ADAM FURNITURE GROUP PLC

ADAM FURNITURE GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameADAM FURNITURE GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01109066
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ADAM FURNITURE GROUP PLC?

    • (3614) /

    Where is ADAM FURNITURE GROUP PLC located?

    Registered Office Address
    c/o COWGILL HOLLOWAY BUSINESS RECOVERY LLP
    Regency House
    45-51 Chorley New Road
    BL1 4QR Bolton
    Undeliverable Registered Office AddressNo

    What were the previous names of ADAM FURNITURE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    CRISPTEX LIMITEDApr 17, 1973Apr 17, 1973

    What are the latest accounts for ADAM FURNITURE GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for ADAM FURNITURE GROUP PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for ADAM FURNITURE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Oct 24, 2013

    16 pages4.68

    Registered office address changed from 49 Peter Street Manchester M2 3NG on Aug 21, 2013

    2 pagesAD01

    Administrator's progress report to Oct 25, 2012

    20 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Apr 25, 2012

    17 pages2.24B

    Result of meeting of creditors

    24 pages2.23B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Statement of administrator's proposal

    23 pages2.17B

    Registered office address changed from 49 Peter Street Manchester M2 3NG on Nov 02, 2011

    2 pagesAD01

    Registered office address changed from Fairfield Rd Droylsden Manchester M43 6AR on Nov 02, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    legacy

    9 pagesMG01

    Termination of appointment of David Parkinson as a director on Oct 20, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    22 pagesAA

    Annual return made up to Jun 03, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2011

    Statement of capital on Jun 03, 2011

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2009

    25 pagesAA

    Annual return made up to Jun 03, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Tracy Joanne Hannon on Oct 03, 2009

    2 pagesCH01

    legacy

    7 pages395

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    legacy

    7 pages363a

    Full accounts made up to Dec 31, 2007

    20 pagesAA

    Who are the officers of ADAM FURNITURE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHERD, Lille
    22 Ruskin Road
    Droylsden
    M43 7YP Manchester
    Lancashire
    Secretary
    22 Ruskin Road
    Droylsden
    M43 7YP Manchester
    Lancashire
    British7542740001
    HANNON, Tracy Joanne
    Dale Road
    Marple
    SK6 6EZ Stockport
    29
    Cheshire
    United Kingdom
    Director
    Dale Road
    Marple
    SK6 6EZ Stockport
    29
    Cheshire
    United Kingdom
    EnglandBritish105675710002
    REYNOLDS, Alexander Michael
    23 Chiltern Drive
    Royton
    OL2 5TD Oldham
    Lancashire
    Director
    23 Chiltern Drive
    Royton
    OL2 5TD Oldham
    Lancashire
    EnglandBritish7542730001
    BEEVER, Garry John
    13 Marple Hall Drive
    Marple
    SK6 6JN Stockport
    Cheshire
    Director
    13 Marple Hall Drive
    Marple
    SK6 6JN Stockport
    Cheshire
    British9950900002
    BOOTH, Harry
    77 Sunfield Lane
    Diggle
    OL3 5PT Oldham
    Lancashire
    Director
    77 Sunfield Lane
    Diggle
    OL3 5PT Oldham
    Lancashire
    EnglandBritish7542760001
    ENGLAND, Alan
    20 Grampian Way
    Shaw
    OL2 7RB Oldham
    Lancashire
    Director
    20 Grampian Way
    Shaw
    OL2 7RB Oldham
    Lancashire
    British9950880001
    PARKINSON, David
    29 Ashes Lane
    Kiln Lane Milnrow
    OL6 3TG Oldham
    Lancashire
    Director
    29 Ashes Lane
    Kiln Lane Milnrow
    OL6 3TG Oldham
    Lancashire
    United KingdomBritish8310310001
    REYNOLDS, Norman
    5 Cross Gates Road
    Milnrow
    OL16 3EW Rochdale
    Lancashire
    Director
    5 Cross Gates Road
    Milnrow
    OL16 3EW Rochdale
    Lancashire
    British8310320002

    Does ADAM FURNITURE GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 21, 2011
    Delivered On Oct 22, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Oct 22, 2011Registration of a charge (MG01)
    Debenture
    Created On Jul 22, 2009
    Delivered On Jul 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 24, 2009Registration of a charge (395)
    Mortgage debenture
    Created On Jan 18, 1994
    Delivered On Feb 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 1994Registration of a charge (395)
    • Oct 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture
    Created On Mar 10, 1992
    Delivered On Mar 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or xl distribution limited to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M613C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 18, 1992Registration of a charge (395)
    • Jan 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 02, 1990
    Delivered On Apr 17, 1990
    Satisfied
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 17, 1990Registration of a charge
    • Feb 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 28, 1983
    Delivered On Mar 02, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all trade & other fixtures & fittings, fixed plant & machinery.
    Persons Entitled
    • Williams & Glyn's Banks PLC.
    Transactions
    • Mar 02, 1983Registration of a charge

    Does ADAM FURNITURE GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2011Administration started
    Oct 25, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Janette Elliott
    49 Peter Street
    M2 3NG Manchester
    practitioner
    49 Peter Street
    M2 3NG Manchester
    Jason Mark Elliott
    49 Peter Street
    M2 3NG Manchester
    practitioner
    49 Peter Street
    M2 3NG Manchester
    2
    DateType
    Oct 25, 2012Commencement of winding up
    Apr 05, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jason Mark Elliott
    49 Peter Street
    M2 3NG Manchester
    practitioner
    49 Peter Street
    M2 3NG Manchester

    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