ADAMSON DEL 1 LIMITED

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

    Company NameADAMSON DEL 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04187357
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ADAMSON DEL 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAMSON DEL 1 PLCOct 28, 2016Oct 28, 2016
    ENER-G PLCMar 30, 2007Mar 30, 2007
    ENER-G EFFICIENCY PLC.Mar 05, 2002Mar 05, 2002
    STEVTON (NO.203) PLCMar 26, 2001Mar 26, 2001

    What are the latest accounts for ADAMSON DEL 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ADAMSON DEL 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 21, 2018

    11 pagesLIQ03

    Register inspection address has been changed to Edison House Daniel Adamson Road Salford M50 1DT

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital on Dec 22, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem and capital redemption rserve 13/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period shortened from Sep 30, 2016 to Sep 29, 2016

    1 pagesAA01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    21 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 28, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2016

    RES15

    Secretary's details changed for Mr Andrew John Evans on Oct 25, 2016

    1 pagesCH03

    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 pagesAD01

    Director's details changed for Mr Andrew John Evans on Oct 25, 2016

    2 pagesCH01

    Director's details changed for Mr Timothy Hays Scott on Oct 25, 2016

    2 pagesCH01

    Director's details changed for Mr Andrew Ian Maclellan on Oct 25, 2016

    2 pagesCH01

    Current accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Annual return made up to Apr 01, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 11,060,567.2
    SH01

    Who are the officers of ADAMSON DEL 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Andrew John
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    Secretary
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    British77728860001
    EVANS, Andrew John
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    United KingdomBritish77728860002
    MACLELLAN, Andrew Ian
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    United KingdomBritish29037880001
    SCOTT, Timothy Hays
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Edison House
    Manchester
    United Kingdom
    JerseyBritish45684220001
    BAXTER, Richard Alistair
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Secretary
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British50327050001
    BAXTER, Richard Alistair
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Director
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British50327050001
    DUFFILL, Derek John
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United KingdomBritish83770930001
    FIELDHOUSE, Nicholas John Carpmael
    18 Furzefield Road
    RH2 7HG Reigate
    Surrey
    Director
    18 Furzefield Road
    RH2 7HG Reigate
    Surrey
    U.K.U.K.74928500001
    SOUTHBY, Peter John
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    EnglandBritish116859780002

    Does ADAMSON DEL 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2017Commencement of winding up
    Nov 24, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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