ADEX CONCRETE SERVICES LIMITED

ADEX CONCRETE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameADEX CONCRETE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02804948
    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 ADEX CONCRETE SERVICES LIMITED?

    • (4511) /

    Where is ADEX CONCRETE SERVICES LIMITED located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADEX CONCRETE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest annual return for ADEX CONCRETE SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADEX CONCRETE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Aug 12, 2013

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Voluntary arrangement supervisor's abstract of receipts and payments to Feb 08, 2013

    8 pages1.3

    Administrator's progress report to Feb 06, 2013

    14 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 20, 2012

    12 pages2.24B

    Appointment of an administrator

    pages2.12B

    Notice of deemed approval of proposals

    3 pagesF2.18

    Statement of administrator's proposal

    21 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    7 pages2.16B

    Voluntary arrangement supervisor's abstract of receipts and payments to Feb 08, 2012

    9 pages1.3

    Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS on Mar 29, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Voluntary arrangement supervisor's abstract of receipts and payments to Feb 08, 2011

    9 pages1.3

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Mar 30, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2011

    Statement of capital on Mar 30, 2011

    • Capital: GBP 15,100
    SH01

    Total exemption small company accounts made up to Mar 31, 2009

    29 pagesAA

    Annual return made up to Mar 30, 2010 with full list of shareholders

    6 pagesAR01

    Notice to Registrar of companies voluntary arrangement taking effect

    8 pages1.1

    legacy

    3 pagesMG02

    legacy

    4 pages363a

    legacy

    2 pages403a

    Who are the officers of ADEX CONCRETE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Julia Ann
    Highland Lodge 12 Prior Road
    GU15 1DA Camberley
    Surrey
    Secretary
    Highland Lodge 12 Prior Road
    GU15 1DA Camberley
    Surrey
    British34148670002
    JONES, Anthony Howard
    Highland Lodge 12 Prior Road
    GU15 1DA Camberley
    Surrey
    Director
    Highland Lodge 12 Prior Road
    GU15 1DA Camberley
    Surrey
    United KingdomBritish34148660002
    JONES, Julia Ann
    Highland Lodge 12 Prior Road
    GU15 1DA Camberley
    Surrey
    Director
    Highland Lodge 12 Prior Road
    GU15 1DA Camberley
    Surrey
    EnglandBritish34148670002
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    ELKIN, Darren Jay
    1 Cherrywood Drive
    TN25 4QA Ashford
    Kent
    Director
    1 Cherrywood Drive
    TN25 4QA Ashford
    Kent
    British59147630002
    HOWELL, Alan John
    20 Cheylesmore Drive
    Frimley
    GU16 5BN Camberley
    Surrey
    Director
    20 Cheylesmore Drive
    Frimley
    GU16 5BN Camberley
    Surrey
    British39234490001
    JONES, Steven Michael
    9 Queen Mary Avenue
    GU15 3BL Camberley
    Surrey
    Director
    9 Queen Mary Avenue
    GU15 3BL Camberley
    Surrey
    EnglandBritish39234440002
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Does ADEX CONCRETE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 11, 2007
    Delivered On Jun 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Jun 15, 2007Registration of a charge (395)
    • Feb 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 13, 2004
    Delivered On Aug 28, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit 2 beechnut industrial estate aldershot hampshire t/no HP542863.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 2004Registration of a charge (395)
    Debenture
    Created On Jul 13, 2004
    Delivered On Jul 17, 2004
    Outstanding
    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 17, 2004Registration of a charge (395)
    Legal charge
    Created On May 17, 2002
    Delivered On May 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 beechnut industrial estate beechnut aldershot hampshire title number HP542863. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 22, 2002Registration of a charge (395)
    • May 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 02, 2002
    Delivered On May 09, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • May 09, 2002Registration of a charge (395)
    • May 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 08, 1998
    Delivered On Dec 17, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1998Registration of a charge (395)
    • May 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 14, 1997
    Delivered On Aug 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 beechnut industrial estate bechnut road aldershot hampshire t/no;-HP528171.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 28, 1997Registration of a charge (395)
    • May 07, 2009Statement of satisfaction of a charge in full or part (403a)

    Does ADEX CONCRETE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2010Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Paul Howard Finn
    Tong Hall
    BD4 0RR Tong
    West Yorkshire
    practitioner
    Tong Hall
    BD4 0RR Tong
    West Yorkshire
    Michael Field
    Tong Hall Tong Lane
    BD4 0RR Tong
    West Yorkshire
    practitioner
    Tong Hall Tong Lane
    BD4 0RR Tong
    West Yorkshire
    2
    DateType
    Mar 21, 2012Administration started
    Aug 13, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Jeremy Stuart French
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    3
    DateType
    Aug 13, 2013Commencement of winding up
    Feb 12, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Jeremy Stuart French
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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