ADWEST INTERNATIONAL LIMITED

ADWEST INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameADWEST INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01072079
    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 ADWEST INTERNATIONAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ADWEST INTERNATIONAL LIMITED located?

    Registered Office Address
    100 New Bridge Street
    London
    EC4V 6JA
    Undeliverable Registered Office AddressNo

    What were the previous names of ADWEST INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYDD ENGINEERING INDUSTRIES LIMITEDSep 15, 1972Sep 15, 1972

    What are the latest accounts for ADWEST INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for ADWEST INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADWEST INTERNATIONAL 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
    A57N477S

    legacy

    1 pagesSH20
    S4L01U5F

    Statement of capital on Dec 03, 2015

    • Capital: GBP 1
    4 pagesSH19
    A4L0ONJS

    legacy

    1 pagesCAP-SS
    S4L01U57

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 6,990,493
    SH01
    X4G0HLS1

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA
    A4EIDBPV

    Annual return made up to Aug 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 6,990,493
    SH01
    X3FA086J

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA
    A31M9G6G

    Annual return made up to Aug 23, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2013

    Statement of capital on Oct 12, 2013

    • Capital: GBP 6,990,493
    SH01
    X2IT5IFN

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA
    A2EXK5VK

    Appointment of Mr Geoffrey Adams as a director

    2 pagesAP01
    X28B7RD7

    Termination of appointment of Martha Moyer as a director

    1 pagesTM01
    X28B7RAY

    Annual return made up to Aug 23, 2012 with full list of shareholders

    3 pagesAR01
    X1G8V5VV

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA
    A18QAIYJ

    Appointment of Martha Runnells Moyer as a director

    3 pagesAP01
    A4PCNXZY

    Termination of appointment of Jeffrey Stafeil as a director

    1 pagesTM01
    XVW42XXO

    Termination of appointment of Theresa Skotak as a director

    1 pagesTM01
    XVW3PXXA

    Termination of appointment of Theresa Skotak as a secretary

    1 pagesTM02
    XVW2WXXG

    Annual return made up to Aug 24, 2011 with full list of shareholders

    5 pagesAR01
    XOPB5XCZ

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA
    A3KXCRZW

    Annual return made up to Aug 24, 2010 with full list of shareholders

    5 pagesAR01
    X1HAFMTJ

    Appointment of Jeffrey Martin Stafeil as a director

    3 pagesAP01
    ANPW9KJU

    Who are the officers of ADWEST INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Geoffrey
    100 New Bridge Street
    London
    EC4V 6JA
    Director
    100 New Bridge Street
    London
    EC4V 6JA
    United KingdomBritishManagement Accountant177798000001
    ALLINSON, Bernadette
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    Secretary
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    BritishCompany Secretary42217850001
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Secretary
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    British77498070001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British17552570001
    LOWEN, Kevin Geoffrey
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    Secretary
    8 Phillips Close
    Woodley
    RG5 4XD Reading
    Berkshire
    British48625230001
    ROCKETT, Jennifer
    56 Crockhamwell Road
    Woodley
    RG5 3LB Reading
    Berkshire
    Secretary
    56 Crockhamwell Road
    Woodley
    RG5 3LB Reading
    Berkshire
    British81948550001
    SKOTAK, Theresa Lynn
    Research Drive
    48309 Rochester Hills
    2791
    Mi
    Usa
    Secretary
    Research Drive
    48309 Rochester Hills
    2791
    Mi
    Usa
    United States121512090001
    PHILSEC LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Secretary
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    100887680001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    ALLINSON, Bernadette
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    Director
    Aughton Cottage
    Monkey Island Lane Bray
    SL6 2GD Maidenhead
    Berkshire
    BritishCompany Secretary42217850001
    BLACK, Hugh
    5 Twycross Road
    Keephatch Park
    RG40 5PE Wokingham
    Berkshire
    Director
    5 Twycross Road
    Keephatch Park
    RG40 5PE Wokingham
    Berkshire
    BritishDirector17774840002
    BOULANGER, Francois Jean
    59 Avenue Des Lacs
    F-94100 St Maur
    France
    Director
    59 Avenue Des Lacs
    F-94100 St Maur
    France
    FranceFrenchDirector85663900001
    BROOKS, David George
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    Director
    Llwyn Y Felin
    Llanddowror
    SA33 4JE St Clears
    Carmarthen
    United KingdomBritishFinancial Director77498070001
    CONFAVREUX, Andre George
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Director
    18 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    United KingdomBritishCompany Secretary17552570001
    GRANT, Frederick
    6 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    6 Sandown Avenue
    KT10 9NT Esher
    Surrey
    BritishCompany Director35702080001
    LIDDELL, Alfred
    2617 Sabin Way
    37174 Spring Hill
    Tennessee
    Usa
    Director
    2617 Sabin Way
    37174 Spring Hill
    Tennessee
    Usa
    AmericanDirector85072280001
    MARCHIANDO, Keith
    3996 Lincoln Drive
    48301 Bloomfield Hills
    Oakland 48301
    Usa
    Director
    3996 Lincoln Drive
    48301 Bloomfield Hills
    Oakland 48301
    Usa
    Us CitizenCfo104731620001
    MARSHALLSAY, Philip
    5905 Mccaine Road
    Jackson
    Michigan 49201
    United States
    Director
    5905 Mccaine Road
    Jackson
    Michigan 49201
    United States
    BritishAccountant48309670002
    MENZIES, Graham Reid
    Harcombe House
    4 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Director
    Harcombe House
    4 Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    BritishCompany Director68409800001
    MOW, Joel William
    Kanal Strasse 3
    FOREIGN D-40547
    Dusseldorf
    Germany
    Director
    Kanal Strasse 3
    FOREIGN D-40547
    Dusseldorf
    Germany
    AmericanVice President92901380001
    MOYER, Martha Runnells
    Research Drive
    Rochester Hills
    2791
    Michigan 48309
    Usa
    Director
    Research Drive
    Rochester Hills
    2791
    Michigan 48309
    Usa
    UsaAmericanGeneral Counsel163469740001
    RUNDALL, Eric Steven
    1766 Charm Court
    48306 Rochester Mills
    Mi 48306
    U S A
    Director
    1766 Charm Court
    48306 Rochester Mills
    Mi 48306
    U S A
    UsaUs CitizenFinance Director Europe120126990001
    SHEARER, Rory Sinclair
    7 The Points
    SL6 3AE Maidenhead
    Berkshire
    Director
    7 The Points
    SL6 3AE Maidenhead
    Berkshire
    BritishFinance Director25918310001
    SKOTAK, Theresa Lynn
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    Director
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    UsaUnited StatesVice President121512090001
    STAFEIL, Jeffrey Martin
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    Director
    2791 Research Drive
    48309 Rochester Hills
    Mi
    United States
    UsaUnited StatesExecutive Vp And Cfo151786450001

    Does ADWEST INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Gurantee & debenture
    Created On Jan 07, 1982
    Delivered On Jan 19, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and /or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1982Registration of a charge
    Legal charge
    Created On May 02, 1980
    Delivered On May 17, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold premises at kitewell lane, lydd, kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 1980Registration of a charge
    Debenture
    Created On Jan 10, 1975
    Delivered On Jan 31, 1975
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of a first fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 31, 1975Registration of a charge

    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