ADI-GARDINER EMEA LIMITED
Overview
Company Name | ADI-GARDINER EMEA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02005506 |
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 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 Address | No |
What were the previous names of ADI-GARDINER EMEA LIMITED?
Company Name | From | Until |
---|---|---|
THE GARDINER GROUP LIMITED | Jun 19, 2003 | Jun 19, 2003 |
GARDINER GROUP PLC(THE) | Apr 01, 1986 | Apr 01, 1986 |
What are the latest accounts for ADI-GARDINER EMEA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ADI-GARDINER EMEA 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 | 2 pages | DS01 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Nov 24, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Appointment of Mr Grahame Paul Benson as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Elizabeth Jane Earle as a director on Mar 28, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Hemant Trivedi as a director on Mar 28, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Adrian Paul Connell as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Alan Kiernan Paterson as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ADI-GARDINER EMEA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENSON, Grahame Paul | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate England | England | British | Accountant | 100424970001 | ||||
EARLE, Elizabeth Jane | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate England | England | British | Financial Controller | 256881430001 | ||||
RICHARDS, Allan | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate England | England | British | Director | 55171600002 | ||||
TRIVEDI, Hemant Kumar | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate England | United Kingdom | British | Vice President, General Manager | 294315610001 | ||||
CONNELL, Adrian Paul | Secretary | 123 Doeford Close Culcheth WA3 4DP Warrington Cheshire | British | Chartered Accountant | 23689550003 | |||||
TURGUT, Yashar | Secretary | 46 Oulder Hill Drive Bamford OL11 5LB Rochdale Lancashire | British | 8902240001 | ||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 134904810001 | |||||||
BLENKINSOP, Peter John | Director | Colchester House 26 High Street MK46 4BB Olney Buckinghamshire | United Kingdom | British | Management Consultant | 48025610001 | ||||
BRENTNALL, Trevor Alan | Director | Dolloways House Howbourne Lane TN22 4DR Buxted East Sussex | British | Solicitor | 39686000001 | |||||
BUFFETT, Thomas Vigus | Director | Ashridge Park Little Gaddesden HP4 1NP Berkhamsted Crome Hill House Hertfordshire | Canadian | Company Director | 10899620001 | |||||
CAPLAN, Jeffrey Lyle | Director | The Atrium Sandy Lane HA6 3ES Northwood Middlesex | British | Company Director | 60629920002 | |||||
CLEMONS, George Richard Henry | Director | Forton House Saltergate Lane Bamford S30 2BE Sheffield South Yorkshire | British | Non Executive Director | 2150270001 | |||||
CONNELL, Adrian Paul | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate England | United Kingdom | British | Company Director | 23689550003 | ||||
GAZIELLY, Jean Francois | Director | 123 Bld Beissiere FOREIGN Paris 75017 France | French | Director | 91135670001 | |||||
GRANT, Robin William | Director | 14 Cumberland Road Barnes SW13 9LY London | British | Merchant Banker | 6855810001 | |||||
KELLY, Paul Steven | Director | 2 Beaumonds Way Bamford OL11 5NL Rochdale Lancashire | British | Company Director | 7703600001 | |||||
KIMBER, Simon Jeremy Michael | Director | 56 Highfield Road WA13 0EE Lymm Cheshire | England | British | Marketing Director | 40542810001 | ||||
MASSARD, Pierre Andre | Director | 7, Rue Rouget De Lisle 78100 Saint-Germain-En-Laye France | French | Finance Director | 96657120001 | |||||
MISTRY, Kameleshkumar Ishwarlal | Director | Holborn Viaduct EC1A 2DY London 21 | United Kingdom | British | Company Director | 128334130002 | ||||
PATERSON, Alan Kiernan | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate England | Denmark | British | Director | 224317150001 | ||||
PIGE, Beatrice | Director | 15 Cite Des Fleurs FOREIGN Paris 75017 France | French | Director | 79616480002 | |||||
REDDINGTON, Michael Francis | Director | Holborn Viaduct EC1A 2DY London 21 | England | British | Company Director | 116800280001 | ||||
RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | Solicitor | 55171600002 | ||||
SAMSON, Harvey Jack | Director | 11 Parkhill Road Hale WA15 9JX Altrincham Cheshire | United Kingdom | British | Chartered Accountant | 3650740002 | ||||
TOCHET, Peter Louis | Director | Route Du Bois 37 Ecublens 1024 Switzerland | Usa | Accountant | 116766410002 | |||||
TURGUT, Yashar | Director | 46 Oulder Hill Drive Bamford OL11 5LB Rochdale Lancashire | England | British | Company Director | 8902240001 | ||||
UNDERHILL, Robert, The Hon Mr | Director | 4 Hall Road SK9 5BW Wilmslow Cheshire | British | Finance Director | 3080300001 | |||||
WAGMAN, Elie | Director | 6 Rue Du Colonel Moll 75017 Paris FOREIGN France | French | Director | 51683700001 |
Who are the persons with significant control of ADI-GARDINER EMEA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adi-Gardiner Holding Limited | Apr 06, 2016 | Transpennine Trading Estate Gorrells Way OL11 2PX Rochdale Unit 7a - 7b United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ADI-GARDINER EMEA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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