About

Registered Number: 02853059
Date of Incorporation: 14/09/1993 (30 years and 7 months ago)
Company Status: Liquidation
Registered Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

Adams & Palmer Ltd was setup in 1993, it's status is listed as "Liquidation". This company has 4 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.