bernadette Jean Marie | Secretary | Sunnybrook The Street, Farmborough BA2 0AL Bath Avon | British | 66020570001 | ||||||||||
ILIC, Phillip | Director | 30 Charles Street BA1 1HU Bath Property Link Estates England | England | British | Company Director | 204347980001 | ||||||||
MCDONAGH, Anne Maureen | Director | East Riding The Gardens Sion Hill BA1 2TJ Bath Avon | British | Company Director | 5630140001 | |||||||||
MCDONAGH, David Adam | Director | 22 Saint Jamess Square BA1 2TS Bath Avon | England | British | Accoutant | 39040710006 | ||||||||
MCDONAGH, David John | Director | East Riding The Gardens Sion Hill BA1 2TJ Bath Avon | British | Chartered Architect | 5028180001 | |||||||||
WOODGER, Duncan Christopher Iain | Director | Stanbridge Way Quedegeley GL2 4RE Gloucester 15 Gloucestershire England | England | British | Accountant | 173936300001 | ||||||||
WRIGHT, Peter | Director | BA12TP Bath 2 St James Place United Kingdom | United Kingdom | British | Director | 192599120001 | ||||||||
PLE DIRECTOR SERVICES LIMITED | Director | Charles Street BA1 1HU Bath 30 |
| 203506460001 |
Who are the persons with significant control of CHRISTIAN ADAM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hermvale Limited | Apr 06, 2016 | Cathedral Avenue BA5 1FD Wells Bishopbrook House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CHRISTIAN ADAM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating charge | Created On Nov 08, 1996 Delivered On Nov 23, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 13, 1973 Delivered On Dec 19, 1973 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 3, st. James street, bath together with all fixtures. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0