ADELIE HOLDCO UK LIMITED

ADELIE HOLDCO UK LIMITED

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

    Company NameADELIE HOLDCO UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07964328
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ADELIE HOLDCO UK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ADELIE HOLDCO UK LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of ADELIE HOLDCO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    IHC HOLDCO UK LIMITEDMar 30, 2012Mar 30, 2012
    DE FACTO 1947 LIMITEDFeb 24, 2012Feb 24, 2012

    What are the latest accounts for ADELIE HOLDCO UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for ADELIE HOLDCO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    29 pagesAM23

    Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 16, 2022

    2 pagesAD01

    Administrator's progress report

    25 pagesAM10

    Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 09, 2021

    2 pagesAD01

    Registered office address changed from Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 04, 2021

    2 pagesAD01

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Notice of deemed approval of proposals

    44 pagesAM06

    Statement of administrator's proposal

    44 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    9 pagesAM02

    Termination of appointment of Martin Johnson as a director on Jun 03, 2020

    1 pagesTM01

    Termination of appointment of Diarmuid Brendan Conifrey as a director on Jun 12, 2020

    1 pagesTM01

    Registered office address changed from 2 the Square Southall Lane Heathrow UB2 5NH to Four Brindleyplace Birmingham B1 2HZ on Jun 10, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Appointment of Mr Diarmuid Brendan Conifrey as a director on Apr 08, 2020

    2 pagesAP01

    Termination of appointment of Mark David Stott as a director on Mar 24, 2020

    1 pagesTM01

    Court order

    S1096 Court Order to Rectify
    6 pagesOC

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2018

    20 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    pagesANNOTATION

    Who are the officers of ADELIE HOLDCO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritish31216810001
    CONIFREY, Diarmuid Brendan
    Brindleyplace
    B1 2HZ Birmingham
    Four
    Director
    Brindleyplace
    B1 2HZ Birmingham
    Four
    EnglandIrish268799160001
    COX, Gavin Eliot
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    United KingdomBritish153840250001
    DEOL, Ravinder
    c/o Fiduciary Services (Cayman) Ltd
    89 Nexus Way
    Camanan Bay
    India Hospitality Crop
    Grand Cayman Ky1 9007
    Cayman Islands
    Director
    c/o Fiduciary Services (Cayman) Ltd
    89 Nexus Way
    Camanan Bay
    India Hospitality Crop
    Grand Cayman Ky1 9007
    Cayman Islands
    IndiaIndian168552180001
    HARKJAER, Per
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    EnglandDanish127032620001
    HASLEHURST, Geoffrey Peter
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    United KingdomBritish1103560002
    JOHNSON, Martin
    Brindleyplace
    B1 2HZ Birmingham
    Four
    Director
    Brindleyplace
    B1 2HZ Birmingham
    Four
    EnglandBritish140167360001
    STOTT, Mark David
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    EnglandBritish110104280001
    TENTORI, Mark Ian
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    Director
    The Square
    Southall Lane
    UB2 5NH Heathrow
    2
    EnglandBritish119564310001
    VYAS, Sandeep
    c/o India Hospitality Corp, C/O Fiduciary Services (Cayman) Ltd
    Nexus Way
    Camanan Bay
    89
    Grand Cayman
    Cayman Islands
    Director
    c/o India Hospitality Corp, C/O Fiduciary Services (Cayman) Ltd
    Nexus Way
    Camanan Bay
    89
    Grand Cayman
    Cayman Islands
    IndiaIndian168247070001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of ADELIE HOLDCO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adelie Foods Bidco Limited
    The Square, Southall Lane
    UB2 5NH Heathrow
    2
    England
    Apr 06, 2016
    The Square, Southall Lane
    UB2 5NH Heathrow
    2
    England
    No
    Legal FormLimited Companies
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number09453988
    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.

    Does ADELIE HOLDCO UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 05, 2015
    Delivered On Mar 11, 2015
    Outstanding
    Brief description
    Intellectual property:. Trademark number: 2496831;. status: registered;. Classes: 29, 30. mark text: 2 eat. For more details please refer to the charging instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Mar 11, 2015Registration of a charge (MR01)

    Does ADELIE HOLDCO UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2020Administration started
    May 26, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Michael Hawes
    5 Callaghan Square
    CF10 5BT Cardiff
    practitioner
    5 Callaghan Square
    CF10 5BT Cardiff
    Robert James Harding
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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