ADAMS ADVERTISING & DESIGN LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 5FA

Company number 02735034
Status In Administration
Incorporation Date 28 July 1992
Company Type Private Limited Company
Address VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5FA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Statement of administrator's proposal; Registered office address changed from 25 Hollingworth Court Turkey Mill Business Park, Ashford Road Maidstone Kent ME14 5PP to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 10 January 2017; Appointment of an administrator. The most likely internet sites of ADAMS ADVERTISING & DESIGN LIMITED are www.adamsadvertisingdesign.co.uk, and www.adams-advertising-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Adams Advertising Design Limited is a Private Limited Company. The company registration number is 02735034. Adams Advertising Design Limited has been working since 28 July 1992. The present status of the company is In Administration. The registered address of Adams Advertising Design Limited is Victoria Court 17 21 Ashford Road Maidstone Kent Me14 5fa. . ADAMS, Michael Douglas is a Director of the company. Secretary ADAMS, Caroline has been resigned. Secretary ADAMS, Samantha Claire has been resigned. Secretary ALEXANDER, Harvey has been resigned. Secretary BRICE, Danielle Bianca has been resigned. Secretary DARBY, Carol Ann has been resigned. Secretary PARRIS, Janice Dorothy has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMS, Caroline has been resigned. Director BIENATI, Lynsey has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KYTE, Bridget Claire has been resigned. Director WILLIAMSON, Bronwyn has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
ADAMS, Michael Douglas
Appointed Date: 18 August 1992
66 years old

Resigned Directors

Secretary
ADAMS, Caroline
Resigned: 20 April 1998
Appointed Date: 01 September 1993

Secretary
ADAMS, Samantha Claire
Resigned: 01 May 2005
Appointed Date: 30 June 2003

Secretary
ALEXANDER, Harvey
Resigned: 01 May 2003
Appointed Date: 16 October 2001

Secretary
BRICE, Danielle Bianca
Resigned: 01 September 1993
Appointed Date: 18 August 1992

Secretary
DARBY, Carol Ann
Resigned: 07 June 2013
Appointed Date: 01 May 2005

Secretary
PARRIS, Janice Dorothy
Resigned: 16 October 2001
Appointed Date: 27 July 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 August 1992
Appointed Date: 28 July 1992

Director
ADAMS, Caroline
Resigned: 20 April 1998
Appointed Date: 18 August 1992
66 years old

Director
BIENATI, Lynsey
Resigned: 31 August 2016
Appointed Date: 17 June 2010
44 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 August 1992
Appointed Date: 28 July 1992
35 years old

Director
KYTE, Bridget Claire
Resigned: 11 May 1998
Appointed Date: 01 September 1994
63 years old

Director
WILLIAMSON, Bronwyn
Resigned: 06 January 2014
Appointed Date: 17 June 2010
51 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 August 1992
Appointed Date: 28 July 1992

Persons With Significant Control

Mr Mike Adams
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ADAMS ADVERTISING & DESIGN LIMITED Events

28 Feb 2017
Statement of administrator's proposal
10 Jan 2017
Registered office address changed from 25 Hollingworth Court Turkey Mill Business Park, Ashford Road Maidstone Kent ME14 5PP to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 10 January 2017
09 Jan 2017
Appointment of an administrator
14 Dec 2016
Satisfaction of charge 027350340007 in full
14 Dec 2016
Satisfaction of charge 027350340006 in full
...
... and 89 more events
17 Sep 1992
Secretary resigned;new secretary appointed;director resigned

17 Sep 1992
Director resigned;new director appointed

25 Aug 1992
Company name changed basilboly LIMITED\certificate issued on 26/08/92

28 Jul 1992
Certificate of incorporation
28 Jul 1992
Incorporation

ADAMS ADVERTISING & DESIGN LIMITED Charges

29 November 2013
Charge code 0273 5034 0007
Delivered: 4 December 2013
Status: Satisfied on 14 December 2016
Persons entitled: United Trust Bank Limited
Description: 2 albion place, maidstone t/no K661720. Notification of…
29 November 2013
Charge code 0273 5034 0006
Delivered: 4 December 2013
Status: Satisfied on 14 December 2016
Persons entitled: United Trust Bank Limited
Description: 2 albion place, maidstone t/no K661720. Notification of…
11 August 2006
Legal mortgage
Delivered: 18 August 2006
Status: Satisfied on 5 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 2 albion place maidstone kent t/n K661720.
11 August 2006
Debenture
Delivered: 18 August 2006
Status: Satisfied on 5 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property at 2 albion place maidstone kent t/n K661720…
18 March 2005
Legal charge
Delivered: 30 March 2005
Status: Satisfied on 18 August 2006
Persons entitled: National Westminster Bank PLC
Description: 2 albion place maidstone ME14 5DY t/n K661720. By way of…
18 March 2005
Debenture
Delivered: 30 March 2005
Status: Satisfied on 18 August 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2001
Second floating charge debenture
Delivered: 18 October 2001
Status: Satisfied on 17 May 2005
Persons entitled: Brown Shipley & Co Limited
Description: All that freehold property known as 2 albion place…