Company NameAdam HR Recruitment Limited
Company StatusDissolved
Company Number07825169
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Richard Charles Gahagan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor Manchester One
53 Portland Street
Manchester
M1 3LD
Director NameMrs Vanessa Claire Gahagan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor Manchester One
53 Portland Street
Manchester
M1 3LD
Director NameLeon Charles Stamford Milns
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(6 months, 2 weeks after company formation)
Appointment Duration7 years (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor Manchester One
53 Portland Street
Manchester
M1 3LD
Director NameMr Simon Ritson Montgomery
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House Wareham Street
Wilmslow
Cheshire
SK9 1BH
Director NameAngela Jayne Richmond
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor Manchester One
53 Portland Street
Manchester
M1 3LD

Contact

Websiteweareadam.com
Email address[email protected]
Telephone020 78717665
Telephone regionLondon

Location

Registered Address14th Floor Manchester One
53 Portland Street
Manchester
M1 3LD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

260 at £0.1Mr Richard Charles Gahagan
26.00%
Ordinary A
250 at £0.1Mr Leon Charles Stamford Milns
25.00%
Ordinary A
245 at £0.1Mrs Angela Jayne Richmond
24.50%
Ordinary B
245 at £0.1Ms Vanessa Gahagan
24.50%
Ordinary B

Financials

Year2014
Net Worth£11,656
Cash£1,746
Current Liabilities£87,102

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 November 2014Delivered on: 5 November 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
7 February 2012Delivered on: 9 February 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
17 November 2015Termination of appointment of Angela Jayne Richmond as a director on 17 September 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2014Registration of charge 078251690002, created on 5 November 2014 (21 pages)
5 November 2014Registration of charge 078251690002, created on 5 November 2014 (21 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 February 2014Second filing of AR01 previously delivered to Companies House made up to 27 October 2013 (18 pages)
30 October 2013Director's details changed for Angela Jayne Richmond on 1 August 2013 (2 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 25/02/2014
(5 pages)
30 October 2013Director's details changed for Vanessa Gahagan on 1 August 2013 (2 pages)
30 October 2013Director's details changed for Mr Richard Charles Gahagan on 1 August 2013 (2 pages)
30 October 2013Director's details changed for Mr Richard Charles Gahagan on 1 August 2013 (2 pages)
30 October 2013Director's details changed for Angela Jayne Richmond on 1 August 2013 (2 pages)
30 October 2013Director's details changed for Vanessa Gahagan on 1 August 2013 (2 pages)
21 August 2013Registered office address changed from , Crown House Wareham Street, Wilmslow, Cheshire, SK9 1BH, United Kingdom on 21 August 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
30 May 2012Appointment of Leon Charles Stamford Milns as a director (2 pages)
30 May 2012Termination of appointment of Simon Montgomery as a director (1 page)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
27 October 2011Incorporation (37 pages)