ADAC EUROPE LIMITED

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

    Company NameADAC EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04004909
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADAC EUROPE LIMITED?

    • (7415) /

    Where is ADAC EUROPE LIMITED located?

    Registered Office Address
    36-44 Melchett Road
    Kings Norton
    B30 3HS Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of ADAC EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1311) LIMITEDMay 31, 2000May 31, 2000

    What are the latest accounts for ADAC EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for ADAC EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Statement of capital on Jan 06, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re dividend 02/12/2010
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Robert Gilbert as a director

    2 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 31, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for John Shape on Dec 31, 2009

    2 pagesCH01

    Director's details changed for James Teets on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Kenneth Hungerford on Dec 31, 2009

    2 pagesCH01

    Termination of appointment of Donald Bittner as a director

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2008 to Jun 30, 2009

    1 pagesAA01

    legacy

    4 pages363a

    Group of companies' accounts made up to Dec 31, 2007

    29 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages403a

    legacy

    1 pages403a

    Group of companies' accounts made up to Dec 31, 2006

    26 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Group of companies' accounts made up to Dec 31, 2005

    28 pagesAA

    Who are the officers of ADAC EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONDON, Philip Ronald
    Woodside
    Main Street Bishampton
    WR10 2NL Pershore
    Worcestershire
    Secretary
    Woodside
    Main Street Bishampton
    WR10 2NL Pershore
    Worcestershire
    British70642220002
    HUNGERFORD, Kenneth
    2471 Riveredge Se
    49546 Grand Rapids
    Michigan
    Usa
    Director
    2471 Riveredge Se
    49546 Grand Rapids
    Michigan
    Usa
    UsaAmericanExecutive53650150001
    SHAPE, John
    2300 E Fulton Street
    49503 Grand Rapids
    Michigan
    Usa
    Director
    2300 E Fulton Street
    49503 Grand Rapids
    Michigan
    Usa
    UsaAmericanAttorney53650110001
    TEETS, James
    2649 Boston Se
    East Grand Rapids 49506
    FOREIGN Michigan Usa
    Director
    2649 Boston Se
    East Grand Rapids 49506
    FOREIGN Michigan Usa
    UsaUsaExecutive71002260001
    GILBERT, Robert Michael
    Beaconwood Lodge
    Beacon Lane
    B45 9XN Rednal
    West Midlands
    Secretary
    Beaconwood Lodge
    Beacon Lane
    B45 9XN Rednal
    West Midlands
    BritishSolicitor22730010001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BIRD, Peter Thomas
    2 The Derries
    Fernhill Heath
    WR3 8RY Worcester
    Director
    2 The Derries
    Fernhill Heath
    WR3 8RY Worcester
    BritishManaging Director62100690001
    BITTNER, Donald
    3150 Bannockburn Se
    Grand Rapids 49546
    FOREIGN Michigan Usa
    Director
    3150 Bannockburn Se
    Grand Rapids 49546
    FOREIGN Michigan Usa
    UsaExecutive71002250001
    GILBERT, Robert Michael
    Beaconwood Lodge
    Beacon Lane
    B45 9XN Rednal
    West Midlands
    Director
    Beaconwood Lodge
    Beacon Lane
    B45 9XN Rednal
    West Midlands
    EnglandBritishSolicitor22730010001
    LONDON, Philip Ronald
    Woodside
    Main Street Bishampton
    WR10 2NL Pershore
    Worcestershire
    Director
    Woodside
    Main Street Bishampton
    WR10 2NL Pershore
    Worcestershire
    EnglandBritishAccountant70642220002
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does ADAC EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 22, 2003
    Delivered On Aug 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Aug 28, 2003Registration of a charge (395)
    Fixed and floating charge
    Created On Jun 27, 2002
    Delivered On Jul 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • Dec 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 27, 2002
    Delivered On Jul 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • Dec 20, 2007Statement of satisfaction of a charge in full or part (403a)

    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