Company NameAm Admel Limited
Company StatusDissolved
Company Number00782299
CategoryPrivate Limited Company
Incorporation Date26 November 1963(60 years, 5 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NamesAdmel International Limited and Am Bruning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas David Rooney
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 1995(31 years, 7 months after company formation)
Appointment Duration23 years, 11 months (closed 28 May 2019)
RoleExecutive
Correspondence Address1420 Carlisle Drive Inverness
Illinois 60010
Usa
Director NameSteven Robert Andrews
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 1996(32 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 28 May 2019)
RoleExecutive Vice President
Correspondence Address2150 Kenilworth Avenue
Wilmette
Illinois
60091
Secretary NameSteven Robert Andrews
NationalityAmerican
StatusClosed
Appointed06 February 1996(32 years, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 28 May 2019)
RoleExecutive Vice President
Correspondence Address2150 Kenilworth Avenue
Wilmette
Illinois
60091
Director NameDavid Leslie Adams
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 1992)
RoleGeneral Manager
Correspondence AddressStratton Beeches Central Lodge
Gravesend Road
Wrotham
Kent
TN15 7JW
Director NameDavid John Kenneth Greggains
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(27 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence Address56 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameDavid Sear
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(27 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 1995)
RoleManaging Director
Correspondence Address76 Highridge Road
Hemel Hempstead
Hertfordshire
HP3 0AU
Secretary NameDavid John Kenneth Greggains
NationalityBritish
StatusResigned
Appointed01 November 1991(27 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence Address56 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Director NameGeorge Henry Gilmore
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 1992(28 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 1994)
RoleExecutive
Correspondence Address631 Blackthorn Road
Wimmethka
Illinois 60093
Foreign
Director NameDominic Paul Nichol
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview 5 Gravel Hill
Uxbridge
Middlesex
UB8 1PB
Secretary NameDominic Paul Nichol
NationalityBritish
StatusResigned
Appointed18 September 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview 5 Gravel Hill
Uxbridge
Middlesex
UB8 1PB
Director NameMr Robert Leroy Hutchings
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Tring Avenue
Ealing
London
W5 3QB
Secretary NameMr Robert Leroy Hutchings
NationalityBritish
StatusResigned
Appointed11 November 1994(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Tring Avenue
Ealing
London
W5 3QB
Director NameUlrik Thorbek Nygaard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed25 August 1995(31 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 February 1996)
RoleVice President And General Man
Correspondence AddressGreen Acres 3 Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE

Location

Registered Address4 Carlton Gardens
London
SW1Y 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

30 May 1985Delivered on: 5 June 1985
Satisfied on: 20 April 1989
Persons entitled: Midland Bank PLC

Classification: Deed of accession
Secured details: Securing all moneys due or to become due from the company to midland bank PLC as trustee and security pacific national bank.
Particulars: Fixed charge over all book debts & other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 May 1985Delivered on: 3 June 1985
Satisfied on: 20 April 1989
Persons entitled: Midland Bank Plconal Bankhill Samuel & Co Limited & Security Pacific Nati

Classification: Facility letter
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees for the terms of the facility letter.
Particulars: Any monies standing to the credit of any of the companys accounts with the banks.
Fully Satisfied
31 December 1984Delivered on: 17 January 1985
Persons entitled: Midland Bank Plcas Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as turstee bank for the banks as defined in the first schedule of the deed on any account whatsoever.
Particulars: L/H, unit 22, phase 2, the fort industrial park, chester road, castle bromwich, birmingham B35 7AR.
Fully Satisfied
24 June 1982Delivered on: 25 June 1982
Satisfied on: 24 April 1989
Persons entitled: Midland Bank Plcas Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the banks named therein.
Particulars: L/H premises known as dacre works, brooklands road, weybridge in the county of surrey.
Fully Satisfied
8 January 1982Delivered on: 12 January 1982
Satisfied on: 20 April 1989
Persons entitled: Midland Bank Limited(As Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the banks named in the charge on any account whatsoever.
Particulars: 33 brook gate, avon bristol title no bl 19284.
Fully Satisfied
8 January 1982Delivered on: 12 January 1982
Satisfied on: 20 April 1989
Persons entitled: Midland Bank Limited(As Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the banks named in the charge on any account whatsoever.
Particulars: Fixed charge over all book & other debts now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied
8 January 1982Delivered on: 12 January 1982
Satisfied on: 20 April 1989
Persons entitled: Midland Bank Limited(As Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the banks named in the charge on any account whatsoever.
Particulars: F/H land being lane factory & offices on the north west side of brooklands road, weybrdige surrey. Title no sy 262247. f/h land adjoining admel works, brooklands road weybridge surrey title no sy 384587.
Fully Satisfied
8 January 1982Delivered on: 12 January 1982
Satisfied on: 20 April 1989
Persons entitled: Midland Bank Limited(As Trustees)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the banks named in the charge on any accountant whatsoever.
Particulars: L/H unit 22 phase 2 the fort industrial park chester road, castle bromwich birmingham B35 7AR.
Fully Satisfied
13 July 1989Delivered on: 15 July 1989
Satisfied on: 20 April 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts (see doc m 350/ u aug cf for full details).
Fully Satisfied
13 July 1987Delivered on: 14 July 1987
Satisfied on: 13 June 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Uncalled capital.
Fully Satisfied
31 October 1986Delivered on: 12 November 1986
Satisfied on: 20 April 1989
Persons entitled: Midland Bank Plcal Bank.Hill Samuel & Co Limited Security Pacific Nation

Classification: Facility letter
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to on any accountant whatsoever midland bank PLC as agent and trustee for the banks under the terms of the facility letter.
Particulars: Any monies standing to the credit of any of the companys account at any branch or office of any one or more of miland bank PLC, hill samuel & co limited and security pacific national bank.
Fully Satisfied
24 January 1986Delivered on: 30 January 1986
Satisfied on: 20 April 1989
Persons entitled: Midland Bank Plcal Bankhill Samuel & Co Limited Security Pacific Nation

Classification: Facility letter
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the facility letter dated 9 jan 1986.
Particulars: Any monies standing to the credit of any of the companys accounts at any branch or office of any one or more of midland bank PLC, hill samuel & co limited and security pacific national bank.
Fully Satisfied
8 January 1982Delivered on: 12 January 1982
Satisfied on: 20 April 1989
Persons entitled: Midland Bank PLC (As Trustee)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the banks named in the charge on any accounts whatsoever.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital.
Fully Satisfied
30 September 1991Delivered on: 4 October 1991
Persons entitled: Midland Bank PLC(As Trustee for Itself)

Classification: Deed of variation
Secured details: Varying the terms of a debenture dated 24/5/91 (as amended by a deed of rectification dated 5/8/91).
Particulars: The security constituted by the debenture dated 24/5/91 (see doc M66 for full details).
Outstanding
24 May 1991Delivered on: 4 June 1991
Persons entitled: Midland Bank PLC(As Trustee for the Banks)

Classification: Debenture
Secured details: 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.
Particulars: (See doc M113 for full details). 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.
Outstanding

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2014Restoration by order of the court (3 pages)
18 September 2014Restoration by order of the court (3 pages)
4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
10 August 2007Restoration by order of the court (3 pages)
10 August 2007Restoration by order of the court (3 pages)
22 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
23 July 1998Application for striking-off (1 page)
23 July 1998Application for striking-off (1 page)
19 December 1997Return made up to 01/11/97; no change of members (6 pages)
19 December 1997Return made up to 01/11/97; no change of members (6 pages)
9 January 1997Return made up to 01/11/96; no change of members (4 pages)
9 January 1997Registered office changed on 09/01/97 from: po box 17 maylands avenue hemel hempstead herts HP2 7ET (1 page)
9 January 1997Registered office changed on 09/01/97 from: po box 17 maylands avenue hemel hempstead herts HP2 7ET (1 page)
9 January 1997Return made up to 01/11/96; no change of members (4 pages)
25 July 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
25 July 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Secretary resigned;director resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Secretary resigned;director resigned (2 pages)
20 February 1996New secretary appointed;new director appointed (2 pages)
20 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
27 November 1995Return made up to 01/11/95; full list of members (6 pages)
27 November 1995Return made up to 01/11/95; full list of members (6 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
25 May 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 May 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)