ADM WESSON UK LIMITED

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

    Company NameADM WESSON UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02992295
    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 ADM WESSON UK LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is ADM WESSON UK LIMITED located?

    Registered Office Address
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ADM WESSON UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SITE EQUIPMENT FINANCE LIMITEDJun 19, 1996Jun 19, 1996
    DE LAGE LANDEN (NUMBER 3) LIMITEDJun 06, 1995Jun 06, 1995
    PAINTCLOUD LIMITEDNov 18, 1994Nov 18, 1994

    What are the latest accounts for ADM WESSON UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ADM WESSON UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Jarrod John Ruiz on Mar 17, 2020

    2 pagesCH01

    Director's details changed for Jarrod John Ruiz on Dec 01, 2018

    2 pagesCH01

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Nov 12, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Nov 12, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Director's details changed for Helen Louise Mclelland on Jan 01, 2016

    2 pagesCH01

    Appointment of Eversecretary Limited as a secretary on Dec 10, 2015

    2 pagesAP04

    Termination of appointment of Stephen Thomas Filmer as a secretary on Dec 10, 2015

    1 pagesTM02

    Annual return made up to Nov 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Nov 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Director's details changed for Helen Louise Mclelland on Apr 25, 2014

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Helen Louise Mclelland on Jan 17, 2014

    2 pagesCH01

    Who are the officers of ADM WESSON UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    MCLELLAND, Helen Louise
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    Director
    Adm International Offices
    Church Manorway
    DA8 1DL Erith
    Kent
    United KingdomBritishAccountant127346490002
    RUIZ, Jarrod John
    Z. A. Vers De La Piece
    Route De L'Etraz
    CH-1180 Rolle
    A One Business Centre
    Switzerland
    Director
    Z. A. Vers De La Piece
    Route De L'Etraz
    CH-1180 Rolle
    A One Business Centre
    Switzerland
    SwitzerlandAmericanTax Director Europe115771160003
    FILMER, Stephen Thomas
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    Secretary
    Chemin Des Pepinieres
    FOREIGN Rolle
    1
    Ch-1180
    Switzerland
    British56857770002
    MORRIS-JONES, Robert Noel
    The Homestead
    Upper Church St Cuddington
    HP18 0AP Aylesbury
    Buckinghamshire
    Secretary
    The Homestead
    Upper Church St Cuddington
    HP18 0AP Aylesbury
    Buckinghamshire
    BritishAccountant53494030001
    SHAH, Priyesh
    35 Kenton Park Crescent
    HA3 8TZ Harrow
    Middlesex
    Secretary
    35 Kenton Park Crescent
    HA3 8TZ Harrow
    Middlesex
    BritishChartered Accountant64356260002
    SHAH, Ritesh Keshavji
    50 The Ridgeway
    Kenton
    HA3 0LL Harrow
    Middlesex
    Secretary
    50 The Ridgeway
    Kenton
    HA3 0LL Harrow
    Middlesex
    British34983720002
    SHAH, Ritesh Keshavji
    50 The Ridgeway
    Kenton
    HA3 0LL Harrow
    Middlesex
    Secretary
    50 The Ridgeway
    Kenton
    HA3 0LL Harrow
    Middlesex
    British34983720002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DENNEHY, David Killian
    5 Woodlands Road
    KT23 4HG Little Bookham
    Surrey
    Director
    5 Woodlands Road
    KT23 4HG Little Bookham
    Surrey
    United KingdomBritishDirector80086570001
    GREEN, Phillip John
    PO BOX 222
    26 Robbery Bottom Lane
    AL6 0UW Welwyn
    Hertfordshire
    Director
    PO BOX 222
    26 Robbery Bottom Lane
    AL6 0UW Welwyn
    Hertfordshire
    United KingdomBritishBusiness Consultant53494040001
    HOBSON, Robert
    3 Grafton Place
    Stortford Road
    SG11 1LT Standon
    Hertfordshire
    Director
    3 Grafton Place
    Stortford Road
    SG11 1LT Standon
    Hertfordshire
    BritishDirector21710960013
    MCCARTHY, Daniel Charles
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    Director
    16 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    EnglandBritishFinance Director13805390001
    MORRIS-JONES, Robert Noel
    The Homestead
    Upper Church St Cuddington
    HP18 0AP Aylesbury
    Buckinghamshire
    Director
    The Homestead
    Upper Church St Cuddington
    HP18 0AP Aylesbury
    Buckinghamshire
    EnglandBritishAccountant53494030001
    PEARCE, Nigel
    Broad Oak
    The Causeway
    KT10 0NE Claygate
    Surrey
    Director
    Broad Oak
    The Causeway
    KT10 0NE Claygate
    Surrey
    EnglandBritishGeneral Manager78720980002
    ROBINSON, Stephen James Edgely
    8 The Old School
    30 Church Lane Merton Park
    SW19 3HQ London
    Director
    8 The Old School
    30 Church Lane Merton Park
    SW19 3HQ London
    BritishMarketing Executive37005130002
    SHAH, Priyesh
    35 Kenton Park Crescent
    HA3 8TZ Harrow
    Middlesex
    Director
    35 Kenton Park Crescent
    HA3 8TZ Harrow
    Middlesex
    EnglandBritishChartered Accountant64356260002
    SHAH, Ritesh Keshavji
    50 The Ridgeway
    Kenton
    HA3 0LL Harrow
    Middlesex
    Director
    50 The Ridgeway
    Kenton
    HA3 0LL Harrow
    Middlesex
    EnglandBritishCompany Director34983720002
    SWARBRICK, Christopher Cyril
    Pipers Lodge Lodge Road
    Cranfield
    MK43 0BQ Bedford
    Bedfordshire
    Director
    Pipers Lodge Lodge Road
    Cranfield
    MK43 0BQ Bedford
    Bedfordshire
    BritishCompany Director19657330001
    WARBEY, Simon
    5 Britton Avenue
    AL3 5EJ St. Albans
    Hertfordshire
    Director
    5 Britton Avenue
    AL3 5EJ St. Albans
    Hertfordshire
    BritishCompany Director71275660001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ADM WESSON UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Manorway
    DA8 1DL Erith
    Adm International Offices
    Kent
    United Kingdom
    Apr 06, 2016
    Church Manorway
    DA8 1DL Erith
    Adm International Offices
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01090901
    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 ADM WESSON UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment
    Created On Mar 08, 1999
    Delivered On Mar 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the lease the security assignment or any other operative document
    Short particulars
    All of the right title and interest present or future to and under the sub-lease the parent guarantee the requisition compensation any and all guarantees letters of credit etc and all proceeds in respect of the foregoing.
    Persons Entitled
    • De Lage Landen Corporate Finance Bv
    Transactions
    • Mar 29, 1999Registration of a charge (395)
    • May 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Mar 08, 1999
    Delivered On Mar 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the lease the security assignment or any other operative document
    Short particulars
    All of the right title and interest present or future to and under the sub-lease the parent guarantee the requisition compensation any and all guarantees letters of credit etc and all proceeds in respect of the foregoing. See the mortgage charge document for full details.
    Persons Entitled
    • De Lage Landen Corporate Finance Bv
    Transactions
    • Mar 29, 1999Registration of a charge (395)
    • May 12, 2007Statement 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