ADBASE LTD

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

    Company NameADBASE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00641475
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADBASE LTD?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is ADBASE LTD located?

    Registered Office Address
    Allen House, 1 Westmead Road
    Westmead Road
    SM1 4LA Sutton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADBASE LTD?

    Previous Company Names
    Company NameFromUntil
    ADNATIVE LIMITEDJan 30, 2009Jan 30, 2009
    POWERS INTERNATIONAL LIMITEDMar 29, 1995Mar 29, 1995
    PUBLICITAS LIMITEDNov 09, 1959Nov 09, 1959

    What are the latest accounts for ADBASE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ADBASE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    16 pagesWU15

    Progress report in a winding up by the court

    13 pagesWU07

    Progress report in a winding up by the court

    12 pagesWU07

    Order of court to wind up

    pagesCOCOMP

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    2 pagesCOCOMP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 10 Greycoat Place London SW1P 1SB England to Allen House, 1 Westmead Road Westmead Road Sutton SM1 4LA on Jan 23, 2019

    1 pagesAD01

    Confirmation statement made on Oct 26, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Joerg Nuernberg as a director on Jun 01, 2018

    2 pagesAP01

    Termination of appointment of Simon Andrew Taylor as a director on May 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Termination of appointment of Faegre Baker Daniels Llp as a secretary on Dec 31, 2017

    1 pagesTM02

    Registered office address changed from 60 Buckingham Palace Road London SW1W 0AH England to 10 Greycoat Place London SW1P 1SB on Nov 08, 2017

    1 pagesAD01

    Change of details for Publicitas Europe Limited as a person with significant control on May 31, 2017

    2 pagesPSC05

    Confirmation statement made on Oct 26, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 31, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 04, 2017

    RES15

    Appointment of Faegre Baker Daniels Llp as a secretary on Jan 27, 2017

    2 pagesAP04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Who are the officers of ADBASE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUERNBERG, Joerg
    Westmead Road
    SM1 4LA Sutton
    Allen House, 1 Westmead Road
    England
    Director
    Westmead Road
    SM1 4LA Sutton
    Allen House, 1 Westmead Road
    England
    EnglandGermanGlobal Ceo199695380001
    ALLPASS, James Rodney
    8 Beaumont Rise
    SL7 1EB Marlow
    Buckinghamshire
    Secretary
    8 Beaumont Rise
    SL7 1EB Marlow
    Buckinghamshire
    British45889500001
    BAUMANN, Nicolas
    Chemin Des Guilles 4
    Ch 1073 Savigny
    Vaud 1073
    Switzerland
    Secretary
    Chemin Des Guilles 4
    Ch 1073 Savigny
    Vaud 1073
    Switzerland
    SwissCompany Director45487250001
    CUTHBERTSON, Andrew James
    Avenue Mon Repos 22
    Ch
    1002 Lausanne
    Switzerland
    Secretary
    Avenue Mon Repos 22
    Ch
    1002 Lausanne
    Switzerland
    British59117330004
    LEMAY, Martin
    Ch Du Ruisselet 5
    Pully
    Ch 1009
    Switzerland
    Secretary
    Ch Du Ruisselet 5
    Pully
    Ch 1009
    Switzerland
    BritishAccountant73261750002
    MONCKTON, Gregory James
    Gordon House
    10 Greencoat Place
    SW1P 1PH London
    Secretary
    Gordon House
    10 Greencoat Place
    SW1P 1PH London
    166171780001
    MORPURGO, Stephen Richard
    29 Birchington Road
    N8 8HP London
    Secretary
    29 Birchington Road
    N8 8HP London
    British21491170001
    MORRIS, David William
    12 Trueman Road
    CR8 5GL Kenley
    Surrey
    Secretary
    12 Trueman Road
    CR8 5GL Kenley
    Surrey
    BritishOperations Manager83600810002
    STRUDWICK, Jacqueline
    Buckingham Palace Road
    SW1W 0AH London
    60
    United Kingdom
    Secretary
    Buckingham Palace Road
    SW1W 0AH London
    60
    United Kingdom
    170774640001
    STRUDWICK, Jacqueline
    Gordon House
    10 Greencoat Place
    SW1P 1PH London
    Secretary
    Gordon House
    10 Greencoat Place
    SW1P 1PH London
    BritishFinance Manager134916470001
    WILLIS, Darren Vaughan
    17 Lincoln Road
    RG2 0EX Reading
    Secretary
    17 Lincoln Road
    RG2 0EX Reading
    British42438660002
    AQUIS SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    73062690001
    BIRD & BIRD COMPANY SECRETARIES LIMITED
    Fetter Lane
    EC4A 1EQ London
    90
    United Kingdom
    Secretary
    Fetter Lane
    EC4A 1EQ London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03952862
    108111310002
    FAEGRE BAKER DANIELS LLP
    Pilgrim Street
    EC4V 6LB London
    7
    England
    Secretary
    Pilgrim Street
    EC4V 6LB London
    7
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC303458
    229563690001
    ANNASOHN, Walter
    Primetweg 25 Ch-3097 Liebefeld
    Kt Bern
    FOREIGN Switzerland
    Director
    Primetweg 25 Ch-3097 Liebefeld
    Kt Bern
    FOREIGN Switzerland
    SwissCompany Director38678660001
    BAUMANN, Nicolas
    Ch Grange De La Ville 10
    FOREIGN 1074 Moille Margot
    Switzerland
    Director
    Ch Grange De La Ville 10
    FOREIGN 1074 Moille Margot
    Switzerland
    SwissCompany Director45487250003
    BOARDMAN, John Randolph
    Marlings Bakeham Lane
    Englefield Green
    TW20 9TU Egham
    Surrey
    Director
    Marlings Bakeham Lane
    Englefield Green
    TW20 9TU Egham
    Surrey
    UsAdvertising Executive3699090001
    BRAUN, Johannes Christoph
    Fetter Lane
    EC4A 1EQ London
    90
    United Kingdom
    Director
    Fetter Lane
    EC4A 1EQ London
    90
    United Kingdom
    SwitzerlandSwissDirector174469980001
    FLUCKIGER, Lionel
    Avenue Pictet-De-Rochemont 2
    Geneve
    1207
    Switzerland
    Director
    Avenue Pictet-De-Rochemont 2
    Geneve
    1207
    Switzerland
    SwissCfo97213130001
    FRUEH, Rene Jakob
    Buckingham Palace Road
    SW1W 0AH London
    60
    United Kingdom
    Director
    Buckingham Palace Road
    SW1W 0AH London
    60
    United Kingdom
    SwitzerlandSwissManager134295320001
    HOFER, Daniel
    Eleonorenstrasse 9
    Zurich
    Ch-8032
    Switzerland
    Director
    Eleonorenstrasse 9
    Zurich
    Ch-8032
    Switzerland
    SwissManaging Director83136660001
    HOWARD, John Edward
    Curlews
    Saddleton Grove
    CT5 4JB Whitstable
    Kent
    Director
    Curlews
    Saddleton Grove
    CT5 4JB Whitstable
    Kent
    BritishCompany Director32921190001
    KING BARLOW, Mariette Andree
    19 Woodside
    Wimbledon
    SW19 7AR London
    Director
    19 Woodside
    Wimbledon
    SW19 7AR London
    American/FrenchAdvertising Executive21107920001
    MARTINGNONI, Renato
    Place Du Marche 19
    Vevey
    1800
    Switzerland
    Director
    Place Du Marche 19
    Vevey
    1800
    Switzerland
    SwissFinancial Analyst97526980001
    MORPURGO, Stephen Richard
    29 Birchington Road
    N8 8HP London
    Director
    29 Birchington Road
    N8 8HP London
    United KingdomBritishAdvertising Executive21491170001
    NICHOLSON, Brian Thomas Graves
    Ashton Green Cottage
    BN8 5UJ Ringmer
    Sussex
    Director
    Ashton Green Cottage
    BN8 5UJ Ringmer
    Sussex
    BritishCompany Director28367790001
    RAVARY, Jacques
    Chemin Des Brulees 13
    La Conversion
    Vd 1093
    Switzerland
    Director
    Chemin Des Brulees 13
    La Conversion
    Vd 1093
    Switzerland
    FrenchDirector61772620001
    ROHNER, Hans Peter
    Ch Du Creux De Corsy 109
    1093 La Conversion Vaud
    Switzerland
    Director
    Ch Du Creux De Corsy 109
    1093 La Conversion Vaud
    Switzerland
    SwissCompany Director62955060001
    SOFIA, Joseph
    Ch. Du Petit
    Mezieres
    Vaud
    Ch-1083
    Switzerland
    Director
    Ch. Du Petit
    Mezieres
    Vaud
    Ch-1083
    Switzerland
    Swiss ItalianController112802940001
    TAYLOR, Simon Andrew
    Greycoat Place
    SW1P 1SB London
    10
    England
    Director
    Greycoat Place
    SW1P 1SB London
    10
    England
    United KingdomBritishDirector70454270001
    TURNER, Anthony Colin
    Gordon House
    10 Greencoat Place
    SW1P 1PH London
    Director
    Gordon House
    10 Greencoat Place
    SW1P 1PH London
    United KingdomBritishDirector1527440003

    Who are the persons with significant control of ADBASE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newbase Europe Ltd
    Buckingham Palace Road
    SW1W 0AH London
    60
    England
    Apr 06, 2016
    Buckingham Palace Road
    SW1W 0AH London
    60
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number03901247
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ADBASE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 03, 1991
    Delivered On Oct 14, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 14, 1991Registration of a charge
    Legal mortgage
    Created On Jan 02, 1991
    Delivered On Jan 11, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    517-523 fulham road london SW6 t/n ngl 199414.
    Persons Entitled
    • Credit Suisse
    Transactions
    • Jan 11, 1991Registration of a charge
    Legal charge
    Created On Jan 02, 1991
    Delivered On Jan 05, 1991
    Satisfied
    Amount secured
    £700,000 due from the company to the chargee
    Short particulars
    F/H 517/523 fulham road,london SW6 1HD l/b of hammersmith of fulham t/n ngl 199414.
    Persons Entitled
    • Benelton (UK) Limited
    Transactions
    • Jan 05, 1991Registration of a charge
    Legal charge
    Created On Mar 22, 1982
    Delivered On Apr 08, 1982
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 525, 527, 529 and 531 fulham road SW6 london borough of hammersmith & fulham title no ngl 280583.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Apr 08, 1982Registration of a charge

    Does ADBASE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 2022Conclusion of winding up
    Aug 07, 2019Petition date
    Sep 18, 2019Commencement of winding up
    Apr 10, 2023Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Charles Armstrong
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    practitioner
    Allen House 1 Westmead Road
    SM1 4LA Sutton
    Surrey
    The Official Receiver Or Croydon
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    practitioner
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon

    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