Dissolved 2018-07-24
Company Information for ADAM MILES LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
03578239
Private Limited Company
Dissolved Dissolved 2018-07-24 |
Company Name | ||
---|---|---|
ADAM MILES LIMITED | ||
Legal Registered Office | ||
BRIGHTON EAST SUSSEX | ||
Previous Names | ||
|
Company Number | 03578239 | |
---|---|---|
Date formed | 1998-06-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-29 | |
Date Dissolved | 2018-07-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:51:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADAM MILES CARS LTD | 5 FENNEL DRIVE BIGGLESWADE BEDFORDSHIRE UNITED KINGDOM SG18 8WD | Dissolved | Company formed on the 2015-10-21 | |
ADAM MILESKI, DDS, PLLC | 4805 E SPRAGUE AVE SPOKANE VLY WA 992120810 | Active | Company formed on the 2016-05-02 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE DIANE MILES |
||
ADAM PAUL MILES |
||
CAROLINE DIANE MILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIAN JONES |
Nominated Secretary | ||
IN TOUCH BUSINESS SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM OFFICE C MAPLE BARN BEECHES FARM ROAD UCKFIELD EAST SUSSEX TN22 5QD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 25002 | |
AR01 | 09/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL MILES / 25/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DIANE MILES / 25/01/2016 | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 25002 | |
AR01 | 09/06/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 25002 | |
AR01 | 09/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DIANE MILES / 09/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL MILES / 09/06/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DIANE MILES / 09/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM ATLANTIC HOUSE 8 BELL LANE UCKFIELD EAST SUSSEX TN22 1QL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM NEW OLIVES HIGH STREET UCKFIELD EAST SUSSEX TN22 1QE | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
SH01 | 21/06/10 STATEMENT OF CAPITAL GBP 25002 | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DIANE MILES / 08/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL MILES / 08/06/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/03 FROM: HILLSIDE OLD SCHOOL HOUSE LANE MARNHULL STURMINSTER NEWTON DORSET DT10 1NL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/00 FROM: CHEYNEY HOUSE THE GREEN LEWES ROAD RINGMER EAST SUSSEX BN8 5QG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 28/02/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED JONSIV 117 LIMITED CERTIFICATE ISSUED ON 24/07/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-30 |
Resolutions for Winding-up | 2016-12-30 |
Meetings of Creditors | 2016-12-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified
|
|
|
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 ADAM MILES LIMITED
ADAM MILES LIMITED owns 1 domain names.
happycameras.co.uk
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as ADAM MILES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADAM MILES LIMITED | Event Date | 2016-12-16 |
Liquidator's name and address: Susan Maund and Thomas D'Arcy of White Maund , 44-46 Old Steine, Brighton BN1 1NH : Further information about this case is available from Jamie Balding at the offices of White Maund at info@whitemaund.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADAM MILES LIMITED | Event Date | 2016-12-16 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 December 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily" "That Susan Maund and Thomas DArcy of White Maund, 44-46 Old Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up." At the subsequent meeting of creditors held on 16 December 2016 the appointment of Susan Maund and Thomas D'Arcy as Joint Liquidators was confirmed Office Holder Details: Susan Maund and Thomas D'Arcy (IP numbers 8923 and 10852 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 16 December 2016 . Further information about this case is available from Jamie Balding at the offices of White Maund at info@whitemaund.co.uk. Adam Miles , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADAM MILES LIMITED | Event Date | 2016-12-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH, on 16 December 2016 at 10:30 am for the purposes mentioned in Scetions 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of White Maund, 44-46 Old Steine, Brighton, BN1 1NH on 14 and 15 December 2016 between the hours of 10.00 am and 4.00 pm. DATED: 1 December 2016 BY ORDER OF THE BOARD Further information about this case is available from Jamie Balding at the offices of White Maund on 01273 731144. Adam Miles , Director : | |||
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. |