ADOCOURT LIMITED

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

    Company NameADOCOURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02319782
    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 ADOCOURT LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ADOCOURT LIMITED located?

    Registered Office Address
    C/O Pje Chartered Accountants, 2 Oakfield Road
    Clifton
    BS8 2AL Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADOCOURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for ADOCOURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O Pje Chartered Accountants 4 Clifton Road Clifton Bristol BS8 1AG England to C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL on Jan 14, 2020

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Withdrawal of a person with significant control statement on Nov 08, 2018

    2 pagesPSC09

    Change of details for Mr Andrew Robert Thornhill as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Notification of Energetic Bristol Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Change of details for Mr Andrew Robert Thornhill as a person with significant control on May 11, 2018

    2 pagesPSC04

    Termination of appointment of Iain Stuart Grant as a secretary on May 09, 2018

    1 pagesTM02

    Registered office address changed from Hydes of Bristol 1 West Mall Clifton Bristol BS8 4BH to C/O Pje Chartered Accountants 4 Clifton Road Clifton Bristol BS8 1AG on May 11, 2018

    1 pagesAD01

    Registered office address changed from 37 Canynge Road Clifton Bristol BS8 3LD to Hydes of Bristol 1 West Mall Clifton Bristol BS8 4BH on May 02, 2018

    2 pagesAD01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 04, 2017 with updates

    5 pagesCS01

    Appointment of Mr Henry Robert Thornhill as a director on Mar 08, 2017

    3 pagesAP01

    Termination of appointment of Andrew Robert Thornhill as a director on Mar 08, 2017

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    A shares rights 30/06/2016
    RES13

    Statement of capital following an allotment of shares on Jun 30, 2016

    • Capital: GBP 8.00
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of ADOCOURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNHILL, Henry Robert
    St Albans Road
    BS6 7SQ Bristol
    83
    United Kingdom
    Director
    St Albans Road
    BS6 7SQ Bristol
    83
    United Kingdom
    EnglandBritishEstate Agents229675200001
    GRANT, Iain Stuart
    46 Salisbury Road
    Redland
    BS6 7AT Bristol
    Avon
    Secretary
    46 Salisbury Road
    Redland
    BS6 7AT Bristol
    Avon
    British4050940001
    GRANT, Iain Stuart
    Sheppards
    86-88 Regent Street Kingswood
    BS15 8HY Bristol
    Avon
    Secretary
    Sheppards
    86-88 Regent Street Kingswood
    BS15 8HY Bristol
    Avon
    British35639800002
    TURCAN CONNELL WS
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    Secretary
    Princes Exchange
    1 Earl Grey Street
    EH3 9EE Edinburgh
    76340540001
    THORNHILL, Andrew Robert
    37 Canynge Road
    Clifton
    BS8 3LD Bristol
    Director
    37 Canynge Road
    Clifton
    BS8 3LD Bristol
    EnglandBritishBarrister154041610001

    Who are the persons with significant control of ADOCOURT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Robert Thornhill
    2 Oakfield Road
    Clifton
    BS8 2AL Bristol
    C/O Pje Chartered Accountants,
    England
    Apr 06, 2016
    2 Oakfield Road
    Clifton
    BS8 2AL Bristol
    C/O Pje Chartered Accountants,
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    4 Clifton Road
    BS8 1AG Clifton
    C/O Pje Chartered Accountants
    Bristol
    England
    Apr 06, 2016
    4 Clifton Road
    BS8 1AG Clifton
    C/O Pje Chartered Accountants
    Bristol
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07550132
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ADOCOURT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 04, 2016Apr 01, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does ADOCOURT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 18, 2001
    Delivered On Jun 05, 2001
    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
    • Jun 05, 2001Registration of a charge (395)
    • Feb 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Mar 11, 1991
    Delivered On Mar 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Garden flat, heathercliffe goodene road sneyd park, bristol, avon together with all buildings structures and fixtures, fixed plant and machinery thereon fixed charge over all movable plant machinery implements utensils furniture and equipment goodwill of business are present and future licences floating charges over undertaking and all property and assets present and future.
    Persons Entitled
    • Bristol and West Building Society
    Transactions
    • Mar 15, 1991Registration of a charge
    • Jul 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 05, 1990
    Delivered On Sep 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and every interest over the property being the garden flat at heathercliffe goodene rd sneyd park bristol and all proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 06, 1990Registration of a charge
    • Dec 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 20, 1989
    Delivered On Oct 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    44 carynye road clifton bristol avon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 1989Registration of a charge
    • Dec 13, 2001Statement 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