Company NameBob Adams Consulting Engineers Limited
Company StatusDissolved
Company Number05431391
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date28 July 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Alistair Harry Adams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleConsulting Engineer
Correspondence Address33 Hawks Nest Gardens
Leeds
LS17 7JS
Director NamePeter Robert Adams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry House Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2BA
Secretary NameBeryl Adams
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Hawksnest Gardens West
Alwoodley
Leeds
West Yorkshire
LS17 7JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2008
Net Worth£33,472
Cash£42,957
Current Liabilities£71,770

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
28 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
26 August 2016Liquidators' statement of receipts and payments to 6 June 2016 (17 pages)
26 August 2016Liquidators statement of receipts and payments to 6 June 2016 (17 pages)
26 August 2016Liquidators' statement of receipts and payments to 6 June 2016 (17 pages)
11 August 2015Liquidators' statement of receipts and payments to 6 June 2015 (20 pages)
11 August 2015Liquidators statement of receipts and payments to 6 June 2015 (20 pages)
11 August 2015Liquidators' statement of receipts and payments to 6 June 2015 (20 pages)
11 August 2015Liquidators statement of receipts and payments to 6 June 2015 (20 pages)
28 August 2014Liquidators' statement of receipts and payments to 6 June 2014 (17 pages)
28 August 2014Liquidators statement of receipts and payments to 6 June 2014 (17 pages)
28 August 2014Liquidators' statement of receipts and payments to 6 June 2014 (17 pages)
28 August 2014Liquidators statement of receipts and payments to 6 June 2014 (17 pages)
22 July 2014Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
5 August 2013Liquidators' statement of receipts and payments to 6 June 2013 (18 pages)
5 August 2013Liquidators statement of receipts and payments to 6 June 2013 (18 pages)
5 August 2013Liquidators' statement of receipts and payments to 6 June 2013 (18 pages)
5 August 2013Liquidators statement of receipts and payments to 6 June 2013 (18 pages)
31 July 2012Liquidators' statement of receipts and payments to 6 June 2012 (20 pages)
31 July 2012Liquidators statement of receipts and payments to 6 June 2012 (20 pages)
31 July 2012Liquidators statement of receipts and payments to 6 June 2012 (20 pages)
31 July 2012Liquidators' statement of receipts and payments to 6 June 2012 (20 pages)
27 July 2011Liquidators statement of receipts and payments to 6 June 2011 (18 pages)
27 July 2011Liquidators statement of receipts and payments to 6 June 2011 (18 pages)
27 July 2011Liquidators' statement of receipts and payments to 6 June 2011 (18 pages)
27 July 2011Liquidators' statement of receipts and payments to 6 June 2011 (18 pages)
24 June 2010Statement of affairs with form 4.19 (5 pages)
24 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2010Appointment of a voluntary liquidator (1 page)
24 June 2010Statement of affairs with form 4.19 (5 pages)
24 June 2010Appointment of a voluntary liquidator (1 page)
24 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2010Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 24 May 2010 (2 pages)
6 April 2010Appointment of Peter Adams as a director (2 pages)
6 April 2010Appointment of Peter Adams as a director (2 pages)
2 February 2010Termination of appointment of Beryl Adams as a secretary (1 page)
2 February 2010Termination of appointment of Beryl Adams as a secretary (1 page)
1 May 2009Return made up to 21/04/09; full list of members (3 pages)
1 May 2009Return made up to 21/04/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 June 2008Return made up to 21/04/08; full list of members (3 pages)
11 June 2008Return made up to 21/04/08; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Return made up to 21/04/07; full list of members (2 pages)
2 May 2007Location of register of members (1 page)
2 May 2007Return made up to 21/04/07; full list of members (2 pages)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers, 35-37 manor row, bradford west yorkshire BD1 4QB (1 page)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers, 35-37 manor row, bradford west yorkshire BD1 4QB (1 page)
2 August 2006Registered office changed on 02/08/06 from: yorke house iles lane knaresborough north yorkshire HG5 8DY (1 page)
2 August 2006Return made up to 21/04/06; full list of members (2 pages)
2 August 2006Registered office changed on 02/08/06 from: yorke house iles lane knaresborough north yorkshire HG5 8DY (1 page)
2 August 2006Return made up to 21/04/06; full list of members (2 pages)
1 August 2006Location of register of members (1 page)
1 August 2006Location of register of members (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Registered office changed on 19/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 April 2005Incorporation (16 pages)
21 April 2005Incorporation (16 pages)