ADC PRODUCTS (UK) LIMITED
Overview
Company Name | ADC PRODUCTS (UK) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03925441 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ADC PRODUCTS (UK) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is ADC PRODUCTS (UK) LIMITED located?
Registered Office Address | 4th Floor Phoenix House 1 Station Hill RG1 1NB Reading Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADC PRODUCTS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
SPIROGEN LIMITED | Feb 14, 2000 | Feb 14, 2000 |
What are the latest accounts for ADC PRODUCTS (UK) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ADC PRODUCTS (UK) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 14, 2025 |
Next Confirmation Statement Due | Feb 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2024 |
Overdue | Yes |
What are the latest filings for ADC PRODUCTS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 039254410002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 7 pages | MR04 | ||||||||||
Termination of appointment of Michael Forer as a director on Jun 27, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Forer on May 22, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Stephen Ralfe Evans-Freke as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Peter Bartley Corr as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Director's details changed for Dr John Barrie Ward on Sep 16, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on Sep 16, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Termination of appointment of Throgmorton Secretaries Llp as a secretary on Jul 08, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Who are the officers of ADC PRODUCTS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVANS-FREKE, Stephen Ralfe | Director | 6501 Red Hook Plaza St Thomas Suite 201 00802 Us Virgin Islands | United States | Irish | Director | 183609880001 | ||||||||
WARD, John Barrie, Dr | Director | 1 Station Hill RG1 1NB Reading 4th Floor Phoenix House Berkshire United Kingdom | England | British | Director | 198156270002 | ||||||||
GONCALVES, Dulce | Secretary | Route De La Corniche 3b 1066 Epalinges C/O At Development Switzerland Sarl Switzerland | 199214870001 | |||||||||||
HECHT, Beth Posnack | Secretary | 1325 Avenue Of The Americas New York Ny 10019 12th Floor Usa | 185144900001 | |||||||||||
MOBED, Julie | Secretary | 9 Brooklands Court Brooklands Avenue CB2 2BP Cambridge | British | 69592510001 | ||||||||||
MOILANEN, Tuula Kristiina | Secretary | Inwood New Road Wootton Bridge PO33 4HY Isle Of Wight | Finnish | 58927310001 | ||||||||||
THROGMORTON SECRETARIES LLP | Secretary | Floor Reading Bridge House George Street RG1 8LS Reading 4th Berkshire England |
| 123929030001 | ||||||||||
CRAWFORD, Francesca Elizabeth, Dr | Director | Bell House Lynn Road CB6 1DD Ely Cambridgeshire | United Kingdom | British | Company Director | 96851350001 | ||||||||
DAHL, Astrid Maria, Dr | Director | Bath Road SL1 3XE Slough 190 Berkshire | United Kingdom | Danish | Vice President Oncology Portfolio Management | 151773640001 | ||||||||
FORER, Michael | Director | Avenue De Florimont 1006 Lausanne 3 Switzerland | Switzerland | Danish | Partner | 180090510001 | ||||||||
KEIGHTLEY, Christopher Alan, Dr | Director | St. Michaels House Saint Michaels, Longstanton CB4 5BZ Cambridge Cambridgeshire | United Kingdom | British | Co Director | 63700470001 | ||||||||
MARSHALL, Brian | Director | 112 Hills Road CB2 1PH Cambridge | United Kingdom | British | Solicitor | 76205930002 | ||||||||
MARTIN, Christopher John, Dr | Director | Inwood New Road PO33 4HY Wootton Bridge Isle Of Wight | United Kingdom | British | Director | 37607120001 | ||||||||
STOKES, Alistair Michael, Dr | Director | 190 Bath Road SL1 3XE Slough Berkshire | United Kingdom | British | Ceo Of Pharmaceutical Co | 14840740002 | ||||||||
THURSTON, David Edwin, Professor | Director | 4o Severn Close Downend PO16 8QT Fareham Hampshire | British | Professor | 79997980001 | |||||||||
WARD, John Barrie, Dr | Director | 16 St Peters Way WD3 5QE Chorleywood Hertfordshire | United Kingdom | British | Director | 113684640001 |
Who are the persons with significant control of ADC PRODUCTS (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Bartley Corr | Apr 06, 2016 | 6501 Red Hook Plaza 00802 St. Thomas Suite 201 United States Virgin Islands | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Stephen Ralfe Evans-Freke | Apr 06, 2016 | 6501 Red Hook Plaza 00802 St. Thomas Suite 201 United States Virgin Islands | Yes |
Nationality: Irish Country of Residence: United States | |||
Natures of Control
|
What are the latest statements on persons with significant control for ADC PRODUCTS (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ADC PRODUCTS (UK) 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