AM ADMEL LIMITED

Hellopages » Greater London » Westminster » SW1Y 5AA

Company number 00782299
Status Active
Incorporation Date 26 November 1963
Company Type Private Limited Company
Address 4 CARLTON GARDENS, LONDON, SW1Y 5AA
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of AM ADMEL LIMITED are www.amadmel.co.uk, and www.am-admel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. The distance to to Battersea Park Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Am Admel Limited is a Private Limited Company. The company registration number is 00782299. Am Admel Limited has been working since 26 November 1963. The present status of the company is Active. The registered address of Am Admel Limited is 4 Carlton Gardens London Sw1y 5aa. . ANDREWS, Steven Robert is a Secretary of the company. ANDREWS, Steven Robert is a Director of the company. ROONEY, Thomas David is a Director of the company. Secretary GREGGAINS, David John Kenneth has been resigned. Secretary HUTCHINGS, Robert Leroy has been resigned. Secretary NICHOL, Dominic Paul has been resigned. Director ADAMS, David Leslie has been resigned. Director GILMORE, George Henry has been resigned. Director GREGGAINS, David John Kenneth has been resigned. Director HUTCHINGS, Robert Leroy has been resigned. Director NICHOL, Dominic Paul has been resigned. Director NYGAARD, Ulrik Thorbek has been resigned. Director SEAR, David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANDREWS, Steven Robert
Appointed Date: 06 February 1996

Director
ANDREWS, Steven Robert
Appointed Date: 06 February 1996
72 years old

Director
ROONEY, Thomas David
Appointed Date: 20 June 1995
78 years old

Resigned Directors

Secretary
GREGGAINS, David John Kenneth
Resigned: 18 September 1992

Secretary
HUTCHINGS, Robert Leroy
Resigned: 06 February 1996
Appointed Date: 11 November 1994

Secretary
NICHOL, Dominic Paul
Resigned: 11 November 1994
Appointed Date: 18 September 1992

Director
ADAMS, David Leslie
Resigned: 18 December 1992
77 years old

Director
GILMORE, George Henry
Resigned: 29 July 1994
Appointed Date: 11 March 1992
76 years old

Director
GREGGAINS, David John Kenneth
Resigned: 18 September 1992
84 years old

Director
HUTCHINGS, Robert Leroy
Resigned: 06 February 1996
Appointed Date: 11 November 1994
77 years old

Director
NICHOL, Dominic Paul
Resigned: 11 November 1994
Appointed Date: 18 September 1992
78 years old

Director
NYGAARD, Ulrik Thorbek
Resigned: 06 February 1996
Appointed Date: 25 August 1995
75 years old

Director
SEAR, David
Resigned: 21 June 1995
81 years old

AM ADMEL LIMITED Events

18 Sep 2014
Restoration by order of the court
04 Jun 2008
Final Gazette dissolved via voluntary strike-off
26 Feb 2008
First Gazette notice for voluntary strike-off
10 Aug 2007
Restoration by order of the court
22 Dec 1998
Final Gazette dissolved via voluntary strike-off
...
... and 55 more events
15 Jul 1987
Particulars of mortgage/charge

14 Jul 1987
Particulars of mortgage/charge

10 Mar 1987
Full accounts made up to 31 July 1986

10 Mar 1987
Return made up to 06/03/87; full list of members

12 Nov 1986
Particulars of mortgage/charge

AM ADMEL LIMITED Charges

30 September 1991
Deed of variation
Delivered: 4 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC(As Trustee for Itself)
Description: The security constituted by the debenture dated 24/5/91…
24 May 1991
Debenture
Delivered: 4 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC(As Trustee for the Banks)
Description: (See doc M113 for full details). Fixed and floating charges…
13 July 1989
Charge
Delivered: 15 July 1989
Status: Satisfied on 20 April 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
13 July 1987
Charge
Delivered: 14 July 1987
Status: Satisfied on 13 June 1989
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1986
Facility letter
Delivered: 12 November 1986
Status: Satisfied on 20 April 1989
Persons entitled: Midland Bank Plcal Bank.Hill Samuel & Co Limited Security Pacific Nation
Description: Any monies standing to the credit of any of the companys…
24 January 1986
Facility letter
Delivered: 30 January 1986
Status: Satisfied on 20 April 1989
Persons entitled: Midland Bank Plcal Bankhill Samuel & Co Limited Security Pacific Nation
Description: Any monies standing to the credit of any of the companys…
30 May 1985
Deed of accession
Delivered: 5 June 1985
Status: Satisfied on 20 April 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts floating…
29 May 1985
Facility letter
Delivered: 3 June 1985
Status: Satisfied on 20 April 1989
Persons entitled: Midland Bank Plconal Bankhill Samuel & Co Limited & Security Pacific Nati
Description: Any monies standing to the credit of any of the companys…
31 December 1984
Legal charge
Delivered: 17 January 1985
Status: Satisfied
Persons entitled: Midland Bank Plcas Trustee
Description: L/H, unit 22, phase 2, the fort industrial park, chester…
24 June 1982
Legal charge
Delivered: 25 June 1982
Status: Satisfied on 24 April 1989
Persons entitled: Midland Bank Plcas Trustee
Description: L/H premises known as dacre works, brooklands road…
8 January 1982
Legal charge
Delivered: 12 January 1982
Status: Satisfied on 20 April 1989
Persons entitled: Midland Bank Limited(As Trustee)
Description: 33 brook gate, avon bristol title no bl 19284.
8 January 1982
Legal charge
Delivered: 12 January 1982
Status: Satisfied on 20 April 1989
Persons entitled: Midland Bank Limited(As Trustee)
Description: Fixed charge over all book & other debts now & from time to…
8 January 1982
Legal charge
Delivered: 12 January 1982
Status: Satisfied on 20 April 1989
Persons entitled: Midland Bank Limited(As Trustee)
Description: F/H land being lane factory & offices on the north west…
8 January 1982
Legal charge
Delivered: 12 January 1982
Status: Satisfied on 20 April 1989
Persons entitled: Midland Bank Limited(As Trustees)
Description: L/H unit 22 phase 2 the fort industrial park chester road…
8 January 1982
Floating charge
Delivered: 12 January 1982
Status: Satisfied on 20 April 1989
Persons entitled: Midland Bank PLC (As Trustee)
Description: Floating charge over undertaking and all property present…