ADDISON INVESTMENTS LIMITED

ADDISON INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameADDISON INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02819725
    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 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 AddressNo

    What were the previous names of ADDISON INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINKIE HUES LIMITEDSep 10, 1993Sep 10, 1993
    TRUSHELFCO (NO. 1912) LIMITEDMay 20, 1993May 20, 1993

    What are the latest accounts for ADDISON INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ADDISON INVESTMENTS 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

    1 pagesDS01

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of James Edward Cairns Prior as a director on Feb 10, 2020

    1 pagesTM01

    Termination of appointment of Tom Oakley Robinson as a director on Feb 10, 2020

    1 pagesTM01

    Satisfaction of charge 2 in full

    2 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Feb 03, 2020

    • Capital: GBP 0.164479
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c and capirtal redemption reserve 29/01/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 49 Southwark Bridge Road London SE1 9HH to 6 Brewhouse Yard London EC1V 4DG on Oct 04, 2018

    1 pagesAD01

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Heligman as a director on Apr 12, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to May 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 164,479
    SH01

    Appointment of Mr Matthew Heligman as a director on Nov 17, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Who are the officers of ADDISON INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    SPARK, Alexander James
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    Director
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    United KingdomBritish97503540001
    HORNER, Christopher John
    Rugby Road
    BN1 6ED Brighton
    64
    East Sussex
    Secretary
    Rugby Road
    BN1 6ED Brighton
    64
    East Sussex
    British109247280001
    KING, Matthew
    20 Pembury Road
    TN9 2HX Tonbridge
    Kent
    Secretary
    20 Pembury Road
    TN9 2HX Tonbridge
    Kent
    British35000540005
    KING, Matthew
    53 Churchfields Road
    BR3 4QQ Beckenham
    Kent
    Secretary
    53 Churchfields Road
    BR3 4QQ Beckenham
    Kent
    British35000540001
    ROBERTSON, Wendy
    140 Roslyn Road
    N15 5JJ London
    Secretary
    140 Roslyn Road
    N15 5JJ London
    British88285400001
    ROBINSON, Clare
    24 Heddon Court Avenue
    EN4 9NE Barnet
    Hertfordshire
    Secretary
    24 Heddon Court Avenue
    EN4 9NE Barnet
    Hertfordshire
    British17397270004
    ANDERSON, Quentin Michael Cordue
    Witham House
    Witham Friary
    BA11 5HD Frome
    Somerset
    Director
    Witham House
    Witham Friary
    BA11 5HD Frome
    Somerset
    British58070490003
    DOW, Robin Charles
    Inveresk Lodge
    Inveresk Village
    EH21 7TE East Lothian
    Director
    Inveresk Lodge
    Inveresk Village
    EH21 7TE East Lothian
    ScotlandBritish15758850002
    HELIGMAN, Matthew
    Southwark Bridge Road
    SE1 9HH London
    49
    Director
    Southwark Bridge Road
    SE1 9HH London
    49
    EnglandBritish202761900001
    HUTCHINS, Miles
    16 Well Walk
    Hampstead
    NW3 1LD London
    Director
    16 Well Walk
    Hampstead
    NW3 1LD London
    United KingdomBritish15758860003
    KING, Matthew
    20 Pembury Road
    TN9 2HX Tonbridge
    Kent
    Director
    20 Pembury Road
    TN9 2HX Tonbridge
    Kent
    British35000540005
    LAKE, Simon Charles
    1 Manor Cottages
    The Street
    TN33 0QG Sedlescombe
    East Sussex
    Director
    1 Manor Cottages
    The Street
    TN33 0QG Sedlescombe
    East Sussex
    EnglandBritish109785980001
    MARTIN, Pam
    27 Farm Street
    W1X 6RD London
    Director
    27 Farm Street
    W1X 6RD London
    British55180750001
    PAPADAKIS, Alexios
    Southwark Bridge Road
    SE1 9HH London
    49
    England
    Director
    Southwark Bridge Road
    SE1 9HH London
    49
    England
    United KingdomGreek South African138561460001
    PRIOR, James Edward Cairns
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    Director
    Brewhouse Yard
    EC1V 4DG London
    6
    England
    EnglandBritish199894090001
    RICHARDSON, Paul Winston George
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    British45700660001
    ROBINSON, Tom Oakley
    Summerfield
    67 Lewes Road
    BN6 8TY Ditchling
    East Sussex
    Director
    Summerfield
    67 Lewes Road
    BN6 8TY Ditchling
    East Sussex
    EnglandBritish68582270004
    SMITH, Stephen Albert
    17 Ladbroke Square
    W11 3NA London
    Director
    17 Ladbroke Square
    W11 3NA London
    United KingdomBritish15758840001
    TOMLINSON, Paul Ian
    Haywards Road
    RH16 4HX Haywards Heath
    73
    West Sussex
    Director
    Haywards Road
    RH16 4HX Haywards Heath
    73
    West Sussex
    United KingdomBritish131839560001

    Who are the persons with significant control of ADDISON INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newcrosse Limited
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ADDISON INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 1995Registration of a charge (395)
    • Feb 24, 2020Satisfaction of a charge (MR04)
    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
    • Intermediate Capital Group Limited
    Transactions
    • Dec 06, 1993Registration of a charge (395)
    • Aug 29, 1996Statement 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