About

Registered Number: 04583907
Date of Incorporation: 07/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: C/O EQUATE MORTGAGES, The Turbine, Coach Close, Worksop, Nottinghamshire, S81 8AP

 

Founded in 2002, Adam Homes Ltd have registered office in Worksop, Nottinghamshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies director is listed as Brammer, Mary Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMMER, Mary Elizabeth 07 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 19 December 2019
AA - Annual Accounts 17 October 2019
AA01 - Change of accounting reference date 06 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 07 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 19 November 2015
CH03 - Change of particulars for secretary 13 November 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 20 November 2014
AD01 - Change of registered office address 24 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 16 December 2011
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 21 November 2009
AR01 - Annual Return 13 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 02 December 2008
225 - Change of Accounting Reference Date 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
363a - Annual Return 07 December 2007
287 - Change in situation or address of Registered Office 09 November 2007
AA - Annual Accounts 22 October 2007
395 - Particulars of a mortgage or charge 20 August 2007
395 - Particulars of a mortgage or charge 20 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 12 September 2006
395 - Particulars of a mortgage or charge 31 August 2006
287 - Change in situation or address of Registered Office 16 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2006
395 - Particulars of a mortgage or charge 16 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2005
395 - Particulars of a mortgage or charge 10 December 2005
363s - Annual Return 16 November 2005
AA - Annual Accounts 11 October 2005
395 - Particulars of a mortgage or charge 02 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2005
363s - Annual Return 11 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2004
395 - Particulars of a mortgage or charge 18 September 2004
AA - Annual Accounts 02 September 2004
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 09 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2004
395 - Particulars of a mortgage or charge 10 April 2004
395 - Particulars of a mortgage or charge 21 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2003
363s - Annual Return 18 November 2003
395 - Particulars of a mortgage or charge 09 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
395 - Particulars of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 15 January 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 August 2007 Fully Satisfied

N/A

Legal mortgage 19 June 2007 Outstanding

N/A

Legal mortgage 30 August 2006 Fully Satisfied

N/A

Legal mortgage 15 May 2006 Fully Satisfied

N/A

Legal mortgage 09 December 2005 Fully Satisfied

N/A

Legal mortgage 29 July 2005 Fully Satisfied

N/A

Legal mortgage 17 September 2004 Fully Satisfied

N/A

Legal mortgage 21 July 2004 Fully Satisfied

N/A

Legal mortgage 02 July 2004 Fully Satisfied

N/A

Legal mortgage 08 April 2004 Fully Satisfied

N/A

Legal mortgage (own account) 20 January 2004 Fully Satisfied

N/A

Legal mortgage 28 March 2003 Fully Satisfied

N/A

A registered charge 28 March 2003 Fully Satisfied

N/A

Debenture 23 January 2003 Outstanding

N/A

Legal mortgage 14 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.