ADAC PAINTBOX LIMITED
Overview
Company Name | ADAC PAINTBOX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04004911 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADAC PAINTBOX LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ADAC PAINTBOX LIMITED located?
Registered Office Address | 14a Wildmere Road OX16 3JU Banbury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADAC PAINTBOX LIMITED?
Company Name | From | Until |
---|---|---|
INGLEBY (1312) LIMITED | May 31, 2000 | May 31, 2000 |
What are the latest accounts for ADAC PAINTBOX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ADAC PAINTBOX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 040049110006 in full | 1 pages | MR04 | ||||||||||
Registration of charge 040049110010, created on May 04, 2022 | 50 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Registration of charge 040049110009, created on Jun 29, 2021 | 39 pages | MR01 | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Termination of appointment of Karl Durham as a director on Sep 11, 2020 | 1 pages | TM01 | ||||||||||
Registration of charge 040049110008, created on Aug 28, 2020 | 40 pages | MR01 | ||||||||||
Registered office address changed from 36-44 Melchett Road Kings Norton Birmingham West Midlands B30 3HS to 14a Wildmere Road Banbury OX16 3JU on Jul 20, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Appointment of Mr Ian Russell Perrins as a director on Mar 02, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Russell Perrins as a secretary on Mar 02, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of ADAC PAINTBOX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PERRINS, Ian Russell | Secretary | Wildmere Road OX16 3JU Banbury 14a England | 267707460001 | |||||||
PERRINS, Ian Russell | Director | Wildmere Road OX16 3JU Banbury 14a England | England | British | Director | 174348740001 | ||||
SHARP, James Gordon | Director | 8 Church Street Bodicote OX15 4DW Banbury Herbal House Oxfordshire | England | British | Director | 36500590003 | ||||
LONDON, Philip Ronald | Secretary | 36-44 Melchett Road Kings Norton B30 3HS Birmingham West Midlands | British | 70642220002 | ||||||
SIME, Alan | Secretary | 36-44 Melchett Road Kings Norton B30 3HS Birmingham West Midlands | 230512150001 | |||||||
INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
ALEXANDER, David James | Director | Bristow House, Broad Gap Bodicote OX15 4DD Banbury Oxfordshire | England | British | Marketing | 63862520001 | ||||
BIRD, Peter Thomas | Director | 2 The Derries Fernhill Heath WR3 8RY Worcester | British | Managing Director | 62100690001 | |||||
DURHAM, Karl | Director | Wildmere Road OX16 3JU Banbury 14a England | United Kingdom | British | Director | 70998490004 | ||||
GILBERT, Robert Michael | Director | Beaconwood Lodge Beacon Lane B45 9XN Rednal West Midlands | England | British | Solicitor | 22730010001 | ||||
HUNGERFORD, Kenneth | Director | 2471 Riveredge Se 49546 Grand Rapids Michigan Usa | Usa | American | Executive | 53650150001 | ||||
LONDON, Philip Ronald | Director | 36-44 Melchett Road Kings Norton B30 3HS Birmingham West Midlands | England | British | Accountant | 70642220003 | ||||
SIME, Alan | Director | 36-44 Melchett Road Kings Norton B30 3HS Birmingham West Midlands | England | British | Director | 51759580002 | ||||
INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of ADAC PAINTBOX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Paintbox Group Limited | Apr 06, 2016 | Melchett Road, Kings Norton Business Centre B30 3HS Birmingham 36-44 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ADAC PAINTBOX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 04, 2022 Delivered On May 06, 2022 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 29, 2021 Delivered On Jun 30, 2021 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 28, 2020 Delivered On Sep 07, 2020 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 24, 2020 Delivered On Jan 30, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 05, 2019 Delivered On Jul 16, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 30, 2019 Delivered On May 01, 2019 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On May 18, 2011 Delivered On Jun 08, 2011 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Dec 07, 2007 Delivered On Dec 19, 2007 | 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
| ||||
Transactions
| ||||
Debenture | Created On Aug 22, 2003 Delivered On Aug 28, 2003 | Satisfied | 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
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jan 11, 2001 Delivered On Jan 24, 2001 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
|
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