ADMIRAL SYSTEMS AND NETWORKS LIMITED
Overview
| Company Name | ADMIRAL SYSTEMS AND NETWORKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01438026 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADMIRAL SYSTEMS AND NETWORKS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ADMIRAL SYSTEMS AND NETWORKS LIMITED located?
| Registered Office Address | 250 Brook Drive Green Park RG2 6UA Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADMIRAL SYSTEMS AND NETWORKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| J. S. B. DESIGN SERVICES LIMITED | Jul 28, 1982 | Jul 28, 1982 |
| J.S.B. ENTERPRISES LIMITED | Jul 18, 1979 | Jul 18, 1979 |
What are the latest accounts for ADMIRAL SYSTEMS AND NETWORKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for ADMIRAL SYSTEMS AND NETWORKS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||
Statement of capital on Aug 22, 2013
| 4 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013 | 3 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 3 pages | AA | ||||||||||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Previous accounting period shortened from Dec 31, 2012 to Sep 30, 2012 | 3 pages | AA01 | ||||||||||||||||||
Appointment of Mr. Timothy Walter Gregory as a director on Sep 19, 2012 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr. Robert David Anderson as a director on Sep 19, 2012 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on Sep 19, 2012 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Alice Rivers as a director on Sep 19, 2012 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gavin Peter Griggs as a director on Sep 19, 2012 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
Appointment of Logica Cosec Limited as a secretary on Dec 07, 2011 | 3 pages | AP04 | ||||||||||||||||||
Termination of appointment of Logica International Limited as a secretary on Dec 07, 2011 | 2 pages | TM02 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||||||||||
Annual return made up to May 15, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
Termination of appointment of Thomas Mackay as a director | 2 pages | TM01 | ||||||||||||||||||
Who are the officers of ADMIRAL SYSTEMS AND NETWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 165432660001 | ||||||||||
| ANDERSON, Robert David, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 122988350004 | |||||||||
| GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 149429760002 | |||||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 67645590001 | |||||||||
| BOYD, Christina Kinnel | Secretary | 51 Romulus Court Justin Close TW8 8QW Brentford Middlesex | British | 58475220001 | ||||||||||
| FRANCIS, Richard John | Secretary | 7 Kinderscout HP3 8HW Hemel Hempstead Hertfordshire | British | 67742720001 | ||||||||||
| PATON, Daryl Marc | Secretary | Miles Lane KT11 2EF Cobham Easter House Surrey | British | 104564540001 | ||||||||||
| LOGICA INTERNATIONAL LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 | 45193120003 | |||||||||||
| AUER, Adrian Richard | Director | Rme House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | United Kingdom | British | 105271660001 | |||||||||
| BRENDISH, Clayton Mark | Director | Horseshoe House Coworth Park, London Road Sunninghill SL5 7SE Ascot Berkshire | United Kingdom | British | 11857380004 | |||||||||
| FLOYDD, William | Director | 27 Dagden Road GU4 8DD Shalford Surrey | British | 101702410001 | ||||||||||
| GRIGGS, Gavin Peter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 154536120001 | |||||||||
| HAMMILL, George | Director | 6 Abbotsbury Road Bishopstoke SO50 8NZ Eastleigh Hampshire | British | 76504500001 | ||||||||||
| HAMMILL, George | Director | 6 Abbotsbury Road Bishopstoke SO50 8NZ Eastleigh Hampshire | British | 76504500001 | ||||||||||
| JAMES, Ceri Lloyd | Director | Fairacre 35 Compton Way GU10 1QT Farnham Surrey | British | 65996360001 | ||||||||||
| MACKAY, Thomas Owen | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | 125924240001 | |||||||||
| MELLORS, David Antony | Director | Cody Technology Park Ively Road GU14 0LX Farnborough A1/2009 Hampshire Uk | England | British | 166957670001 | |||||||||
| NEVILLE, Geoffrey Leslie | Director | 53 Church Road Abbots Leigh BS8 3QU Bristol Avon | United Kingdom | British | 39989270002 | |||||||||
| RIVERS, Alice | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 135315640001 | |||||||||
| WEAVER, Paul | Director | Brookside CM11 1DT Billericay 36 Essex | United Kingdom | British | 45193280002 |
Does ADMIRAL SYSTEMS AND NETWORKS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Mar 19, 1985 Delivered On Mar 26, 1985 | Outstanding | Amount secured All monies due or to become due from the company and/or itech information technology services limited 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
| ||||
Transactions
| ||||
| Single debenture | Created On Oct 12, 1983 Delivered On Oct 14, 1983 | 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 (including trade fixtures) fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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