Company NameAdams McCall Engineering Limited
Company StatusDissolved
Company Number01822538
CategoryPrivate Limited Company
Incorporation Date7 June 1984(39 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Kerry John Adams
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(7 years, 5 months after company formation)
Appointment Duration25 years, 10 months (closed 17 October 2017)
RoleRacecar Historic Vehicle Engin
Country of ResidenceEngland
Correspondence AddressC/O Witwood Park Street
Camberley
Surrey
GU15 2JB
Secretary NameGillian Lovelace Pitt
NationalityBritish
StatusClosed
Appointed16 November 2007(23 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 17 October 2017)
RoleBusiness Consultant
Correspondence AddressWitwood
Park Street
Camberley
Surrey
GU15 2JB
Secretary NameSusan Carol Adams
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 16 November 2007)
RoleCompany Director
Correspondence AddressHomelea
Winkfield Lane
Maidens Green
Berkshire
SL4 4QV

Contact

Telephone01256 771666
Telephone regionBasingstoke

Location

Registered Address33 Nicholas Way
Northwood
Middlesex
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Kerry John Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£5,327
Cash£34,281
Current Liabilities£95,228

Accounts

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

Charges

7 October 2007Delivered on: 10 October 2007
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
15 March 1988Delivered on: 24 March 1988
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: Including trade fixtures.. 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

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 January 2010Director's details changed for Kerry John Adams on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Kerry John Adams on 1 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 November 2008Return made up to 18/11/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 January 2008New secretary appointed (1 page)
2 January 2008Secretary resigned (1 page)
19 December 2007Return made up to 18/11/07; full list of members (2 pages)
18 December 2007Secretary resigned (1 page)
10 October 2007Particulars of mortgage/charge (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 January 2007Return made up to 18/11/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 December 2005Return made up to 18/11/05; full list of members (2 pages)
4 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 December 2004Return made up to 18/11/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 December 2003Return made up to 18/11/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 January 2003Return made up to 18/11/02; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 January 2002Return made up to 18/11/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
7 December 2000Return made up to 18/11/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 August 1999 (4 pages)
2 March 2000Return made up to 18/11/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
18 February 1999Return made up to 18/11/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 November 1997Return made up to 18/11/97; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 31 August 1996 (5 pages)
25 February 1997Return made up to 29/11/96; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 August 1995 (5 pages)
19 January 1996Return made up to 29/11/95; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
29 March 1995Return made up to 29/11/94; full list of members (6 pages)
7 June 1984Incorporation (15 pages)