ADT SOUTH AFRICA HOLDING LIMITED
Overview
| Company Name | ADT SOUTH AFRICA HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01856199 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADT SOUTH AFRICA HOLDING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ADT SOUTH AFRICA HOLDING LIMITED located?
| Registered Office Address | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADT SOUTH AFRICA HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOW FIRE MAINTENANCE LIMITED | Apr 01, 1985 | Apr 01, 1985 |
| CAPRITURN LIMITED | Oct 16, 1984 | Oct 16, 1984 |
What are the latest accounts for ADT SOUTH AFRICA HOLDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for ADT SOUTH AFRICA HOLDING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 20, 2023 |
What are the latest filings for ADT SOUTH AFRICA HOLDING 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 | 3 pages | DS01 | ||||||||||||||
Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Craig Flanagan as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr James Paul Earnshaw as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Ayre as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||||||
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Sep 29, 2020 | 3 pages | RP04CS01 | ||||||||||||||
Change of details for Tyco Holdings (Uk) Limited as a person with significant control on Mar 22, 2022 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||||||||||||||
Change of details for Tyco Holdings (Uk) Limited as a person with significant control on Jul 02, 2021 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Sep 29, 2020 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Peter Schieser on May 12, 2020 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Feb 26, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of ADT SOUTH AFRICA HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLANAGAN, Craig | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | United Kingdom | British | 325161420001 | |||||
| SCHIESER, Peter | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | Luxembourg | German | 236206590001 | |||||
| ALPHONSUS, Anton Bernard | Secretary | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | British | 79364980002 | ||||||
| BRADBURY, Trevor | Secretary | 22 East Park Farm Drive Charvil RG10 9UL Reading Berkshire | British | 47884750003 | ||||||
| DEVEREUX, James William Robert | Secretary | 37 Broad Street CV37 6HN Stratford Upon Avon Warwickshire | British | 63979360001 | ||||||
| DIXON, Clive Sidney | Secretary | 159 Aston Cantlow Road Wilmcote CV37 9XW Stratford Upon Avon Warwickshire | British | 75060001 | ||||||
| HARRISON, Colin Lancaster | Secretary | Wormald Park Grimshaw Lane M40 2WL Newton Heath Manchester | British | 44394290002 | ||||||
| WEBB, Shaun | Secretary | Tyco Park Grimshaw Lane Newton Heath M40 2WL Manchester | British | 87224020003 | ||||||
| ALPHONSUS, Anton Bernard | Director | Hanworth Road TW16 5DB Sunbury On Thames Security House, The Summit Middlesex United Kingdom | England | British | 79364980002 | |||||
| ALPHONSUS, Anton Bernard | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 79364980002 | |||||
| AYRE, Mark | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 129877500001 | |||||
| BALLARD, Michael John | Director | Oak Tree Cottage 234 Smallfield Road RH6 9LT Horley Surrey | England | British | 50905440001 | |||||
| BERICHON, Tim | Director | Charles Crescent Eastgate Ext 4 2146 Sandton 1 South Africa | South Africa | American | 185765470001 | |||||
| BOGGESS, Jerry Reid | Director | 671 South Ocean Boulevard Boca Raton Florida 33432 Usa | American | 68774400001 | ||||||
| BOWIE, Andrew | Director | Grimshaw Lane M40 2WL Manchester Tyco Park | United Kingdom | British | 140054660001 | |||||
| BUCKLEY, John Clifford | Director | Wormald Park Grimshaw Lane Newton Heath M40 2WL Manchester | Australian | 1436420002 | ||||||
| BUTLER, Pierre Thomas | Director | Charles Crescent Eastgate Ext 4 Sandton 1 Republic Of South Africa | Republic Of South Africa | South African | 168877920001 | |||||
| CLARKSON, Stuart James | Director | Charles Crescent Eastgate Extension 4 Sandton 1 South Africa | South Africa | South African | 188649190001 | |||||
| DEVEREUX, James William Robert | Director | 37 Broad Street CV37 6HN Stratford Upon Avon Warwickshire | British | 63979360001 | ||||||
| EARNSHAW, James Paul | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 242029700001 | |||||
| GATELEY, Christopher | Director | 29 Badger Way Hazlemere HP15 7LJ High Wycombe Buckinghamshire | British | 60152530001 | ||||||
| HARTE, James Edward | Director | Glaslyn 32 Ludlow Road WV16 5AF Bridgnorth Shropshire | British | 50905540001 | ||||||
| LANT, David | Director | 39 Wyle Cop SY1 1XF Shrewsbury Salop | British | 19160690001 | ||||||
| LEONARD, Peter Charles | Director | Tyco Park Grimshaw Lane, Newton Heath M40 2WL Manchester | British | 119805430001 | ||||||
| LOUW, Charlene Kearabetswe | Director | Eastgate Ext 4, 2146 PO BOX 782224 South Africa | South Africa | South African | 174476870001 | |||||
| LUDLOW, Grahame George Robert | Director | Compton House Oakfield Hawkhurst TN18 4JR Cranbrook Kent | British | 51059130001 | ||||||
| OLIVER, Raymond | Director | 39 Garth Road TN13 1RU Sevenoaks Kent | British | 61367290001 | ||||||
| PILLAY, Kubashnie | Director | Charles Crescent Eastgate Ext 4 1 Sandton South Africa | South Africa | South African | 200115390001 | |||||
| STEAD, Terence Keith Parsons | Director | Derry Close 1 The Derry Ashton Keynes SN6 6PW Swindon | England | British | 62519500001 | |||||
| STRYDOM, Danna Booyens | Director | Charles Crescent Eastgate Ext 4 Sandton 1 Republic Of South Africa | Republic Of South Africa | South African | 168878170001 | |||||
| SUMMERFIELD, David | Director | 18 Knowle Wood Road Dorridge B93 8JJ Solihull West Midlands | British | 16677830001 | ||||||
| SWIEGERS, Shawn Noel | Director | Ravenna, Simmen Taler Street North Riding 2169 Randburg 12 South Africa | South Africa | South African | 185757990001 | |||||
| WALTERS, Kenneth John | Director | 69 Kiddemore Green Road Brewood ST19 9BQ Stafford Staffordshire | British | 19160680002 | ||||||
| WEATHERLEY, Anthony James | Director | Mile End Cottage Straight Mile Calf Heath WV10 7DL Wolverhampton West Midlands | British | 38528340001 | ||||||
| WILLIAMS, John Stanley | Director | Norton Green House Norton Green Lane Knowle B93 8PJ Solihull West Midlands | British | 12946360001 |
Who are the persons with significant control of ADT SOUTH AFRICA HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tyco Holdings (Uk) Limited | Apr 06, 2016 | Hanworth Road TW16 5DB Sunbury-On-Thames Security House The Summit Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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