ADH PUBLISHING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QH
Company number 04340675
Status Liquidation
Incorporation Date 14 December 2001
Company Type Private Limited Company
Address TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, WEST MIDLANDS, B1 1QH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 20 October 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of ADH PUBLISHING LIMITED are www.adhpublishing.co.uk, and www.adh-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adh Publishing Limited is a Private Limited Company. The company registration number is 04340675. Adh Publishing Limited has been working since 14 December 2001. The present status of the company is Liquidation. The registered address of Adh Publishing Limited is Trinity House 28 30 Blucher Street Birmingham West Midlands B1 1qh. . BENFIELD, Paula Jane is a Secretary of the company. HARMAN, Alan is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
BENFIELD, Paula Jane
Appointed Date: 14 December 2001

Director
HARMAN, Alan
Appointed Date: 14 December 2001
59 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 14 December 2001
Appointed Date: 14 December 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2001

ADH PUBLISHING LIMITED Events

20 Oct 2016
Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 20 October 2016
12 Oct 2016
Appointment of a voluntary liquidator
12 Oct 2016
Statement of affairs with form 4.19
12 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-29

11 Mar 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

...
... and 33 more events
11 Dec 2002
Registered office changed on 11/12/02 from: 47-49 green lane northwood middlesex HA6 3AE
12 Nov 2002
First Gazette notice for compulsory strike-off
04 Jan 2002
Secretary resigned
04 Jan 2002
Director resigned
14 Dec 2001
Incorporation

ADH PUBLISHING LIMITED Charges

22 December 2006
All assets debenture
Delivered: 28 December 2006
Status: Satisfied on 22 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 August 2003
Debenture
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…