Company NameADM Wesson UK Limited
Company StatusDissolved
Company Number02992295
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameJarrod John Ruiz
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2006(11 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 10 November 2020)
RoleTax Director Europe
Country of ResidenceSwitzerland
Correspondence AddressA One Business Centre Z. A. Vers De La Piece
Route De L'Etraz
Rolle
Ch-1180
Director NameHelen Louise McLelland
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(14 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 10 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed10 December 2015(21 years after company formation)
Appointment Duration4 years, 11 months (closed 10 November 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameStephen James Edgely Robinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 1997)
RoleMarketing Executive
Correspondence Address8 The Old School
30 Church Lane Merton Park
London
SW19 3HQ
Director NameMr Phillip John Green
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 1998)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 222
26 Robbery Bottom Lane
Welwyn
Hertfordshire
AL6 0UW
Secretary NameRitesh Keshavji Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1996)
RoleCompany Director
Correspondence Address50 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Director NameMr Robert Noel Morris-Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Homestead
Upper Church St Cuddington
Aylesbury
Buckinghamshire
HP18 0AP
Secretary NameMr Robert Noel Morris-Jones
NationalityBritish
StatusResigned
Appointed31 December 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Homestead
Upper Church St Cuddington
Aylesbury
Buckinghamshire
HP18 0AP
Director NameMr Ritesh Keshavji Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Director NameChristopher Cyril Swarbrick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressPipers Lodge Lodge Road
Cranfield
Bedford
Bedfordshire
MK43 0BQ
Secretary NameMr Ritesh Keshavji Shah
NationalityBritish
StatusResigned
Appointed17 June 1998(3 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Director NameDavid Killian Dennehy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodlands Road
Little Bookham
Surrey
KT23 4HG
Director NameMr Priyesh Shah
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Secretary NameMr Priyesh Shah
NationalityBritish
StatusResigned
Appointed25 May 1999(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Director NameSimon Warbey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address5 Britton Avenue
St. Albans
Hertfordshire
AL3 5EJ
Director NameMr Nigel Pearce
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(11 years after company formation)
Appointment Duration10 months, 1 week (resigned 02 October 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBroad Oak
The Causeway
Claygate
Surrey
KT10 0NE
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2008)
RoleCompany Director
Correspondence Address3 Grafton Place
Stortford Road
Standon
Hertfordshire
SG11 1LT
Director NameMr Daniel Charles McCarthy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusResigned
Appointed02 October 2006(11 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Chemin Des Pepinieres
Rolle
Ch-1180
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteadmworld.com

Location

Registered AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Archer Daniels Midland (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,731
Gross Profit£3,731
Net Worth£26,211
Current Liabilities£1,825

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

8 March 1999Delivered on: 29 March 1999
Satisfied on: 12 May 2007
Persons entitled: De Lage Landen Corporate Finance Bv

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the lease the security assignment or any other operative document.
Particulars: All of the right title and interest present or future to and under the sub-lease the parent guarantee the requisition compensation any and all guarantees letters of credit etc and all proceeds in respect of the foregoing.
Fully Satisfied
8 March 1999Delivered on: 29 March 1999
Satisfied on: 12 May 2007
Persons entitled: De Lage Landen Corporate Finance Bv

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the lease the security assignment or any other operative document.
Particulars: All of the right title and interest present or future to and under the sub-lease the parent guarantee the requisition compensation any and all guarantees letters of credit etc and all proceeds in respect of the foregoing. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (13 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (14 pages)
4 February 2016Director's details changed for Helen Louise Mclelland on 1 January 2016 (2 pages)
21 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
20 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(4 pages)
27 May 2015Full accounts made up to 31 December 2014 (11 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
9 July 2014Full accounts made up to 31 December 2013 (11 pages)
6 May 2014Director's details changed for Helen Louise Mclelland on 25 April 2014 (2 pages)
9 April 2014Auditor's resignation (1 page)
27 January 2014Director's details changed for Helen Louise Mclelland on 17 January 2014 (2 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(5 pages)
9 October 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
14 May 2013Full accounts made up to 31 December 2012 (11 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
1 June 2012Full accounts made up to 31 December 2011 (11 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
22 July 2010Full accounts made up to 31 December 2009 (11 pages)
25 November 2009Director's details changed for Jarrod John Ruiz on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Helen Louise Mclelland on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
18 August 2009Full accounts made up to 31 December 2008 (11 pages)
21 July 2009Director appointed helen louise mclelland (2 pages)
1 May 2009Appointment terminated director daniel mccarthy (1 page)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
14 November 2008Return made up to 12/11/08; full list of members (3 pages)
14 November 2008Director's change of particulars / jarrod ruiz / 14/11/2008 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
17 June 2008Full accounts made up to 31 December 2006 (13 pages)
24 January 2008Director resigned (1 page)
13 November 2007Return made up to 12/11/07; full list of members (3 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2006Auditor's resignation (1 page)
14 November 2006Return made up to 12/11/06; full list of members (3 pages)
25 October 2006Registered office changed on 25/10/06 from: adm international offices church manorway erith kent DA8 1DL (1 page)
23 October 2006Registered office changed on 23/10/06 from: suite 2A rushmoor court croxley business park hatters lane watford hertfordshire WD18 8EZ (1 page)
17 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned;director resigned (1 page)
13 October 2006Company name changed site equipment finance LIMITED\certificate issued on 13/10/06 (2 pages)
19 September 2006Full accounts made up to 31 December 2005 (13 pages)
6 December 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
24 November 2005Return made up to 12/11/05; full list of members (7 pages)
15 August 2005Full accounts made up to 31 December 2004 (12 pages)
16 November 2004Return made up to 12/11/04; full list of members (2 pages)
29 September 2004Full accounts made up to 31 December 2003 (12 pages)
26 November 2003Return made up to 12/11/03; full list of members (7 pages)
23 August 2003Full accounts made up to 31 December 2002 (12 pages)
29 November 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
21 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Full accounts made up to 30 September 2001 (11 pages)
1 February 2002Director's particulars changed (1 page)
16 November 2001Return made up to 12/11/01; full list of members (7 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
17 November 2000Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 October 2000Full accounts made up to 30 September 1999 (11 pages)
17 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
17 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 1999Full accounts made up to 30 September 1998 (11 pages)
8 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed;new director appointed (2 pages)
29 March 1999Particulars of mortgage/charge (6 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
14 December 1998Return made up to 18/11/98; full list of members (6 pages)
28 July 1998Full accounts made up to 30 September 1997 (8 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: rushmoor court croxley business park hatters lane watford hertfordshire WD1 8EZ (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
22 December 1997Return made up to 18/11/97; no change of members
  • 363(287) ‐ Registered office changed on 22/12/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 June 1997Full accounts made up to 30 September 1996 (8 pages)
30 April 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Return made up to 18/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
19 June 1996Company name changed de lage landen (number 3) limite d\certificate issued on 19/06/96 (2 pages)
24 April 1996Full accounts made up to 30 September 1995 (8 pages)
5 December 1995Return made up to 18/11/95; full list of members
  • 363(287) ‐ Registered office changed on 05/12/95
(6 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 1995Memorandum and Articles of Association (28 pages)
8 June 1995Accounting reference date notified as 30/09 (1 page)
8 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 June 1995Company name changed paintcloud LIMITED\certificate issued on 06/06/95 (6 pages)
18 November 1994Incorporation (9 pages)