Company number 02853059
Status Liquidation
Incorporation Date 14 September 1993
Company Type Private Limited Company
Address SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc
Since the company registration one hundred and forty-eight events have happened. The last three records are Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 28 March 2017; Liquidators' statement of receipts and payments to 25 May 2016; Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 10 June 2015. The most likely internet sites of ADAMS AND PALMER LIMITED are www.adamsandpalmer.co.uk, and www.adams-and-palmer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Adams and Palmer Limited is a Private Limited Company.
The company registration number is 02853059. Adams and Palmer Limited has been working since 14 September 1993.
The present status of the company is Liquidation. The registered address of Adams and Palmer Limited is Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex Cm1 1gu. . CHAMBERLAIN, Stephen William is a Secretary of the company. BELCHER, Paul Stephen is a Director of the company. CHAMBERLAIN, Stephen William is a Director of the company. LAYZELL, Paul Andrew is a Director of the company. PALMER, Gordon is a Director of the company. Secretary ADAMS, Roger Philip has been resigned. Secretary QUADRI, Kalim has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADAMS, Roger Philip has been resigned. Director DELANEY, Kevin Patrick has been resigned. Director LE ROUGETEL, Nicholas has been resigned. Director PALMER, Brian David has been resigned. Director QUADRI, Kalim has been resigned. Director QUINLAN, Stephen Francis has been resigned. Director ROGERS, Paul Raymond Simmonds has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Joinery installation".
Current Directors
Resigned Directors
Secretary
QUADRI, Kalim
Resigned: 30 March 2001
Appointed Date: 01 October 1993
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 October 1993
Appointed Date: 14 September 1993
Director
QUADRI, Kalim
Resigned: 30 March 2001
Appointed Date: 19 October 1998
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 October 1993
Appointed Date: 14 September 1993
ADAMS AND PALMER LIMITED Events
28 Mar 2017
Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 28 March 2017
22 Jun 2016
Liquidators' statement of receipts and payments to 25 May 2016
10 Jun 2015
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 10 June 2015
09 Jun 2015
Notice of Constitution of Liquidation Committee
09 Jun 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 138 more events
11 Nov 1993
Accounting reference date notified as 31/10
19 Oct 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
19 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Oct 1993
Registered office changed on 18/10/93 from: classic house 174-180 old street london EC1V 9BP
14 Sep 1993
Incorporation
29 November 2013
Charge code 0285 3059 0010
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
6 November 2009
Debenture
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Legal mortgage
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 1-2 92-98 vauxhall wall london t/n TGL18315, with the…
21 May 2008
Legal mortgage
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1 and 2, 92-98 (even) vauxhall walk, lambeth t/no…
15 April 2008
Debenture
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied
on 12 June 2012
Persons entitled: Barclays Bank PLC
Description: Units 1 & 2, 92-98 (even) vauxhall walk london borough of…
10 August 2000
Legal charge
Delivered: 22 August 2000
Status: Satisfied
on 4 March 2003
Persons entitled: Barclays Bank PLC
Description: The f/h property units 1 and 2, 92-98 vauxhall walk london.
2 August 2000
Debenture
Delivered: 8 August 2000
Status: Satisfied
on 12 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1995
Debenture
Delivered: 17 January 1996
Status: Satisfied
on 10 September 1996
Persons entitled: Timbertec
Description: Fixed and floating charges over the undertaking and all…
6 December 1993
Debenture
Delivered: 22 December 1993
Status: Satisfied
on 10 May 1996
Persons entitled: Express Glazing Contractors Limited
Description: Fixed and floating charges over the undertaking and all…