Company NameAdams Brothers (Super Transport) Limited
Company StatusDissolved
Company Number00267219
CategoryPrivate Limited Company
Incorporation Date25 July 1932(91 years, 9 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlan Ernest Edward Adams
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(59 years, 5 months after company formation)
Appointment Duration29 years, 3 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameAnn Lesley Caroline Deighton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(79 years, 9 months after company formation)
Appointment Duration8 years, 12 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Tracey Helen Campbell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(81 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 13 April 2021)
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameArthur David Denis Adams
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(59 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 June 1995)
RoleCompany Director
Correspondence Address9 Newton Court
Old Windsor
Windsor
Berkshire
SL4 2SN
Secretary NameSandra Diana Peta Adams
NationalityBritish
StatusResigned
Appointed26 December 1991(59 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 April 2003)
RoleCompany Director
Correspondence AddressNorth Court Lodsworth House
Lodsworth
Petworth
West Sussex
GU28 9BY
Secretary NameWendy Jane Spruce
NationalityBritish
StatusResigned
Appointed06 April 2003(70 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 May 2013)
RoleCompany Director
Correspondence Address44 Hill Head Road
Hill Head
Fareham
Hampshire
PO14 3JL
Director NameWendy Jane Spruce
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(79 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5k at £1Andrew James Christopher Adams
20.96%
Ordinary
1.5k at £1Ann Lesley Caroline Deighton
20.96%
Ordinary
1.1k at £1Alan Ernest Edward Adams
15.21%
Ordinary
1000 at £1Executors Of Estate Of Wendy Spruce
14.29%
Ordinary
1000 at £1Richard Lindsey Adams
14.29%
Ordinary
1000 at £1Tracey Campbell
14.29%
Ordinary
1 at £1Andrew James Christopher Adams & Ann Lesley Caroline Deighton
0.01%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth£277,474
Cash£248,004
Current Liabilities£93,033

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

5 January 1965Delivered on: 26 January 1965
Persons entitled: Barclays Bank Limited

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 1.1A, manorgate road kingston, surrey.
Outstanding

Filing History

7 November 2017Satisfaction of charge 1 in full (4 pages)
16 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
18 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 7,000
(5 pages)
28 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
11 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 7,000
(5 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
29 January 2014Appointment of Tracey Campbell as a director (2 pages)
20 January 2014Director's details changed for Alan Ernest Edward Adams on 28 November 2013 (2 pages)
20 January 2014Termination of appointment of Wendy Spruce as a director (1 page)
20 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 7,000
(4 pages)
20 January 2014Termination of appointment of Wendy Spruce as a secretary (1 page)
15 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
22 June 2012Director's details changed for Lesley Deighton on 19 April 2012 (2 pages)
22 June 2012Appointment of Lesley Deighton as a director (2 pages)
22 June 2012Appointment of Wendy Jane Spruce as a director (2 pages)
25 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
27 October 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 27 October 2011 (1 page)
13 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Alan Ernest Edward Adams on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Alan Ernest Edward Adams on 1 October 2009 (2 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Return made up to 29/11/08; full list of members (5 pages)
15 May 2008Registered office changed on 15/05/2008 from neville house, 55 eden street kingston upon thames surrey KT1 1BW (1 page)
12 December 2007Return made up to 29/11/07; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 January 2007Return made up to 29/11/06; full list of members (3 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 December 2005Return made up to 29/11/05; full list of members (3 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 December 2004Return made up to 29/11/04; full list of members (8 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
16 December 2003Return made up to 08/12/03; full list of members (8 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 December 2002Return made up to 17/12/02; full list of members (8 pages)
3 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 January 2002Return made up to 17/12/01; full list of members (7 pages)
20 February 2001Return made up to 19/12/00; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
4 April 2000Return made up to 19/12/99; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 January 2000Registered office changed on 23/01/00 from: 116 richmond road kingston-upon-thames surrey KT2 5EP (1 page)
27 January 1999Return made up to 19/12/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
26 February 1998Return made up to 19/12/97; full list of members (6 pages)
26 February 1998Secretary's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
24 December 1996Return made up to 19/12/96; full list of members (6 pages)
9 September 1996Full accounts made up to 31 March 1996 (13 pages)
11 January 1996Return made up to 19/12/95; change of members (6 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1995Director resigned (2 pages)
27 December 1986Return made up to 24/12/86; full list of members (4 pages)