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

ADAM MILES LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
03578239
Private Limited Company
Dissolved

Dissolved 2018-07-24

Company Overview

About Adam Miles Ltd
ADAM MILES LIMITED was founded on 1998-06-09 and had its registered office in Brighton. The company was dissolved on the 2018-07-24 and is no longer trading or active.

Key Data
Company Name
ADAM MILES LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Previous Names
JONSIV 117 LIMITED24/07/1998
Filing Information
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
Primary Source:Companies House
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.
Companies with same name ADAM MILES LIMITED
The following companies were found which have the same name as ADAM MILES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ADAM MILES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE DIANE MILES
Company Secretary 1998-06-09
ADAM PAUL MILES
Director 1998-06-09
CAROLINE DIANE MILES
Director 2003-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARIAN JONES
Nominated Secretary 1998-06-09 1998-06-09
IN TOUCH BUSINESS SERVICES LIMITED
Nominated Director 1998-06-09 1998-06-09

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
2018-07-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-01-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM OFFICE C MAPLE BARN BEECHES FARM ROAD UCKFIELD EAST SUSSEX TN22 5QD
2017-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-064.20STATEMENT OF AFFAIRS/4.19
2016-08-17AA29/02/16 TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 25002
2016-06-13AR0109/06/16 FULL LIST
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL MILES / 25/01/2016
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DIANE MILES / 25/01/2016
2015-11-04AA28/02/15 TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 25002
2015-06-09AR0109/06/15 FULL LIST
2014-08-01AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 25002
2014-07-21AR0109/06/14 FULL LIST
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DIANE MILES / 09/06/2014
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL MILES / 09/06/2014
2014-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DIANE MILES / 09/06/2014
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM ATLANTIC HOUSE 8 BELL LANE UCKFIELD EAST SUSSEX TN22 1QL ENGLAND
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM NEW OLIVES HIGH STREET UCKFIELD EAST SUSSEX TN22 1QE
2013-06-24AA28/02/13 TOTAL EXEMPTION SMALL
2013-06-17AR0109/06/13 FULL LIST
2012-10-24AA29/02/12 TOTAL EXEMPTION SMALL
2012-06-20AR0109/06/12 FULL LIST
2011-08-08AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-17AR0109/06/11 FULL LIST
2010-08-12AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-12SH0121/06/10 STATEMENT OF CAPITAL GBP 25002
2010-06-21AR0109/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DIANE MILES / 08/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL MILES / 08/06/2010
2009-09-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-08-01AA28/02/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-09363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-06363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-28363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-06-23363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-11-10288aNEW DIRECTOR APPOINTED
2003-11-01287REGISTERED OFFICE CHANGED ON 01/11/03 FROM: HILLSIDE OLD SCHOOL HOUSE LANE MARNHULL STURMINSTER NEWTON DORSET DT10 1NL
2003-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-08-18363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-06-28363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-09-21363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-03-27287REGISTERED OFFICE CHANGED ON 27/03/00 FROM: CHEYNEY HOUSE THE GREEN LEWES ROAD RINGMER EAST SUSSEX BN8 5QG
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-06-24363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-02-04225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 28/02/99
1998-08-17288bSECRETARY RESIGNED
1998-08-17288aNEW SECRETARY APPOINTED
1998-08-17288aNEW DIRECTOR APPOINTED
1998-08-17288bDIRECTOR RESIGNED
1998-07-23CERTNMCOMPANY NAME CHANGED JONSIV 117 LIMITED CERTIFICATE ISSUED ON 24/07/98
1998-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ADAM MILES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-30
Resolutions for Winding-up2016-12-30
Meetings of Creditors2016-12-02
Fines / Sanctions
No fines or sanctions have been issued against ADAM MILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADAM MILES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.217
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

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

Intangible Assets
Patents
We have not found any records of ADAM MILES LIMITED registering or being granted any patents
Domain Names

ADAM MILES LIMITED owns 1 domain names.

happycameras.co.uk  

Trademarks
We have not found any records of ADAM MILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM MILES 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 (74209 - Photographic activities not elsewhere classified) as ADAM MILES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADAM MILES 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 TypeAppointment of Liquidators
Defending partyADAM MILES LIMITEDEvent Date2016-12-16
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 TypeResolutions for Winding-up
Defending partyADAM MILES LIMITEDEvent Date2016-12-16
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 TypeMeetings of Creditors
Defending partyADAM MILES LIMITEDEvent Date2016-12-02
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAM MILES 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 ADAM MILES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1