ADM WESSON UK LIMITED
Overview
Company Name | ADM WESSON UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02992295 |
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 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 Address | No |
What were the previous names of ADM WESSON UK LIMITED?
Company Name | From | Until |
---|---|---|
SITE EQUIPMENT FINANCE LIMITED | Jun 19, 1996 | Jun 19, 1996 |
DE LAGE LANDEN (NUMBER 3) LIMITED | Jun 06, 1995 | Jun 06, 1995 |
PAINTCLOUD LIMITED | Nov 18, 1994 | Nov 18, 1994 |
What are the latest accounts for ADM WESSON UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ADM WESSON UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Jarrod John Ruiz on Mar 17, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Jarrod John Ruiz on Dec 01, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Director's details changed for Helen Louise Mclelland on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Eversecretary Limited as a secretary on Dec 10, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Stephen Thomas Filmer as a secretary on Dec 10, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Nov 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Director's details changed for Helen Louise Mclelland on Apr 25, 2014 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Helen Louise Mclelland on Jan 17, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of ADM WESSON UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
MCLELLAND, Helen Louise | Director | Adm International Offices Church Manorway DA8 1DL Erith Kent | United Kingdom | British | Accountant | 127346490002 | ||||||||
RUIZ, Jarrod John | Director | Z. A. Vers De La Piece Route De L'Etraz CH-1180 Rolle A One Business Centre Switzerland | Switzerland | American | Tax Director Europe | 115771160003 | ||||||||
FILMER, Stephen Thomas | Secretary | Chemin Des Pepinieres FOREIGN Rolle 1 Ch-1180 Switzerland | British | 56857770002 | ||||||||||
MORRIS-JONES, Robert Noel | Secretary | The Homestead Upper Church St Cuddington HP18 0AP Aylesbury Buckinghamshire | British | Accountant | 53494030001 | |||||||||
SHAH, Priyesh | Secretary | 35 Kenton Park Crescent HA3 8TZ Harrow Middlesex | British | Chartered Accountant | 64356260002 | |||||||||
SHAH, Ritesh Keshavji | Secretary | 50 The Ridgeway Kenton HA3 0LL Harrow Middlesex | British | 34983720002 | ||||||||||
SHAH, Ritesh Keshavji | Secretary | 50 The Ridgeway Kenton HA3 0LL Harrow Middlesex | British | 34983720002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
DENNEHY, David Killian | Director | 5 Woodlands Road KT23 4HG Little Bookham Surrey | United Kingdom | British | Director | 80086570001 | ||||||||
GREEN, Phillip John | Director | PO BOX 222 26 Robbery Bottom Lane AL6 0UW Welwyn Hertfordshire | United Kingdom | British | Business Consultant | 53494040001 | ||||||||
HOBSON, Robert | Director | 3 Grafton Place Stortford Road SG11 1LT Standon Hertfordshire | British | Director | 21710960013 | |||||||||
MCCARTHY, Daniel Charles | Director | 16 De Vere Close Hatfield Peverel CM3 2LS Chelmsford Essex | England | British | Finance Director | 13805390001 | ||||||||
MORRIS-JONES, Robert Noel | Director | The Homestead Upper Church St Cuddington HP18 0AP Aylesbury Buckinghamshire | England | British | Accountant | 53494030001 | ||||||||
PEARCE, Nigel | Director | Broad Oak The Causeway KT10 0NE Claygate Surrey | England | British | General Manager | 78720980002 | ||||||||
ROBINSON, Stephen James Edgely | Director | 8 The Old School 30 Church Lane Merton Park SW19 3HQ London | British | Marketing Executive | 37005130002 | |||||||||
SHAH, Priyesh | Director | 35 Kenton Park Crescent HA3 8TZ Harrow Middlesex | England | British | Chartered Accountant | 64356260002 | ||||||||
SHAH, Ritesh Keshavji | Director | 50 The Ridgeway Kenton HA3 0LL Harrow Middlesex | England | British | Company Director | 34983720002 | ||||||||
SWARBRICK, Christopher Cyril | Director | Pipers Lodge Lodge Road Cranfield MK43 0BQ Bedford Bedfordshire | British | Company Director | 19657330001 | |||||||||
WARBEY, Simon | Director | 5 Britton Avenue AL3 5EJ St. Albans Hertfordshire | British | Company Director | 71275660001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ADM WESSON UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Archer Daniels Midland (Uk) Limited | Apr 06, 2016 | Church Manorway DA8 1DL Erith Adm International Offices Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ADM WESSON UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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