Company Information for ADD2 LTD
26-28 Goodall Street, Walsall, WEST MIDLANDS, WS1 1QL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ADD2 LTD | |
Legal Registered Office | |
26-28 Goodall Street Walsall WEST MIDLANDS WS1 1QL Other companies in WS15 | |
Company Number | 02774779 | |
---|---|---|
Company ID Number | 02774779 | |
Date formed | 1992-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-03-31 | |
Account next due | 31/12/2019 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-11-20 22:20:55 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRETT LESLIE DOWEN |
||
SIMON BROOKS CLARKE |
||
BRETT LESLIE DOWEN |
||
HILARY ANN DOWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY ANN DOWEN |
Director | ||
ELK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
BRETT DOWEN |
Director | ||
ELK (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ETHERSIM LIMITED | Company Secretary | 2008-07-21 | CURRENT | 2008-07-21 | Active | |
ADD2 RESEARCH AND DEVELOPMENT LIMITED | Director | 2017-08-21 | CURRENT | 2017-08-21 | Active - Proposal to Strike off | |
ETHERSIM LIMITED | Director | 2008-07-21 | CURRENT | 2008-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/19 FROM 3 Manor Rise Lichfield Staffordshire WS14 9SL England | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/19 FROM Hawkesyard Hall Armitage Park Armitage Staffordshire WS15 1PU | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 983 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 983 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 983 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 983 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS HILARY ANN DOWEN | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
SH01 | 02/04/11 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/11 TO 31/03/11 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT DOWEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROOKS CLARKE / 01/10/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/07--------- £ SI 100@1=100 £ IC 100/200 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/01/01 | |
363s | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 3 MANOR RISE LICHFIELD STAFFORDSHIRE WS14 9SL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED INTEFACE LTD CERTIFICATE ISSUED ON 07/05/99 | |
CERTNM | COMPANY NAME CHANGED REGENT DESIGN LIMITED CERTIFICATE ISSUED ON 04/02/99 | |
363s | RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S366A DISP HOLDING AGM 24/12/96 | |
ELRES | S252 DISP LAYING ACC 24/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/08/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94 | |
CERTNM | COMPANY NAME CHANGED REGENT BUSINESS SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 18/03/94 | |
363b | RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05 | |
288 | SECRETARY RESIGNED |
Appointmen | 2019-09-24 |
Resolution | 2019-09-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | BLACK COUNTRY REINVESTMENT SOCIETY LTD | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Outstanding | BRETT LESLIE DOWEN |
Creditors Due After One Year | 2013-03-31 | £ 38,841 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 145,738 |
Creditors Due Within One Year | 2012-03-31 | £ 86,040 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADD2 LTD
Cash Bank In Hand | 2013-03-31 | £ 97,704 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 10,026 |
Current Assets | 2013-03-31 | £ 227,377 |
Current Assets | 2012-03-31 | £ 76,219 |
Debtors | 2013-03-31 | £ 55,353 |
Debtors | 2012-03-31 | £ 28,693 |
Fixed Assets | 2013-03-31 | £ 309,429 |
Fixed Assets | 2012-03-31 | £ 308,862 |
Shareholder Funds | 2013-03-31 | £ 351,639 |
Shareholder Funds | 2012-03-31 | £ 298,709 |
Stocks Inventory | 2013-03-31 | £ 74,320 |
Stocks Inventory | 2012-03-31 | £ 37,500 |
Tangible Fixed Assets | 2013-03-31 | £ 6,186 |
Tangible Fixed Assets | 2012-03-31 | £ 5,619 |
Debtors and other cash assets
ADD2 LTD owns 6 domain names.
carsim.co.uk darnford.co.uk addtwo.co.uk add2.co.uk visualconnx.co.uk wavelab.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ADD2 LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADD2 LTD | Event Date | 2019-09-20 |
Liquidator's name and address: Timothy Frank Corfield (IP No. 8202 ) of Griffin & King , 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL : Ag YG61401 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADD2 LTD | Event Date | 2019-09-20 |
Notice is hereby given that the following written resolutions were passed on 20 September 2019 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Timothy Frank Corfield (IP No. 8202 ) of Griffin & King , 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL be nominated Liquidator for the purposes of the voluntary winding up." Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk or by Tel: 01922 722205 Ag YG61401 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |