Company NamePeter Adams Agencies For Textiles Limited
Company StatusDissolved
Company Number01048947
CategoryPrivate Limited Company
Incorporation Date7 April 1972(52 years ago)
Dissolution Date21 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Peter John Adams
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(19 years after company formation)
Appointment Duration31 years (closed 21 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Ranelagh Gardens
London
SW6 3SG
Secretary NameMrs Rosemary Nance Adams
NationalityBritish
StatusClosed
Appointed30 April 1991(19 years after company formation)
Appointment Duration31 years (closed 21 May 2022)
RoleCompany Director
Correspondence Address182 Ranelagh Gardens
London
SW6 3SG
Director NameMrs Rosemary Nance Adams
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(40 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 21 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Ranelagh Gardens
London
SW6 3SG
Director NameMrs Rosemary Nance Adams
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years after company formation)
Appointment Duration11 years, 4 months (resigned 12 September 2002)
RoleSecretary
Correspondence Address4 Guthrie Street
Chelsea
London
SW3 6NU
Director NameWilliam Marc Elverston
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(32 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2012)
RoleSales Director
Country of ResidenceLondon
Correspondence Address3 Ceylon Road
Kensington
London
W14 0PY

Contact

Telephone020 75910859
Telephone regionLondon

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

343 at £1Peter John Adams
50.00%
Ordinary
343 at £1Rosemary Nance Adams
50.00%
Ordinary

Financials

Year2014
Net Worth£241,429
Cash£68
Current Liabilities£133,510

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

1 December 2008Delivered on: 11 December 2008
Persons entitled: Gmc Estates Limited

Classification: Rent deposit deed
Secured details: £6,227.49 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignment of the rent deposit in accordance with the deed.
Outstanding
8 October 1992Delivered on: 15 October 1992
Persons entitled: The Royal Bank of Scotland 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

21 May 2022Final Gazette dissolved following liquidation (1 page)
21 February 2022Return of final meeting in a members' voluntary winding up (13 pages)
20 September 2021Liquidators' statement of receipts and payments to 8 September 2021 (14 pages)
28 July 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 July 2021 (2 pages)
13 July 2021Removal of liquidator by court order (11 pages)
13 July 2021Appointment of a voluntary liquidator (3 pages)
21 June 2021Removal of liquidator by court order (7 pages)
6 April 2021Appointment of a voluntary liquidator (4 pages)
1 March 2021Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 1 March 2021 (2 pages)
20 January 2021Liquidators' statement of receipts and payments to 8 September 2020 (13 pages)
25 September 2019Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY England to 92 London Street Reading Berkshire RG1 4SJ on 25 September 2019 (2 pages)
24 September 2019Declaration of solvency (5 pages)
24 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-09
(1 page)
24 September 2019Appointment of a voluntary liquidator (4 pages)
9 September 2019Satisfaction of charge 1 in full (1 page)
9 September 2019Satisfaction of charge 2 in full (1 page)
25 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 November 2017Register(s) moved to registered office address 17 Elysium Gate 126-128 New Kings Road London SW6 4LZ (1 page)
22 November 2017Registered office address changed from 17 Elysium Gate 126-128 New Kings Road London SW6 4LZ to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 17 Elysium Gate 126-128 New Kings Road London SW6 4LZ to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 22 November 2017 (1 page)
22 November 2017Register(s) moved to registered office address 17 Elysium Gate 126-128 New Kings Road London SW6 4LZ (1 page)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
24 April 2017Director's details changed for Mr Peter John Adams on 1 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Peter John Adams on 1 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Rosemary Nance Adams on 1 April 2017 (2 pages)
24 April 2017Secretary's details changed for Mrs Rosemary Nance Adams on 1 April 2017 (1 page)
24 April 2017Director's details changed for Mrs Rosemary Nance Adams on 1 April 2017 (2 pages)
24 April 2017Secretary's details changed for Mrs Rosemary Nance Adams on 1 April 2017 (1 page)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 686
(6 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 686
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 686
(6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 686
(6 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 686
(6 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 686
(6 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
8 March 2013Appointment of Mrs Rosemary Nance Adams as a director (2 pages)
8 March 2013Appointment of Mrs Rosemary Nance Adams as a director (2 pages)
28 February 2013Termination of appointment of William Elverston as a director (1 page)
28 February 2013Termination of appointment of William Elverston as a director (1 page)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
7 March 2012Secretary's details changed for Mrs Rosemary Nance Adams on 26 October 2010 (2 pages)
7 March 2012Director's details changed for Mr Peter John Adams on 26 October 2010 (2 pages)
7 March 2012Secretary's details changed for Mrs Rosemary Nance Adams on 26 October 2010 (2 pages)
7 March 2012Director's details changed for Mr Peter John Adams on 26 October 2010 (2 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
19 May 2011Director's details changed for William Marc Elverston on 1 April 2011 (2 pages)
19 May 2011Director's details changed for William Marc Elverston on 1 April 2011 (2 pages)
19 May 2011Director's details changed for William Marc Elverston on 1 April 2011 (2 pages)
20 April 2011Register inspection address has been changed (1 page)
20 April 2011Register inspection address has been changed (1 page)
20 April 2011Register(s) moved to registered inspection location (1 page)
20 April 2011Register(s) moved to registered inspection location (1 page)
28 October 2010Director's details changed (2 pages)
28 October 2010Director's details changed (2 pages)
13 May 2010Annual return made up to 30 April 2010 (4 pages)
13 May 2010Annual return made up to 30 April 2010 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 May 2009Registered office changed on 15/05/2009 from 17 elysium gate 126-128 new kings road london SW6 4LZ (1 page)
15 May 2009Return made up to 30/04/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from 17 elysium gate 126-128 new kings road london SW6 4LZ (1 page)
15 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 January 2009Registered office changed on 13/01/2009 from 1 cromwell place south kensington london SW7 2JE (1 page)
13 January 2009Registered office changed on 13/01/2009 from 1 cromwell place south kensington london SW7 2JE (1 page)
11 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 May 2007Location of register of members (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Location of register of members (1 page)
10 May 2007Return made up to 30/04/07; full list of members (2 pages)
10 May 2007Return made up to 30/04/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 August 2006£ ic 1372/686 04/08/06 £ sr 686@1=686 (2 pages)
31 August 2006£ ic 1372/686 04/08/06 £ sr 686@1=686 (2 pages)
10 May 2006Return made up to 30/04/06; full list of members (7 pages)
10 May 2006Return made up to 30/04/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 May 2005Return made up to 30/04/05; full list of members (2 pages)
26 May 2005Return made up to 30/04/05; full list of members (2 pages)
25 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
25 May 2004Return made up to 30/04/04; full list of members (7 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Return made up to 30/04/04; full list of members (7 pages)
25 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
25 May 2004New director appointed (2 pages)
14 October 2003Return made up to 30/04/03; full list of members (7 pages)
14 October 2003Return made up to 30/04/03; full list of members (7 pages)
17 September 2003£ ic 1960/1372 07/02/03 £ sr 588@1=588 (1 page)
17 September 2003£ ic 1960/1372 07/02/03 £ sr 588@1=588 (1 page)
1 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
15 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 May 2002Return made up to 30/04/02; full list of members (8 pages)
30 May 2002Return made up to 30/04/02; full list of members (8 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
21 June 2001Return made up to 30/04/01; full list of members (7 pages)
21 June 2001Return made up to 30/04/01; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 July 2000Return made up to 30/04/00; full list of members (7 pages)
5 July 2000Return made up to 30/04/00; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 June 1999Return made up to 30/04/99; full list of members (6 pages)
3 June 1999Return made up to 30/04/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 May 1998Registered office changed on 20/05/98 from: 4 guthrie street london SW3 6NU (1 page)
20 May 1998Registered office changed on 20/05/98 from: 4 guthrie street london SW3 6NU (1 page)
5 September 1997Full accounts made up to 31 October 1996 (10 pages)
5 September 1997Full accounts made up to 31 October 1996 (10 pages)
14 May 1997Return made up to 30/04/97; no change of members (4 pages)
14 May 1997Return made up to 30/04/97; no change of members (4 pages)
3 March 1997Registered office changed on 03/03/97 from: 9 stewarts grove chelsea london SW3 6PD (1 page)
3 March 1997Registered office changed on 03/03/97 from: 9 stewarts grove chelsea london SW3 6PD (1 page)
3 June 1996Return made up to 30/04/96; full list of members (6 pages)
3 June 1996Return made up to 30/04/96; full list of members (6 pages)
28 March 1996Full accounts made up to 31 October 1995 (10 pages)
28 March 1996Full accounts made up to 31 October 1995 (10 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (11 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (11 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)
7 February 1984Annual return made up to 04/03/83 (7 pages)
7 February 1984Annual return made up to 04/03/83 (7 pages)
9 July 1982Annual return made up to 08/04/81 (7 pages)
9 July 1982Annual return made up to 08/04/81 (7 pages)
21 April 1979Annual return made up to 02/02/79 (4 pages)
21 April 1979Annual return made up to 02/02/79 (4 pages)
15 August 1978Allotment of shares (2 pages)
15 August 1978Allotment of shares (2 pages)