Company NameAdams Homes Limited
Company StatusDissolved
Company Number00962424
CategoryPrivate Limited Company
Incorporation Date22 September 1969(54 years, 7 months ago)
Dissolution Date25 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Raymond William Banning
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1991(21 years, 4 months after company formation)
Appointment Duration27 years, 5 months (closed 25 July 2018)
RoleMaster Builder
Country of ResidenceUnited Kingdom
Correspondence AddressKingsthorpe
16 High Street Kelvedon
Colchester
Essex
CO5 9AG
Director NameJoanna Lee Wells
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(26 years, 4 months after company formation)
Appointment Duration22 years, 6 months (closed 25 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHemingstone Hall
Rectory Road, Hemingstone
Ipswich
Suffolk
IP6 9RE
Secretary NameMr Raymond William Banning
NationalityBritish
StatusClosed
Appointed23 December 2005(36 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 25 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsthorpe
16 High Street Kelvedon
Colchester
Essex
CO5 9AG
Director NameMaureen Sheila Banning
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 1995)
RoleSecretary
Correspondence AddressOrchards
Colchester Road
Great Totham Maldon
Essex
CM9 8DG
Director NameMr Stuart Michael Banning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 1992)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address27 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Secretary NameMaureen Sheila Banning
NationalityBritish
StatusResigned
Appointed13 February 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 1995)
RoleCompany Director
Correspondence AddressOrchards
Colchester Road
Great Totham Maldon
Essex
CM9 8DG
Secretary NameMrs Rachel Susan Banning
NationalityBritish
StatusResigned
Appointed19 September 1995(26 years after company formation)
Appointment Duration10 years, 3 months (resigned 23 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS

Contact

Websitewww.propertypal.com
Email address[email protected]
Telephone07 884468378
Telephone regionMobile

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

31.8k at £1Raymond William Banning
87.16%
Ordinary
4.7k at £1Stuart Michael Banning
12.84%
Ordinary

Financials

Year2014
Net Worth£115,703
Cash£62,798
Current Liabilities£500

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

23 November 1984Delivered on: 6 December 1984
Satisfied on: 13 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alleys farm, great totham, essex.
Fully Satisfied
30 November 1973Delivered on: 12 December 1973
Satisfied on: 13 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings north east of hall rd, great totham, essex.
Fully Satisfied
8 June 1973Delivered on: 14 June 1973
Satisfied on: 13 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at parsons heath colchester, essex.
Fully Satisfied
3 May 1973Delivered on: 15 May 1973
Satisfied on: 13 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138, kents hill road thundersley benfleet, essex.
Fully Satisfied
26 July 1972Delivered on: 16 August 1972
Satisfied on: 13 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Street farm, pebmarsh nr. Halstead essex.
Fully Satisfied
14 December 1971Delivered on: 20 December 1971
Satisfied on: 13 February 2014
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting harvest road, canvey island, essex (formerly part of ashcroft lakeside path canvey island essex).
Fully Satisfied
14 December 1971Delivered on: 20 December 1971
Satisfied on: 13 February 2014
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 felstead road, thundersley, essex.
Fully Satisfied
30 September 1971Delivered on: 18 October 1971
Satisfied on: 13 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 felstead road, thundersley, essex.
Fully Satisfied
16 June 1986Delivered on: 20 June 1986
Satisfied on: 13 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or douglas homes limited to the chargee on any account whatsoever.
Particulars: Acces land and land known as "homestead" gt totham, essex. T/n ex 299218.
Fully Satisfied
1 July 1970Delivered on: 13 July 1970
Satisfied on: 13 February 2014
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Bon adventure" lakeside park, canvey island, essex.
Fully Satisfied

Filing History

10 February 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 10 February 2017 (2 pages)
19 September 2016Registered office address changed from St Dominics London Road Kelvedon Colchester CO5 9AP England to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 19 September 2016 (2 pages)
24 August 2016Declaration of solvency (3 pages)
24 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-08
(1 page)
24 August 2016Appointment of a voluntary liquidator (1 page)
22 June 2016Registered office address changed from St Domonics London Road Kelvedon Colchester CO5 9AP England to St Dominics London Road Kelvedon Colchester CO5 9AP on 22 June 2016 (1 page)
14 June 2016Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to St Domonics London Road Kelvedon Colchester CO5 9AP on 14 June 2016 (1 page)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 36,500
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 36,500
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 April 2014Director's details changed for Joanna Lee Wells on 1 March 2014 (2 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 36,500
(5 pages)
15 April 2014Director's details changed for Joanna Lee Wells on 1 March 2014 (2 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 February 2014Satisfaction of charge 5 in full (1 page)
13 February 2014Satisfaction of charge 10 in full (1 page)
13 February 2014Satisfaction of charge 4 in full (1 page)
13 February 2014Satisfaction of charge 3 in full (1 page)
13 February 2014Satisfaction of charge 1 in full (1 page)
13 February 2014Satisfaction of charge 2 in full (1 page)
13 February 2014Satisfaction of charge 7 in full (1 page)
13 February 2014Satisfaction of charge 8 in full (1 page)
13 February 2014Satisfaction of charge 6 in full (1 page)
13 February 2014Satisfaction of charge 9 in full (1 page)
5 June 2013Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 5 June 2013 (1 page)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 April 2009Return made up to 14/03/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2008Return made up to 14/03/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Location of register of members (non legible) (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 14/03/07; full list of members (3 pages)
7 April 2006Return made up to 14/03/06; full list of members (7 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 March 2005Return made up to 14/03/05; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 March 2004Return made up to 14/03/04; full list of members (7 pages)
27 March 2003Return made up to 14/03/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 March 2002Return made up to 14/03/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 June 2001Registered office changed on 20/06/01 from: 13 david mews porter street london W1M 1HW (1 page)
6 April 2001Return made up to 14/03/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 March 2000Return made up to 14/03/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 May 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 March 1998Return made up to 14/03/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
23 April 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
3 April 1996Return made up to 14/03/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
19 February 1996New director appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995New secretary appointed (2 pages)
11 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)
10 March 1995Return made up to 14/03/95; no change of members (4 pages)
1 April 1993Return made up to 27/03/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 1993Director resigned (2 pages)
7 May 1992Return made up to 27/03/92; change of members (5 pages)
25 January 1988Accounts made up to 31 May 1987 (8 pages)
23 May 1987Accounts made up to 31 May 1986 (4 pages)
12 May 1986Return made up to 03/03/86; full list of members (4 pages)
12 May 1986Accounts for a small company made up to 31 May 1985 (4 pages)
22 January 1974Accounts made up to 22 January 1974 (4 pages)