Company NameH R Adcock Limited
Company StatusDissolved
Company Number00723859
CategoryPrivate Limited Company
Incorporation Date14 May 1962(61 years, 11 months ago)
Dissolution Date4 December 2014 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Neil Walter Lindh Adcock
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(29 years, 2 months after company formation)
Appointment Duration23 years, 4 months (closed 04 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow
Middlesex
HA2 0HY
Director NameMrs Kerstin Lindh Adcock
Date of BirthMay 1946 (Born 77 years ago)
NationalitySwedish
StatusClosed
Appointed01 November 2010(48 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 04 December 2014)
RoleTeacher
Country of ResidenceSweden
Correspondence Address32 Byron Hill Road
Harrow
Middlesex
HA2 0HY
Director NameMr Martin Haigh
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 February 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Heafield Drive
Kegworth
Derby
DE74 2GG
Secretary NameMrs Beryl Sylvia Summers
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address33 Tiverton Road
Loughborough
Leicestershire
LE11 2RU
Secretary NameMr Neil Walter Lindh Adcock
NationalityBritish
StatusResigned
Appointed01 June 2000(38 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2006)
RoleEngineer
Correspondence Address2 Hoby Road
Ragdale
Leicestershire
LE14 3PE
Director NameDavid Sovis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2006(43 years, 9 months after company formation)
Appointment Duration10 months (resigned 11 December 2006)
RoleEngineer
Correspondence Address15 Swallows Drive
Stathern
Leicestershire
LE14 4ED
Secretary NameMr Neil Walter Lindh Adcock
NationalityBritish
StatusResigned
Appointed26 June 2008(46 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2008)
RoleCompany Director
Correspondence Address30 Stonebridge Drive
East Leake
Loughborough
Leicestershire
LE12 6JP
Secretary NameMrs Nicole Ann Fray
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(46 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2011)
RoleEngineering
Correspondence Address30 Stonebridge Drive
East Leake
Loughborough
Leicestershire
LE12 6JP
Secretary NameMrs Nicole Ann Fray
NationalityBritish
StatusResigned
Appointed01 November 2008(46 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2011)
RoleEngineering
Correspondence Address30 Stonebridge Drive
East Leake
Loughborough
Leicestershire
LE12 6JP

Location

Registered AddressC/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

70k at £1Mrs Kerstin Lindh-adcock
50.00%
Ordinary
70k at £1Neil Walter Lindh-adcock
50.00%
Ordinary
1 at £1Neil Walter Lindh-adcock
0.00%
Ordinary A

Financials

Year2014
Net Worth£831,082
Cash£304,660
Current Liabilities£234,243

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2014Final Gazette dissolved following liquidation (1 page)
4 December 2014Final Gazette dissolved following liquidation (1 page)
4 September 2014Return of final meeting in a members' voluntary winding up (11 pages)
4 September 2014Return of final meeting in a members' voluntary winding up (11 pages)
30 December 2013Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY England on 30 December 2013 (2 pages)
30 December 2013Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY England on 30 December 2013 (2 pages)
24 December 2013Appointment of a voluntary liquidator (1 page)
24 December 2013Declaration of solvency (3 pages)
24 December 2013Declaration of solvency (3 pages)
24 December 2013Appointment of a voluntary liquidator (1 page)
24 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 140,001
(4 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 140,001
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 January 2013Cancellation of shares. Statement of capital on 18 January 2013
  • GBP 136,197
(4 pages)
18 January 2013Cancellation of shares. Statement of capital on 18 January 2013
  • GBP 136,197
(4 pages)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Purchase of own shares. (3 pages)
19 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Mrs Kirsten Lindh Adcock on 20 July 2012 (2 pages)
19 September 2012Director's details changed for Mrs Kirsten Lindh Adcock on 20 July 2012 (2 pages)
19 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 August 2011Director's details changed for Mr Neil Walter Lindh Adcock on 10 July 2011 (2 pages)
11 August 2011Director's details changed for Mr Neil Walter Lindh Adcock on 10 July 2011 (2 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
30 June 2011Registered office address changed from 3 Holmestead Close Off Bars Hill Costock Leicestershire LE12 6XR on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 3 Holmestead Close Off Bars Hill Costock Leicestershire LE12 6XR on 30 June 2011 (1 page)
24 June 2011Cancellation of shares. Statement of capital on 24 June 2011
  • GBP 143,805
(4 pages)
24 June 2011Cancellation of shares. Statement of capital on 24 June 2011
  • GBP 143,805
(4 pages)
24 June 2011Purchase of own shares. (3 pages)
24 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 June 2011Purchase of own shares. (3 pages)
24 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2011Termination of appointment of Nicole Fray as a secretary (1 page)
7 June 2011Termination of appointment of Nicole Fray as a secretary (1 page)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Appointment of Mrs Kirsten Lindh Adcock as a director (2 pages)
10 March 2011Appointment of Mrs Kirsten Lindh Adcock as a director (2 pages)
28 February 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
28 February 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Neil Walter Lindh Adcock on 1 May 2010 (2 pages)
3 August 2010Director's details changed for Mr Neil Walter Lindh Adcock on 1 May 2010 (2 pages)
3 August 2010Director's details changed for Mr Neil Walter Lindh Adcock on 1 May 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 July 2009Director's change of particulars / neil lindh adcock / 24/07/2009 (1 page)
27 July 2009Director's change of particulars / neil lindh adcock / 24/07/2009 (1 page)
27 July 2009Return made up to 26/07/09; full list of members (4 pages)
27 July 2009Return made up to 26/07/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 January 2009Director's change of particulars / neil lindh adcock / 01/12/2008 (1 page)
22 January 2009Director's change of particulars / neil lindh adcock / 01/12/2008 (1 page)
22 January 2009Director's change of particulars / neil lindh adcock / 01/12/2008 (1 page)
22 January 2009Director's change of particulars / neil lindh adcock / 01/12/2008 (1 page)
16 December 2008Secretary appointed mrs nicole ann fray (1 page)
16 December 2008Appointment terminated secretary neil lindh adcock (1 page)
16 December 2008Appointment terminated secretary neil lindh adcock (1 page)
16 December 2008Secretary appointed mrs nicole ann fray (1 page)
13 August 2008Return made up to 26/07/08; full list of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from 3 homestead close off bars hill costock leicestershire LE12 6XR (1 page)
13 August 2008Return made up to 26/07/08; full list of members (4 pages)
13 August 2008Secretary's change of particulars / neil lindh adcock / 13/08/2008 (1 page)
13 August 2008Secretary's change of particulars / neil lindh adcock / 13/08/2008 (1 page)
13 August 2008Registered office changed on 13/08/2008 from 3 homestead close off bars hill costock leicestershire LE12 6XR (1 page)
30 July 2008Registered office changed on 30/07/2008 from 17 gelders hall road shepshed loughborough leicestershire LE12 9NH (1 page)
30 July 2008Registered office changed on 30/07/2008 from 17 gelders hall road shepshed loughborough leicestershire LE12 9NH (1 page)
27 June 2008Secretary appointed mr neil walter lindh adcock (1 page)
27 June 2008Secretary appointed mr neil walter lindh adcock (1 page)
2 April 2008Appointment terminated secretary nicole fray (1 page)
2 April 2008Appointment terminated secretary nicole fray (1 page)
14 November 2007 (7 pages)
14 November 2007 (7 pages)
15 August 2007Return made up to 26/07/07; no change of members (6 pages)
15 August 2007Return made up to 26/07/07; no change of members (6 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
6 November 2006 (8 pages)
6 November 2006 (8 pages)
6 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006 (7 pages)
3 January 2006 (7 pages)
19 August 2005Return made up to 26/07/05; full list of members (8 pages)
19 August 2005Return made up to 26/07/05; full list of members (8 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004 (7 pages)
3 November 2004 (7 pages)
29 September 2004Return made up to 26/07/04; full list of members (7 pages)
29 September 2004Return made up to 26/07/04; full list of members (7 pages)
29 September 2004Ad 24/11/03--------- £ si 2@1 (2 pages)
29 September 2004Ad 24/11/03--------- £ si 2@1 (2 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2003Full accounts made up to 31 May 2003 (15 pages)
23 October 2003Full accounts made up to 31 May 2003 (15 pages)
25 September 2003Return made up to 26/07/03; full list of members (7 pages)
25 September 2003Return made up to 26/07/03; full list of members (7 pages)
6 October 2002Full accounts made up to 31 May 2002 (15 pages)
6 October 2002Full accounts made up to 31 May 2002 (15 pages)
21 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2001Full accounts made up to 31 May 2001 (14 pages)
31 October 2001Full accounts made up to 31 May 2001 (14 pages)
28 September 2001Return made up to 26/07/01; full list of members (6 pages)
28 September 2001Return made up to 26/07/01; full list of members (6 pages)
5 October 2000 (7 pages)
5 October 2000 (7 pages)
12 September 2000Return made up to 26/07/00; full list of members (6 pages)
12 September 2000Return made up to 26/07/00; full list of members (6 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
8 February 2000 (7 pages)
8 February 2000 (7 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1999Memorandum and Articles of Association (14 pages)
11 October 1999Memorandum and Articles of Association (14 pages)
17 August 1999Return made up to 26/07/99; full list of members (6 pages)
17 August 1999Return made up to 26/07/99; full list of members (6 pages)
5 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1999Nc inc already adjusted 20/05/99 (1 page)
5 July 1999Ad 20/05/99--------- £ si 207900@1=207900 £ ic 2100/210000 (2 pages)
5 July 1999Nc inc already adjusted 20/05/99 (1 page)
5 July 1999Ad 20/05/99--------- £ si 207900@1=207900 £ ic 2100/210000 (2 pages)
25 May 1999Particulars of mortgage/charge (4 pages)
25 May 1999Particulars of mortgage/charge (4 pages)
24 May 1999Particulars of mortgage/charge (6 pages)
24 May 1999Particulars of mortgage/charge (6 pages)
26 March 1999 (5 pages)
26 March 1999 (5 pages)
27 August 1998Return made up to 26/07/98; no change of members (4 pages)
27 August 1998Return made up to 26/07/98; no change of members (4 pages)
27 March 1998 (6 pages)
27 March 1998 (6 pages)
20 August 1997Return made up to 26/07/97; full list of members (6 pages)
20 August 1997Return made up to 26/07/97; full list of members (6 pages)
18 March 1997 (6 pages)
18 March 1997 (6 pages)
21 August 1996Return made up to 26/07/96; no change of members (4 pages)
21 August 1996Return made up to 26/07/96; no change of members (4 pages)
18 March 1996 (5 pages)
18 March 1996 (5 pages)
20 February 1996Registered office changed on 20/02/96 from: 292 charnwood rd shepshed loughborough leics LE12 9EN (1 page)
20 February 1996Registered office changed on 20/02/96 from: 292 charnwood rd shepshed loughborough leics LE12 9EN (1 page)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
21 August 1995Return made up to 26/07/95; full list of members (6 pages)
21 August 1995Return made up to 26/07/95; full list of members (6 pages)
26 April 1995Particulars of mortgage/charge (3 pages)
26 April 1995Particulars of mortgage/charge (3 pages)
24 March 1995 (6 pages)
24 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)