APPLIED DISTRIBUTION GROUP LIMITED

APPLIED DISTRIBUTION GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAPPLIED DISTRIBUTION GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02290487
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of APPLIED DISTRIBUTION GROUP LIMITED?

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

    Where is APPLIED DISTRIBUTION GROUP LIMITED located?

    Registered Office Address
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    Undeliverable Registered Office AddressNo

    What were the previous names of APPLIED DISTRIBUTION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLIED DISTRIBUTION (GROUP) LIMITEDOct 22, 1991Oct 22, 1991
    GCD LIMITEDJan 17, 1989Jan 17, 1989
    LEGIBUS 1277 LIMITEDAug 26, 1988Aug 26, 1988

    What are the latest accounts for APPLIED DISTRIBUTION GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for APPLIED DISTRIBUTION GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Lynton House 7-12 Tavistock Square London WC1H 9LT on Dec 28, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 05, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mrs Jane Li as a secretary on Nov 04, 2015

    2 pagesAP03

    Termination of appointment of Exel Secretarial Services Limited as a secretary on Nov 04, 2015

    1 pagesTM02

    Annual return made up to Jun 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    AA

    Appointment of Mr Keith Roy Smith as a director on Aug 15, 2014

    2 pagesAP01

    Termination of appointment of Paul Taylor as a director on Aug 15, 2014

    1 pagesTM01

    Director's details changed for Mrs Jane Li on Jul 25, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 100
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2012

    12 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    230 pagesPARENT_ACC

    Annual return made up to Jun 01, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ms Jane Sargeant on Feb 01, 2013

    2 pagesCH01

    Annual return made up to Jun 01, 2012 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Who are the officers of APPLIED DISTRIBUTION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    202601640001
    LI, Jane
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    Director
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    United KingdomBritish134292740003
    SMITH, Keith Roy
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    Director
    Tavistock Square
    WC1H 9LT London
    Lynton House 7-12
    EnglandBritish140889200001
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Secretary
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    British64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    British69617780001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    British69617780001
    GRAY, Roderick James
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    Secretary
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    British10767150002
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Secretary
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    British193353200001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Secretary
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    British45625440002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Secretary
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    British15165070001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Director
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    EnglandBritish64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Director
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    EnglandBritish69617780001
    BIDWELL, Hugh Charles Philip, Sir
    The Parsonage
    Goodnestone
    CT3 1PJ Canterbury
    Kent
    Director
    The Parsonage
    Goodnestone
    CT3 1PJ Canterbury
    Kent
    British58932210001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritish72820970001
    BUTT, Kenneth Thomas John
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    Director
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    United KingdomBritish80963930001
    CLINCH, Anthony Gorman
    Cvc Capital Partners Limited
    Hudson House 8-10 Tavistock Street
    WC2E 7PP London
    Director
    Cvc Capital Partners Limited
    Hudson House 8-10 Tavistock Street
    WC2E 7PP London
    British35558850002
    DARE, Andrew Rodney
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    Director
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    EnglandBritish36710550002
    ELLIS, Michael John
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    Director
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    EnglandBritish133791220001
    FINK, Steven
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish158324340001
    GRAY, Roderick James
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    Director
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    British10767150002
    HARVEY, John Anthony
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    Director
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    United KingdomBritish35542690001
    HOWES, David William
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    Director
    Old Walls
    Birdingbury Road, Leamington Hasting
    CV23 8EB Rugby
    Warwickshire
    British53711750001
    MATHIAS, Alfred Robert
    Trillick Furzedown Lane
    Amport
    SP11 8BW Andover
    Hampshire
    Director
    Trillick Furzedown Lane
    Amport
    SP11 8BW Andover
    Hampshire
    British9433680001
    ROWLEY, Michael James
    6 The Depository
    Rock Villa Road
    TN1 1HA Tunbridge Wells
    Kent
    Director
    6 The Depository
    Rock Villa Road
    TN1 1HA Tunbridge Wells
    Kent
    EnglandBritish10767160002
    SMITH, Jamie Robert Mark
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    United KingdomBritish74084830002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Director
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    EnglandBritish15165070001
    SUGDEN, David Arnold
    Godfreys Farmhouse 19 Main Street
    LE15 7NJ Greetham
    Rutland
    Director
    Godfreys Farmhouse 19 Main Street
    LE15 7NJ Greetham
    Rutland
    British48181100002
    TAYLOR, Paul
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    Director
    2a High Street
    Ringstead
    NN14 4DA Kettering
    Northamptonshire
    EnglandBritish105652320001
    WATERS, Christopher Stephen
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    Director
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    EnglandBritish54969250001
    WATSON, Alexander Ernest
    Ridgemead
    Mill Lane
    HP8 4NR Chalfont-St-Giles
    Buckinghamshire
    Director
    Ridgemead
    Mill Lane
    HP8 4NR Chalfont-St-Giles
    Buckinghamshire
    United KingdomBritish18239870001
    WOOLLISCROFT, Dermot Francis
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish125837760001
    EXEL NOMINEE NO 2 LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1183615
    73807850002
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007

    Does APPLIED DISTRIBUTION GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 22, 1994
    Delivered On Jul 12, 1994
    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
    • Jul 12, 1994Registration of a charge (395)
    • Sep 07, 1994Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Aug 31, 1990
    Delivered On Sep 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan agreement or any other facility document.
    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 14, 1990Registration of a charge
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Feb 14, 1989
    Delivered On Feb 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility agreement as defined in the charge.
    Short particulars
    All rights title & interest in the policy or policies of assurance set out in appendix (see doc for full details.).
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Feb 20, 1989Registration of a charge
    • Nov 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 14, 1989
    Delivered On Feb 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 14TH feb 1989 and any other facility document defined therein and this charge.
    Short particulars
    (See doc for full details). 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
    • Security Pacific National Bank
    Transactions
    • Feb 20, 1989Registration of a charge
    • May 21, 1994Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit.
    Created On Feb 14, 1989
    Delivered On Feb 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the facility agreement (as defined in the charge).
    Short particulars
    "Share security" right title and interest from time to time in and to the shares of geest transportation limited and of geest distributions limited (see doc for full details).
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Feb 20, 1989Registration of a charge
    • Nov 02, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does APPLIED DISTRIBUTION GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2016Commencement of winding up
    Aug 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Freddy Khalastchi
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Jonathan David Bass
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London

    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