ADOCOURT LIMITED
Overview
Company Name | ADOCOURT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02319782 |
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 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 Address | No |
What are the latest accounts for ADOCOURT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for ADOCOURT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||||||
Withdrawal of a person with significant control statement on Nov 08, 2018 | 2 pages | PSC09 | ||||||||||||||
Change of details for Mr Andrew Robert Thornhill as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Energetic Bristol Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Change of details for Mr Andrew Robert Thornhill as a person with significant control on May 11, 2018 | 2 pages | PSC04 | ||||||||||||||
Termination of appointment of Iain Stuart Grant as a secretary on May 09, 2018 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Nov 04, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Henry Robert Thornhill as a director on Mar 08, 2017 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Robert Thornhill as a director on Mar 08, 2017 | 2 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2016
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of ADOCOURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THORNHILL, Henry Robert | Director | St Albans Road BS6 7SQ Bristol 83 United Kingdom | England | British | Estate Agents | 229675200001 | ||||
GRANT, Iain Stuart | Secretary | 46 Salisbury Road Redland BS6 7AT Bristol Avon | British | 4050940001 | ||||||
GRANT, Iain Stuart | Secretary | Sheppards 86-88 Regent Street Kingswood BS15 8HY Bristol Avon | British | 35639800002 | ||||||
TURCAN CONNELL WS | Secretary | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh | 76340540001 | |||||||
THORNHILL, Andrew Robert | Director | 37 Canynge Road Clifton BS8 3LD Bristol | England | British | Barrister | 154041610001 |
Who are the persons with significant control of ADOCOURT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Andrew Robert Thornhill | 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
| |||||||||||||
Energetic Bristol Limited | Apr 06, 2016 | 4 Clifton Road BS8 1AG Clifton C/O Pje Chartered Accountants Bristol England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ADOCOURT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 04, 2016 | Apr 01, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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