Company Information for ADAMS & CO (ILKLEY) LIMITED
RUSHTONS INSOLVENCY LIMITED, 3 MERCHANTS QUAY ASHLEY LANE, SHIPLEY, WEST YORKSHIRE, BD17 7DB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ADAMS & CO (ILKLEY) LIMITED | |
Legal Registered Office | |
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB Other companies in LS29 | |
Company Number | 06536819 | |
---|---|---|
Company ID Number | 06536819 | |
Date formed | 2008-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 16:35:44 |
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 | ||
---|---|---|---|---|
ADAMS & CO (ILKLEY) LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM Low House Farm Moor Road Burley Woodhead Ilkley West Yorkshire LS29 7BJ | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BLAKEY ADAMS | |
AP01 | DIRECTOR APPOINTED MRS LOUISE JANE ADAMS | |
AA01 | Previous accounting period extended from 30/04/17 TO 30/09/17 | |
LATEST SOC | 19/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/13 FROM Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLAKEY ADAMS / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE ADAMS / 01/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9EF | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAMS / 01/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM LOW HOUSE FARM MOOR ROAD BURLEY WOODHEAD ILKLEY WEST YORKSHIRE LS29 7BJ UK | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/2009 TO 30/04/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-11-09 |
Resolutions for Winding-up | 2018-11-09 |
Notices to Creditors | 2018-11-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2013-04-30 | £ 31,971 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 41,541 |
Creditors Due Within One Year | 2013-04-30 | £ 126,292 |
Creditors Due Within One Year | 2012-04-30 | £ 104,310 |
Provisions For Liabilities Charges | 2013-04-30 | £ 1,596 |
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 ADAMS & CO (ILKLEY) LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Current Assets | 2013-04-30 | £ 146,269 |
Current Assets | 2012-04-30 | £ 127,992 |
Debtors | 2013-04-30 | £ 143,841 |
Debtors | 2012-04-30 | £ 126,089 |
Fixed Assets | 2013-04-30 | £ 233,861 |
Fixed Assets | 2012-04-30 | £ 244,287 |
Shareholder Funds | 2013-04-30 | £ 220,271 |
Shareholder Funds | 2012-04-30 | £ 225,786 |
Stocks Inventory | 2013-04-30 | £ 2,428 |
Stocks Inventory | 2012-04-30 | £ 1,903 |
Tangible Fixed Assets | 2013-04-30 | £ 8,861 |
Tangible Fixed Assets | 2012-04-30 | £ 4,287 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ADAMS & CO (ILKLEY) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADAMS & CO (ILKLEY) LIMITED | Event Date | 2018-11-05 |
Liquidator name and address: Raymond Stuart Claughton , Rushtons Insolvency Limited , 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB . Telephone: 01274 598585 . Email: rclaughton@rushtonsifs.co.uk . Alternative Contact: Simon Robinson, Rushtons Insolvency Limited , 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB . Telephone: 01274 598585 . Email: sarobinson@rushtonsifs.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADAMS & CO (ILKLEY) LIMITED | Event Date | 2018-11-05 |
Passed this 5th day of November 2018 At a General Meeting of the Members of the above-named Company duly convened and held at 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB on 5 November 2018 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution. "That the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited , 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB , be and he is hereby appointed Liquidator for the purposes of such winding-up." Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ADAMS & CO (ILKLEY) LIMITED | Event Date | 2018-11-05 |
MEMBERS VOLUNTARY LIQUIDATION NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, which is being voluntarily wound up, are required on or before 31 January 2019 to send in their full names and addresses with full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned RAYMOND STUART CLAUGHTON, (IP Number 119 ) Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, telephone 01274 598585 the Liquidator of the said Company who was appointed on 5 November 2018 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This Notice is purely formal. All known Creditors have been or will be paid in full. For further details contact: Simon Robinson - Telephone: 01274 598585 Email: sarobinson@rushtonsifs.co.uk R. S. Claughton F.I.P.A., F.A.B.R.P. : | |||
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. |