ADEMCO INTERNATIONAL LIMITED

ADEMCO INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameADEMCO INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01504296
    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 ADEMCO INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ADEMCO INTERNATIONAL LIMITED located?

    Registered Office Address
    200 Berkshire Place
    RG41 5RD Winnersh Triangle
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADEMCO INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ADEMCO INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Director's details changed for Elizabeth Jane Earle on Dec 01, 2019

    2 pagesCH01

    Confirmation statement made on Oct 23, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd

    1 pagesAD02

    Cessation of Honeywell Security Uk Limited as a person with significant control on Oct 17, 2018

    1 pagesPSC07

    Notification of Ademco 2 Limited as a person with significant control on Oct 17, 2018

    2 pagesPSC02

    Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019

    2 pagesAP01

    Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on Mar 13, 2019

    2 pagesAD01

    Confirmation statement made on Oct 23, 2018 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Sep 28, 2018

    • Capital: GBP 2.00
    8 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Sep 24, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Nov 09, 2017 with no updates

    3 pagesCS01

    Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

    1 pagesAD02

    Who are the officers of ADEMCO INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EARLE, Elizabeth Jane
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    EnglandBritish256881430001
    RICHARDS, Allan
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    Director
    Berkshire Place
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    EnglandBritish55171600002
    BECKETT, Pauline Linda
    16 Sycamore Close
    Woodley
    RG5 3RY Reading
    Berkshire
    Secretary
    16 Sycamore Close
    Woodley
    RG5 3RY Reading
    Berkshire
    British66062740001
    FERNANDEZ, Mervyn Cajetan
    1 Henwick Close
    Ashmore Green Road
    RG18 9EW Thatcham
    Berkshire
    Secretary
    1 Henwick Close
    Ashmore Green Road
    RG18 9EW Thatcham
    Berkshire
    British242329540001
    GREEN, James Alexander
    21 Cragwell Park
    Strath Whillan Road
    KA27 8BQ Brodick
    Isle Of Arran
    Scotland
    Secretary
    21 Cragwell Park
    Strath Whillan Road
    KA27 8BQ Brodick
    Isle Of Arran
    Scotland
    British8879250003
    MCKEE, Martin Jack
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    Secretary
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    British41647290001
    MILNER, Lesley Anne
    41 Turnberry Wynd
    Tarryholme
    KA11 4DP Irvine
    Ayrshire
    Secretary
    41 Turnberry Wynd
    Tarryholme
    KA11 4DP Irvine
    Ayrshire
    British72426300002
    ABC CONSULTANCY
    2 The Street
    Old Basing
    RG24 7BH Basingstoke
    Hampshire
    Secretary
    2 The Street
    Old Basing
    RG24 7BH Basingstoke
    Hampshire
    53417950001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133767270001
    AYTON, Mark
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandBritish105226890001
    BRENNAN, Paul
    40 Hillside Drive
    Wayland Ma 01778
    Usa
    Director
    40 Hillside Drive
    Wayland Ma 01778
    Usa
    American53710440001
    FERNANDEZ, Mervyn Cajetan
    1 Henwick Close
    Ashmore Green Road
    RG18 9EW Thatcham
    Berkshire
    Director
    1 Henwick Close
    Ashmore Green Road
    RG18 9EW Thatcham
    Berkshire
    EnglandBritish242329540001
    GALLAGHER, Adrian Gerard
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    British108730440001
    GREEN, James Alexander
    21 Cragwell Park
    Strath Whillan Road
    KA27 8BQ Brodick
    Isle Of Arran
    Scotland
    Director
    21 Cragwell Park
    Strath Whillan Road
    KA27 8BQ Brodick
    Isle Of Arran
    Scotland
    British8879250003
    GUTHART, Leo
    96 Willets Rd
    Old Westbury
    New York
    11568
    Director
    96 Willets Rd
    Old Westbury
    New York
    11568
    British44802910001
    HOULTON, Melvyn
    4 Arbor Gate
    Walsall Wood
    WS9 9RF Walsall
    Director
    4 Arbor Gate
    Walsall Wood
    WS9 9RF Walsall
    British61168220001
    KELLY, Stephen
    9 Cowal Crescent
    KY6 3PS Glenrothes
    Fife
    Director
    9 Cowal Crescent
    KY6 3PS Glenrothes
    Fife
    British69744540001
    KRAMVIS, Andreas
    45 Cornflower Lane
    East Northport
    New York 11721
    Director
    45 Cornflower Lane
    East Northport
    New York 11721
    British61161980001
    MCBETH, Colin
    21 Cowal View
    PA19 1EX Gourock
    Renfrewshire
    Director
    21 Cowal View
    PA19 1EX Gourock
    Renfrewshire
    British76066620001
    MCBETH, Colin
    21 Cowal View
    PA19 1EX Gourock
    Renfrewshire
    Director
    21 Cowal View
    PA19 1EX Gourock
    Renfrewshire
    British76066620001
    MCKEE, Martin Jack
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    Director
    24 Worsley Crescent
    Newton Mearns
    G77 6DW Glasgow
    ScotlandBritish41647290001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Director
    12 Thistle Grove
    SW10 9RZ London
    EnglandBritish55171600002
    THORPE, John
    58 Kysbie Close
    OX14 1XY Abingdon
    Oxfordshire
    Director
    58 Kysbie Close
    OX14 1XY Abingdon
    Oxfordshire
    British6798610001

    Who are the persons with significant control of ADEMCO INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ademco 2 Limited
    Berkshire Place
    Winnersh Triangle
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    United Kingdom
    Oct 17, 2018
    Berkshire Place
    Winnersh Triangle
    RG41 5RD Winnersh Triangle
    200
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of England And Wales
    Registration Number11262541
    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.
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01248725
    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.

    Does ADEMCO INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge over cash deposit
    Created On Jan 22, 2002
    Delivered On Jan 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all the company's right title and interest in the account with barclays bank PLC in the name of dla solicitors and the deposit of £3,500,000.00 or such other amount standing to the credit of the account and all rights accruing in respect of the account.
    Persons Entitled
    • Philip Michael Burton and Keith Stanley Parkins
    Transactions
    • Jan 29, 2002Registration of a charge (395)
    • Jun 18, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Apr 11, 1984
    Delivered On Apr 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on book and other debts floatng charge on the undertaking and all property and assets present and future including book debts (excluding thosse mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 16, 1984Registration of a charge
    • Jan 18, 1995Statement of satisfaction of a charge in full or part (403a)

    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