ADENOBROOK LIMITED

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

    Company NameADENOBROOK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04236119
    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 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 AddressNo

    What are the latest accounts for ADENOBROOK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ADENOBROOK 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 Dec 24, 2021 with updates

    4 pagesCS01

    Cessation of Zr Southall Limited as a person with significant control on Dec 23, 2021

    1 pagesPSC07

    Notification of Talwinder Singh Hayre as a person with significant control on Dec 23, 2021

    2 pagesPSC01

    Termination of appointment of Zorawar Singh Dodd as a director on Dec 23, 2021

    1 pagesTM01

    Termination of appointment of Rajveer Singh Minhas as a director on Dec 23, 2021

    1 pagesTM01

    Appointment of Mr Talwinder Singh Hayre as a director on Dec 23, 2021

    2 pagesAP01

    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 pagesAD01

    Satisfaction of charge 042361190011 in full

    1 pagesMR04

    Termination of appointment of Talwinder Singh Hayre as a director on Nov 01, 2021

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2020

    9 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on May 14, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Talwinder Singh Hayre as a director on May 13, 2021

    2 pagesAP01

    Confirmation statement made on May 13, 2021 with updates

    4 pagesCS01

    Change of details for Zr Southall Limited as a person with significant control on May 13, 2021

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 26, 2020 with updates

    4 pagesCS01

    Notification of Zr Southall Limited as a person with significant control on Aug 24, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 26, 2020

    2 pagesPSC09

    Appointment of Mr Rajveer Singh Minhas as a director on Aug 24, 2020

    2 pagesAP01

    Appointment of Mr Zorawar Singh Dodd as a director on Aug 24, 2020

    2 pagesAP01

    Who are the officers of ADENOBROOK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYRE, Talwinder Singh
    Bath Road
    Heathrow
    TW6 2AA Hounslow
    5-7
    England
    Director
    Bath Road
    Heathrow
    TW6 2AA Hounslow
    5-7
    England
    EnglandBritish204481430001
    JAFFE, Robert
    38b Grove Park Gardens
    Chiswick
    W4 3RZ London
    Secretary
    38b Grove Park Gardens
    Chiswick
    W4 3RZ London
    British67352710001
    KETTERINGHAM, Derek Jack
    375 North Circular Road
    NW10 0HS London
    Secretary
    375 North Circular Road
    NW10 0HS London
    British108072230001
    SINGH, Amarjit
    76 Crosslands Avenue
    UB2 5RA Norwood Green
    Middlesex
    Secretary
    76 Crosslands Avenue
    UB2 5RA Norwood Green
    Middlesex
    British89457180001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CONDRON, Hilary
    38b Grove Park Gardens
    Chiswick
    W4 3RZ London
    Director
    38b Grove Park Gardens
    Chiswick
    W4 3RZ London
    United KingdomBritish4525550001
    DODD, Zorawar Singh
    Bath Road
    Heathrow
    TW6 2AA Hounslow
    5-7
    England
    Director
    Bath Road
    Heathrow
    TW6 2AA Hounslow
    5-7
    England
    EnglandBritish12462220001
    HAYRE, Talwinder Singh
    Lordship Lane
    N17 6AE London
    393
    England
    Director
    Lordship Lane
    N17 6AE London
    393
    England
    EnglandBritish204481430001
    HAYRE, Talwinder Singh
    5-7 Bath Road
    Heathrow
    TW6 2AA Hounslow
    Hayre House
    England
    Director
    5-7 Bath Road
    Heathrow
    TW6 2AA Hounslow
    Hayre House
    England
    EnglandBritish178094560001
    KETTERINGHAM, Derek Jack
    375 North Circular Road
    NW10 0HS London
    Director
    375 North Circular Road
    NW10 0HS London
    United KingdomBritish108072230001
    MAHMOOD, Liaqat
    63 Tentlow Lane
    UB2 4LN Southall
    Middlesex
    Director
    63 Tentlow Lane
    UB2 4LN Southall
    Middlesex
    British96014600001
    MINHAS, Rajveer Singh
    Bath Road
    Heathrow
    TW6 2AA Hounslow
    5-7
    England
    Director
    Bath Road
    Heathrow
    TW6 2AA Hounslow
    5-7
    England
    EnglandBritish204886790001
    SINGH, Amarjit
    76 Crosslands Avenue
    UB2 5RA Norwood Green
    Middlesex
    Director
    76 Crosslands Avenue
    UB2 5RA Norwood Green
    Middlesex
    United KingdomBritish89457180001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ADENOBROOK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Talwinder Singh Hayre
    Bath Road
    Heathrow
    TW6 2AA Hounslow
    5-7
    England
    Dec 23, 2021
    Bath Road
    Heathrow
    TW6 2AA Hounslow
    5-7
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Zr Southall Limited
    Alderton Hill
    IG10 3JB Loughton
    50
    England
    Aug 24, 2020
    Alderton Hill
    IG10 3JB Loughton
    50
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number12427718
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ADENOBROOK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 14, 2017Aug 24, 2020The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Pcf Bank Limited
    Transactions
    • Apr 02, 2020Registration of a charge (MR01)
    • Dec 02, 2021Satisfaction of a charge (MR04)
    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
    • West One Loan Limited
    Transactions
    • Jun 11, 2019Registration of a charge (MR01)
    • Apr 02, 2020Satisfaction of a charge (MR04)
    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
    • West One Loan Limited
    Transactions
    • Nov 19, 2018Registration of a charge (MR01)
    • Apr 02, 2020Satisfaction of a charge (MR04)
    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
    • Aura Finance Limited
    Transactions
    • Nov 14, 2018Registration of a charge (MR01)
    • Apr 02, 2020Satisfaction of a charge (MR04)
    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
    • Punjab National Bank (International) Limited
    Transactions
    • Jun 24, 2015Registration of a charge (MR01)
    • Nov 14, 2018Satisfaction of a charge (MR04)
    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
    • Punjab National Bank (International) Limited
    Transactions
    • Nov 13, 2014Registration of a charge (MR01)
    • Nov 14, 2018Satisfaction of a charge (MR04)
    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
    • Punjab National Bank (International) Limited
    Transactions
    • Nov 13, 2014Registration of a charge (MR01)
    • Nov 14, 2018Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Mar 15, 2007Registration of a charge (395)
    • Dec 19, 2014Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    • Mar 17, 2020Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Feb 10, 2005Registration of a charge (395)
    • Mar 17, 2020Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 23, 2002Registration of a charge (395)
    • Mar 17, 2020Satisfaction 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