ADI-GARDINER EMEA LIMITED

ADI-GARDINER EMEA LIMITED

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

    Company NameADI-GARDINER EMEA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02005506
    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 ADI-GARDINER EMEA LIMITED?

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

    Where is ADI-GARDINER EMEA LIMITED located?

    Registered Office Address
    Unit 6 Broadgate Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADI-GARDINER EMEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE GARDINER GROUP LIMITEDJun 19, 2003Jun 19, 2003
    GARDINER GROUP PLC(THE)Apr 01, 1986Apr 01, 1986

    What are the latest accounts for ADI-GARDINER EMEA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ADI-GARDINER EMEA 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

    2 pagesDS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Statement of capital on Nov 24, 2022

    • Capital: GBP 0.110527
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 23/11/2022
    RES13

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Appointment of Mr Grahame Paul Benson as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Elizabeth Jane Earle as a director on Mar 28, 2022

    2 pagesAP01

    Appointment of Mr Hemant Trivedi as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Adrian Paul Connell as a director on Mar 28, 2022

    1 pagesTM01

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alan Kiernan Paterson as a director on Dec 31, 2019

    1 pagesTM01

    Who are the officers of ADI-GARDINER EMEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENSON, Grahame Paul
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate
    England
    Director
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate
    England
    EnglandBritishAccountant100424970001
    EARLE, Elizabeth Jane
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate
    England
    Director
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate
    England
    EnglandBritishFinancial Controller256881430001
    RICHARDS, Allan
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate
    England
    Director
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate
    England
    EnglandBritishDirector55171600002
    TRIVEDI, Hemant Kumar
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate
    England
    Director
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate
    England
    United KingdomBritishVice President, General Manager294315610001
    CONNELL, Adrian Paul
    123 Doeford Close
    Culcheth
    WA3 4DP Warrington
    Cheshire
    Secretary
    123 Doeford Close
    Culcheth
    WA3 4DP Warrington
    Cheshire
    BritishChartered Accountant23689550003
    TURGUT, Yashar
    46 Oulder Hill Drive
    Bamford
    OL11 5LB Rochdale
    Lancashire
    Secretary
    46 Oulder Hill Drive
    Bamford
    OL11 5LB Rochdale
    Lancashire
    British8902240001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    134904810001
    BLENKINSOP, Peter John
    Colchester House 26 High Street
    MK46 4BB Olney
    Buckinghamshire
    Director
    Colchester House 26 High Street
    MK46 4BB Olney
    Buckinghamshire
    United KingdomBritishManagement Consultant48025610001
    BRENTNALL, Trevor Alan
    Dolloways House
    Howbourne Lane
    TN22 4DR Buxted
    East Sussex
    Director
    Dolloways House
    Howbourne Lane
    TN22 4DR Buxted
    East Sussex
    BritishSolicitor39686000001
    BUFFETT, Thomas Vigus
    Ashridge Park
    Little Gaddesden
    HP4 1NP Berkhamsted
    Crome Hill House
    Hertfordshire
    Director
    Ashridge Park
    Little Gaddesden
    HP4 1NP Berkhamsted
    Crome Hill House
    Hertfordshire
    CanadianCompany Director10899620001
    CAPLAN, Jeffrey Lyle
    The Atrium
    Sandy Lane
    HA6 3ES Northwood
    Middlesex
    Director
    The Atrium
    Sandy Lane
    HA6 3ES Northwood
    Middlesex
    BritishCompany Director60629920002
    CLEMONS, George Richard Henry
    Forton House Saltergate Lane
    Bamford
    S30 2BE Sheffield
    South Yorkshire
    Director
    Forton House Saltergate Lane
    Bamford
    S30 2BE Sheffield
    South Yorkshire
    BritishNon Executive Director2150270001
    CONNELL, Adrian Paul
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate
    England
    Director
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate
    England
    United KingdomBritishCompany Director23689550003
    GAZIELLY, Jean Francois
    123 Bld Beissiere
    FOREIGN Paris
    75017 France
    Director
    123 Bld Beissiere
    FOREIGN Paris
    75017 France
    FrenchDirector91135670001
    GRANT, Robin William
    14 Cumberland Road
    Barnes
    SW13 9LY London
    Director
    14 Cumberland Road
    Barnes
    SW13 9LY London
    BritishMerchant Banker6855810001
    KELLY, Paul Steven
    2 Beaumonds Way
    Bamford
    OL11 5NL Rochdale
    Lancashire
    Director
    2 Beaumonds Way
    Bamford
    OL11 5NL Rochdale
    Lancashire
    BritishCompany Director7703600001
    KIMBER, Simon Jeremy Michael
    56 Highfield Road
    WA13 0EE Lymm
    Cheshire
    Director
    56 Highfield Road
    WA13 0EE Lymm
    Cheshire
    EnglandBritishMarketing Director40542810001
    MASSARD, Pierre Andre
    7, Rue Rouget De Lisle
    78100 Saint-Germain-En-Laye
    France
    Director
    7, Rue Rouget De Lisle
    78100 Saint-Germain-En-Laye
    France
    FrenchFinance Director96657120001
    MISTRY, Kameleshkumar Ishwarlal
    Holborn Viaduct
    EC1A 2DY London
    21
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United KingdomBritishCompany Director128334130002
    PATERSON, Alan Kiernan
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate
    England
    Director
    Oldham Broadway Business Park
    Chadderton
    OL9 9XA Oldham
    Unit 6 Broadgate
    England
    DenmarkBritishDirector224317150001
    PIGE, Beatrice
    15 Cite Des Fleurs
    FOREIGN Paris
    75017
    France
    Director
    15 Cite Des Fleurs
    FOREIGN Paris
    75017
    France
    FrenchDirector79616480002
    REDDINGTON, Michael Francis
    Holborn Viaduct
    EC1A 2DY London
    21
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    EnglandBritishCompany Director116800280001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Director
    12 Thistle Grove
    SW10 9RZ London
    EnglandBritishSolicitor55171600002
    SAMSON, Harvey Jack
    11 Parkhill Road
    Hale
    WA15 9JX Altrincham
    Cheshire
    Director
    11 Parkhill Road
    Hale
    WA15 9JX Altrincham
    Cheshire
    United KingdomBritishChartered Accountant3650740002
    TOCHET, Peter Louis
    Route Du Bois 37
    Ecublens
    1024
    Switzerland
    Director
    Route Du Bois 37
    Ecublens
    1024
    Switzerland
    UsaAccountant116766410002
    TURGUT, Yashar
    46 Oulder Hill Drive
    Bamford
    OL11 5LB Rochdale
    Lancashire
    Director
    46 Oulder Hill Drive
    Bamford
    OL11 5LB Rochdale
    Lancashire
    EnglandBritishCompany Director8902240001
    UNDERHILL, Robert, The Hon Mr
    4 Hall Road
    SK9 5BW Wilmslow
    Cheshire
    Director
    4 Hall Road
    SK9 5BW Wilmslow
    Cheshire
    BritishFinance Director3080300001
    WAGMAN, Elie
    6 Rue Du Colonel Moll
    75017 Paris
    FOREIGN France
    Director
    6 Rue Du Colonel Moll
    75017 Paris
    FOREIGN France
    FrenchDirector51683700001

    Who are the persons with significant control of ADI-GARDINER EMEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Transpennine Trading Estate
    Gorrells Way
    OL11 2PX Rochdale
    Unit 7a - 7b
    United Kingdom
    Apr 06, 2016
    Transpennine Trading Estate
    Gorrells Way
    OL11 2PX Rochdale
    Unit 7a - 7b
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04541361
    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 ADI-GARDINER EMEA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge agreement
    Created On Jun 30, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its present shares, all cash dividends and all shares, rights, monies and other assets. See the mortgage charge document for full details.
    Persons Entitled
    • Natexis Banques Populaires
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    • May 10, 2023Satisfaction of a charge (MR04)
    Agreement and date of pledge
    Created On Jun 30, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any borrower or any obligor to any hedging bank, mezzanine finance party and/or any senior finance party
    Short particulars
    The pledged securities and the related assets including all the rights title and interest to and in the pledged securities and the related assets. See the mortgage charge document for full details.
    Persons Entitled
    • Natexis Banques Populaires
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    • May 10, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 30, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the charging company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Natexis Banques Populaires (In Its Capacity as Security Agent)
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    • May 10, 2023Satisfaction of a charge (MR04)
    Share charge
    Created On Jun 30, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge, the original shares, any future shares including all proceeds and all derivative rights.
    Persons Entitled
    • Natexis Banques Populaires (In Its Capacity as Security Agent)
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    • May 10, 2023Satisfaction of a charge (MR04)
    Share charge
    Created On Jun 30, 2003
    Delivered On Jul 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the charging company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge, the original shares, any future shares including all proceeds and all derivative rights.
    Persons Entitled
    • Natexis Banques Populaires (In Its Capacity as Security Agent)
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    • May 10, 2023Satisfaction of a charge (MR04)
    Credit agreement
    Created On Nov 20, 1992
    Delivered On Nov 26, 1992
    Satisfied
    Amount secured
    £106,251.48 due from the company to the chargee under the terms of the charge
    Short particulars
    All its right title and interest in and to all sums payable under the insurance (see 395 for full details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Nov 26, 1992Registration of a charge (395)
    • Jun 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 20, 1990
    Delivered On Sep 03, 1990
    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
    • Sep 03, 1990Registration of a charge
    • Feb 12, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 25, 1988
    Delivered On Feb 01, 1988
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 01, 1988Registration of a charge
    • Jun 26, 2003Statement 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