Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADAMS ADVERTISING & DESIGN LIMITED
Company Information for

ADAMS ADVERTISING & DESIGN LIMITED

VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5FA,
Company Registration Number
02735034
Private Limited Company
Liquidation

Company Overview

About Adams Advertising & Design Ltd
ADAMS ADVERTISING & DESIGN LIMITED was founded on 1992-07-28 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". Adams Advertising & Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ADAMS ADVERTISING & DESIGN LIMITED
 
Legal Registered Office
VICTORIA COURT
17-21 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5FA
Other companies in ME14
 
Filing Information
Company Number 02735034
Company ID Number 02735034
Date formed 1992-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 10:25:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAMS ADVERTISING & DESIGN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LARKINGS LTD   MICROROSE LIMITED   TREVOR ALDRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADAMS ADVERTISING & DESIGN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DOUGLAS ADAMS
Director 1992-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
LYNSEY BIENATI
Director 2010-06-17 2016-08-31
BRONWYN WILLIAMSON
Director 2010-06-17 2014-01-06
CAROL ANN DARBY
Company Secretary 2005-05-01 2013-06-07
SAMANTHA CLAIRE ADAMS
Company Secretary 2003-06-30 2005-05-01
HARVEY ALEXANDER
Company Secretary 2001-10-16 2003-05-01
JANICE DOROTHY PARRIS
Company Secretary 1998-07-27 2001-10-16
BRIDGET CLAIRE KYTE
Director 1994-09-01 1998-05-11
CAROLINE ADAMS
Company Secretary 1993-09-01 1998-04-20
CAROLINE ADAMS
Director 1992-08-18 1998-04-20
DANIELLE BIANCA BRICE
Company Secretary 1992-08-18 1993-09-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-07-28 1992-08-18
COMBINED NOMINEES LIMITED
Nominated Director 1992-07-28 1992-08-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-07-28 1992-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DOUGLAS ADAMS ADAMS CREATIVE GROUP LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MICHAEL DOUGLAS ADAMS BROOKER AND HOW LIMITED Director 2005-03-17 CURRENT 1980-02-26 Dissolved 2017-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-08LIQ10Removal of liquidator by court order
2020-02-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-10
2019-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-10
2018-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-11AM22Liquidation. Administration move to voluntary liquidation
2017-07-31AM10Administrator's progress report
2017-02-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-02-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM 25 Hollingworth Court Turkey Mill Business Park, Ashford Road Maidstone Kent ME14 5PP
2017-01-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027350340006
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027350340007
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNSEY BIENATI
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-26AR0128/07/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-22AR0128/07/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BRONWYN WILLIAMSON
2013-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027350340007
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027350340006
2013-11-26CH01Director's details changed for Miss Lynsey Walker on 2012-08-25
2013-08-21AR0128/07/13 ANNUAL RETURN FULL LIST
2013-06-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROL DARBY
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/13 FROM 2 Albion Place Maidstone Kent ME14 5DY
2013-04-30AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-15AR0128/07/12 FULL LIST
2012-01-27AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-11AR0128/07/11 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS ADAMS / 11/02/2011
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN DARBY / 11/02/2011
2011-01-17AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-04AR0128/07/10 FULL LIST
2010-06-18AP01DIRECTOR APPOINTED MISS LYNSEY WALKER
2010-06-18AP01DIRECTOR APPOINTED MRS BRONWYN WILLIAMSON
2010-01-19AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-01-09AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-04-25AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-09363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-23363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-03363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10288aNEW SECRETARY APPOINTED
2005-05-10288bSECRETARY RESIGNED
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-07-06288aNEW SECRETARY APPOINTED
2003-07-06288bSECRETARY RESIGNED
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-23363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 1ST FLOOR 15A LONDON ROAD MAIDSTONE KENT ME16 8JE
2001-11-02288bSECRETARY RESIGNED
2001-10-24288aNEW SECRETARY APPOINTED
2001-10-18395PARTICULARS OF MORTGAGE/CHARGE
2001-08-01363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/00
2000-09-04363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-20363sRETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS
1999-07-09287REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 21-25 TOVIL MILL MAIDSTONE KENT ME15 6QS
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ADAMS ADVERTISING & DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-19
Meetings of Creditors2017-02-23
Appointment of Administrators2016-12-28
Fines / Sanctions
No fines or sanctions have been issued against ADAMS ADVERTISING & DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Satisfied UNITED TRUST BANK LIMITED
2013-12-04 Satisfied UNITED TRUST BANK LIMITED
DEBENTURE 2006-08-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-08-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2005-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
SECOND FLOATING CHARGE DEBENTURE 2001-10-09 Satisfied BROWN SHIPLEY & CO LIMITED
Creditors
Creditors Due After One Year 2011-09-01 £ 158,766
Creditors Due Within One Year 2011-09-01 £ 282,141

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAMS ADVERTISING & DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1,000
Cash Bank In Hand 2011-09-01 £ 63,524
Current Assets 2011-09-01 £ 345,820
Debtors 2011-09-01 £ 259,534
Fixed Assets 2011-09-01 £ 564,517
Stocks Inventory 2011-09-01 £ 22,762
Tangible Fixed Assets 2011-09-01 £ 388,170

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADAMS ADVERTISING & DESIGN LIMITED registering or being granted any patents
Domain Names

ADAMS ADVERTISING & DESIGN LIMITED owns 3 domain names.

adamscreative.co.uk   adamsnetworks.co.uk   adamsnewmedia.co.uk  

Trademarks
We have not found any records of ADAMS ADVERTISING & DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAMS ADVERTISING & DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ADAMS ADVERTISING & DESIGN LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ADAMS ADVERTISING & DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyADAMS ADVERTISING & DESIGN LIMITEDEvent Date2017-12-19
Company Number: 02735034 Name of Company: ADAMS ADVERTISING & DESIGN LIMITED Nature of Business: Advertising Agencies Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Victoria…
 
Initiating party Event TypeMeetings of Creditors
Defending partyADAMS ADVERTISING & DESIGN LIMITEDEvent Date2017-02-20
In the High Court of Justice case number 8530 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the company by correspondence for the purpose of approving the Joint Administrators proposals under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is on 01 March 2017 at 12.00 noon, by which time and date votes must be received at the offices of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 21 December 2016. Office holder details: Adrian Paul Dante (IP No. 9600) of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis (IP No. 7805) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Adrian Paul Dante, Email: adrian.dante@mhllp.co.uk, or on Tel: 01622 754033. Alternative contact: Katherine Everitt, Email: katherine.everitt@mhllp.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyADAMS ADVERTISING & DESIGN LIMITEDEvent Date2016-12-21
In the High Court of Justice case number 8530 Adrian Paul Dante (IP No 9600 ), of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA and Paul Michael Davis (IP No 7805 ), of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: The Joint Administrators, Tel: 01622 754033. Alternative contact: Katherine Everitt, Email: katherine.everitt@mhllp.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAMS ADVERTISING & DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADAMS ADVERTISING & DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.