ADMAIL 4 INTERNATIONAL LIMITED

ADMAIL 4 INTERNATIONAL LIMITED

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

    Company NameADMAIL 4 INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04268045
    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 ADMAIL 4 INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ADMAIL 4 INTERNATIONAL LIMITED located?

    Registered Office Address
    Leytonstone House
    Leytonstone
    E11 1GA London
    Undeliverable Registered Office AddressNo

    What were the previous names of ADMAIL 4 INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL MAILING SERVICES LIMITEDAug 09, 2001Aug 09, 2001

    What are the latest accounts for ADMAIL 4 INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for ADMAIL 4 INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robert Anthony Keable as a director on Sep 17, 2019

    1 pagesTM01

    Termination of appointment of Ashok Ram as a secretary on Aug 30, 2019

    2 pagesTM02

    Confirmation statement made on Jul 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2018

    5 pagesAA

    Total exemption full accounts made up to Aug 31, 2017

    10 pagesAA

    Confirmation statement made on Jul 28, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Aug 31, 2017 to Aug 30, 2017

    1 pagesAA01

    Appointment of Ashok Ram as a secretary on Jun 30, 2017

    3 pagesAP03

    Confirmation statement made on Jul 28, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Roy Paul Vesey as a secretary on Jun 30, 2017

    2 pagesTM02

    Accounts for a small company made up to Aug 31, 2016

    7 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Confirmation statement made on Jul 28, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Aug 31, 2015

    7 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 76
    SH01

    Director's details changed for Mr Robert Anthony Keable on Jul 29, 2014

    2 pagesCH01

    Accounts for a small company made up to Aug 31, 2014

    7 pagesAA

    Annual return made up to Jul 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2014

    Statement of capital on Sep 05, 2014

    • Capital: GBP 76
    SH01

    Accounts for a small company made up to Aug 31, 2013

    7 pagesAA

    Annual return made up to Jul 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 76
    SH01

    Full accounts made up to Aug 31, 2012

    16 pagesAA

    Annual return made up to Jul 28, 2012 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Feb 28, 2012 to Aug 31, 2012

    3 pagesAA01

    Who are the officers of ADMAIL 4 INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEABLE, Robert Anthony
    24 Frances Green
    CM1 6EG Chelmsford
    Essex
    Secretary
    24 Frances Green
    CM1 6EG Chelmsford
    Essex
    BritishCompany Director113142420001
    RAM, Ashok
    E11 1GA Leytonstone
    Leytonstone House
    London
    Secretary
    E11 1GA Leytonstone
    Leytonstone House
    London
    236688290001
    VESEY, Roy Paul
    Leytonstone
    E11 1GA London
    Leytonstone House
    Secretary
    Leytonstone
    E11 1GA London
    Leytonstone House
    British100319920003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    FRYER, Andrew Robert
    Black Hall
    SG9 0AU Brent Pelham
    Hertfordshire
    Director
    Black Hall
    SG9 0AU Brent Pelham
    Hertfordshire
    EnglandBritishCompany Director9255090003
    KEABLE, Robert Anthony
    Leytonstone
    E11 1GA London
    Leytonstone House
    Director
    Leytonstone
    E11 1GA London
    Leytonstone House
    United KingdomBritishCompany Director113142420001
    MORRIS, Mark Edward
    Penlan Farm, Pen Lan Lane
    The Nant
    CH8 8DE Halkyn
    Flintshire
    Director
    Penlan Farm, Pen Lan Lane
    The Nant
    CH8 8DE Halkyn
    Flintshire
    BritishGeneral Manager85612770001
    ROWAT, Michael Wilson
    6 Goodwood Lodge
    Church Paddock Court
    SM6 7AF Wallington
    Director
    6 Goodwood Lodge
    Church Paddock Court
    SM6 7AF Wallington
    BritishCompany Director13987000002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of ADMAIL 4 INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanbury Drive
    E11 1GA London
    Leytonstone House
    England
    Apr 06, 2016
    Hanbury Drive
    E11 1GA London
    Leytonstone House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04200037
    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 ADMAIL 4 INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 23, 2009
    Delivered On Oct 30, 2009
    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 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
    • Eurofactor (UK) Limited
    Transactions
    • Oct 30, 2009Registration of a charge (MG01)
    • Oct 13, 2016Satisfaction of a charge (MR04)
    Legal assignment
    Created On Mar 30, 2009
    Delivered On Apr 01, 2009
    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 the agreement for the purchase of debts between the company and the chargee and includes any discounting allowances, the benefit of all the other provisions of the contract and all securities (if any) for the contract but only in respect of that credit balance, see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Aug 30, 2002
    Delivered On Aug 31, 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 floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Aug 31, 2002Registration of a charge (395)
    • May 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 02, 2002
    Delivered On Jan 10, 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
    • Jan 10, 2002Registration of a charge (395)
    • Sep 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Dec 07, 2001
    Delivered On Dec 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as international mailing services limited) to the chargee whether arising under an agreement for the purchase of debts or otherwise
    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 associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Dec 11, 2001Registration of a charge (395)
    • May 18, 2010Statement of satisfaction of a charge in full or part (MG02)

    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