Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADAC PAINTBOX LIMITED
Company Information for

ADAC PAINTBOX LIMITED

14a Wildmere Road, Banbury, OX16 3JU,
Company Registration Number
04004911
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Adac Paintbox Ltd
ADAC PAINTBOX LIMITED was founded on 2000-05-31 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". Adac Paintbox Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ADAC PAINTBOX LIMITED
 
Legal Registered Office
14a Wildmere Road
Banbury
OX16 3JU
Other companies in B30
 
Filing Information
Company Number 04004911
Company ID Number 04004911
Date formed 2000-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 28/12/2023
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-08 05:09:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAC PAINTBOX LIMITED
Is this data useful to you?
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.

Company Officers of ADAC PAINTBOX LIMITED

Current Directors
Officer Role Date Appointed
ALAN SIME
Company Secretary 2017-04-30
KARL DURHAM
Director 2000-06-30
JAMES GORDON SHARP
Director 2000-06-30
ALAN SIME
Director 2017-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RONALD LONDON
Director 2001-06-19 2017-11-20
PHILIP RONALD LONDON
Company Secretary 2000-06-16 2017-04-30
KENNETH HUNGERFORD
Director 2000-06-16 2007-12-17
DAVID JAMES ALEXANDER
Director 2005-11-11 2007-12-07
ROBERT MICHAEL GILBERT
Director 2000-06-16 2007-12-07
PETER THOMAS BIRD
Director 2000-06-16 2004-10-31
INGLEBY NOMINEES LIMITED
Nominated Secretary 2000-05-31 2000-06-16
INGLEBY HOLDINGS LIMITED
Nominated Director 2000-05-31 2000-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GORDON SHARP TECHNO KOLOR LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
JAMES GORDON SHARP PAINTBOX GROUP LIMITED Director 2007-11-23 CURRENT 2007-10-18 In Administration
JAMES GORDON SHARP PLASTIC PLATE UK LIMITED Director 2001-05-29 CURRENT 1999-05-26 Active - Proposal to Strike off
JAMES GORDON SHARP PAINTBOX BIRMINGHAM LIMITED Director 2000-06-30 CURRENT 1996-12-16 In Administration/Administrative Receiver
JAMES GORDON SHARP PLASTIC PLATE LIMITED Director 1999-10-27 CURRENT 1997-01-21 Active - Proposal to Strike off
JAMES GORDON SHARP PAINTBOX BANBURY LIMITED Director 1999-02-19 CURRENT 1998-12-24 In Administration
ALAN SIME PAINTBOX BIRMINGHAM LIMITED Director 2017-04-30 CURRENT 1996-12-16 In Administration/Administrative Receiver
ALAN SIME PAINTBOX BANBURY LIMITED Director 2017-04-30 CURRENT 1998-12-24 In Administration
ALAN SIME PAINTBOX GROUP LIMITED Director 2017-02-03 CURRENT 2007-10-18 In Administration
ALAN SIME OWL CONSULTANCY LIMITED Director 2002-04-16 CURRENT 2002-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-14Final Gazette dissolved via compulsory strike-off
2023-06-22CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040049110006
2022-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040049110010
2022-05-05MEM/ARTSARTICLES OF ASSOCIATION
2022-05-04RES01ADOPT ARTICLES 04/05/22
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040049110009
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KARL DURHAM
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040049110008
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM 36-44 Melchett Road Kings Norton Birmingham West Midlands B30 3HS
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-03-03AP01DIRECTOR APPOINTED MR IAN RUSSELL PERRINS
2020-03-02AP03Appointment of Mr Ian Russell Perrins as company secretary on 2020-03-02
2020-03-02TM02Termination of appointment of Alan Sime on 2020-03-02
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIME
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040049110007
2019-12-16AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-09-26AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040049110006
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040049110005
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RONALD LONDON
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 8498602
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-02AP01DIRECTOR APPOINTED MR ALAN SIME
2017-05-02AP03Appointment of Mr Alan Sime as company secretary on 2017-04-30
2017-05-02TM02Termination of appointment of Philip Ronald London on 2017-04-30
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 8498602
2016-06-16AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-16CH01Director's details changed for Mr Philip Ronald London on 2016-05-01
2016-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP RONALD LONDON on 2016-05-01
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 8498602
2015-07-31AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 8498602
2014-06-24AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0131/05/13 ANNUAL RETURN FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0131/05/12 ANNUAL RETURN FULL LIST
2011-06-28AR0131/05/11 ANNUAL RETURN FULL LIST
2011-06-08MG01Particulars of a mortgage or charge / charge no: 4
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0131/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL DURHAM / 31/05/2010
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-12-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bDIRECTOR RESIGNED
2007-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-06-27363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-13288aNEW DIRECTOR APPOINTED
2005-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-17363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-23225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-11-29288bDIRECTOR RESIGNED
2004-10-21AUDAUDITOR'S RESIGNATION
2004-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-28363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2004-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-08-18SASHARES AGREEMENT OTC
2003-08-18SASHARES AGREEMENT OTC
2003-08-1888(2)RAD 25/06/03--------- £ SI 600000@1=600000 £ IC 7898602/8498602
2003-08-1888(2)RAD 25/06/03--------- £ SI 2648602@1=2648602 £ IC 5250000/7898602
2003-07-15123NC INC ALREADY ADJUSTED 25/06/03
2003-07-12RES04£ NC 5250000/25000000
2003-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-02363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-06-27363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-25363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-01-24395PARTICULARS OF MORTGAGE/CHARGE
2000-11-27SASHARES AGREEMENT OTC
2000-11-27SASHARES AGREEMENT OTC
2000-11-2788(2)RAD 30/06/00--------- £ SI 3499998@1=3499998 £ IC 2/3500000
2000-11-2788(2)RAD 30/06/00--------- £ SI 1750000@1=1750000 £ IC 3500000/5250000
2000-07-14225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2000-07-14123£ NC 1000/5250000 30/06/00
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-14WRES04NC INC ALREADY ADJUSTED 30/06/00
2000-07-14122CONVE 30/06/00
2000-07-14WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/00
2000-07-14WRES01ADOPT ARTICLES 30/06/00
2000-06-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ADAC PAINTBOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAC PAINTBOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-06-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-12-19 Outstanding VENTURE FINANCE PLC
DEBENTURE 2003-08-28 Outstanding VENTURE FINANCE PLC
GUARANTEE & DEBENTURE 2001-01-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 ADAC PAINTBOX LIMITED

Intangible Assets
Patents
We have not found any records of ADAC PAINTBOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAC PAINTBOX LIMITED
Trademarks
We have not found any records of ADAC PAINTBOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAC PAINTBOX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ADAC PAINTBOX LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ADAC PAINTBOX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAC PAINTBOX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADAC PAINTBOX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.