ADS (UNITED KINGDOM) LIMITED

ADS (UNITED KINGDOM) LIMITED

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

    Company NameADS (UNITED KINGDOM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00778903
    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 ADS (UNITED KINGDOM) LIMITED?

    • Printing n.e.c. (18129) / Manufacturing
    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is ADS (UNITED KINGDOM) LIMITED located?

    Registered Office Address
    Suite 76 - 81 Pure Offices, Sherwood Park
    Lake View Drive
    NG15 0DT Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADS (UNITED KINGDOM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MULTIPRINT LIMITEDFeb 21, 1991Feb 21, 1991
    BOXER HOLDINGS LIMITEDOct 29, 1963Oct 29, 1963

    What are the latest accounts for ADS (UNITED KINGDOM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ADS (UNITED KINGDOM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Statement of capital on Jul 29, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 30, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Ads Worldwide Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Registered office address changed from Unit 1 Meadowbank Way Eastwood Nottingham NG16 3SB to Suite 76 - 81 Pure Offices, Sherwood Park Lake View Drive Nottingham NG15 0DT on Mar 02, 2018

    1 pagesAD01

    Appointment of Mr Kamel Mormech as a director on Sep 20, 2017

    2 pagesAP01

    Termination of appointment of Erik Albert Laurentius Cardinaal as a director on Sep 20, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Termination of appointment of Scott Andrew Mitchell-Harris as a director on Jun 19, 2017

    1 pagesTM01

    Appointment of Mr Jamie Robinson as a director on Jun 19, 2017

    2 pagesAP01

    Confirmation statement made on Jun 30, 2017 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 06, 2017

    • Capital: GBP 8,986,807
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Erik Albert Laurentius Cardinaal as a director on Oct 06, 2016

    2 pagesAP01

    Termination of appointment of Neil Andrew Bewell as a director on Jan 11, 2017

    1 pagesTM01

    Who are the officers of ADS (UNITED KINGDOM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKRAM, Mark Anthony
    Pure Offices, Sherwood Park
    Lake View Drive
    NG15 0DT Nottingham
    Suite 76 - 81
    England
    Director
    Pure Offices, Sherwood Park
    Lake View Drive
    NG15 0DT Nottingham
    Suite 76 - 81
    England
    United KingdomBritishChartered Accountant119588680001
    MORMECH, Kamel
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    England
    Director
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    England
    EnglandBritishCompany Director238246230001
    ROBINSON, Jamie
    Pure Offices, Sherwood Park
    Lake View Drive
    NG15 0DT Nottingham
    Suite 76 - 81
    England
    Director
    Pure Offices, Sherwood Park
    Lake View Drive
    NG15 0DT Nottingham
    Suite 76 - 81
    England
    EnglandBritishCompany Director236333930001
    LASCKEY, Anne
    154 Ella Street
    HU5 3AU Hull
    East Yorkshire
    Secretary
    154 Ella Street
    HU5 3AU Hull
    East Yorkshire
    British81421760001
    LASCKEY, Denys Charles
    44 Victoria Avenue
    HU5 3DR Hull
    East Yorkshire
    Secretary
    44 Victoria Avenue
    HU5 3DR Hull
    East Yorkshire
    British11856150002
    LEE, Audrey
    408 Chanterlands Avenue
    HU5 4EE Hull
    East Yorkshire
    Secretary
    408 Chanterlands Avenue
    HU5 4EE Hull
    East Yorkshire
    British11418660001
    VAN ZILE, John R
    Twin Bridge Drive
    Wayne
    731
    Pennsylvania 19087
    Usa
    Secretary
    Twin Bridge Drive
    Wayne
    731
    Pennsylvania 19087
    Usa
    AmericanDirector96418630004
    WINSTANLEY, Susan
    5 Two Riggs
    Cherry Burton
    HU17 7SH Beverley
    North Humberside
    Secretary
    5 Two Riggs
    Cherry Burton
    HU17 7SH Beverley
    North Humberside
    British12420340002
    BEWELL, Neil Andrew
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    United Kingdom
    Director
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    United Kingdom
    EnglandBritishFinancial Controller106120360001
    BROUCHON, Nicolas
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    United Kingdom
    Director
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    United Kingdom
    UsaFrenchDirector117319740001
    BROUDIC, Anne
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    United Kingdom
    Director
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    United Kingdom
    SpainFrenchAssociate General Counsel177692480001
    CARDINAAL, Erik Albert Laurentius
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    Director
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    NetherlandsDutchCompany Director224173010001
    DAVIDSON, Steven
    c/o Checkpoint Systems
    Overbridge Square
    RG14 5UX Newbury
    Leat House
    Berkshire
    Director
    c/o Checkpoint Systems
    Overbridge Square
    RG14 5UX Newbury
    Leat House
    Berkshire
    EnglandEnglishCompany Director150579140001
    DURRANI, Omar
    Dirk Van Delenhage 21
    Nieuwegein
    FOREIGN Utrecht
    3437 Kr
    Dutch
    Director
    Dirk Van Delenhage 21
    Nieuwegein
    FOREIGN Utrecht
    3437 Kr
    Dutch
    NetherlandsDutchBusiness Controller117655500001
    GREMILLET, Bernard
    Juan Jose Gurena 10
    SPAIN Madrid
    28043
    Director
    Juan Jose Gurena 10
    SPAIN Madrid
    28043
    SpainFrenchDirector117319770001
    LASCKEY, Denys Charles
    New Hall
    Newport Street
    DN18 5QJ Barton Upon Humber
    North Lincolnshire
    Director
    New Hall
    Newport Street
    DN18 5QJ Barton Upon Humber
    North Lincolnshire
    United KingdomBritishCompany Director11856150003
    LEE, Audrey
    408 Chanterlands Avenue
    HU5 4EE Hull
    East Yorkshire
    Director
    408 Chanterlands Avenue
    HU5 4EE Hull
    East Yorkshire
    BritishCompany Director11418660001
    LEVIN, Par Harold
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    United Kingdom
    Director
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    United Kingdom
    SpainSwedishPresident Mv & Als163611930001
    METCALFE, Peter Beckwith
    408 Chanterlands Avenue
    HU5 4EE Hull
    East Yorkshire
    Director
    408 Chanterlands Avenue
    HU5 4EE Hull
    East Yorkshire
    BritishCompany Director9694990001
    MITCHELL-HARRIS, Scott Andrew
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    Director
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    EnglandBritishEngineer210841140001
    RICHARD, Jeffrey Oliver
    101 Wolf Drive
    Thorofare
    Checkpoint Systems
    New Jersey 08086
    Usa
    Director
    101 Wolf Drive
    Thorofare
    Checkpoint Systems
    New Jersey 08086
    Usa
    UsaUs CitizenEvp & Chief Financial Officer190868520001
    ROWLAND, Bryan Thomas
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    Director
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    UsaAmericanLawyer201438010001
    VAN ZILE, John R
    Twin Bridge Drive
    Wayne
    731
    Pennsylvania 19087
    Usa
    Director
    Twin Bridge Drive
    Wayne
    731
    Pennsylvania 19087
    Usa
    United StatesAmericanDirector96418630004
    WINSTANLEY, Simon Anthony
    6 Damson Garth
    YO25 9TH Lund
    East Yorkshire
    Director
    6 Damson Garth
    YO25 9TH Lund
    East Yorkshire
    United KingdomBritishCompany Director12420350005
    WRIGLEY, Stephen James
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    Director
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    EnglandBritishChief Operating Officer178372810001

    Who are the persons with significant control of ADS (UNITED KINGDOM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    England
    Apr 06, 2016
    Meadowbank Way
    Eastwood
    NG16 3SB Nottingham
    Unit 1
    England
    Yes
    Legal FormEngland
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2412707
    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.

    What are the latest statements on persons with significant control for ADS (UNITED KINGDOM) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 16, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ADS (UNITED KINGDOM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 27, 2004
    Delivered On Mar 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 2004Registration of a charge (395)
    • Aug 31, 2019Satisfaction of a charge (MR04)

    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