ACDTRIDON (HOLDINGS) LIMITED
Overview
| Company Name | ACDTRIDON (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03113491 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ACDTRIDON (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ACDTRIDON (HOLDINGS) LIMITED located?
| Registered Office Address | Pearl Assurance House 319 Ballards Lane N12 8LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACDTRIDON (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACTRIDON EUROPE LIMITED | Mar 29, 1996 | Mar 29, 1996 |
| ALTAFULLA LIMITED | Oct 13, 1995 | Oct 13, 1995 |
What are the latest accounts for ACDTRIDON (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ACDTRIDON (HOLDINGS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ACDTRIDON (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||||||
Termination of appointment of Coral Suzanne Bidel as a director on Oct 21, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Jul 09, 2015 | 2 pages | TM01 | ||||||||||||||
Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on Dec 12, 2014 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 08, 2014
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||||||
Termination of appointment of Thomas C. Reeve as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nicolas Paul Wilkinson as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Elizabeth Honor Lewzey as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Aug 13, 2014 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Elizabeth Honor Lewzey as a secretary on Aug 13, 2014 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on Aug 22, 2014 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Daniel Marc Richard Jaffe as a director on Aug 13, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Coral Suzanne Bidel as a director on Aug 13, 2014 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Who are the officers of ACDTRIDON (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom |
| 188126550001 | ||||||||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||||||
| HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157102370001 | |||||||||||
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165832880001 | |||||||||||
| YEOMANS, Alan Richard | Secretary | 16 Long Massey MK46 5NR Olney Buckinghamshire | British | 26276020001 | ||||||||||
| CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||||||
| BIDEL, Coral Suzanne | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | United Kingdom | British | 190249690001 | |||||||||
| BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | 47432570004 | |||||||||
| FLANAGAN, Paul Edward | Director | Flat 9 19 Holland Park W11 3TD London | United Kingdom | British | 69281780002 | |||||||||
| HOFMANN, Helmut | Director | 12 Meadow Height Crt Thornhill Ontario Canada | Canadian | 46601780001 | ||||||||||
| HOPSTER, Michael John | Director | Flat B 40 Brooksbys Walk E9 6DF London | United Kingdom | British | 77921850004 | |||||||||
| HOTTINGER, Michael | Director | 5000 Country Club Drive 37027 Brentwood Tennessee Usa | American | 46550450001 | ||||||||||
| JAFFE, Daniel Marc Richard | Director | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom | United Kingdom | British | 164585760002 | |||||||||
| KEECH, Dennis | Director | 216 Old Bedford Road LU2 7HP Luton Bedfordshire | United Kingdom | British | 24425650001 | |||||||||
| KINGSBURGH, Murray | Director | 31 Warlock Crescent MKU 2H8 Willowdale Ontario Canada | Canadian | 46550570001 | ||||||||||
| LANGSHAW, Ralph | Director | Westway 71a West Common AL5 2LD Harpenden Hertfordshire | British | 37169710001 | ||||||||||
| LANGSHAW, Ralph | Director | Westway 71a West Common AL5 2LD Harpenden Hertfordshire | British | 37169710001 | ||||||||||
| LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 59381700003 | |||||||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||||||
| REEVE, Thomas C. | Director | Wewatta Street Denver 1551 Colorado 80202 Usa | United States | American | 161822390001 | |||||||||
| RENNER, James | Director | 3453 Sawmill Valley Drive LSL 3A3 Mississauga Ontario Canada | Canadian | 46550730001 | ||||||||||
| WILKINSON, Nicolas Paul | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 48808690001 | |||||||||
| YEOMANS, Alan Richard | Director | 16 Long Massey MK46 5NR Olney Buckinghamshire | British | 26276020001 | ||||||||||
| CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 | |||||||||||
| CMH SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 |
Does ACDTRIDON (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A security agreement | Created On Sep 30, 2010 Delivered On Oct 15, 2010 | Satisfied | Amount secured All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Sep 30, 2010 Delivered On Oct 13, 2010 | Satisfied | Amount secured All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of composite guarantee and debenture | Created On Feb 08, 1996 Delivered On Feb 23, 1996 | Satisfied | Amount secured All monies due or to become due from tridon limited to the chargee on any account whatsoever and from the company under clause 2 of the deed of composite guarantee and debenture | |
Short particulars All right title and interest of the chargor in respect of the properties all plant and machinery please refer to form 395 for full details of charged assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ACDTRIDON (HOLDINGS) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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