ADM PURA LIMITED

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

    Company NameADM PURA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00849405
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADM PURA LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is ADM PURA LIMITED located?

    Registered Office Address
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ADM PURA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADM PURA LIMITEDSep 26, 2003Sep 26, 2003
    PURA PLCAug 03, 2000Aug 03, 2000
    PURA LIMITEDAug 03, 2000Aug 03, 2000
    ACATOS & HUTCHESON PUBLIC LIMITED COMPANYDec 31, 1979Dec 31, 1979
    ACATOS & HUTCHESON (ENGINEERING) LIMITEDMay 19, 1965May 19, 1965

    What are the latest accounts for ADM PURA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ADM PURA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025

    What are the latest filings for ADM PURA 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

    Confirmation statement made on Mar 06, 2025 with updates

    5 pagesCS01

    Statement of capital on Feb 25, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c and capital redemption reserve 20/02/2025
    RES13

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Eversecretary Limited as a secretary on Feb 01, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

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

    21 pagesAA

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Mar 06, 2018 with updates

    4 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Jan 31, 2018

    • Capital: GBP 22,131,366.5
    3 pagesSH19

    Who are the officers of ADM PURA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLELLAND, Helen Louise
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    Director
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    United KingdomBritish127346490002
    ROGERS, Lance Thomas
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    Director
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    EnglandBritish170877460001
    FILMER, Stephen Thomas
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    Secretary
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    British56857770002
    WATSON, Peter George
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    Secretary
    Zebulun
    Church Road
    ME19 5NY Offham
    Kent
    British5992550001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3481135
    60471940015
    ASHKEN, Karol Maksymilian
    60 Chapel Road
    KT20 5SE Tadworth
    Surrey
    Director
    60 Chapel Road
    KT20 5SE Tadworth
    Surrey
    British6684100002
    BARRETT, Patrick Augustine
    26 Crossland House
    Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    Director
    26 Crossland House
    Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    British941830005
    BURGARD, John Kevin
    Corinthstrasse 18
    FOREIGN Hamburg
    22605
    Germany
    Director
    Corinthstrasse 18
    FOREIGN Hamburg
    22605
    Germany
    American89418170002
    CAMPBELL, Colin Stephen
    53 Mildmay Grove North
    N1 4PL London
    Director
    53 Mildmay Grove North
    N1 4PL London
    United KingdomBritish89866330001
    CAUNT, Ian Charles
    29 Westbury Lodge Close
    HA5 3FG Pinner
    Middlesex
    Director
    29 Westbury Lodge Close
    HA5 3FG Pinner
    Middlesex
    British800300001
    DAVIES, Peter John
    St James's Road
    Hampton Hill
    TW12 1DQ Middlesex
    42
    Director
    St James's Road
    Hampton Hill
    TW12 1DQ Middlesex
    42
    United KingdomBritish147378030001
    DICKSON, Frederick John
    230 Old Birmingham Road
    Marlbrook
    B60 1HG Bromsgrove
    Worcestershire
    Director
    230 Old Birmingham Road
    Marlbrook
    B60 1HG Bromsgrove
    Worcestershire
    British50792060006
    HLAWEK, Robin Andrew
    2 Route Du Grenet
    1073 Savigny
    Switzerland
    Director
    2 Route Du Grenet
    1073 Savigny
    Switzerland
    SwitzerlandUnited States122973420005
    HOBSON, Robert
    Copper Beech
    Marsh Green
    TN8 5QH Edenbridge
    Kent
    Director
    Copper Beech
    Marsh Green
    TN8 5QH Edenbridge
    Kent
    British21710960005
    HORRY, Christopher Peter
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    Director
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    SwitzerlandBritish156267450001
    HUMPHRY BAKER, Guy Neville
    4 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    Director
    4 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    United KingdomBritish22897620002
    HUTCHESON, Ian Stuart
    The Bower Farm House
    Hever Road
    TN8 7LE Edenbridge
    Kent
    Director
    The Bower Farm House
    Hever Road
    TN8 7LE Edenbridge
    Kent
    British13718760002
    JOHNSON, Gerard Andrew
    Linkside
    Links Hey Road Caldy
    CH48 1NB Wirral
    Director
    Linkside
    Links Hey Road Caldy
    CH48 1NB Wirral
    British76154240001
    JONGKIND, Rudolf
    88 Cumberland Mills
    Isle Of Dogs
    E14 London
    Director
    88 Cumberland Mills
    Isle Of Dogs
    E14 London
    Dutch32835470003
    KANEMARU, Henri Massao
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    Director
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    SwitzerlandBrazilian183948350001
    MANLEY, Stephen Brian
    Ightham Warren
    Ightham
    TN15 9AP Sevenoaks
    Kent
    Director
    Ightham Warren
    Ightham
    TN15 9AP Sevenoaks
    Kent
    British22567900003
    MOORE, Stephen John
    300 Bexley Road
    Eltham
    SE9 2PN London
    Director
    300 Bexley Road
    Eltham
    SE9 2PN London
    United KingdomBritish6684120001
    MULHOLLEM, Paul
    The Former Rectory The Street
    Plaxtol
    TN15 0QF Sevenoaks
    Kent
    Director
    The Former Rectory The Street
    Plaxtol
    TN15 0QF Sevenoaks
    Kent
    American30275550003
    OPENSHAW, Nigel Edmond Kippax
    Tulls Cottage
    RG25 2EM Preston Candover
    Hampshire
    Director
    Tulls Cottage
    RG25 2EM Preston Candover
    Hampshire
    British21929340003
    PETERSON, Brian Frederick
    C/O Adm Crush Co-Ordination Centre
    Glockengisserwall 22
    FOREIGN 20095 Hamburg
    Germany
    Director
    C/O Adm Crush Co-Ordination Centre
    Glockengisserwall 22
    FOREIGN 20095 Hamburg
    Germany
    American69136270003
    PINNER, Ian Robert
    Chemin De La Favre
    CH- 1268 Begnins
    6
    Canton Vaud
    Switzerland
    Director
    Chemin De La Favre
    CH- 1268 Begnins
    6
    Canton Vaud
    Switzerland
    SwitzerlandBritish87991250006
    SANNER, Marc Alan
    464 Fifth Street
    Illiopolis
    Illinois 62539
    Usa
    Director
    464 Fifth Street
    Illiopolis
    Illinois 62539
    Usa
    American107841160002
    SEABROOK, Robert William
    Firgrove
    East Hoathly
    BN8 6RA Lewes
    East Sussex
    Director
    Firgrove
    East Hoathly
    BN8 6RA Lewes
    East Sussex
    British173140001
    STOTT, John Patrick
    Koesterbergstrasse 78
    Hamburg
    22587
    Germany
    Director
    Koesterbergstrasse 78
    Hamburg
    22587
    Germany
    British71527120004
    TAYLOR, James Moultrie
    7 Dealtry Road
    Putney
    SW15 6NL London
    Director
    7 Dealtry Road
    Putney
    SW15 6NL London
    British53258790002
    WADE, Ruthven Lowry, Air Chief Marshal Sir
    White Gables
    Dinton
    HP17 8UR Aylesbury
    Buckinghamshire
    Director
    White Gables
    Dinton
    HP17 8UR Aylesbury
    Buckinghamshire
    British14011410001
    WEIR, James
    1 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Director
    1 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    British54800830001
    ZENUK, Mark Nicholas
    Corinthstrasse 18
    FOREIGN Hamburg
    22605
    Germany
    Director
    Corinthstrasse 18
    FOREIGN Hamburg
    22605
    Germany
    Canadian107946090001

    Who are the persons with significant control of ADM PURA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Manorway
    DA8 1DL Erith
    Adm International Offices
    Kent
    United Kingdom
    Apr 06, 2016
    Church Manorway
    DA8 1DL Erith
    Adm International Offices
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01090901
    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.

    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