Company NameMichael Adcock Furniture Limited
Company StatusDissolved
Company Number04403262
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date11 December 2023 (4 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Michael Andrew Adcock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleManufactorer Of Quality Period
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Farm Newton Street
Newton St Faith
Norwich
Norfolk
NR10 3LS
Secretary NameChris John Adcock
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Marlingford Way
Easton
Norwich
Norfolk
NR9 5HA
Secretary NameJacqueline Angela Crickmore
NationalityBritish
StatusResigned
Appointed12 September 2007(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2015)
RoleCompany Director
Correspondence Address65 Marlingford Way
Easton
Norwich
Norfolk
NR9 5HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemichaeladcockfurniture.com
Telephone01603 898360
Telephone regionNorwich

Location

Registered AddressC/O Ad Business Recovery, Swift House
Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1000 at £1Michael Andrew Adcock
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,350
Current Liabilities£95,170

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 October 2002Delivered on: 29 October 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 September 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
25 May 2023Appointment of a voluntary liquidator (11 pages)
16 February 2023Liquidators' statement of receipts and payments to 30 October 2019 (13 pages)
16 February 2023Liquidators' statement of receipts and payments to 30 October 2018 (12 pages)
16 February 2023Liquidators' statement of receipts and payments to 30 October 2022 (13 pages)
16 February 2023Liquidators' statement of receipts and payments to 30 October 2021 (13 pages)
16 February 2023Liquidators' statement of receipts and payments to 30 October 2020 (13 pages)
25 October 2022Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022 (1 page)
13 February 2018Registered office address changed from Marsh Hammomd Limited Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018 (1 page)
16 November 2017Registered office address changed from North Farm Newton Street Newton St Faith Norwich Norfolk NR10 3LS to Marsh Hammomd Limited Peek House 20 Eastcheap London EC3M 1EB on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from North Farm Newton Street Newton St Faith Norwich Norfolk NR10 3LS to Marsh Hammomd Limited Peek House 20 Eastcheap London EC3M 1EB on 16 November 2017 (2 pages)
14 November 2017Statement of affairs (8 pages)
14 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-31
(1 page)
14 November 2017Statement of affairs (8 pages)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-31
(1 page)
14 November 2017Appointment of a voluntary liquidator (1 page)
25 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(3 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2015Director's details changed for Mr Michael Andrew Adcock on 5 January 2015 (2 pages)
23 June 2015Termination of appointment of Jacqueline Angela Crickmore as a secretary on 28 February 2015 (1 page)
23 June 2015Director's details changed for Mr Michael Andrew Adcock on 5 January 2015 (2 pages)
23 June 2015Termination of appointment of Jacqueline Angela Crickmore as a secretary on 28 February 2015 (1 page)
23 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
23 June 2015Director's details changed for Mr Michael Andrew Adcock on 5 January 2015 (2 pages)
23 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Director's details changed for Mr Michael Andrew Adcock on 1 February 2011 (2 pages)
8 April 2011Director's details changed for Mr Michael Andrew Adcock on 1 February 2011 (2 pages)
8 April 2011Director's details changed for Mr Michael Andrew Adcock on 1 February 2011 (2 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Michael Andrew Adcock on 25 March 2010 (2 pages)
16 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Michael Andrew Adcock on 25 March 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 April 2009Return made up to 25/03/09; full list of members (3 pages)
15 April 2009Return made up to 25/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 April 2008Return made up to 25/03/08; full list of members (3 pages)
18 April 2008Return made up to 25/03/08; full list of members (3 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (2 pages)
2 April 2007Return made up to 25/03/07; full list of members (2 pages)
2 April 2007Return made up to 25/03/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
26 April 2006Return made up to 25/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 April 2006Return made up to 25/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
24 May 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
9 June 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 November 2003Registered office changed on 03/11/03 from: the barn mill lane, horsham st. Faith norwich norfolk NR10 3DA (1 page)
3 November 2003Registered office changed on 03/11/03 from: the barn mill lane, horsham st. Faith norwich norfolk NR10 3DA (1 page)
3 April 2003Return made up to 25/03/03; full list of members (6 pages)
3 April 2003Return made up to 25/03/03; full list of members (6 pages)
29 October 2002Particulars of mortgage/charge (4 pages)
29 October 2002Particulars of mortgage/charge (4 pages)
22 April 2002Ad 25/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 April 2002Ad 25/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
25 March 2002Incorporation (15 pages)
25 March 2002Incorporation (15 pages)