ADDJECT LTD.
LOUGHTON ADD-JECT DESIGN LIMITED

Hellopages » Essex » Epping Forest » IG10 1AH

Company number 03471746
Status Liquidation
Incorporation Date 26 November 1997
Company Type Private Limited Company
Address 311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Liquidators' statement of receipts and payments to 28 May 2016; Liquidators' statement of receipts and payments to 28 May 2015; Notice of completion of voluntary arrangement. The most likely internet sites of ADDJECT LTD. are www.addject.co.uk, and www.addject.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Barking Rail Station is 7.6 miles; to Clapton Rail Station is 7.8 miles; to Canonbury Rail Station is 9.4 miles; to Bethnal Green Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Addject Ltd is a Private Limited Company. The company registration number is 03471746. Addject Ltd has been working since 26 November 1997. The present status of the company is Liquidation. The registered address of Addject Ltd is 311 High Road Loughton Essex Ig10 1ah. . EMMINGS, Carla is a Secretary of the company. THOMPSON, Adrian is a Director of the company. Secretary THOMPSON, Adrian has been resigned. Secretary VAN BAAL, Adriaan Benjamin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GIRLING, Andrew Jonathan has been resigned. Director JENKIN, Robert David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THOMPSON, James Alan has been resigned. Director VAN BAAL, Adriaan Benjamin has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
EMMINGS, Carla
Appointed Date: 20 August 2007

Director
THOMPSON, Adrian
Appointed Date: 26 November 1997
57 years old

Resigned Directors

Secretary
THOMPSON, Adrian
Resigned: 20 August 2007
Appointed Date: 26 November 1997

Secretary
VAN BAAL, Adriaan Benjamin
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 November 1997
Appointed Date: 26 November 1997

Director
GIRLING, Andrew Jonathan
Resigned: 22 July 2013
Appointed Date: 31 July 2006
72 years old

Director
JENKIN, Robert David
Resigned: 31 December 2003
Appointed Date: 25 February 2003
48 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 November 1997
Appointed Date: 26 November 1997

Director
THOMPSON, James Alan
Resigned: 01 August 2001
Appointed Date: 26 November 1997
89 years old

Director
VAN BAAL, Adriaan Benjamin
Resigned: 17 May 2007
Appointed Date: 02 July 2001
55 years old

ADDJECT LTD. Events

07 Aug 2016
Liquidators' statement of receipts and payments to 28 May 2016
19 Aug 2015
Liquidators' statement of receipts and payments to 28 May 2015
23 Jun 2014
Notice of completion of voluntary arrangement
19 Jun 2014
Statement of affairs with form 4.19
09 Jun 2014
Appointment of a voluntary liquidator
...
... and 96 more events
12 Dec 1997
New secretary appointed;new director appointed
12 Dec 1997
Registered office changed on 12/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Dec 1997
Secretary resigned
12 Dec 1997
Director resigned
26 Nov 1997
Incorporation

ADDJECT LTD. Charges

13 August 2008
Debenture
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 May 2008
Debenture
Delivered: 30 May 2008
Status: Satisfied on 3 July 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 April 2008
Mortgage debenture
Delivered: 19 April 2008
Status: Satisfied on 3 July 2010
Persons entitled: Hbv Enterprise LTD
Description: A fixed and floating charge over all the assets of the…
31 August 2007
Fixed and floating charge
Delivered: 11 September 2007
Status: Satisfied on 3 July 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 July 2002
Debenture
Delivered: 24 July 2002
Status: Satisfied on 22 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2001
Mortgage debenture
Delivered: 11 August 2001
Status: Satisfied on 3 July 2010
Persons entitled: Ubs Warburg Enterprise Fund LTD
Description: (Including trade fixtures). Fixed and floating charges over…
9 August 2001
Mortgage debenture
Delivered: 11 August 2001
Status: Satisfied on 13 June 2008
Persons entitled: Hbv Enterprise LTD - Hackney Business Development Fund
Description: (Including trade fixtures). Fixed and floating charges over…