ADAMSON DEL 1 LIMITED
Overview
| Company Name | ADAMSON DEL 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04187357 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ADAMSON DEL 1 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ADAMSON DEL 1 LIMITED located?
| Registered Office Address | C/O ERNST & YOUNG LLP 1 Bridgewater Place Water Lane LS11 5QR Leeds Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADAMSON DEL 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADAMSON DEL 1 PLC | Oct 28, 2016 | Oct 28, 2016 |
| ENER-G PLC | Mar 30, 2007 | Mar 30, 2007 |
| ENER-G EFFICIENCY PLC. | Mar 05, 2002 | Mar 05, 2002 |
| STEVTON (NO.203) PLC | Mar 26, 2001 | Mar 26, 2001 |
What are the latest accounts for ADAMSON DEL 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for ADAMSON DEL 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 21, 2018 | 11 pages | LIQ03 | ||||||||||||||
Register inspection address has been changed to Edison House Daniel Adamson Road Salford M50 1DT | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Edison House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom to 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on Apr 19, 2017 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Statement of capital on Dec 22, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Sep 30, 2016 to Sep 29, 2016 | 1 pages | AA01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 21 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Secretary's details changed for Mr Andrew John Evans on Oct 25, 2016 | 1 pages | CH03 | ||||||||||||||
Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT to Edison House Daniel Adamson Road Salford Manchester M50 1DT on Oct 25, 2016 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Andrew John Evans on Oct 25, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Timothy Hays Scott on Oct 25, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew Ian Maclellan on Oct 25, 2016 | 2 pages | CH01 | ||||||||||||||
Current accounting period extended from Mar 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of ADAMSON DEL 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Andrew John | Secretary | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | British | 77728860001 | ||||||
| EVANS, Andrew John | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 77728860002 | |||||
| MACLELLAN, Andrew Ian | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 29037880001 | |||||
| SCOTT, Timothy Hays | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | Jersey | British | 45684220001 | |||||
| BAXTER, Richard Alistair | Secretary | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 50327050001 | ||||||
| BAXTER, Richard Alistair | Director | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 50327050001 | ||||||
| DUFFILL, Derek John | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester | United Kingdom | British | 83770930001 | |||||
| FIELDHOUSE, Nicholas John Carpmael | Director | 18 Furzefield Road RH2 7HG Reigate Surrey | U.K. | U.K. | 74928500001 | |||||
| SOUTHBY, Peter John | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester | England | British | 116859780002 |
Does ADAMSON DEL 1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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