ADDITIVE LTD
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 06957070
Status In Administration
Incorporation Date 9 July 2009
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Registered office address changed from 27 Fitzroy Square London W1T 6ES England to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 26 January 2017. The most likely internet sites of ADDITIVE LTD are www.additive.co.uk, and www.additive.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Additive Ltd is a Private Limited Company. The company registration number is 06957070. Additive Ltd has been working since 09 July 2009. The present status of the company is In Administration. The registered address of Additive Ltd is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . MORAES, Francis Heffie Ramsey is a Secretary of the company. MORAES, Francis Heffie Ramsey is a Director of the company. MOUNTI, Nadia is a Director of the company. Director LIPSON, Robert Lionel has been resigned. Director WOOD, Alan Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MORAES, Francis Heffie Ramsey
Appointed Date: 09 July 2009

Director
MORAES, Francis Heffie Ramsey
Appointed Date: 04 November 2009
59 years old

Director
MOUNTI, Nadia
Appointed Date: 09 July 2009
58 years old

Resigned Directors

Director
LIPSON, Robert Lionel
Resigned: 15 March 2011
Appointed Date: 04 November 2009
76 years old

Director
WOOD, Alan Andrew
Resigned: 15 March 2011
Appointed Date: 04 November 2009
75 years old

ADDITIVE LTD Events

25 Mar 2017
Notice of deemed approval of proposals
02 Mar 2017
Statement of administrator's proposal
26 Jan 2017
Registered office address changed from 27 Fitzroy Square London W1T 6ES England to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 26 January 2017
25 Jan 2017
Appointment of an administrator
06 Dec 2016
Secretary's details changed for Francis Heffie Ramsey Moraes on 6 December 2016
...
... and 52 more events
18 Nov 2009
Statement of capital following an allotment of shares on 4 November 2009
  • GBP 108

18 Nov 2009
Statement of capital following an allotment of shares on 4 November 2009
  • GBP 88

18 Nov 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

18 Nov 2009
Registered office address changed from 29 Elmfield Avenue London London N8 8QG on 18 November 2009
09 Jul 2009
Incorporation

ADDITIVE LTD Charges

8 April 2016
Charge code 0695 7070 0008
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Acumen Concept Limited
Description: Contains fixed charge…
18 February 2015
Charge code 0695 7070 0007
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
14 November 2014
Charge code 0695 7070 0006
Delivered: 14 November 2014
Status: Satisfied on 5 February 2015
Persons entitled: Working Capital Partners Limited
Description: All monies due or to become due from the company to the…
21 August 2013
Charge code 0695 7070 0005
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 October 2012
Amendment to discount factoring agreement
Delivered: 18 October 2012
Status: Satisfied on 9 February 2015
Persons entitled: Hilldun Corporation
Description: As security for all obligations on a fixed charge, all…
9 September 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
22 August 2011
Legal assignment
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
31 December 2010
Rent deposit deed
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Majestic Properties (London) Limited
Description: The sum of £26,235 and all other sums including interest.