Company Information for ADDAMS OFFICE SUPPLIES LIMITED
UNIT 3 SILSDEN BUSINESS PARK, RYEFIELD WAY, KEIGHLEY, WEST YORKSHIRE, BD20 0DL,
|
Company Registration Number
03783814
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADDAMS OFFICE SUPPLIES LIMITED | |
Legal Registered Office | |
UNIT 3 SILSDEN BUSINESS PARK RYEFIELD WAY KEIGHLEY WEST YORKSHIRE BD20 0DL Other companies in BD20 | |
Company Number | 03783814 | |
---|---|---|
Company ID Number | 03783814 | |
Date formed | 1999-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 29/05/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:24:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL LOUISE WADSWORTH |
||
KAYLEIGH FAWCETT |
||
ADAM DAVID WADSWORTH |
||
RACHEL LOUISE WADSWORTH |
||
DANIEL JOHN SYDNEY WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEVERLEY ANNE HALL |
Company Secretary | ||
BEVERLEY ANNE HALL |
Director | ||
DAVID JOHN TUTTY |
Director | ||
JONATHAN ANDREW HOLLINRAKE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-14 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/16 FROM Unit 3 Silsden Business Park Ryefield Way Silsden Keighley West Yorkshire BD20 0DL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KAYLEIGH FAWCETT | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
SH01 | 28/11/09 STATEMENT OF CAPITAL GBP 10100 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/13 TO 28/02/13 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN SYDNEY WELLS / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE WADSWORTH / 06/07/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/11/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 25/11/09 STATEMENT OF CAPITAL GBP 10100 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2008 FROM UNIT 1 GRESLEY ROAD INDUSTRIAL ESTATE, KEIGHLEY WEST YORKSHIRE BD21 5JG | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WELLS / 01/08/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 14/07/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | ART 2.2-ALLOT UNISS SHA 14/07/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 14/07/03 | |
RES04 | £ NC 1000/10000 14/07/ | |
88(2)R | AD 14/07/03-28/07/03 £ SI 9900@1=9900 £ IC 100/10000 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00 | |
88(2)R | AD 07/06/99--------- £ SI 4@1=4 £ IC 96/100 | |
88(2)R | AD 01/03/00--------- £ SI 95@1=95 £ IC 1/96 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/99 FROM: BEVERLEY HALL UNIT 1A CONEY PARK HARROGATE ROAD YEADON LEEDS LS19 7YY | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2016-04-19 |
Appointment of Liquidators | 2016-04-19 |
Meetings of Creditors | 2016-03-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 23,251 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 34,851 |
Creditors Due Within One Year | 2012-08-01 | £ 533,974 |
Creditors Due Within One Year | 2011-08-01 | £ 512,491 |
Provisions For Liabilities Charges | 2012-08-01 | £ 85 |
Creditors and other liabilities
|
|
|
|
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 ADDAMS OFFICE SUPPLIES LIMITED
Called Up Share Capital | 2012-08-01 | £ 10,100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 10,100 |
Cash Bank In Hand | 2012-08-01 | £ 17,920 |
Cash Bank In Hand | 2011-08-01 | £ 1,243 |
Current Assets | 2012-08-01 | £ 655,519 |
Current Assets | 2011-08-01 | £ 588,015 |
Debtors | 2012-08-01 | £ 626,288 |
Debtors | 2011-08-01 | £ 574,524 |
Fixed Assets | 2012-08-01 | £ 18,621 |
Fixed Assets | 2011-08-01 | £ 19,183 |
Shareholder Funds | 2012-08-01 | £ 116,830 |
Shareholder Funds | 2011-08-01 | £ 60,384 |
Stocks Inventory | 2012-08-01 | £ 11,311 |
Stocks Inventory | 2011-08-01 | £ 12,248 |
Tangible Fixed Assets | 2012-08-01 | £ 18,621 |
Tangible Fixed Assets | 2011-08-01 | £ 19,183 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Dartford Borough Council | |
|
Customer Contact Centre |
Harlow Town Council | |
|
Office Equipment and Stationery |
West Devon Borough Council | |
|
Brother TN2220 2.6k Black Toner |
Harlow Town Council | |
|
Office Equipment and Stationery |
Weymouth and Portland Borough Council LIVE | |
|
|
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Harlow Town Council | |
|
Office Equipment and Stationery |
Dartford Borough Council | |
|
|
South Hames District Council | |
|
Stationery |
North Dorset District Council | |
|
Tapes |
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
|
East Lindsey District Council | |
|
Furniture and Equipment |
Dartford Borough Council | |
|
|
East Lindsey District Council | |
|
Furniture and Equipment |
Broxtowe Borough Council | |
|
|
Middlesbrough Council | |
|
|
South Holland District Coucnil | |
|
|
East Lindsey District Council | |
|
Computer Hardware Purchase |
Middlesbrough Council | |
|
Printing |
Rutland County Council | |
|
Printing - Inks and Chemicals |
East Lindsey District Council | |
|
Computer Hardware Purchase |
Broxtowe Borough Council | |
|
|
Rutland County Council | |
|
Computing - Purchase of Hardware |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Computer Equipment Materials & Supplies |
Middlesbrough Council | |
|
Computer Equipment Materials & Supplies |
Middlesbrough Council | |
|
Computer Equipment Materials & Supplies |
Middlesbrough Council | |
|
Computer Equipment Materials & Supplies |
Uttlesford District Council | |
|
Operations Comp Cons |
Middlesbrough Council | |
|
Computer Equipment, Materials & Supplies |
Education Leeds | |
|
Stationery |
Middlesbrough Council | |
|
Computer Equipment, Materials & Supplies |
Education Leeds | |
|
Information Technology (Equipment) |
Allerdale Borough Council | |
|
|
Middlesbrough Council | |
|
Computer Equipment, Materials & Supplies |
Middlesbrough Council | |
|
Computer Equipment, Materials & Supplies |
Middlesbrough Council | |
|
Printing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ADDAMS OFFICE SUPPLIES LIMITED | Event Date | 2016-04-15 |
At an Extraordinary General Meeting of the members of the above named Company, duly convened and held at Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ on 15 April 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily”. 2. “That Peter O’Hara (IP no 6371 ) and Simon Weir (IP no 9099 ) of O’Hara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , be and are hereby appointed Joint Liquidators for the purposes of such winding up”. For further details please contact Simon Weir, email simon.weir@ohara.co.uk , telephone number 01924 477449 . Adam David Wadsworth , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADDAMS OFFICE SUPPLIES LIMITED | Event Date | 2016-04-15 |
Peter OHara , and Simon Weir of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADDAMS OFFICE SUPPLIES LIMITED | Event Date | 2016-03-29 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at: Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , on 15 April 2016 at 11.15 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the statement of affairs and convening the Meeting. A full list of the names and addresses of the Companys Creditors may be examined free of charge at the offices of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ , between 10.00am and 5.00pm on the two business days prior to the date of this Meeting. If necessary, please contact Peter OHara (I.P. 6371 ) or Simon Weir (I.P. 9099 ) of OHara & Co , Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ , telephone: 01924 477449 , email: simon.weir@ohara.co.uk . Adam David Wadsworth , 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. |