ADDISON LEE MIDCO I LIMITED
Overview
| Company Name | ADDISON LEE MIDCO I LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08486553 |
| 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 ADDISON LEE MIDCO I LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ADDISON LEE MIDCO I LIMITED located?
| Registered Office Address | 1 St. James's Market SW1Y 4AH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADDISON LEE MIDCO I LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALPHYN MIDCO I LIMITED | Apr 12, 2013 | Apr 12, 2013 |
What are the latest accounts for ADDISON LEE MIDCO I LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for ADDISON LEE MIDCO I LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period extended from Aug 31, 2019 to Jan 31, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Andrew Richard Burgess as a director on Apr 28, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Gage as a secretary on Apr 24, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Point 37 North Wharf Road London W2 1AF England to 1 st. James's Market London SW1Y 4AH on Apr 03, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Gordon as a director on Mar 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Kenneth Boland as a director on Mar 23, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 084865530003 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Shaun Mercer on Aug 29, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Richard Burgess on Aug 29, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Kenneth Boland on Jan 02, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Lee Gage on Jun 26, 2019 | 1 pages | CH03 | ||||||||||
Satisfaction of charge 084865530001 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2018 | 16 pages | AA | ||||||||||
legacy | 77 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 084865530003, created on May 07, 2019 | 28 pages | MR01 | ||||||||||
Registration of charge 084865530002, created on Apr 29, 2019 | 20 pages | MR01 | ||||||||||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ADDISON LEE MIDCO I LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MERCER, Shaun | Director | St. James's Market SW1Y 4AH London 1 England | United Kingdom | British | 138968760001 | |||||
| TENWICK, Colin John | Director | St. James's Market SW1Y 4AH London 1 England | United Kingdom | British | 72677830001 | |||||
| BOLAND, Andrew Kenneth, Chief Financial Officer | Secretary | William Road NW1 3ER London 35-37 England England | 200394460001 | |||||||
| CUST, Gary | Secretary | William Road NW1 3ER London 35-37 England | 187183830001 | |||||||
| GAGE, Lee | Secretary | St. James's Market SW1Y 4AH London 1 England | 207449730001 | |||||||
| BARBROOK, Matthew James | Director | William Road NW1 3ER London 35-37 England | United Kingdom | British | 79274880001 | |||||
| BOLAND, Andrew Kenneth | Director | 37 North Wharf Road W2 1AF London The Point England | United Kingdom | British | 71264540006 | |||||
| BURGESS, Andrew Richard | Director | St. James's Market SW1Y 4AH London 1 England | United Kingdom | British | 109616920002 | |||||
| CUST, Gary William | Director | William Road NW1 3ER London 35-37 | England | British | 193071220001 | |||||
| DOUGHTY, Paul Harris | Director | William Road NW1 3ER London 35-37 | United Kingdom | British | 198417370001 | |||||
| GORDON, Simon | Director | 37 North Wharf Road W2 1AF London The Point England | England | British | 247581940001 | |||||
| GRIFFIN, Liam | Director | William Road NW1 3ER London 35-37 England | England | British | 146320180001 | |||||
| STICKLAND, David George | Director | William Road NW1 3ER London 35-37 United Kingdom | United Kingdom | British | 130704670001 | |||||
| STIRLING, Alex George | Director | 57 Berkeley Square W1J 6ER London Lansdowne House United Kingdom | United Kingdom | British | 160039370001 |
Who are the persons with significant control of ADDISON LEE MIDCO I LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Addison Lee Holdings Ltd | Apr 06, 2016 | William Road NW1 3ER London 35-37 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ADDISON LEE MIDCO I LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 07, 2019 Delivered On May 13, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 29, 2019 Delivered On May 02, 2019 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 29, 2018 Delivered On Oct 30, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
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