ADCON HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 3BH

Company number 00703906
Status Active
Incorporation Date 22 September 1961
Company Type Private Limited Company
Address J W HINKS, 19 HIGHFIELD ROAD, EDGBASTON, BIRMINGHAM, B15 3BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ADCON HOLDINGS LIMITED are www.adconholdings.co.uk, and www.adcon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. Adcon Holdings Limited is a Private Limited Company. The company registration number is 00703906. Adcon Holdings Limited has been working since 22 September 1961. The present status of the company is Active. The registered address of Adcon Holdings Limited is J W Hinks 19 Highfield Road Edgbaston Birmingham B15 3bh. . CORBETT, George Lawrence is a Secretary of the company. CORBETT, George Lawrence is a Director of the company. CORBETT, Mark George is a Director of the company. Secretary REECE, Trevor John has been resigned. Director HUGGETT, Vera Clarissa has been resigned. Director REECE, Trevor John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CORBETT, George Lawrence
Appointed Date: 31 July 1999

Director

Director
CORBETT, Mark George
Appointed Date: 01 November 1994
59 years old

Resigned Directors

Secretary
REECE, Trevor John
Resigned: 31 July 1999

Director
HUGGETT, Vera Clarissa
Resigned: 18 January 1993
105 years old

Director
REECE, Trevor John
Resigned: 31 July 1999
Appointed Date: 01 November 1994
81 years old

Persons With Significant Control

Mr Mark George Corbett
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Lawrence Corbett
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADCON HOLDINGS LIMITED Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
04 Nov 2016
Confirmation statement made on 4 October 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
20 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 78,565

03 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 79 more events
11 Mar 1988
Return made up to 06/10/87; full list of members

16 Mar 1987
Company name changed advisory consultants LIMITED\certificate issued on 16/03/87

27 Nov 1986
Accounts for a small company made up to 31 March 1986

27 Nov 1986
Return made up to 06/10/86; full list of members

22 Sep 1961
Incorporation

ADCON HOLDINGS LIMITED Charges

15 November 1995
Single debenture
Delivered: 24 November 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1993
Deed of floating charge
Delivered: 13 May 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Floating charge over all the. Undertaking and all property…
31 March 1993
Legal charge
Delivered: 3 April 1993
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Property to north west of oldbury road west bromwich title…
31 March 1993
Residual floating charge
Delivered: 3 April 1993
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Undertaking and all property and assets present and future…
28 September 1990
Legal charge
Delivered: 16 October 1990
Status: Outstanding
Persons entitled: Ucb Bank PLC.
Description: By way of legal mortgage property k/as units, 1, 5 and 6…
28 September 1990
Legal charge
Delivered: 16 October 1990
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Units 2, 3 & 4 oldbury, road industrial estate together…