ADAC PAINTBOX LIMITED

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

    Company NameADAC PAINTBOX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04004911
    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 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 AddressNo

    What were the previous names of ADAC PAINTBOX LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1312) LIMITEDMay 31, 2000May 31, 2000

    What are the latest accounts for ADAC PAINTBOX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ADAC PAINTBOX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 040049110006 in full

    1 pagesMR04

    Registration of charge 040049110010, created on May 04, 2022

    50 pagesMR01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Registration of charge 040049110009, created on Jun 29, 2021

    39 pagesMR01

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Termination of appointment of Karl Durham as a director on Sep 11, 2020

    1 pagesTM01

    Registration of charge 040049110008, created on Aug 28, 2020

    40 pagesMR01

    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 pagesAD01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Appointment of Mr Ian Russell Perrins as a director on Mar 02, 2020

    2 pagesAP01

    Appointment of Mr Ian Russell Perrins as a secretary on Mar 02, 2020

    2 pagesAP03

    Who are the officers of ADAC PAINTBOX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRINS, Ian Russell
    Wildmere Road
    OX16 3JU Banbury
    14a
    England
    Secretary
    Wildmere Road
    OX16 3JU Banbury
    14a
    England
    267707460001
    PERRINS, Ian Russell
    Wildmere Road
    OX16 3JU Banbury
    14a
    England
    Director
    Wildmere Road
    OX16 3JU Banbury
    14a
    England
    EnglandBritishDirector174348740001
    SHARP, James Gordon
    8 Church Street
    Bodicote
    OX15 4DW Banbury
    Herbal House
    Oxfordshire
    Director
    8 Church Street
    Bodicote
    OX15 4DW Banbury
    Herbal House
    Oxfordshire
    EnglandBritishDirector36500590003
    LONDON, Philip Ronald
    36-44 Melchett Road
    Kings Norton
    B30 3HS Birmingham
    West Midlands
    Secretary
    36-44 Melchett Road
    Kings Norton
    B30 3HS Birmingham
    West Midlands
    British70642220002
    SIME, Alan
    36-44 Melchett Road
    Kings Norton
    B30 3HS Birmingham
    West Midlands
    Secretary
    36-44 Melchett Road
    Kings Norton
    B30 3HS Birmingham
    West Midlands
    230512150001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    ALEXANDER, David James
    Bristow House, Broad Gap
    Bodicote
    OX15 4DD Banbury
    Oxfordshire
    Director
    Bristow House, Broad Gap
    Bodicote
    OX15 4DD Banbury
    Oxfordshire
    EnglandBritishMarketing63862520001
    BIRD, Peter Thomas
    2 The Derries
    Fernhill Heath
    WR3 8RY Worcester
    Director
    2 The Derries
    Fernhill Heath
    WR3 8RY Worcester
    BritishManaging Director62100690001
    DURHAM, Karl
    Wildmere Road
    OX16 3JU Banbury
    14a
    England
    Director
    Wildmere Road
    OX16 3JU Banbury
    14a
    England
    United KingdomBritishDirector70998490004
    GILBERT, Robert Michael
    Beaconwood Lodge
    Beacon Lane
    B45 9XN Rednal
    West Midlands
    Director
    Beaconwood Lodge
    Beacon Lane
    B45 9XN Rednal
    West Midlands
    EnglandBritishSolicitor22730010001
    HUNGERFORD, Kenneth
    2471 Riveredge Se
    49546 Grand Rapids
    Michigan
    Usa
    Director
    2471 Riveredge Se
    49546 Grand Rapids
    Michigan
    Usa
    UsaAmericanExecutive53650150001
    LONDON, Philip Ronald
    36-44 Melchett Road
    Kings Norton
    B30 3HS Birmingham
    West Midlands
    Director
    36-44 Melchett Road
    Kings Norton
    B30 3HS Birmingham
    West Midlands
    EnglandBritishAccountant70642220003
    SIME, Alan
    36-44 Melchett Road
    Kings Norton
    B30 3HS Birmingham
    West Midlands
    Director
    36-44 Melchett Road
    Kings Norton
    B30 3HS Birmingham
    West Midlands
    EnglandBritishDirector51759580002
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of ADAC PAINTBOX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Melchett Road, Kings Norton Business Centre
    B30 3HS Birmingham
    36-44
    England
    Apr 06, 2016
    Melchett Road, Kings Norton Business Centre
    B30 3HS Birmingham
    36-44
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06402509
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ADAC PAINTBOX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Igf Business Credit Limited
    Transactions
    • May 06, 2022Registration of a charge (MR01)
    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
    • Bgf Nominees Limited (As Security Trustee)
    Transactions
    • Jun 30, 2021Registration of a charge (MR01)
    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
    • Bgf Nominees Limited (As Security Trustee)
    Transactions
    • Sep 07, 2020Registration of a charge (MR01)
    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
    • Bgf Nominees Limited (As Security Trustee)
    Transactions
    • Jan 30, 2020Registration of a charge (MR01)
    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
    • Abn Amro Asset Based Finance N.V.
    Transactions
    • Jul 16, 2019Registration of a charge (MR01)
    • Jul 18, 2022Satisfaction of a charge (MR04)
    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
    • Bgf Nominees Limited (As Security Trustee)
    Transactions
    • May 01, 2019Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 08, 2011Registration of a charge (MG01)
    • Sep 08, 2021Satisfaction of a charge (MR04)
    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
    • Venture Finance PLC
    Transactions
    • Dec 19, 2007Registration of a charge (395)
    • Jul 18, 2022Satisfaction of a charge (MR04)
    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
    • Venture Finance PLC
    Transactions
    • Aug 28, 2003Registration of a charge (395)
    • Jul 18, 2022Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 24, 2001Registration of a charge (395)
    • Sep 08, 2021Satisfaction of a charge (MR04)

    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