About

Registered Number: 07611518
Date of Incorporation: 21/04/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2017 (6 years and 7 months ago)
Registered Address: REVIVE BUSINESS RECOVERY LTD, 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

 

Thomas C Adams Residential Ltd was established in 2011, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The company has one director listed as Seabridge, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEABRIDGE, Thomas 16 April 2012 12 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2017
LIQ14 - N/A 13 July 2017
AD01 - Change of registered office address 29 December 2016
4.68 - Liquidator's statement of receipts and payments 20 October 2016
4.68 - Liquidator's statement of receipts and payments 12 October 2015
1.4 - Notice of completion of voluntary arrangement 22 December 2014
AD01 - Change of registered office address 01 September 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 August 2014
RESOLUTIONS - N/A 22 August 2014
4.20 - N/A 22 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 30 April 2014
1.1 - Report of meeting approving voluntary arrangement 20 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 12 December 2012
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AD01 - Change of registered office address 08 November 2012
AA01 - Change of accounting reference date 05 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
TM01 - Termination of appointment of director 23 April 2012
AP01 - Appointment of director 23 April 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 08 September 2011
MG01 - Particulars of a mortgage or charge 13 July 2011
CERTNM - Change of name certificate 12 July 2011
AD01 - Change of registered office address 08 July 2011
RESOLUTIONS - N/A 06 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
NEWINC - New incorporation documents 21 April 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.