ADHERE INDUSTRIAL TAPES LIMITED
Overview
| Company Name | ADHERE INDUSTRIAL TAPES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04015255 |
| 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 ADHERE INDUSTRIAL TAPES LIMITED?
- Manufacture of man-made fibres (20600) / Manufacturing
Where is ADHERE INDUSTRIAL TAPES LIMITED located?
| Registered Office Address | Hays Galleria 1 Hays Lane Hays Galleria 1 Hays Lane SE1 2RD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADHERE INDUSTRIAL TAPES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for ADHERE INDUSTRIAL TAPES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Reiner Hans Eisenhut as a director on Nov 29, 2018 | 1 pages | TM01 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Accounts for a small company made up to May 31, 2018 | 21 pages | AA | ||||||||||
Appointment of Daniel Matthew Johnson as a director on Jan 11, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernd Jurgen Altena as a director on Jan 11, 2018 | 1 pages | TM01 | ||||||||||
legacy | 5 pages | CS01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2017 | 19 pages | AA | ||||||||||
Change of details for Tremco Illbruck Limited as a person with significant control on May 10, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 10-18 Union Street London SE1 1SZ England to Hays Galleria 1 Hays Lane Hays Galleria 1 Hays Lane London SE1 2rd on Jun 15, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 8 pages | CS01 | ||||||||||
Second filing of the annual return made up to Feb 08, 2016 | 22 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Feb 08, 2015 | 22 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Feb 08, 2014 | 22 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Feb 08, 2013 | 22 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Feb 08, 2012 | 23 pages | RP04AR01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of the annual return made up to Feb 08, 2011 | 22 pages | RP04AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from , Unit 1 Whitehall Road, Whitehall Industrial Estate, Colchester, Essex, CO2 8WA to 10-18 Union Street London SE1 1SZ on Nov 07, 2016 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Apr 30, 2017 to May 31, 2017 | 1 pages | AA01 | ||||||||||
Who are the officers of ADHERE INDUSTRIAL TAPES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Richard Murray | Director | Union Street SE1 1SZ London 10-18 England | United Kingdom | British | 74591740001 | |||||
| JOHNSON, Daniel Matthew | Director | Coupland Road Hindley Industrial Estate WN2 4HT Hindley Green, Wigan Tremco Lancashire United Kingdom | United Kingdom | British | 165282770002 | |||||
| JOLLY, Alan James | Secretary | Unit 1 Whitehall Road Whitehall Industrial Estate CO2 8WA Colchester Essex | British | 4670960003 | ||||||
| THOMPSON, Terence James | Secretary | 164 Yew Tree Lane M23 0EA Manchester Lancashire | British | 77440070001 | ||||||
| ALTENA, Bernd Jurgen | Director | Union Street SE1 1SZ London 10-18 England | Germany | German | 196861940001 | |||||
| EISENHUT, Reiner Hans | Director | Union Street SE1 1SZ London 10-18 England | Germany | German | 196863110001 | |||||
| JOLLY, Alan James | Director | Unit 1 Whitehall Road Whitehall Industrial Estate CO2 8WA Colchester Essex | United Kingdom | British | 4670960004 | |||||
| SHEPHERD, Alan Martin | Director | 11 Fitzwalter Road CO3 3SY Colchester Essex | United Kingdom | British | 4670980003 | |||||
| THOMPSON, Michael | Director | 30 Ryecroft Grove M23 1EB Manchester Lancashire | British | 69802120001 | ||||||
| THOMPSON, Terence James | Director | 164 Yew Tree Lane M23 0EA Manchester Lancashire | British | 77440070001 |
Who are the persons with significant control of ADHERE INDUSTRIAL TAPES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tremco Illbruck Limited | Nov 01, 2016 | 1 Hays Lane SE1 2RD London Hays Galleria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ADHERE INDUSTRIAL TAPES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal assignment | Created On Dec 07, 2010 Delivered On Dec 09, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 24, 2002 Delivered On Jul 02, 2002 | 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
| ||||
| Fixed charge on purchased debts which fail to vest | Created On May 08, 2002 Delivered On May 09, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
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