About

Registered Number: 03558816
Date of Incorporation: 06/05/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2016 (7 years and 6 months ago)
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

Based in Cheshire, Adam Egar Homes Ltd was founded on 06 May 1998, it's status in the Companies House registry is set to "Dissolved". This business has one director listed as Davis, Ian Phillip at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Ian Phillip 07 May 1998 03 March 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2016
L64.04 - Directions to defer dissolution 15 December 2014
L64.07 - Release of Official Receiver 15 December 2014
COCOMP - Order to wind up 25 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 23 November 2006
395 - Particulars of a mortgage or charge 10 November 2006
363s - Annual Return 26 May 2006
395 - Particulars of a mortgage or charge 13 January 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 13 June 2005
AAMD - Amended Accounts 21 December 2004
395 - Particulars of a mortgage or charge 13 October 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 29 June 2004
395 - Particulars of a mortgage or charge 08 May 2004
395 - Particulars of a mortgage or charge 18 February 2004
CERTNM - Change of name certificate 23 January 2004
AA - Annual Accounts 22 January 2004
395 - Particulars of a mortgage or charge 12 December 2003
363s - Annual Return 08 May 2003
395 - Particulars of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 22 August 2001
395 - Particulars of a mortgage or charge 09 August 2001
363s - Annual Return 25 May 2001
287 - Change in situation or address of Registered Office 24 May 2001
395 - Particulars of a mortgage or charge 23 February 2001
AA - Annual Accounts 27 October 2000
395 - Particulars of a mortgage or charge 20 April 2000
395 - Particulars of a mortgage or charge 13 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 15 July 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 25 May 1999
288c - Notice of change of directors or secretaries or in their particulars 18 November 1998
395 - Particulars of a mortgage or charge 22 August 1998
395 - Particulars of a mortgage or charge 22 August 1998
288c - Notice of change of directors or secretaries or in their particulars 02 June 1998
225 - Change of Accounting Reference Date 02 June 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
NEWINC - New incorporation documents 06 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 May 2006 Outstanding

N/A

Legal charge 10 January 2006 Outstanding

N/A

Legal charge 29 September 2004 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Legal charge 29 January 2004 Outstanding

N/A

Legal charge 28 November 2003 Outstanding

N/A

Legal charge 28 February 2003 Outstanding

N/A

Legal charge 28 February 2003 Outstanding

N/A

Legal charge 26 July 2001 Outstanding

N/A

Legal charge 09 February 2001 Outstanding

N/A

Legal charge 18 April 2000 Outstanding

N/A

Debenture 03 April 2000 Outstanding

N/A

Legal charge 14 August 1998 Outstanding

N/A

Legal charge 14 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.