ADAM EQUIPMENT CO. LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK10 0BD

Company number 01309669
Status Active
Incorporation Date 21 April 1977
Company Type Private Limited Company
Address ADAM EQUIPMENT CO LTD MAIDSTONE ROAD, KINGSTON, MILTON KEYNES, MK10 0BD
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Satisfaction of charge 17 in full; Satisfaction of charge 16 in full. The most likely internet sites of ADAM EQUIPMENT CO. LIMITED are www.adamequipmentco.co.uk, and www.adam-equipment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Bletchley Rail Station is 3.9 miles; to Milton Keynes Central Rail Station is 4 miles; to Lidlington Rail Station is 5.2 miles; to Wolverton Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adam Equipment Co Limited is a Private Limited Company. The company registration number is 01309669. Adam Equipment Co Limited has been working since 21 April 1977. The present status of the company is Active. The registered address of Adam Equipment Co Limited is Adam Equipment Co Ltd Maidstone Road Kingston Milton Keynes Mk10 0bd. . STOREY, Tim David is a Secretary of the company. STOREY, Alan is a Director of the company. STOREY, June Elizabeth is a Director of the company. Secretary STOREY, Alan has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
STOREY, Tim David
Appointed Date: 01 October 2015

Director
STOREY, Alan

79 years old

Director

Resigned Directors

Secretary
STOREY, Alan
Resigned: 01 October 2015

Persons With Significant Control

Alan Storey
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

June Elizabeth Storey
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAM EQUIPMENT CO. LIMITED Events

28 Nov 2016
Group of companies' accounts made up to 31 March 2016
05 Nov 2016
Satisfaction of charge 17 in full
05 Nov 2016
Satisfaction of charge 16 in full
28 Sep 2016
Termination of appointment of Alan Storey as a secretary on 1 October 2015
10 Aug 2016
Confirmation statement made on 24 July 2016 with updates
...
... and 106 more events
01 Oct 1987
Return made up to 21/09/87; full list of members

13 Sep 1986
Accounts for a small company made up to 31 March 1986

13 Sep 1986
Return made up to 11/09/86; full list of members

21 Apr 1977
Certificate of incorporation
21 Apr 1977
Incorporation

ADAM EQUIPMENT CO. LIMITED Charges

14 February 2013
Legal charge
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Relaxsan house maidstone road kingston milton keynes t/no…
13 October 2008
Legal charge
Delivered: 16 October 2008
Status: Satisfied on 5 November 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 9A bilton road bletchley milton keynes buckinghamshire…
13 October 2008
Legal charge
Delivered: 16 October 2008
Status: Satisfied on 5 November 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings west side of bond avenue denbigh east…
6 August 2008
Debenture
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2007
Legal mortgage
Delivered: 15 November 2007
Status: Satisfied on 31 October 2008
Persons entitled: Clydesdale Bank PLC
Description: Unit 9A bilton road milton keynes buckinghamshire. Assigns…
12 November 2007
Legal mortgage
Delivered: 15 November 2007
Status: Satisfied on 31 October 2008
Persons entitled: Clydesdale Bank PLC
Description: Land and buidlings in bond avenue bletchley milton keynes…
21 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 20 December 2008
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2007
Debenture
Delivered: 1 September 2007
Status: Satisfied on 3 January 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2006
Legal charge
Delivered: 3 January 2007
Status: Satisfied on 30 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 9A bilton road bletchley milton keynes MK1 1HW. By way…
11 August 1999
Legal charge
Delivered: 14 August 1999
Status: Satisfied on 30 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land and buildings at bond…
6 August 1999
Debenture
Delivered: 20 August 1999
Status: Satisfied on 30 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
25 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Satisfied on 15 February 2000
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as premises at bond avenue…
15 August 1991
Deed of assignment
Delivered: 29 August 1991
Status: Satisfied on 30 June 1998
Persons entitled: Denver Instrument Company
Description: All right, title and interest in and under the purchasers…
15 August 1991
Deed of assignment
Delivered: 29 August 1991
Status: Satisfied on 26 February 1992
Persons entitled: Denver Instrument Company
Description: All right, title and interest in and under the purchasers…
14 August 1991
Debenture
Delivered: 19 August 1991
Status: Satisfied on 15 February 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 June 1988
Single debenture
Delivered: 8 June 1988
Status: Satisfied on 21 September 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1982
Charge
Delivered: 29 March 1982
Status: Satisfied on 21 September 1991
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
1 October 1979
Charge
Delivered: 10 October 1979
Status: Satisfied on 30 June 1998
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…