G4S ADI GROUP LIMITED
Visión general
Nombre de la empresa | G4S ADI GROUP LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 02831083 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de G4S ADI GROUP LIMITED?
- Actividades de seguridad privada (80100) / Actividades administrativas y de apoyo
¿Dónde se encuentra G4S ADI GROUP LIMITED?
Dirección de la sede social | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de G4S ADI GROUP LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
SECURICOR ADI GROUP LIMITED | 16 feb 2001 | 16 feb 2001 |
THE ADI GROUP LIMITED | 03 ago 1993 | 03 ago 1993 |
MAWLAW 209 LIMITED | 28 jun 1993 | 28 jun 1993 |
¿Cuáles son las últimas cuentas de G4S ADI GROUP LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 dic 2014 |
¿Cuál es el estado de la última declaración anual para G4S ADI GROUP LIMITED?
Declaración anual |
|
---|
¿Cuáles son las últimas presentaciones para G4S ADI GROUP LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Renuncia de bienes vacantes | 1 páginas | BONA | ||||||||||
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Renuncia del auditor | 1 páginas | AUD | ||||||||||
Renuncia del auditor | 1 páginas | AUD | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||
Cese del nombramiento de Giovanni Nicholas Grosso como director el 19 may 2015 | 1 páginas | TM01 | ||||||||||
Déclaration annuelle établie au 10 abr 2015 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas completas preparadas hasta el 31 dic 2014 | 14 páginas | AA | ||||||||||
Retiro de la solicitud de exclusión de la empresa | 1 páginas | DS02 | ||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||
legacy | 1 páginas | SH20 | ||||||||||
Estado de capital el 31 dic 2014
| 4 páginas | SH19 | ||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||
Resoluciones Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Déclaration annuelle établie au 10 abr 2014 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas completas preparadas hasta el 31 dic 2013 | 15 páginas | AA | ||||||||||
Cuentas completas preparadas hasta el 31 dic 2012 | 14 páginas | AA | ||||||||||
Certificado de cambio de nombre Company name changed securicor adi group LIMITED\certificate issued on 27/06/13 | 2 páginas | CERTNM | ||||||||||
| ||||||||||||
Aviso de cambio de nombre | 2 páginas | CONNOT | ||||||||||
Déclaration annuelle établie au 10 abr 2013 avec liste complète des actionnaires | 6 páginas | AR01 | ||||||||||
Cese del nombramiento de Andrew Farquhar como director | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Andrew Farquhar como director | 1 páginas | TM01 | ||||||||||
Déclaration annuelle établie au 10 abr 2012 avec liste complète des actionnaires | 7 páginas | AR01 | ||||||||||
Cambio de datos del secretario Mrs Vaishali Jagdish Patel el 01 abr 2012 | 2 páginas | CH03 | ||||||||||
¿Quiénes son los directivos de G4S ADI GROUP LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
PATEL, Vaishali Jagdish | Secretario | Victoria Street SW1E 6QT London Southside United Kingdom | British | Solicitor | 132281580001 | |||||
HEWITSON, Douglas Charles | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | Director | 106978540001 | ||||
COTTON, Nigel Duncan John | Secretario | 3 Windlesham Gardens BN43 5AD Shoreham By Sea West Sussex | British | 42199060001 | ||||||
GATESON, Leonard Keith | Secretario | Casteye Barn Haywards Heath Road RH17 6NZ Balcome West Sussex | British | 149585720001 | ||||||
LYELL, Stephen Edward | Secretario | 122 Lambton Road SW20 0TJ London | Other | 118713120001 | ||||||
MORRIS, Patrick Charles | Secretario | Thames Cottage Church Square TW17 9JY Shepperton Middlesex | British | Accountant | 35885390001 | |||||
MUNSON, Anne Patricia | Secretario | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||
POMROY, Graham | Secretario | Morning Quest 22 Burgh Heath Road KT17 4LS Epsom Surrey | British | Accountant | 76047020001 | |||||
RICHARDS, Nathan | Secretario | 26 Kingswood Drive SM2 5NB Sutton Surrey | British | 93549510001 | ||||||
VENUS, David Anthony | Secretario | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||
MAWLAW SECRETARIES LIMITED | Secretario corporativo | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
AGGAR, Martin Robert | Director | 210 Guildford Road GU18 5RL Lightwater Surrey | British | Director | 124053450001 | |||||
ARGENBRIGHT, Francis Andrew | Director | 40 Valley Road Atlanta Georgia 30305 Usa | American | Director & Chief Executive | 35885570002 | |||||
BEATON, David James | Director | 25 Saint Marys Road GU33 7AH Liss Hampshire | British | Company Director | 100525410001 | |||||
BRADBURY, Vincent Alan Michael | Director | Morvich Argyll Road, Kilcreggan G84 0JR Helensburgh Dunbartonshire | Scotland | United Kingdom | Director | 175534200001 | ||||
BUCKLES, Nicholas Peter | Director | Swissland Hill Dormans Park RH19 2NH East Grinstead Rede Place West Sussex United Kingdom | United Kingdom | British | Director | 132107860001 | ||||
CHALLIS, Kamini | Director | 34 Windermere Liden SN3 6JZ Swindon Wiltshire | United Kingdom | British | Company Director | 73383780001 | ||||
DIGHTON, Trevor Leslie | Director | The Black Barn Green Lane Marden TN12 9RA Tonbridge Kent | United Kingdom | British | Company Director | 148937480001 | ||||
DOMANICO, Ronald | Director | 2 Buckingham Court Morristown New Jersey 07960 Usa | American | Director | 70864410001 | |||||
EWELL, Melvyn | Director | 89 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | Director | 61515760001 | |||||
FADIL, Susan Carol | Director designado | Shemer Ash Road Hawley DA2 7SB Dartford Kent | British | 900006600001 | ||||||
FARQUHAR, Andrew James | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | Accountant | 148383420001 | ||||
FARQUHAR, Andrew James | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | Accountant | 148383420001 | ||||
FOX, Donald Frederic | Director | 2994 Clary Hill Court Roswell 30075 Georgia Usa | American | Chief Financial Officer | 36280240001 | |||||
FRANKLIN, Kevin Nigel | Director | 35 Thyme Close Chineham RG24 8XG Basingstoke Hampshire | British | Finance Director | 39318340003 | |||||
GAMSEY, David Lee | Director | 115 Marsh Glen Point GA 30328 Atlanta Georgia Usa | American | Chief Financial Officer | 45558690001 | |||||
GRIFFITHS, Nigel Edward | Director | 23 The Highway SM2 5QT Sutton Surrey | England | British | Company Director | 26909580002 | ||||
GROSSO, Giovanni Nicholas | Director | Sutton Park House 15 Carshalton Road SM1 4LD Sutton Surrey | England | British | Finance Director | 85104050001 | ||||
GUMMERS, Eric Michael | Director designado | 9 Vincent Square Mansions Walcott Street SW1P 2NT London | British | 900006590001 | ||||||
HEWITSON, Douglas Charles | Director | 1 Harwood Park RH1 5EJ Salfords Surrey | England | British | Company Director | 106978540001 | ||||
MELLETT, Edwin Robert | Director | 725 West Conway Drive 30327 Atlanta Georgia Usa | American | Company Chief Executive | 42198940002 | |||||
MORRIS, Patrick Charles | Director | Thames Cottage Church Square TW17 9JY Shepperton Middlesex | British | Accountant | 35885390001 | |||||
PATTERSON, Ernest | Director | 1 Hillside Road Penn HP10 8JJ High Wycombe | British | Ceo | 83721290001 | |||||
SAVOY, Robert Charles | Director | 110 Trailridge Lane Dunwoody Georgia 30338 FOREIGN Usa | American | President | 35885480001 | |||||
THORNLEY, Ian | Director | Leeside Lodge 1 Leeside Horsham Road Rusper RH12 4PR Horsham West Sussex | British | Corporate Development | 43123020001 |
¿Tiene G4S ADI GROUP LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Share mortgage (over shares in adi U.K. limited and aviation defence international germany limited (the "deed")) | Creado el 13 oct 1999 Entregado el 28 oct 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee as security trustee on its own behalf and as administrative agent and security trustee for the lenders (as therein defined) under or pursuant to the second credit agreement or any other loan document (as therein defined) to which the company or any of them is a party and all other monies agreed to be paid pursuant to the deed | |
Breve descripción All right title interest and benefit in and to the shares (as defined) and the rights (as defined). See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Composite guarantee and debenture | Creado el 13 oct 1999 Entregado el 28 oct 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as security trustee on its own behalf and as administrative agent and security trustee for the lenders (as therein defined) under or pursuant to the second credit agreement or any other loan document (as therein defined) to which the company is a party and all other monies agreed to be paid pursuant to the debenture | |
Breve descripción 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. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Composite guarantee | Creado el 02 may 1997 Entregado el 21 may 1997 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the chargors (as defined) to the chargee for the benefit of itself and the other lenders (as defined) on any account whatsoever | |
Breve descripción Floating charge over including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage of shares | Creado el 02 may 1997 Entregado el 21 may 1997 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the chargors (as defined) to the chargee for the benefit of itself and the other lenders (as defined) on any account whatsoever | |
Breve descripción 218707 ordinary shares of £1 each in adi UK limited registered in the name of the company; 29851 ordinary shares of £1 each in aviation defence international germany limited registered in the name of the company; all the shares in the capital of adi UK limited and aviation defence international germany limited now or hereafter beneficially owned by the company. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage of shares | Creado el 22 dic 1995 Entregado el 05 ene 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or aviation defence international germany limited and adi UK limited to the chargee on any account whatsoever | |
Breve descripción 218707 ordinary shares of £1 each in adi UK limited registered in the name of the company. 29851 ordinary shares of £1 each in aviation defense international germany limited registered in the name of the company. All the shares in the capital of adi UK limited and aviation defense international germany limited now or hereafter beneficially owned by the company. All dividends distributions bonus shares rights etc. see the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 22 dic 1995 Entregado el 05 ene 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 04 oct 1993 Entregado el 14 oct 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0