Having been setup in 1993, Adams & Palmer Ltd have registered office in Chelmsford in Essex. This business has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAYZELL, Paul Andrew | 19 December 2007 | - | 1 |
PALMER, Gordon | 19 December 2007 | - | 1 |
DELANEY, Kevin Patrick | 19 October 1998 | 31 January 2005 | 1 |
PALMER, Brian David | 06 December 1993 | 28 September 2012 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 13 September 2017 | |
MR04 - N/A | 19 August 2017 | |
MR04 - N/A | 19 August 2017 | |
MR04 - N/A | 19 August 2017 | |
AD01 - Change of registered office address | 28 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2016 | |
AD01 - Change of registered office address | 10 June 2015 | |
RESOLUTIONS - N/A | 09 June 2015 | |
4.48 - Notice of constitution of liquidation committee | 09 June 2015 | |
F10.2 - N/A | 09 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 June 2015 | |
4.20 - N/A | 09 June 2015 | |
AD01 - Change of registered office address | 04 June 2015 | |
AD01 - Change of registered office address | 23 March 2015 | |
AD01 - Change of registered office address | 23 March 2015 | |
CH01 - Change of particulars for director | 27 February 2015 | |
CH01 - Change of particulars for director | 27 February 2015 | |
MR05 - N/A | 19 February 2015 | |
CH01 - Change of particulars for director | 14 January 2015 | |
CH01 - Change of particulars for director | 14 January 2015 | |
CH03 - Change of particulars for secretary | 14 January 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 19 September 2014 | |
AA - Annual Accounts | 27 December 2013 | |
MR01 - N/A | 10 December 2013 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 12 December 2012 | |
TM01 - Termination of appointment of director | 29 October 2012 | |
MISC - Miscellaneous document | 17 October 2012 | |
SH03 - Return of purchase of own shares | 17 October 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
CH03 - Change of particulars for secretary | 18 September 2012 | |
AR01 - Annual Return | 18 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
CH03 - Change of particulars for secretary | 18 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 June 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 20 September 2011 | |
RESOLUTIONS - N/A | 25 August 2011 | |
RESOLUTIONS - N/A | 25 August 2011 | |
MEM/ARTS - N/A | 25 August 2011 | |
CC04 - Statement of companies objects | 25 August 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AA - Annual Accounts | 16 December 2009 | |
MG01 - Particulars of a mortgage or charge | 07 November 2009 | |
MG01 - Particulars of a mortgage or charge | 04 November 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 26 October 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 26 October 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 26 October 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 26 October 2009 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363s - Annual Return | 02 October 2008 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 28 December 2007 | |
AA - Annual Accounts | 18 December 2007 | |
363s - Annual Return | 21 September 2007 | |
RESOLUTIONS - N/A | 03 September 2007 | |
169 - Return by a company purchasing its own shares | 03 September 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 18 October 2005 | |
288b - Notice of resignation of directors or secretaries | 16 February 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 20 November 2003 | |
363s - Annual Return | 03 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2003 | |
AA - Annual Accounts | 24 January 2003 | |
363s - Annual Return | 06 September 2002 | |
AA - Annual Accounts | 07 January 2002 | |
363s - Annual Return | 08 October 2001 | |
AA - Annual Accounts | 15 June 2001 | |
288a - Notice of appointment of directors or secretaries | 06 June 2001 | |
287 - Change in situation or address of Registered Office | 06 June 2001 | |
169 - Return by a company purchasing its own shares | 06 June 2001 | |
288b - Notice of resignation of directors or secretaries | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 05 June 2001 | |
363s - Annual Return | 20 September 2000 | |
395 - Particulars of a mortgage or charge | 22 August 2000 | |
395 - Particulars of a mortgage or charge | 08 August 2000 | |
AA - Annual Accounts | 11 February 2000 | |
RESOLUTIONS - N/A | 07 January 2000 | |
RESOLUTIONS - N/A | 07 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2000 | |
128(4) - Notice of assignment of name or new name to any class of shares | 07 January 2000 | |
128(3) - Statement of particulars of variation of rights attached to shares | 07 January 2000 | |
363s - Annual Return | 28 October 1999 | |
RESOLUTIONS - N/A | 17 June 1999 | |
RESOLUTIONS - N/A | 17 June 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 1999 | |
123 - Notice of increase in nominal capital | 17 June 1999 | |
128(4) - Notice of assignment of name or new name to any class of shares | 17 June 1999 | |
128(3) - Statement of particulars of variation of rights attached to shares | 17 June 1999 | |
128(3) - Statement of particulars of variation of rights attached to shares | 17 June 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 30 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1998 | |
287 - Change in situation or address of Registered Office | 30 October 1998 | |
AA - Annual Accounts | 27 July 1998 | |
363s - Annual Return | 03 November 1997 | |
AA - Annual Accounts | 21 April 1997 | |
363s - Annual Return | 24 October 1996 | |
288b - Notice of resignation of directors or secretaries | 17 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 1996 | |
AA - Annual Accounts | 28 April 1996 | |
RESOLUTIONS - N/A | 25 February 1996 | |
123 - Notice of increase in nominal capital | 25 February 1996 | |
288 - N/A | 25 January 1996 | |
288 - N/A | 25 January 1996 | |
288 - N/A | 25 January 1996 | |
395 - Particulars of a mortgage or charge | 17 January 1996 | |
RESOLUTIONS - N/A | 15 January 1996 | |
363s - Annual Return | 12 October 1995 | |
287 - Change in situation or address of Registered Office | 05 April 1995 | |
AA - Annual Accounts | 04 April 1995 | |
363a - Annual Return | 20 December 1994 | |
MEM/ARTS - N/A | 04 February 1994 | |
RESOLUTIONS - N/A | 17 January 1994 | |
RESOLUTIONS - N/A | 06 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 December 1993 | |
288 - N/A | 24 December 1993 | |
288 - N/A | 24 December 1993 | |
288 - N/A | 24 December 1993 | |
395 - Particulars of a mortgage or charge | 22 December 1993 | |
CERTNM - Change of name certificate | 23 November 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 November 1993 | |
RESOLUTIONS - N/A | 19 October 1993 | |
288 - N/A | 19 October 1993 | |
287 - Change in situation or address of Registered Office | 18 October 1993 | |
NEWINC - New incorporation documents | 14 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2013 | Outstanding |
N/A |
Debenture | 06 November 2009 | Fully Satisfied |
N/A |
Legal mortgage | 30 October 2009 | Fully Satisfied |
N/A |
Legal mortgage | 21 May 2008 | Fully Satisfied |
N/A |
Debenture | 15 April 2008 | Fully Satisfied |
N/A |
Legal charge | 30 October 2003 | Fully Satisfied |
N/A |
Legal charge | 10 August 2000 | Fully Satisfied |
N/A |
Debenture | 02 August 2000 | Fully Satisfied |
N/A |
Debenture | 29 December 1995 | Fully Satisfied |
N/A |
Debenture | 06 December 1993 | Fully Satisfied |
N/A |