ADDISON INVESTMENTS LIMITED
Overview
| Company Name | ADDISON INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02819725 |
| 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 ADDISON INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ADDISON INVESTMENTS LIMITED located?
| Registered Office Address | 6 Brewhouse Yard EC1V 4DG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADDISON INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINKIE HUES LIMITED | Sep 10, 1993 | Sep 10, 1993 |
| TRUSHELFCO (NO. 1912) LIMITED | May 20, 1993 | May 20, 1993 |
What are the latest accounts for ADDISON INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ADDISON INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of James Edward Cairns Prior as a director on Feb 10, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tom Oakley Robinson as a director on Feb 10, 2020 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 03, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from 49 Southwark Bridge Road London SE1 9HH to 6 Brewhouse Yard London EC1V 4DG on Oct 04, 2018 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Matthew Heligman as a director on Apr 12, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||||||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Matthew Heligman as a director on Nov 17, 2015 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Who are the officers of ADDISON INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| SPARK, Alexander James | Director | Brewhouse Yard EC1V 4DG London 6 England | United Kingdom | British | 97503540001 | |||||||||
| HORNER, Christopher John | Secretary | Rugby Road BN1 6ED Brighton 64 East Sussex | British | 109247280001 | ||||||||||
| KING, Matthew | Secretary | 20 Pembury Road TN9 2HX Tonbridge Kent | British | 35000540005 | ||||||||||
| KING, Matthew | Secretary | 53 Churchfields Road BR3 4QQ Beckenham Kent | British | 35000540001 | ||||||||||
| ROBERTSON, Wendy | Secretary | 140 Roslyn Road N15 5JJ London | British | 88285400001 | ||||||||||
| ROBINSON, Clare | Secretary | 24 Heddon Court Avenue EN4 9NE Barnet Hertfordshire | British | 17397270004 | ||||||||||
| ANDERSON, Quentin Michael Cordue | Director | Witham House Witham Friary BA11 5HD Frome Somerset | British | 58070490003 | ||||||||||
| DOW, Robin Charles | Director | Inveresk Lodge Inveresk Village EH21 7TE East Lothian | Scotland | British | 15758850002 | |||||||||
| HELIGMAN, Matthew | Director | Southwark Bridge Road SE1 9HH London 49 | England | British | 202761900001 | |||||||||
| HUTCHINS, Miles | Director | 16 Well Walk Hampstead NW3 1LD London | United Kingdom | British | 15758860003 | |||||||||
| KING, Matthew | Director | 20 Pembury Road TN9 2HX Tonbridge Kent | British | 35000540005 | ||||||||||
| LAKE, Simon Charles | Director | 1 Manor Cottages The Street TN33 0QG Sedlescombe East Sussex | England | British | 109785980001 | |||||||||
| MARTIN, Pam | Director | 27 Farm Street W1X 6RD London | British | 55180750001 | ||||||||||
| PAPADAKIS, Alexios | Director | Southwark Bridge Road SE1 9HH London 49 England | United Kingdom | Greek South African | 138561460001 | |||||||||
| PRIOR, James Edward Cairns | Director | Brewhouse Yard EC1V 4DG London 6 England | England | British | 199894090001 | |||||||||
| RICHARDSON, Paul Winston George | Director | 27 Farm Street W1J 5RJ London | British | 45700660001 | ||||||||||
| ROBINSON, Tom Oakley | Director | Summerfield 67 Lewes Road BN6 8TY Ditchling East Sussex | England | British | 68582270004 | |||||||||
| SMITH, Stephen Albert | Director | 17 Ladbroke Square W11 3NA London | United Kingdom | British | 15758840001 | |||||||||
| TOMLINSON, Paul Ian | Director | Haywards Road RH16 4HX Haywards Heath 73 West Sussex | United Kingdom | British | 131839560001 |
Who are the persons with significant control of ADDISON INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Newcrosse Limited | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does ADDISON INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jul 13, 1995 Delivered On Jul 20, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 30, 1993 Delivered On Dec 06, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 30TH november 1993 and this debenture | |
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
| ||||
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