Company NameAdrienne Investments Limited
Company StatusDissolved
Company Number00815849
CategoryPrivate Limited Company
Incorporation Date14 August 1964(59 years, 9 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Adrienne Olive King
NationalityBritish
StatusClosed
Appointed01 February 1994(29 years, 5 months after company formation)
Appointment Duration24 years, 1 month (closed 27 March 2018)
RoleCompany Director
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMrs Adrienne Olive King
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(37 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr Jonathan Corbett Woollard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(37 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr Arnold Henry Abbott Woollard
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 11 The Manor House
Gay Bowers Road
Danbury Chelmsford
Essex
CM3 4JQ
Director NameMrs Olive Iris Woollard
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 4 months after company formation)
Appointment Duration14 years (resigned 12 January 2006)
RoleCompany Director
Correspondence AddressApartment 11 The Manor House
Gay Bowers Road
Danbury Chelmsford
Essex
CM3 4JQ
Secretary NameMr Johnathan Corbett Woollard
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleCompany Director
Correspondence Address40 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DH

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Emma Woollard
5.00%
Ordinary
50 at £1Rebecca Woollard
5.00%
Ordinary
300 at £1Adrienne Olive King
30.00%
Ordinary
300 at £1Jonathan Corbett Woollard
30.00%
Ordinary
100 at £1Janet Woollard
10.00%
Ordinary
100 at £1Nicola Gent
10.00%
Ordinary
100 at £1Sarah Venables
10.00%
Ordinary

Financials

Year2014
Net Worth£71,578
Cash£75,257
Current Liabilities£3,679

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Charges

12 June 1975Delivered on: 18 June 1975
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66, victoria road romford essex.
Outstanding
20 June 1974Delivered on: 24 June 1974
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 19 hope street and premises formerly known as 31, 33 & 35 napier street hazel grove chester.
Outstanding
19 October 1973Delivered on: 24 October 1973
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66, victoria road romford essex.
Outstanding
6 September 1972Delivered on: 15 September 1972
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fullbridge mill maldon essex.
Outstanding
6 November 1970Delivered on: 18 November 1970
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding sterling pounds 3000.
Particulars: 19 hope street & premises formerly known as 31, 33 & 35 napier street, hazel grove, chester.
Outstanding
6 November 1970Delivered on: 18 November 1970
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £13,000.
Particulars: F/H premises at francis road, acocks green, birmingham.
Outstanding
5 February 1968Delivered on: 21 February 1968
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: For further securing all monies due etc from the company not exceeding £10,000 and secured by another charge dated 5.2.1968.
Particulars: F/H premises at francis road, acocks green, birmingham.
Outstanding
5 February 1968Delivered on: 21 February 1968
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: For further securing all monies due etc from the company not exceeding £10,000 and secured by another charge dated 5.2.1968.
Particulars: F/H premises in hope st, hazel grove, cheshire.
Outstanding
12 June 1975Delivered on: 18 June 1975
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Francis road acocks green birmingham.
Outstanding
12 June 1975Delivered on: 18 June 1975
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19, hope street & premises formerly known as 31,33 & 35 napier street hazel grove chester.
Outstanding
5 February 1968Delivered on: 21 February 1968
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc n/e sterling pounds 10,000.
Particulars: Church farm, stapleford abbotts, essex.
Outstanding

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
27 December 2017Application to strike the company off the register (3 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
22 January 2016Secretary's details changed for Mrs Adrienne Olive King on 31 December 2015 (1 page)
22 January 2016Director's details changed for Mrs Adrienne Olive King on 31 December 2015 (2 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(5 pages)
22 January 2016Director's details changed for Mr Jonathan Corbett Woollard on 31 December 2015 (2 pages)
22 January 2016Director's details changed for Mr Jonathan Corbett Woollard on 31 December 2015 (2 pages)
22 January 2016Secretary's details changed for Mrs Adrienne Olive King on 31 December 2015 (1 page)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(5 pages)
22 January 2016Director's details changed for Mrs Adrienne Olive King on 31 December 2015 (2 pages)
16 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(6 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(6 pages)
21 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
19 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
2 February 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 2 February 2012 (1 page)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 February 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 2 February 2012 (1 page)
1 February 2012Director's details changed for Mrs Adrienne Olive King on 1 February 2011 (2 pages)
1 February 2012Termination of appointment of Arnold Woollard as a director (1 page)
1 February 2012Termination of appointment of Arnold Woollard as a director (1 page)
1 February 2012Director's details changed for Mrs Adrienne Olive King on 1 February 2011 (2 pages)
1 February 2012Director's details changed for Mrs Adrienne Olive King on 1 February 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Jonathan Corbett Woollard on 1 October 2009 (2 pages)
6 March 2010Secretary's details changed for Adrienne Olive King on 7 December 2009 (2 pages)
6 March 2010Director's details changed for Mr Arnold Henry Abbott Woollard on 1 October 2009 (2 pages)
6 March 2010Director's details changed for Jonathan Corbett Woollard on 1 October 2009 (2 pages)
6 March 2010Director's details changed for Adrienne Olive King on 7 December 2009 (2 pages)
6 March 2010Director's details changed for Mr Arnold Henry Abbott Woollard on 1 October 2009 (2 pages)
6 March 2010Director's details changed for Jonathan Corbett Woollard on 1 October 2009 (2 pages)
6 March 2010Secretary's details changed for Adrienne Olive King on 7 December 2009 (2 pages)
6 March 2010Secretary's details changed for Adrienne Olive King on 7 December 2009 (2 pages)
6 March 2010Director's details changed for Adrienne Olive King on 7 December 2009 (2 pages)
6 March 2010Director's details changed for Adrienne Olive King on 7 December 2009 (2 pages)
6 March 2010Director's details changed for Mr Arnold Henry Abbott Woollard on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
13 February 2009Return made up to 31/12/08; full list of members (5 pages)
13 February 2009Return made up to 31/12/08; full list of members (5 pages)
25 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
5 April 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 April 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
1 March 2007Return made up to 31/12/06; full list of members (9 pages)
1 March 2007Return made up to 31/12/06; full list of members (9 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (9 pages)
20 January 2006Return made up to 31/12/05; full list of members (9 pages)
19 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 February 2004Return made up to 31/12/03; full list of members (9 pages)
28 February 2004Return made up to 31/12/03; full list of members (9 pages)
12 December 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
12 December 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
12 December 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
6 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
6 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
8 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
8 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/01
(7 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/01
(7 pages)
30 October 2000Accounts for a small company made up to 5 April 2000 (7 pages)
30 October 2000Accounts for a small company made up to 5 April 2000 (7 pages)
30 October 2000Accounts for a small company made up to 5 April 2000 (7 pages)
20 March 2000Return made up to 31/12/99; full list of members (7 pages)
20 March 2000Return made up to 31/12/99; full list of members (7 pages)
25 May 1999Accounts for a small company made up to 5 April 1999 (7 pages)
25 May 1999Accounts for a small company made up to 5 April 1999 (7 pages)
25 May 1999Accounts for a small company made up to 5 April 1999 (7 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
7 September 1998Accounts for a small company made up to 5 April 1998 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
20 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
20 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
20 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
8 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
8 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
29 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
29 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
29 January 1996Accounts for a small company made up to 5 April 1995 (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)