ADHERE INDUSTRIAL TAPES LIMITED

ADHERE INDUSTRIAL TAPES LIMITED

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

    Company NameADHERE INDUSTRIAL TAPES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04015255
    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 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 AddressNo

    What are the latest accounts for ADHERE INDUSTRIAL TAPES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for ADHERE INDUSTRIAL TAPES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-remove company from register 07/02/2019
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Reiner Hans Eisenhut as a director on Nov 29, 2018

    1 pagesTM01

    legacy

    5 pagesRP04CS01

    Accounts for a small company made up to May 31, 2018

    21 pagesAA

    Appointment of Daniel Matthew Johnson as a director on Jan 11, 2018

    2 pagesAP01

    Termination of appointment of Bernd Jurgen Altena as a director on Jan 11, 2018

    1 pagesTM01

    legacy

    5 pagesCS01
    Annotations
    DateAnnotation
    Jan 15, 2019Clarification A second filed CS01 (statement of capital change) was registered on 15/01/2019

    Total exemption full accounts made up to May 31, 2017

    19 pagesAA

    Change of details for Tremco Illbruck Limited as a person with significant control on May 10, 2017

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Feb 08, 2017 with updates

    8 pagesCS01

    Second filing of the annual return made up to Feb 08, 2016

    22 pagesRP04AR01

    Second filing of the annual return made up to Feb 08, 2015

    22 pagesRP04AR01

    Second filing of the annual return made up to Feb 08, 2014

    22 pagesRP04AR01

    Second filing of the annual return made up to Feb 08, 2013

    22 pagesRP04AR01

    Second filing of the annual return made up to Feb 08, 2012

    23 pagesRP04AR01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Second filing of the annual return made up to Feb 08, 2011

    22 pagesRP04AR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Resignated 26/11/2010
    RES13

    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 pagesAD01

    Current accounting period extended from Apr 30, 2017 to May 31, 2017

    1 pagesAA01

    Who are the officers of ADHERE INDUSTRIAL TAPES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Richard Murray
    Union Street
    SE1 1SZ London
    10-18
    England
    Director
    Union Street
    SE1 1SZ London
    10-18
    England
    United KingdomBritish74591740001
    JOHNSON, Daniel Matthew
    Coupland Road
    Hindley Industrial Estate
    WN2 4HT Hindley Green, Wigan
    Tremco
    Lancashire
    United Kingdom
    Director
    Coupland Road
    Hindley Industrial Estate
    WN2 4HT Hindley Green, Wigan
    Tremco
    Lancashire
    United Kingdom
    United KingdomBritish165282770002
    JOLLY, Alan James
    Unit 1 Whitehall Road
    Whitehall Industrial Estate
    CO2 8WA Colchester
    Essex
    Secretary
    Unit 1 Whitehall Road
    Whitehall Industrial Estate
    CO2 8WA Colchester
    Essex
    British4670960003
    THOMPSON, Terence James
    164 Yew Tree Lane
    M23 0EA Manchester
    Lancashire
    Secretary
    164 Yew Tree Lane
    M23 0EA Manchester
    Lancashire
    British77440070001
    ALTENA, Bernd Jurgen
    Union Street
    SE1 1SZ London
    10-18
    England
    Director
    Union Street
    SE1 1SZ London
    10-18
    England
    GermanyGerman196861940001
    EISENHUT, Reiner Hans
    Union Street
    SE1 1SZ London
    10-18
    England
    Director
    Union Street
    SE1 1SZ London
    10-18
    England
    GermanyGerman196863110001
    JOLLY, Alan James
    Unit 1 Whitehall Road
    Whitehall Industrial Estate
    CO2 8WA Colchester
    Essex
    Director
    Unit 1 Whitehall Road
    Whitehall Industrial Estate
    CO2 8WA Colchester
    Essex
    United KingdomBritish4670960004
    SHEPHERD, Alan Martin
    11 Fitzwalter Road
    CO3 3SY Colchester
    Essex
    Director
    11 Fitzwalter Road
    CO3 3SY Colchester
    Essex
    United KingdomBritish4670980003
    THOMPSON, Michael
    30 Ryecroft Grove
    M23 1EB Manchester
    Lancashire
    Director
    30 Ryecroft Grove
    M23 1EB Manchester
    Lancashire
    British69802120001
    THOMPSON, Terence James
    164 Yew Tree Lane
    M23 0EA Manchester
    Lancashire
    Director
    164 Yew Tree Lane
    M23 0EA Manchester
    Lancashire
    British77440070001

    Who are the persons with significant control of ADHERE INDUSTRIAL TAPES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    England
    Nov 01, 2016
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00251311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ADHERE INDUSTRIAL TAPES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 09, 2010Registration of a charge (MG01)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • May 09, 2002Registration of a charge (395)
    • Sep 01, 2016Satisfaction 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