ACDTRIDON (HOLDINGS) LIMITED

ACDTRIDON (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameACDTRIDON (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03113491
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACDTRIDON (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTRIDON EUROPE LIMITEDMar 29, 1996Mar 29, 1996
    ALTAFULLA LIMITEDOct 13, 1995Oct 13, 1995

    What are the latest accounts for ACDTRIDON (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ACDTRIDON (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACDTRIDON (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Termination of appointment of Coral Suzanne Bidel as a director on Oct 21, 2015

    1 pagesTM01

    Termination of appointment of Daniel Marc Richard Jaffe as a director on Jul 09, 2015

    2 pagesTM01

    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 pagesAD01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 6,969,014
    SH01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Oct 08, 2014

    • Capital: GBP 353,277
    3 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Termination of appointment of Thomas C. Reeve as a director on Sep 30, 2014

    1 pagesTM01

    Termination of appointment of Nicolas Paul Wilkinson as a director on Sep 30, 2014

    1 pagesTM01

    Termination of appointment of Elizabeth Honor Lewzey as a director on Sep 30, 2014

    1 pagesTM01

    Appointment of Intertrust (Uk) Limited as a secretary on Aug 13, 2014

    2 pagesAP04

    Termination of appointment of Elizabeth Honor Lewzey as a secretary on Aug 13, 2014

    1 pagesTM02

    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 pagesAD01

    Appointment of Mr Daniel Marc Richard Jaffe as a director on Aug 13, 2014

    2 pagesAP01

    Appointment of Ms Coral Suzanne Bidel as a director on Aug 13, 2014

    2 pagesAP01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Dec 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 6,649,014
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Who are the officers of ACDTRIDON (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST (UK) LIMITED
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Secretary
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06307550
    188126550001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157102370001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165832880001
    YEOMANS, Alan Richard
    16 Long Massey
    MK46 5NR Olney
    Buckinghamshire
    Secretary
    16 Long Massey
    MK46 5NR Olney
    Buckinghamshire
    British26276020001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    BIDEL, Coral Suzanne
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    United KingdomBritish190249690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    HOFMANN, Helmut
    12
    Meadow Height Crt
    Thornhill
    Ontario
    Canada
    Director
    12
    Meadow Height Crt
    Thornhill
    Ontario
    Canada
    Canadian46601780001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    HOTTINGER, Michael
    5000 Country Club Drive
    37027 Brentwood
    Tennessee
    Usa
    Director
    5000 Country Club Drive
    37027 Brentwood
    Tennessee
    Usa
    American46550450001
    JAFFE, Daniel Marc Richard
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    United KingdomBritish164585760002
    KEECH, Dennis
    216 Old Bedford Road
    LU2 7HP Luton
    Bedfordshire
    Director
    216 Old Bedford Road
    LU2 7HP Luton
    Bedfordshire
    United KingdomBritish24425650001
    KINGSBURGH, Murray
    31 Warlock Crescent
    MKU 2H8 Willowdale
    Ontario
    Canada
    Director
    31 Warlock Crescent
    MKU 2H8 Willowdale
    Ontario
    Canada
    Canadian46550570001
    LANGSHAW, Ralph
    Westway
    71a West Common
    AL5 2LD Harpenden
    Hertfordshire
    Director
    Westway
    71a West Common
    AL5 2LD Harpenden
    Hertfordshire
    British37169710001
    LANGSHAW, Ralph
    Westway
    71a West Common
    AL5 2LD Harpenden
    Hertfordshire
    Director
    Westway
    71a West Common
    AL5 2LD Harpenden
    Hertfordshire
    British37169710001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    REEVE, Thomas C.
    Wewatta Street
    Denver
    1551
    Colorado 80202
    Usa
    Director
    Wewatta Street
    Denver
    1551
    Colorado 80202
    Usa
    United StatesAmerican161822390001
    RENNER, James
    3453 Sawmill Valley Drive
    LSL 3A3 Mississauga
    Ontario
    Canada
    Director
    3453 Sawmill Valley Drive
    LSL 3A3 Mississauga
    Ontario
    Canada
    Canadian46550730001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001
    YEOMANS, Alan Richard
    16 Long Massey
    MK46 5NR Olney
    Buckinghamshire
    Director
    16 Long Massey
    MK46 5NR Olney
    Buckinghamshire
    British26276020001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Does ACDTRIDON (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wilmington Trust Fsb (The Collateral Agent)
    Transactions
    • Oct 15, 2010Registration of a charge (MG01)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    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
    • Citicorp Usa, Inc. (The Collateral Agent)
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    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
    • The Bank of Nova Scotia
    Transactions
    • Feb 23, 1996Registration of a charge (395)
    • Dec 03, 1998Statement of satisfaction of a charge in full or part (403a)

    Does ACDTRIDON (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 02, 2014Commencement of winding up
    Feb 24, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    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