About

Registered Number: 01751480
Date of Incorporation: 09/09/1983 (40 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 9 months ago)
Registered Address: 1st Floor, Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ,

 

Established in 1983, Adams Holdings Ltd have registered office in Cardiff, it's status at Companies House is "Dissolved". The current directors of Adams Holdings Ltd are listed as Company Secretray (Nominees) Limited, Miles, Althea Maud, Adams, John Pearse, Adams, Mary Eileen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, John Pearse N/A 09 January 2003 1
ADAMS, Mary Eileen 16 March 1998 03 July 2017 1
Secretary Name Appointed Resigned Total Appointments
COMPANY SECRETRAY (NOMINEES) LIMITED 20 July 2017 - 1
MILES, Althea Maud N/A 25 June 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 March 2018
MR04 - N/A 11 October 2017
AP04 - Appointment of corporate secretary 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 28 February 2017
AD01 - Change of registered office address 03 January 2017
TM01 - Termination of appointment of director 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
MR01 - N/A 09 June 2016
MR01 - N/A 09 June 2016
MR01 - N/A 09 June 2016
MR01 - N/A 09 June 2016
MR01 - N/A 09 June 2016
MR01 - N/A 09 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 14 March 2016
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 26 January 2015
MR04 - N/A 20 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 05 February 2014
MISC - Miscellaneous document 24 October 2013
MR04 - N/A 13 June 2013
MR04 - N/A 13 June 2013
MR04 - N/A 13 June 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 18 April 2007
AA - Annual Accounts 17 January 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 11 January 2006
395 - Particulars of a mortgage or charge 18 November 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 17 May 2005
287 - Change in situation or address of Registered Office 25 June 2004
395 - Particulars of a mortgage or charge 11 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 20 February 2004
AAMD - Amended Accounts 25 November 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 26 March 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 20 March 2002
395 - Particulars of a mortgage or charge 03 October 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 24 March 2000
287 - Change in situation or address of Registered Office 30 June 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 29 March 1999
AUD - Auditor's letter of resignation 19 August 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 20 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 April 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 17 March 1997
288 - N/A 01 August 1996
288 - N/A 01 August 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 10 April 1995
AA - Annual Accounts 17 March 1995
288 - N/A 03 August 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 05 April 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 14 April 1992
363s - Annual Return 25 March 1992
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
MEM/ARTS - N/A 06 February 1984
CERTNM - Change of name certificate 07 January 1984
MISC - Miscellaneous document 09 September 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2016 Outstanding

N/A

A registered charge 25 May 2016 Outstanding

N/A

A registered charge 25 May 2016 Fully Satisfied

N/A

A registered charge 25 May 2016 Outstanding

N/A

A registered charge 25 May 2016 Outstanding

N/A

A registered charge 25 May 2016 Outstanding

N/A

Mortgage deed 16 November 2005 Fully Satisfied

N/A

Mortgage 05 May 2004 Fully Satisfied

N/A

Mortgage 05 May 2004 Fully Satisfied

N/A

Mortgage deed 01 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.