ADEMCO INTERNATIONAL LIMITED
Overview
| Company Name | ADEMCO INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01504296 |
| 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 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 Address | No |
What are the latest accounts for ADEMCO INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ADEMCO INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Elizabeth Jane Earle on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 23, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Cessation of Honeywell Security Uk Limited as a person with significant control on Oct 17, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Ademco 2 Limited as a person with significant control on Oct 17, 2018 | 2 pages | PSC02 | ||||||||||
Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 23, 2018 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 28, 2018
| 8 pages | SH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 24, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB | 1 pages | AD02 | ||||||||||
Who are the officers of ADEMCO INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EARLE, Elizabeth Jane | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | England | British | 256881430001 | |||||
| RICHARDS, Allan | Director | Berkshire Place RG41 5RD Winnersh Triangle 200 Berkshire | England | British | 55171600002 | |||||
| BECKETT, Pauline Linda | Secretary | 16 Sycamore Close Woodley RG5 3RY Reading Berkshire | British | 66062740001 | ||||||
| FERNANDEZ, Mervyn Cajetan | Secretary | 1 Henwick Close Ashmore Green Road RG18 9EW Thatcham Berkshire | British | 242329540001 | ||||||
| GREEN, James Alexander | Secretary | 21 Cragwell Park Strath Whillan Road KA27 8BQ Brodick Isle Of Arran Scotland | British | 8879250003 | ||||||
| MCKEE, Martin Jack | Secretary | 24 Worsley Crescent Newton Mearns G77 6DW Glasgow | British | 41647290001 | ||||||
| MILNER, Lesley Anne | Secretary | 41 Turnberry Wynd Tarryholme KA11 4DP Irvine Ayrshire | British | 72426300002 | ||||||
| ABC CONSULTANCY | Secretary | 2 The Street Old Basing RG24 7BH Basingstoke Hampshire | 53417950001 | |||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133767270001 | |||||||
| AYTON, Mark | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | England | British | 105226890001 | |||||
| BRENNAN, Paul | Director | 40 Hillside Drive Wayland Ma 01778 Usa | American | 53710440001 | ||||||
| FERNANDEZ, Mervyn Cajetan | Director | 1 Henwick Close Ashmore Green Road RG18 9EW Thatcham Berkshire | England | British | 242329540001 | |||||
| GALLAGHER, Adrian Gerard | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | British | 108730440001 | ||||||
| GREEN, James Alexander | Director | 21 Cragwell Park Strath Whillan Road KA27 8BQ Brodick Isle Of Arran Scotland | British | 8879250003 | ||||||
| GUTHART, Leo | Director | 96 Willets Rd Old Westbury New York 11568 | British | 44802910001 | ||||||
| HOULTON, Melvyn | Director | 4 Arbor Gate Walsall Wood WS9 9RF Walsall | British | 61168220001 | ||||||
| KELLY, Stephen | Director | 9 Cowal Crescent KY6 3PS Glenrothes Fife | British | 69744540001 | ||||||
| KRAMVIS, Andreas | Director | 45 Cornflower Lane East Northport New York 11721 | British | 61161980001 | ||||||
| MCBETH, Colin | Director | 21 Cowal View PA19 1EX Gourock Renfrewshire | British | 76066620001 | ||||||
| MCBETH, Colin | Director | 21 Cowal View PA19 1EX Gourock Renfrewshire | British | 76066620001 | ||||||
| MCKEE, Martin Jack | Director | 24 Worsley Crescent Newton Mearns G77 6DW Glasgow | Scotland | British | 41647290001 | |||||
| RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | 55171600002 | |||||
| THORPE, John | Director | 58 Kysbie Close OX14 1XY Abingdon Oxfordshire | British | 6798610001 |
Who are the persons with significant control of ADEMCO INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ademco 2 Limited | Oct 17, 2018 | Berkshire Place Winnersh Triangle RG41 5RD Winnersh Triangle 200 Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Honeywell Security Uk Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ADEMCO INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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