ADIDEM LIMITED

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

    Company NameADIDEM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02554502
    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 ADIDEM LIMITED?

    • (9999) /

    Where is ADIDEM LIMITED located?

    Registered Office Address
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ADIDEM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 566) LIMITEDNov 01, 1990Nov 01, 1990

    What are the latest accounts for ADIDEM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for ADIDEM 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 28, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Charles Wilson as a director

    1 pagesTM01

    Termination of appointment of Mark Chilton as a secretary

    1 pagesTM02

    Termination of appointment of Jonathan Prentis as a director

    1 pagesTM01

    Appointment of Laura Taylor as a director

    2 pagesAP01

    Appointment of Laura Taylor as a secretary

    2 pagesAP03

    Annual return made up to Nov 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Nov 01, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Charles Wilson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Jonathan Paul Prentis on Oct 01, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Mark Chilton on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    1 pages288a

    Who are the officers of ADIDEM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    155913280001
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    United KingdomBritish155913200001
    ATTWOOD, Paul Gerard
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    Secretary
    12 Holborn Drive
    L39 3QL Ormskirk
    Lancashire
    British72538660001
    BELTON, Doris Valerie
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    Secretary
    49 Drayton Road
    Irthlingborough
    NN9 5TA Wellingborough
    Northamptonshire
    British67694030001
    CHASE, Suzanne Gabrielle
    68 Linden Gardens
    Chiswick
    W4 2EW London
    Secretary
    68 Linden Gardens
    Chiswick
    W4 2EW London
    British78255980001
    CHILTON, Mark
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Secretary
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    British109675640001
    DAWSON, Jeffrey George
    14b Clare Street
    PE16 6EJ Chatteris
    Cambridgeshire
    Secretary
    14b Clare Street
    PE16 6EJ Chatteris
    Cambridgeshire
    British4976790001
    JOHNSON, Shirley Elizabeth
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    Secretary
    25 Stoney Common
    CM24 8NF Stansted
    Essex
    British52701320001
    LAMB, Robin Graham Belhaven
    1 Hertford Lodge
    20 Albert Drive
    SW19 6NE London
    Secretary
    1 Hertford Lodge
    20 Albert Drive
    SW19 6NE London
    British113735290001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    SCORPIO FINANCIAL SERVICES LIMITED
    25 Maddox Street
    W1R 9LE London
    Secretary
    25 Maddox Street
    W1R 9LE London
    11659250002
    BROPHY, David Michael
    37 Arragon Road
    TW1 3NG Twickenham
    Middlesex
    Director
    37 Arragon Road
    TW1 3NG Twickenham
    Middlesex
    Irish16698530001
    BUSBY, Adrian John
    22 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    22 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    British3445300001
    CAMP, Michael James
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    Director
    Heath Cottage
    Marriotts Avenue, South Heath
    HP16 9QW Great Missenden
    Buckinghamshire
    EnglandBritish12204760003
    CHASE, Suzanne Gabrielle
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    Director
    Linden Gardens
    Chiswick
    W4 2EW London
    68
    United Kingdom
    United KingdomBritish135246350001
    DOWLING, Patrick John
    21 Raglan Road
    Ballsbridge
    IRISH Dublin 4
    Director
    21 Raglan Road
    Ballsbridge
    IRISH Dublin 4
    Irish29859260001
    DYE, Simon John
    46 Albany Road
    NN1 5LZ Northampton
    Northamptonshire
    Director
    46 Albany Road
    NN1 5LZ Northampton
    Northamptonshire
    British67908930001
    FITZGERALD, William
    3 College Park Grove
    Ballinteer Road
    Dublin
    Ireland 16
    Director
    3 College Park Grove
    Ballinteer Road
    Dublin
    Ireland 16
    Irish62991820001
    FLEXEN, John Michael
    Ochre Cottage
    Church Lane Wroxton
    OX15 6QT Banbury
    Oxfordshire
    Director
    Ochre Cottage
    Church Lane Wroxton
    OX15 6QT Banbury
    Oxfordshire
    British984380003
    HALL, Hugh Nigel
    Highfield The Rise
    East Horsley
    KT24 5BJ Leatherhead
    Surrey
    Director
    Highfield The Rise
    East Horsley
    KT24 5BJ Leatherhead
    Surrey
    United KingdomBritish50999730001
    HOPKINS, Antony Dudley
    2 Parsons Mead
    KT8 9DT East Molesey
    Surrey
    Director
    2 Parsons Mead
    KT8 9DT East Molesey
    Surrey
    British5863900001
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    HUSTAD, Hans Kristian
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Director
    Nygaards Alle 5,
    FOREIGN Oslo
    0871
    Norway
    Norwegian103594230001
    KERR, Samuel Anthony
    18 Maple Road
    Cloniskeagh
    Ireland
    Director
    18 Maple Road
    Cloniskeagh
    Ireland
    Irish33341330001
    PRENTIS, Jonathan Paul
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    United KingdomBritish48949090001
    RENTOUL, James Alexander
    1a Dartmouth Place
    W4 2RH London
    Director
    1a Dartmouth Place
    W4 2RH London
    British58897290002
    RUSSELL, Michael John
    Holly Cottage
    The Old Orchard Calcot
    RG31 7RF Reading
    Berkshire
    Director
    Holly Cottage
    The Old Orchard Calcot
    RG31 7RF Reading
    Berkshire
    United KingdomBritish48183050001
    SIMS, David John
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    Director
    Beech House Main Street
    Scarrington
    NG13 9BQ Nottingham
    Nottinghamshire
    United KingdomBritish52926050001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    United KingdomBritish123998480001

    Does ADIDEM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of deposit agreement
    Created On Dec 31, 1990
    Delivered On Jan 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the loan agreement
    Short particulars
    All the companys rights, title interest and benefit is the deposit agre ement.
    Persons Entitled
    • Smurfit Paribas Bank Limited
    Transactions
    • Jan 09, 1991Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Over rents charge
    Created On Dec 31, 1990
    Delivered On Jan 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture and/or the loan agreement
    Short particulars
    By way of first fixed charge the rent deposit.
    Persons Entitled
    • Smurfit Paribas Bank Limited
    Transactions
    • Jan 09, 1991Registration of a charge
    • Aug 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1990
    Delivered On Jan 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms a loan agreement and under the terms of the debentture
    Short particulars
    (See schedule attached to form 395 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
    • Smurfit Parbas Bank Limited
    Transactions
    • Jan 09, 1991Registration of a charge
    • Nov 27, 1997Statement 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