ADSHEAD RATCLIFFE INTERNATIONAL LIMITED

ADSHEAD RATCLIFFE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameADSHEAD RATCLIFFE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00489911
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADSHEAD RATCLIFFE INTERNATIONAL LIMITED?

    • Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing

    Where is ADSHEAD RATCLIFFE INTERNATIONAL LIMITED located?

    Registered Office Address
    Derby Road
    Belper
    DE56 1WJ Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ADSHEAD RATCLIFFE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENGUIN PAINTS,LIMITEDDec 28, 1950Dec 28, 1950

    What are the latest accounts for ADSHEAD RATCLIFFE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ADSHEAD RATCLIFFE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Nov 26, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Steven J Ford as a director on Nov 15, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Titus Ball as a director on Dec 13, 2017

    2 pagesAP01

    Appointment of Michael Roberson as a director on Dec 13, 2017

    2 pagesAP01

    Confirmation statement made on Nov 26, 2017 with no updates

    3 pagesCS01

    Current accounting period shortened from Jan 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Jan 31, 2017

    6 pagesAA

    Appointment of Mr Steven J Ford as a director on Jan 31, 2017

    2 pagesAP01

    Termination of appointment of Roger Michael Sheehan as a director on Jan 31, 2017

    1 pagesTM01

    Termination of appointment of Julian Garry Miller as a director on Jan 31, 2017

    1 pagesTM01

    Termination of appointment of Martin John Blunden as a director on Jan 31, 2017

    1 pagesTM01

    legacy

    pagesANNOTATION

    Appointment of Mr Duncan Hamish Kirkwood as a director on Jan 31, 2017

    2 pagesAP01

    Confirmation statement made on Nov 26, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    3 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 96
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Who are the officers of ADSHEAD RATCLIFFE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Julian Garry
    Derby Road
    Belper
    DE56 1WJ Derbyshire
    Secretary
    Derby Road
    Belper
    DE56 1WJ Derbyshire
    BritishAccountant70004140003
    BALL, Titus
    N Scottsdale Road
    Suite 400
    Scottsdale
    16430
    Az 85254
    United States
    Director
    N Scottsdale Road
    Suite 400
    Scottsdale
    16430
    Az 85254
    United States
    United StatesAmericanBusiness Executive239969520001
    KIRKWOOD, Duncan Hamish, Mr.
    Princes Street
    BA20 1EP Yeovil
    Mansion House
    Somerset
    England
    Director
    Princes Street
    BA20 1EP Yeovil
    Mansion House
    Somerset
    England
    ScotlandBritishGeneral Manager224892500001
    ROBERSON, Michael L
    N Scottsdale Road
    Suite 400
    Scottsdale
    16430
    Az 85254
    United States
    Director
    N Scottsdale Road
    Suite 400
    Scottsdale
    16430
    Az 85254
    United States
    United StatesAmericanAttorney197165810002
    BARKER, Dorothy
    The Lilacs Asher Lane
    Pentrich
    DE5 3RE Ripley
    Derbyshire
    Secretary
    The Lilacs Asher Lane
    Pentrich
    DE5 3RE Ripley
    Derbyshire
    British1874160001
    CRESSWELL, Joseph Guy
    Lindenwood 37 Penny Long Lane
    DE22 1AX Derby
    Secretary
    Lindenwood 37 Penny Long Lane
    DE22 1AX Derby
    British46671620001
    DYER, John Richard
    5 Club Lane
    Barrow Upon Trent
    DE73 1HP Derby
    Derbyshire
    Secretary
    5 Club Lane
    Barrow Upon Trent
    DE73 1HP Derby
    Derbyshire
    British56016780001
    HANSON, Susan Elizabeth
    2 The Oaklands
    Broadmeadows
    DE55 3BN South Normanton
    Derbyshire
    Secretary
    2 The Oaklands
    Broadmeadows
    DE55 3BN South Normanton
    Derbyshire
    British43483400001
    BAILEY, Thomas Leslie
    Meadows House 5 Blackwell Road
    Barnt Green
    B45 8BT Bromsgrove
    Worcestershire
    Director
    Meadows House 5 Blackwell Road
    Barnt Green
    B45 8BT Bromsgrove
    Worcestershire
    EnglandBritishDirector122560850001
    BLUNDEN, Martin John
    123 Lansdowne Road
    IG3 8NQ Ilford
    Essex
    Director
    123 Lansdowne Road
    IG3 8NQ Ilford
    Essex
    EnglandBritishDirector122560710001
    FORD, Steven J
    Princes Street
    BA20 1EP Yeovil
    Mansion House
    Somerset
    England
    Director
    Princes Street
    BA20 1EP Yeovil
    Mansion House
    Somerset
    England
    United StatesAmericanVice President197165770001
    MILLER, Julian Garry
    Derby Road
    Belper
    DE56 1WJ Derbyshire
    Director
    Derby Road
    Belper
    DE56 1WJ Derbyshire
    EnglandBritishAccountant70004140004
    RATCLIFFE, Barry Frederick Charles
    Hilltop Farm
    Whatstandwell
    DE4 5HS Matlock
    Derbys
    Director
    Hilltop Farm
    Whatstandwell
    DE4 5HS Matlock
    Derbys
    BritishCompany Director1874180001
    RATCLIFFE, Clarence Frederick Gowing
    Uphill Cottage
    Lime Avenue
    DE56 4DX Duffield
    Derbys
    Director
    Uphill Cottage
    Lime Avenue
    DE56 4DX Duffield
    Derbys
    BritishCompany Director1874170001
    RATCLIFFE, Clarence Frederick Gowing
    Uphill Cottage
    Lime Avenue
    DE56 4DX Duffield
    Derbys
    Director
    Uphill Cottage
    Lime Avenue
    DE56 4DX Duffield
    Derbys
    BritishCompany Director1874170001
    SHEEHAN, Roger Michael
    32 Breach Road
    Denby Village
    DE5 8PS Ripley
    Derbyshire
    Director
    32 Breach Road
    Denby Village
    DE5 8PS Ripley
    Derbyshire
    EnglandBritishDirector125389680001

    Who are the persons with significant control of ADSHEAD RATCLIFFE INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adshead Ratcliffe & Company Ltd
    Derby Road
    DE56 1WJ Belper
    Adshead Ratcliffe & Company Ltd
    Derbyshire
    England
    Apr 06, 2016
    Derby Road
    DE56 1WJ Belper
    Adshead Ratcliffe & Company Ltd
    Derbyshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number388288
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ADSHEAD RATCLIFFE INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 05, 1983
    Delivered On Aug 17, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all other property & assets present & future inc. Goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 1983Registration of a charge
    • Jul 30, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0