ADR FINANCIAL SERVICES (BIRMINGHAM) LIMITED
Overview
Company Name | ADR FINANCIAL SERVICES (BIRMINGHAM) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01438436 |
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 ADR FINANCIAL SERVICES (BIRMINGHAM) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ADR FINANCIAL SERVICES (BIRMINGHAM) LIMITED located?
Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADR FINANCIAL SERVICES (BIRMINGHAM) LIMITED?
Company Name | From | Until |
---|---|---|
ALR FINANCIAL SERVICES (BIRMINGHAM) LIMITED | Dec 23, 1992 | Dec 23, 1992 |
IND COOPE-EAST MIDLANDS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
NOMFIELD LIMITED | Jul 19, 1979 | Jul 19, 1979 |
What are the latest accounts for ADR FINANCIAL SERVICES (BIRMINGHAM) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ADR FINANCIAL SERVICES (BIRMINGHAM) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of David Forde as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 11, 2020 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jan 20, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Tannahill as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Aug 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Aug 24, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 19, 2017 | 3 pages | AA | ||||||||||
Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on Sep 04, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Sep 08, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 29, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Peter Dando as a director on Aug 29, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Michael Bashforth as a director on Aug 29, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Forde as a director on Aug 29, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of ADR FINANCIAL SERVICES (BIRMINGHAM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOORE, Christopher John | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | Director | 136853310001 | ||||
MOUNTSTEVENS, Lawson John Wembridge | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | England | British | Director | 112375050001 | ||||
PATERSON, Sean Michael | Director | South Gyle Broadway EH12 9JZ Edinburgh 3-4 Broadway Park Scotland | Scotland | British | Finance Director | 257892140001 | ||||
APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191627270001 | |||||||
BELL, Richard Edgar, Llb Solicitor | Secretary | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175479090001 | |||||||
RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161616110001 | |||||||
BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 131551840002 | ||||
BELL, Richard Edgar, Llb Solicitor | Director | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | Secretary | 637110001 | |||||
DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Chartered Accountant | 152083750001 | ||||
DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | Director | 141395280001 | ||||
FORDE, David | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | Irish | Director | 180590780001 | ||||
JONES, Bruce Abbott | Director | 1 Hall Drive DE13 8TF Hanbury Staffordshire | British | Company Director | 29595900002 | |||||
KEMP, Deborah Jane | Director | 6 Station Road Hampton In Arden B92 0BJ Solihull | United Kingdom | British | Director | 79388130005 | ||||
MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | Director | 42019620001 | |||||
PRESTON, Neil David | Director | Postern Road Tatenhill DE13 9SJ Burton On Trent 57 Staffordshire | United Kingdom | British | Director | 63043630002 | ||||
TANNAHILL, David James | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | Scotland | British | Director | 237381690001 | ||||
WHITEHEAD, Gordon William George | Director | Rosedale 24 Jacks Lane ST14 8LW Marchington Staffordshire | British | Accountant | 13507460001 | |||||
WILKINSON, Anthony Eric | Director | Bupton Grange Longford Lane Longford DE6 3DT Ashbourne Derbyshire | British | Company Director | 4656080002 |
Who are the persons with significant control of ADR FINANCIAL SERVICES (BIRMINGHAM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Heineken Uk Limited | Aug 29, 2017 | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Punch Taverns (Dc) Holdings Limited | Apr 06, 2016 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ADR FINANCIAL SERVICES (BIRMINGHAM) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge | Created On Apr 22, 2002 Delivered On May 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other spirit secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A charge by way of first legal mortgage all of the company's right title interest and benefit present and future in to and under the freehold or leasehold property comprising the spirit mortgaged properties owned by it and described in part 1 of schedule 2 to the charge and all estates or interests in such property and all buildings trade and other fixtures fixed plant and machinery from time to time on such freehold or leasehold property.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Apr 22, 2002 Delivered On May 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee or any of the other pr secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of assignment all of the company's right, title, interest and benefit, present and future in, to and under the master amendment deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Jun 28, 2000 Delivered On Jul 15, 2000 | Satisfied | Amount secured All moneys due or to become due from the company, or any other charging company and/or guarantor to the chargee whether for its own account or as trustee for the pr secured parties or any of the other pr secured parties under or in respect of the issuer/borrower facility agreement, the charge and/or any other transaction documents to which it is a party (all as defined therein) | |
Short particulars All right title and interest and benefit, in, to and under the f/h and l/h properties owned by it and described in part 1 of schedule 2 to the charge, and all estates or interests in such property and all buildings, trade and other fixtures, fiall right title interest and benefit, in, to and under the f/h xed plant and machinery a floating charge over the undertaking of all property and assets. See the mortgage charge document for full details. | ||||
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