ADDSPACE PRODUCTS LIMITED

ADDSPACE PRODUCTS LIMITED

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

    Company NameADDSPACE PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01792409
    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 ADDSPACE PRODUCTS LIMITED?

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

    Where is ADDSPACE PRODUCTS LIMITED located?

    Registered Office Address
    Holmfield Industrial Est
    Holmfield
    HX2 9TN Halifax
    W Yorks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADDSPACE PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ADDSPACE PRODUCTS 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

    Statement of capital on Sep 25, 2018

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Dec 13, 2016 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 2,118,002
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Secretary's details changed for Nicola Saul on Dec 30, 2014

    1 pagesCH03

    Director's details changed for Mrs Nicola Jane Saul on Dec 30, 2014

    2 pagesCH01

    Annual return made up to Dec 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 2,118,002
    SH01

    Director's details changed for Mrs Nicola Jane Saul on Oct 17, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Dec 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 2,118,002
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Dec 13, 2012 with full list of shareholders

    3 pagesAR01

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

    3 pagesAA

    Annual return made up to Dec 13, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of ADDSPACE PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDCASTLE, Nicola Jane
    Holmfield Industrial Est
    Holmfield
    HX2 9TN Halifax
    W Yorks
    Secretary
    Holmfield Industrial Est
    Holmfield
    HX2 9TN Halifax
    W Yorks
    155714940002
    HARDCASTLE, Nicola Jane
    Holmfield Industrial Est
    Holmfield
    HX2 9TN Halifax
    W Yorks
    Director
    Holmfield Industrial Est
    Holmfield
    HX2 9TN Halifax
    W Yorks
    EnglandBritishAccountant155589530003
    MORAN, Ruth
    502 Broad Lane
    LS13 3HB Leeds
    West Yorkshire
    Secretary
    502 Broad Lane
    LS13 3HB Leeds
    West Yorkshire
    British48139970001
    OHLE, Kevin
    Rosegarth
    44 Grove Road
    LS29 9QF Ilkley
    West Yorkshire
    Secretary
    Rosegarth
    44 Grove Road
    LS29 9QF Ilkley
    West Yorkshire
    Irish2792680005
    WORMWELL, Alan
    10 The Spinney
    HD6 2JW Brighouse
    West Yorkshire
    Secretary
    10 The Spinney
    HD6 2JW Brighouse
    West Yorkshire
    British21380090002
    ELGOOD, Martin James
    The Red House
    32 Grove Road
    LS29 9QE Ilkley
    West Yorkshire
    Director
    The Red House
    32 Grove Road
    LS29 9QE Ilkley
    West Yorkshire
    United KingdomBritishManaging Director54744400003
    FRIEND, Nicholas Giovanni Lewis
    Calver Mill
    Calver
    S32 3YU Hope Valley
    21
    Derbyshire
    United Kingdom
    Director
    Calver Mill
    Calver
    S32 3YU Hope Valley
    21
    Derbyshire
    United Kingdom
    EnglandBritishM D121305220002
    MORAN, Ruth
    502 Broad Lane
    LS13 3HB Leeds
    West Yorkshire
    Director
    502 Broad Lane
    LS13 3HB Leeds
    West Yorkshire
    EnglandBritishFinance Director48139970001
    OHLE, Kevin
    Rosegarth
    44 Grove Road
    LS29 9QF Ilkley
    West Yorkshire
    Director
    Rosegarth
    44 Grove Road
    LS29 9QF Ilkley
    West Yorkshire
    IrishDirector2792680005
    REYNOLDS, Richard Hugh
    Brentwood
    Denton
    LS29 0HE Ilkley
    West Yorkshire
    Director
    Brentwood
    Denton
    LS29 0HE Ilkley
    West Yorkshire
    United KingdomBritishDirector2059970002
    WORMWELL, Alan
    10 The Spinney
    HD6 2JW Brighouse
    West Yorkshire
    Director
    10 The Spinney
    HD6 2JW Brighouse
    West Yorkshire
    BritishChartered Accountant21380090002

    Who are the persons with significant control of ADDSPACE PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holmfield Industrial Estate
    Holmfield
    HX2 9TN Halifax
    Gower Furniture Limited
    England
    Apr 06, 2016
    Holmfield Industrial Estate
    Holmfield
    HX2 9TN Halifax
    Gower Furniture Limited
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2305906
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ADDSPACE PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jul 24, 2002
    Delivered On Aug 02, 2002
    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 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
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2002Registration of a charge (395)
    • May 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 05, 2001
    Delivered On Jan 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Jan 17, 2001Registration of a charge (395)
    • May 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 29, 1998
    Delivered On Jun 15, 1998
    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 fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1998Registration of a charge (395)
    • May 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 13, 1985
    Delivered On Aug 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and future including goodwill, bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 23, 1985Registration of a charge
    • Sep 05, 1998Statement 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