Company NameAdeste Management Services Limited
Company StatusDissolved
Company Number04247815
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 9 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NamesResurge Plc and Adeste Investments Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(2 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusClosed
Appointed07 February 2014(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 08 December 2015)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Jonathan David Rowland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hurlingham Square
London
SW6 3DZ
Director NameMr Jamie Christopher Constable
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameMr Graham John Anthony Dolan
NationalityBritish
StatusResigned
Appointed03 August 2001(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Buckingham Way
Frimley
Camberley
Surrey
GU16 8XF
Director NameMr Anthony William Brierley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 26 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalpole House West Common
Gerrards Cross
Buckinghamshire
SL9 7QS
Director NameMr Raymond Bob Tonkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Vauquiedor Manor
Le Vauquiedor St Martin
Guernsey
Channel Islands
GY4 6UY
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed25 March 2002(8 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Director NameGraham Martin Hellier
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address15 Saint Michaels Street
St Albans
Hertfordshire
AL3 4SP
Director NameMr Julian Anthony Lewis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(1 year, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address69 Brim Hill
London
N2 0HA
Secretary NameKatie Marquis
NationalityBritish
StatusResigned
Appointed12 October 2004(3 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressHolly Cottage
45 Clos Des Pecqueries La Passee
St Sampsons
Channel Islands
GY2 4TX
Director NameMr Leo Ernest Vaughan Knifton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grove Avenue
West Mersea
Colchester
Essex
CO5 8AE
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed09 May 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Director NameMr Michael David Langford Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed16 April 2008(6 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameMr Andrew Yuill
StatusResigned
Appointed27 February 2009(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Andrew James Yuill
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Savile Row
London
W1S 3PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.5m at £0.02Lavonia LTD
9.47%
Ordinary Deferred
12.2m at £0.02Wood Hall Land & Properties LTD
9.22%
Ordinary Deferred
11.4m at £0.02Graham Hellier
8.66%
Ordinary Deferred
1.2b at £0.001Kaloshar LTD
45.45%
Ordinary
5.6m at £0.02Lbpb Nominees LTD A/c Prime
4.21%
Ordinary Deferred
3.6m at £0.02Willbro Nominees Limited A/c Pal
2.73%
Ordinary Deferred
2.6m at £0.02Nautilus Fiduciary Services Limited
2.00%
Ordinary Deferred
-OTHER
11.04%
-
2.5m at £0.02Christakis Michael Iacovides
1.89%
Ordinary Deferred
2.3m at £0.02Pershing Nominees Limited A/c Ksclt
1.74%
Ordinary Deferred
2m at £0.02Jean Constable
1.52%
Ordinary Deferred
12.5m at £0.001Lavonia LTD
0.47%
Ordinary
12.2m at £0.001Wood Hall Land & Properties LTD
0.46%
Ordinary
11.4m at £0.001Graham Hellier
0.43%
Ordinary
5.6m at £0.001Bank Of New York (Nominees) Limited
0.21%
Ordinary
2.6m at £0.001Cqgl Nominees Limited A/c Ldn
0.10%
Ordinary
2.6m at £0.001Nautilus Fiduciary Services Limited
0.10%
Ordinary
2.5m at £0.001Christakis Lacovides
0.09%
Ordinary
2m at £0.001Jean Constable
0.08%
Ordinary
2.1m at £0.001Rock (Nominees) Limited A/c 1602100
0.08%
Ordinary
1.6m at £0.001Td Waterhouse Nominees (Europe) Limited A/c Smktnoms
0.06%
Ordinary

Financials

Year2014
Net Worth-£7,152,538
Cash£46,884
Current Liabilities£1,221,812

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
13 August 2015Application to strike the company off the register (3 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,640,519.26
(28 pages)
29 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,640,519.26
(28 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2,640,519.26
(28 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2,640,519.26
(28 pages)
30 July 2014Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0GA England to 5 Savile Row London W1S 3PB (1 page)
14 April 2014Registered office address changed from , C/O Blackfish Services, 5 Savile Row, London, W1S 3PB, England to 5 Savile Row London W1S 3PB on 14 April 2014 (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a director (1 page)
14 October 2013Registered office address changed from , St Clements House 2-16 Colegate, Norwich, Norfolk, NR3 1BQ to 5 Savile Row London W1S 3PB on 14 October 2013 (1 page)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(29 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(29 pages)
3 August 2012Secretary's details changed for Mr Andrew Yuill on 31 May 2012 (1 page)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (29 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (29 pages)
17 July 2012Full accounts made up to 31 October 2011 (12 pages)
3 August 2011Register(s) moved to registered office address (1 page)
1 August 2011Full accounts made up to 31 October 2010 (18 pages)
22 July 2011Annual return made up to 6 July 2011 with bulk list of shareholders (15 pages)
22 July 2011Annual return made up to 6 July 2011 with bulk list of shareholders (15 pages)
26 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
26 October 2010Resolutions
  • RES13 ‐ Adopt accounts and re-appoint auditors 19/10/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 October 2010Certificate of re-registration from Public Limited Company to Private (1 page)
26 October 2010Statement of company's objects (2 pages)
26 October 2010Re-registration from a public company to a private limited company (2 pages)
26 October 2010Re-registration of Memorandum and Articles (3 pages)
15 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 2,640,519.297
(3 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (41 pages)
14 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (41 pages)
26 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Andrew James Yuill on 18 May 2010 (2 pages)
26 April 2010Full accounts made up to 31 October 2009 (18 pages)
27 November 2009Auditor's resignation (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
4 August 2009Return made up to 06/07/09; full list of members (37 pages)
2 June 2009Full accounts made up to 31 October 2008 (22 pages)
27 May 2009Director appointed mr andrew james yuill (1 page)
24 April 2009Registered office changed on 24/04/2009 from, 5 savile row, london, W1S 3PD (1 page)
23 April 2009Secretary appointed mr andrew james yuill (1 page)
27 February 2009Appointment terminated director leo knifton (1 page)
27 February 2009Appointment terminated director michael smith (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
5 August 2008Return made up to 06/07/08; full list of members (53 pages)
4 June 2008Director appointed michael david langford smith (2 pages)
3 June 2008Full accounts made up to 31 October 2007 (19 pages)
8 May 2008Appointment terminated director jonathan rowland (1 page)
12 September 2007Company name changed adeste investments PLC\certificate issued on 12/09/07 (2 pages)
13 August 2007Return made up to 06/07/07; full list of members (52 pages)
18 July 2007Full accounts made up to 31 October 2006 (20 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
2 January 2007Registered office changed on 02/01/07 from: 43 north audley street, london, W1K 6WH (1 page)
22 August 2006Return made up to 06/07/06; bulk list available separately (8 pages)
1 June 2006Full accounts made up to 31 October 2005 (22 pages)
8 February 2006Director's particulars changed (1 page)
11 November 2005Nc inc already adjusted 07/10/05 (1 page)
11 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 October 2005Return made up to 06/07/05; full list of members (48 pages)
18 October 2005Memorandum and Articles of Association (17 pages)
17 October 2005S-div 07/10/05 (1 page)
13 October 2005Company name changed resurge PLC\certificate issued on 13/10/05 (5 pages)
19 September 2005Registered office changed on 19/09/05 from: new house suite 24, 67-68 hatton garden, london, EC1N 8JY (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Group of companies' accounts made up to 31 October 2004 (27 pages)
8 September 2005Result of meeting of creditors (4 pages)
8 September 2005Administrator's progress report (7 pages)
8 September 2005Director resigned (1 page)
8 September 2005Notice of end of Administration (7 pages)
26 August 2005Statement of affairs (11 pages)
25 August 2005New director appointed (3 pages)
16 June 2005Result of meeting of creditors (4 pages)
19 April 2005Appointment of an administrator (1 page)
13 April 2005Registered office changed on 13/04/05 from: the old vicarage, east ruston, norwich, norfolk NR12 9HN (1 page)
17 March 2005Registered office changed on 17/03/05 from: 54 brook street, london, W1A 2BU (1 page)
10 November 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
7 September 2004Return made up to 06/07/04; bulk list available separately (9 pages)
16 June 2004Particulars of mortgage/charge (7 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
21 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (5 pages)
28 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: 7 the sanctuary, london, SW1P 3JS (1 page)
24 March 2004Group of companies' accounts made up to 31 October 2003 (28 pages)
8 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 December 2003Director resigned (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
15 August 2003Return made up to 06/07/03; full list of members (58 pages)
30 July 2003New director appointed (3 pages)
27 June 2003Secretary's particulars changed (1 page)
16 June 2003New director appointed (4 pages)
1 May 2003Particulars of mortgage/charge (11 pages)
21 March 2003Ad 13/03/03--------- £ si [email protected]=111111 £ ic 1329378/1440489 (2 pages)
19 March 2003Location of register of members (non legible) (1 page)
13 March 2003Ad 06/03/03--------- £ si [email protected]=6857 £ ic 1322521/1329378 (2 pages)
1 March 2003Ad 21/02/03--------- £ si [email protected]=160000 £ ic 1162521/1322521 (4 pages)
10 February 2003Full accounts made up to 31 October 2002 (23 pages)
7 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2003Auditor's resignation (2 pages)
17 December 2002Auditor's resignation (1 page)
10 September 2002Ad 30/08/02--------- £ si [email protected]=228571 £ ic 933950/1162521 (2 pages)
10 September 2002New director appointed (2 pages)
16 August 2002Return made up to 06/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(30 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
7 May 2002New secretary appointed (3 pages)
4 April 2002Secretary resigned (1 page)
3 November 2001Location of register of members (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
2 October 2001S-div 26/09/01 (1 page)
2 October 2001Ad 21/09/01--------- £ si [email protected]=883949 £ ic 50001/933950 (8 pages)
27 September 2001Prospectus (32 pages)
27 September 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Ad 01/08/01--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street, london, SW1H 9HP (1 page)
2 August 2001Application to commence business (2 pages)
2 August 2001Certificate of authorisation to commence business and borrow (1 page)
12 July 2001Secretary resigned (1 page)
6 July 2001Incorporation (26 pages)