ADC COMMUNICATIONS (UK) HOLDING LTD.

ADC COMMUNICATIONS (UK) HOLDING LTD.

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

    Company NameADC COMMUNICATIONS (UK) HOLDING LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03868468
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADC COMMUNICATIONS (UK) HOLDING LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ADC COMMUNICATIONS (UK) HOLDING LTD. located?

    Registered Office Address
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Undeliverable Registered Office AddressNo

    What were the previous names of ADC COMMUNICATIONS (UK) HOLDING LTD.?

    Previous Company Names
    Company NameFromUntil
    KRONE (UK) TECHNIQUE HOLDING LIMITEDNov 26, 1999Nov 26, 1999
    NETRICH LIMITEDOct 29, 1999Oct 29, 1999

    What are the latest accounts for ADC COMMUNICATIONS (UK) HOLDING LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for ADC COMMUNICATIONS (UK) HOLDING LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Sally Anne Hicks as a director on Jan 26, 2017

    1 pagesTM01

    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

    Confirmation statement made on Oct 29, 2016 with updates

    6 pagesCS01

    Full accounts made up to Sep 30, 2015

    149 pagesAA

    Annual return made up to Oct 29, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 17,609,018
    SH01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Appointment of Mr John Douglas Gaud Pegler as a director on Dec 01, 2014

    2 pagesAP01

    Appointment of Sally Anne Hicks as a director on Oct 30, 2014

    2 pagesAP01

    Termination of appointment of Mark David Sawyer as a director on Oct 30, 2014

    1 pagesTM01

    Annual return made up to Oct 29, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 17,609,018
    SH01

    Full accounts made up to Sep 30, 2013

    171 pagesAA

    Appointment of Mr Stephen Christopher Cooper as a director

    2 pagesAP01

    Termination of appointment of Terry Wilkinson as a secretary

    1 pagesTM02

    Termination of appointment of Terry Wilkinson as a director

    1 pagesTM01

    Annual return made up to Oct 29, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 17,609,018
    SH01

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Annual return made up to Oct 29, 2012 with full list of shareholders

    8 pagesAR01

    Director's details changed for Ashley Raymond Fulford on Jul 20, 2012

    3 pagesCH01

    Full accounts made up to Sep 30, 2011

    13 pagesAA

    Annual return made up to Oct 29, 2011 with full list of shareholders

    8 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of ADC COMMUNICATIONS (UK) HOLDING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKSDALE, Harold Gregory
    1050 Westlakes Drive
    Berwyn
    Pennsylvania
    Tyco Electronics
    19312
    Usa
    Director
    1050 Westlakes Drive
    Berwyn
    Pennsylvania
    Tyco Electronics
    19312
    Usa
    United StatesAmerican137883380001
    COOPER, Stephen Christopher
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Ltd.
    Wiltshire
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Ltd.
    Wiltshire
    United Kingdom
    United KingdomBritish137882610001
    FULFORD, Ashley Raymond
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Uk
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Uk
    EnglandBritish125426610057
    PEGLER, John Douglas Gaud
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Ltd
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics Uk Ltd
    United Kingdom
    United KingdomBritish192586150001
    DUCHENE, Todd
    Liberty Lane
    Hampton
    FOREIGN New Hampshire
    Usa
    Secretary
    Liberty Lane
    Hampton
    FOREIGN New Hampshire
    Usa
    Us84044580001
    GAFFIKIN, Benjamin Thomas Michael
    5 Bromfield Street
    N1 0QA London
    Secretary
    5 Bromfield Street
    N1 0QA London
    Irish65557730001
    IKPEME, Christopher
    18 Green Close
    WR12 7JJ Broadway
    Worcestershire
    Secretary
    18 Green Close
    WR12 7JJ Broadway
    Worcestershire
    British127489900001
    KNIGHT, Richard Henry
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    Gloucestershire
    Secretary
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    Gloucestershire
    British74346730001
    RENNIES, Anneleen
    3220 Holsbeek
    Brussels
    Bruul 7
    Belgium
    Secretary
    3220 Holsbeek
    Brussels
    Bruul 7
    Belgium
    Belgian138594340001
    RHODES, Paul Andrew
    Monnington Green
    Woolhope
    HR1 4QN Hereford
    Herefordshire
    Secretary
    Monnington Green
    Woolhope
    HR1 4QN Hereford
    Herefordshire
    British120441860001
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Secretary
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    157959400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CRARY, Bradley Vere
    319 West Elmwood Place
    55419 Minneapolis
    Minnesota
    Usa
    Director
    319 West Elmwood Place
    55419 Minneapolis
    Minnesota
    Usa
    UsaAmerican82337950001
    DUCHENE, Todd
    Liberty Lane
    Hampton
    FOREIGN New Hampshire
    Usa
    Director
    Liberty Lane
    Hampton
    FOREIGN New Hampshire
    Usa
    Us84044580001
    FAIREY, Hamish Webster
    20 Leinster Square
    W2 4PR London
    Director
    20 Leinster Square
    W2 4PR London
    New Zealander67750060002
    GAFFIKIN, Benjamin Thomas Michael
    5 Bromfield Street
    N1 0QA London
    Director
    5 Bromfield Street
    N1 0QA London
    Irish65557730001
    HAWTIN, Michael Robert
    7 Pancake Lane
    Leverstock Green
    HP2 4NB Hemel Hempstead
    Hertfordshire
    Director
    7 Pancake Lane
    Leverstock Green
    HP2 4NB Hemel Hempstead
    Hertfordshire
    United KingdomBritish78701920001
    HEALY, Mansel David, Director
    Dorcan
    SN3 5HH Swindon
    Faraday Road
    Director
    Dorcan
    SN3 5HH Swindon
    Faraday Road
    United KingdomBritish148675000001
    HEMMADY, Gokul Venugopal
    17522 George Moran Drive
    Eden Prairie
    Minnesota 55347
    Usa
    Director
    17522 George Moran Drive
    Eden Prairie
    Minnesota 55347
    Usa
    Indian73852450001
    HICKS, Sally Anne
    Faraday Road
    SN3 5HH Dorcan
    Tyco Electronics Uk Ltd
    Swindon
    United Kingdom
    Director
    Faraday Road
    SN3 5HH Dorcan
    Tyco Electronics Uk Ltd
    Swindon
    United Kingdom
    EnglandBritish126866740001
    KAHSNITZ, Axel
    Beeskowdamm 3-11
    FOREIGN 14167 Berlin
    Germany
    Director
    Beeskowdamm 3-11
    FOREIGN 14167 Berlin
    Germany
    German84489890001
    KLINK, Bo
    253 Island Green Drive No 20
    IRISH Penhool
    24137 Virginia
    Usa
    Director
    253 Island Green Drive No 20
    IRISH Penhool
    24137 Virginia
    Usa
    American75633350001
    LOWY, Ron
    6950 South Tuscon Way
    Englewood
    Colorado 80112
    Usa
    Director
    6950 South Tuscon Way
    Englewood
    Colorado 80112
    Usa
    Us84472920001
    MATHEWS, James Gordon
    8893 Springwood Drive
    Woodbury
    Minnesota 55125
    Usa
    Director
    8893 Springwood Drive
    Woodbury
    Minnesota 55125
    Usa
    UsaAmerican122532440001
    PFLAUM, Jeffrey Dean
    425 Moonlight Drive
    Shakopee
    Minnesota
    55379
    Usa
    Director
    425 Moonlight Drive
    Shakopee
    Minnesota
    55379
    Usa
    UsaAmerican65363360002
    PIEPER, William
    547 Eagle Ridge Road
    Woodbury
    Minneota 55125
    Usa
    Director
    547 Eagle Ridge Road
    Woodbury
    Minneota 55125
    Usa
    American103964490001
    RUSSELL, Richard
    Liberty Lane
    NH 03842 Hampton
    New Hampshire
    Usa
    Director
    Liberty Lane
    NH 03842 Hampton
    New Hampshire
    Usa
    Usa67767970001
    SAWYER, Mark David
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Uk
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Uk
    EnglandBritish123023180001
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    United KingdomBritish80634780001
    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 ADC COMMUNICATIONS (UK) HOLDING LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tyco Electronics Uk Ltd
    Dorcan
    SN3 5HH Swindon
    Faraday Road
    United Kingdom
    Apr 06, 2016
    Dorcan
    SN3 5HH Swindon
    Faraday Road
    United Kingdom
    No
    Legal FormCorporation
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland & Wales
    Registration Number550926
    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.

    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