ADENOBROOK LIMITED
Overview
| Company Name | ADENOBROOK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04236119 |
| 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 ADENOBROOK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ADENOBROOK LIMITED located?
| Registered Office Address | 5-7 Bath Road Heathrow TW6 2AA Hounslow England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADENOBROOK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ADENOBROOK 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 Dec 24, 2021 with updates | 4 pages | CS01 | ||
Cessation of Zr Southall Limited as a person with significant control on Dec 23, 2021 | 1 pages | PSC07 | ||
Notification of Talwinder Singh Hayre as a person with significant control on Dec 23, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Zorawar Singh Dodd as a director on Dec 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rajveer Singh Minhas as a director on Dec 23, 2021 | 1 pages | TM01 | ||
Appointment of Mr Talwinder Singh Hayre as a director on Dec 23, 2021 | 2 pages | AP01 | ||
Registered office address changed from 393 Lordship Lane London N17 6AE England to 5-7 Bath Road Heathrow Hounslow TW6 2AA on Dec 24, 2021 | 1 pages | AD01 | ||
Satisfaction of charge 042361190011 in full | 1 pages | MR04 | ||
Termination of appointment of Talwinder Singh Hayre as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Talwinder Singh Hayre as a director on May 13, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 13, 2021 with updates | 4 pages | CS01 | ||
Change of details for Zr Southall Limited as a person with significant control on May 13, 2021 | 2 pages | PSC05 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 26, 2020 with updates | 4 pages | CS01 | ||
Notification of Zr Southall Limited as a person with significant control on Aug 24, 2020 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Aug 26, 2020 | 2 pages | PSC09 | ||
Appointment of Mr Rajveer Singh Minhas as a director on Aug 24, 2020 | 2 pages | AP01 | ||
Appointment of Mr Zorawar Singh Dodd as a director on Aug 24, 2020 | 2 pages | AP01 | ||
Who are the officers of ADENOBROOK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYRE, Talwinder Singh | Director | Bath Road Heathrow TW6 2AA Hounslow 5-7 England | England | British | 204481430001 | |||||
| JAFFE, Robert | Secretary | 38b Grove Park Gardens Chiswick W4 3RZ London | British | 67352710001 | ||||||
| KETTERINGHAM, Derek Jack | Secretary | 375 North Circular Road NW10 0HS London | British | 108072230001 | ||||||
| SINGH, Amarjit | Secretary | 76 Crosslands Avenue UB2 5RA Norwood Green Middlesex | British | 89457180001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| CONDRON, Hilary | Director | 38b Grove Park Gardens Chiswick W4 3RZ London | United Kingdom | British | 4525550001 | |||||
| DODD, Zorawar Singh | Director | Bath Road Heathrow TW6 2AA Hounslow 5-7 England | England | British | 12462220001 | |||||
| HAYRE, Talwinder Singh | Director | Lordship Lane N17 6AE London 393 England | England | British | 204481430001 | |||||
| HAYRE, Talwinder Singh | Director | 5-7 Bath Road Heathrow TW6 2AA Hounslow Hayre House England | England | British | 178094560001 | |||||
| KETTERINGHAM, Derek Jack | Director | 375 North Circular Road NW10 0HS London | United Kingdom | British | 108072230001 | |||||
| MAHMOOD, Liaqat | Director | 63 Tentlow Lane UB2 4LN Southall Middlesex | British | 96014600001 | ||||||
| MINHAS, Rajveer Singh | Director | Bath Road Heathrow TW6 2AA Hounslow 5-7 England | England | British | 204886790001 | |||||
| SINGH, Amarjit | Director | 76 Crosslands Avenue UB2 5RA Norwood Green Middlesex | United Kingdom | British | 89457180001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ADENOBROOK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Talwinder Singh Hayre | Dec 23, 2021 | Bath Road Heathrow TW6 2AA Hounslow 5-7 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Zr Southall Limited | Aug 24, 2020 | Alderton Hill IG10 3JB Loughton 50 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ADENOBROOK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 14, 2017 | Aug 24, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ADENOBROOK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 01, 2020 Delivered On Apr 02, 2020 | Satisfied | ||
Brief description The freehold property known as 6 lampton road, hounslow TW3 1JL and registered at the hm land registry with title number AGL40145. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 30, 2019 Delivered On Jun 11, 2019 | Satisfied | ||
Brief description 6 lampton road, hounslow, TW3 1JL title number: AGL40145. For more details please refer to the instrument. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 02, 2018 Delivered On Nov 19, 2018 | Satisfied | ||
Brief description 6 lampton road, TW3 1JL (first charge) title number: AGL40145 for more details please refer to the instrument. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 02, 2018 Delivered On Nov 14, 2018 | Satisfied | ||
Brief description 6 lampton road, TW3 1JL (first charge) title number: AGL40145 for more details please refer to the instrument. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 15, 2015 Delivered On Jun 24, 2015 | Satisfied | ||
Brief description Freehold land and property at 6 lampton road TW3 1JL registered under title number agl 40145. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 12, 2014 Delivered On Nov 13, 2014 | Satisfied | ||
Brief description Freehold land and property at 6 lampton road TW3 1JL registered under title number agl 40145. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 12, 2014 Delivered On Nov 13, 2014 | Satisfied | ||
Brief description Freehold land and property at 6 lampton road TW3 1JL registered under title number agl 40145. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 02, 2007 Delivered On Mar 15, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 6 lampton road hounslow. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 03, 2006 Delivered On Jan 11, 2006 | 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 Property k/a 19 to 33 ealing road wembly t/no ngl 746573. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 31, 2005 Delivered On Feb 10, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a unit 7 plaza parade ealing road wembley t/n NGL746574. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 02, 2002 Delivered On Aug 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage unit 7 19-33 ealing road, wembley, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
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