ADI-GARDINER HOLDING LIMITED
Overview
| Company Name | ADI-GARDINER HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04541361 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ADI-GARDINER HOLDING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ADI-GARDINER HOLDING LIMITED located?
| Registered Office Address | Unit 6 Broadgate Oldham Broadway Business Park Chadderton OL9 9XA Oldham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADI-GARDINER HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| GARDINER GROUP EUROPE HOLDING (UK) LIMITED | Aug 13, 2003 | Aug 13, 2003 |
| OTHELLO SOLUTIONS LIMITED | Sep 20, 2002 | Sep 20, 2002 |
What are the latest accounts for ADI-GARDINER HOLDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ADI-GARDINER HOLDING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 20, 2024 |
What are the latest filings for ADI-GARDINER HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Change of details for Resideo Technologies Inc as a person with significant control on Oct 29, 2018 | 2 pages | PSC05 | ||||||||||
Notification of Resideo Technologies Inc as a person with significant control on Oct 29, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Resideo Technologies Inc. as a person with significant control on Jul 31, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Adi Gardiner Emea Sas as a person with significant control on Sep 08, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Grahame Paul Benson as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan Richards as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Grahame Paul Benson as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Appointment of Mr Hemant Trivedi as a director on Mar 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Paul Connell as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Director's details changed for Elizabeth Jane Earle on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of ADI-GARDINER HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EARLE, Elizabeth Jane | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate England | United Kingdom | British | 256881430001 | |||||
| TRIVEDI, Hemant Kumar | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate England | United Kingdom | British | 294315610001 | |||||
| CONNELL, Adrian Paul | Secretary | 123 Doeford Close Culcheth WA3 4DP Warrington Cheshire | British | 23689550003 | ||||||
| DAWSON, David Murray | Secretary | 3 Crosslanes Barns Cruise Hill Lane, Elcocks Brook B97 5TR Redditch Worcestershire | British | 117800860001 | ||||||
| EISENCHTETER, Patrick Louis | Secretary | 133 Boulevard Du Montparnasse FOREIGN 75006 Paris France | French | 165251040001 | ||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 134904450001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENSON, Grahame Paul | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate England | England | British | 100424970001 | |||||
| CONNELL, Adrian Paul | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate England | United Kingdom | British | 23689550003 | |||||
| GAZIELLY, Jean Francois | Director | 123 Bld Beissiere FOREIGN Paris 75017 France | French | 91135670001 | ||||||
| MASSARD, Pierre Andre | Director | 7, Rue Rouget De Lisle 78100 Saint-Germain-En-Laye France | French | 96657120001 | ||||||
| MISTRY, Kameleshkumar Ishwarlal | Director | Holborn Viaduct EC1A 2DY London 21 | United Kingdom | British | 128334130002 | |||||
| PIGE, Beatrice | Director | 15 Cite Des Fleurs FOREIGN Paris 75017 France | French | 79616480002 | ||||||
| REDDINGTON, Michael Francis | Director | Holborn Viaduct EC1A 2DY London 21 | England | British | 116800280001 | |||||
| RICHARDS, Allan | Director | Oldham Broadway Business Park Chadderton OL9 9XA Oldham Unit 6 Broadgate England | England | British | 55171600002 | |||||
| RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | 55171600002 | |||||
| TOCHET, Peter Louis | Director | Route Du Bois 37 Ecublens 1024 Switzerland | Usa | 116766410002 | ||||||
| WESTON, Mark | Director | 6 Alma Terrace Allen Street W8 6QY London | England | British | 141739460001 | |||||
| JORDAN NOMINEES (I.O.M.) LIMITED | Director | 1st Floor Atlantic House 4-8 Circular Road IM1 1EE Douglas Isle Of Man | 66295460001 |
Who are the persons with significant control of ADI-GARDINER HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adi Gardiner Emea Sas | Sep 08, 2020 | Rue Des Freres Lumieres Zi Des Chanoux 93330 Neuilly Sur Marne 41 47 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Resideo Technologies Inc | Oct 29, 2018 | 251 Little Falls Drive 19808 Wilmington, 251 Little Falls Drive De United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Resideo Technologies Inc. | Apr 06, 2016 | Little Falls Drive 19808 Wilmington 251 De United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ADI-GARDINER HOLDING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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