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

ADENOBROOK LIMITED

5-7 Bath Road, Heathrow, Hounslow, TW6 2AA,
Company Registration Number
04236119
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Adenobrook Ltd
ADENOBROOK LIMITED was founded on 2001-06-18 and has its registered office in Hounslow. The organisation's status is listed as "Active - Proposal to Strike off". Adenobrook Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ADENOBROOK LIMITED
 
Legal Registered Office
5-7 Bath Road
Heathrow
Hounslow
TW6 2AA
Other companies in TW6
 
Filing Information
Company Number 04236119
Company ID Number 04236119
Date formed 2001-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-12-24
Return next due 2023-01-07
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB792272215  
Last Datalog update: 2023-12-15 00:21:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADENOBROOK 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 ADENOBROOK LIMITED

Current Directors
Officer Role Date Appointed
TALWINDER SINGH HAYRE
Director 2005-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
AMARJIT SINGH
Company Secretary 2005-01-31 2014-02-28
AMARJIT SINGH
Director 2005-01-31 2014-02-28
DEREK JACK KETTERINGHAM
Company Secretary 2004-03-31 2005-01-31
DEREK JACK KETTERINGHAM
Director 2004-03-31 2005-01-31
LIAQAT MAHMOOD
Director 2004-03-31 2005-01-31
ROBERT JAFFE
Company Secretary 2001-06-25 2004-03-31
HILARY CONDRON
Director 2001-06-25 2004-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-06-18 2001-06-25
WATERLOW NOMINEES LIMITED
Nominated Director 2001-06-18 2001-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TALWINDER SINGH HAYRE HAMBROUGH SECURITIES LIMITED Director 2016-01-25 CURRENT 2015-07-25 Active
TALWINDER SINGH HAYRE HAYRE CORPORATION LIMITED Director 2015-01-07 CURRENT 2013-04-11 Active - Proposal to Strike off
TALWINDER SINGH HAYRE HAYRE INVESTMENTS ( HEATHROW ) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
TALWINDER SINGH HAYRE HAYRE PATHAK PROPERTIES LTD Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off
TALWINDER SINGH HAYRE HAYRE INVESTMENTS (ESSEX) LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
TALWINDER SINGH HAYRE COUNTRY PROPERTIES LONDON LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
TALWINDER SINGH HAYRE HAYRE BUILDERS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Liquidation
TALWINDER SINGH HAYRE COUNTRY INVESTMENTS LIMITED Director 2013-05-08 CURRENT 2013-05-08 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
2022-12-14Compulsory strike-off action has been suspended
2022-12-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-24REGISTERED OFFICE CHANGED ON 24/12/21 FROM 393 Lordship Lane London N17 6AE England
2021-12-24REGISTERED OFFICE CHANGED ON 24/12/21 FROM 393 Lordship Lane London N17 6AE England
2021-12-24DIRECTOR APPOINTED MR TALWINDER SINGH HAYRE
2021-12-24APPOINTMENT TERMINATED, DIRECTOR RAJVEER SINGH MINHAS
2021-12-24APPOINTMENT TERMINATED, DIRECTOR RAJVEER SINGH MINHAS
2021-12-24APPOINTMENT TERMINATED, DIRECTOR ZORAWAR SINGH DODD
2021-12-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALWINDER SINGH HAYRE
2021-12-24CESSATION OF ZR SOUTHALL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-12-24PSC07CESSATION OF ZR SOUTHALL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALWINDER SINGH HAYRE
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR RAJVEER SINGH MINHAS
2021-12-24AP01DIRECTOR APPOINTED MR TALWINDER SINGH HAYRE
2021-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/21 FROM 393 Lordship Lane London N17 6AE England
2021-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042361190011
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TALWINDER SINGH HAYRE
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-05-13AP01DIRECTOR APPOINTED MR TALWINDER SINGH HAYRE
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-05-13PSC05Change of details for Zr Southall Limited as a person with significant control on 2021-05-13
2021-05-05DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES
2020-08-26PSC02Notification of Zr Southall Limited as a person with significant control on 2020-08-24
2020-08-26PSC09Withdrawal of a person with significant control statement on 2020-08-26
2020-08-26AP01DIRECTOR APPOINTED MR ZORAWAR SINGH DODD
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM Hayre House 5-7 Bath Road Heathrow Hounslow TW6 2AA
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR TALWINDER SINGH HAYRE
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042361190008
2020-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042361190011
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042361190010
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042361190009
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042361190007
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042361190008
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-12AAMDAmended account small company full exemption
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-12AR0129/02/16 ANNUAL RETURN FULL LIST
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042361190007
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042361190006
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042361190005
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19AAMDAmended accounts made up to 2012-12-31
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/14 FROM 76 Crosslands Avenue Norwood Green Southall Middlesex UB2 5RA
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH
2014-02-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY AMARJIT SINGH
2013-11-25AR0111/09/13 ANNUAL RETURN FULL LIST
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TALWINDER SINGH HAYRE / 25/11/2013
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/10
2012-10-10AA01CURREXT FROM 29/12/2012 TO 31/12/2012
2012-09-27AA29/12/11 TOTAL EXEMPTION SMALL
2012-09-11AR0111/09/12 FULL LIST
2012-09-05AR0118/06/12 FULL LIST
2011-09-28AR0118/06/11 FULL LIST
2011-09-28AA29/12/10 TOTAL EXEMPTION SMALL
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM HAYRE HOUSE 6 LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 1JL ENGLAND
2010-09-28AA29/12/09 TOTAL EXEMPTION SMALL
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 167 UXBRIDGE ROAD LONDON W7 3TH UNITED KINGDOM
2010-06-23AR0118/06/10 FULL LIST
2010-05-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/08
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM C/O MESSRS JOHAL & CO 123 OAKLAND ROAD HANWELL LONDON W7 2DT
2009-10-29AA29/12/08 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-12-30AA29/12/07 TOTAL EXEMPTION SMALL
2008-12-29AA29/12/06 TOTAL EXEMPTION SMALL
2008-08-18AA31/12/05 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-07-05363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05244DELIVERY EXT'D 3 MTH 31/12/05
2006-07-19363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-07288bDIRECTOR RESIGNED
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: C/O FLACK STETSON EQUITY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7EL
2005-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-12-01363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-12-01288bSECRETARY RESIGNED
2004-12-01288bDIRECTOR RESIGNED
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: C/O MWS KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-23225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 29/12/03
2003-08-29363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-23395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-09-19ELRESS386 DISP APP AUDS 25/06/01
2001-09-19ELRESS366A DISP HOLDING AGM 25/06/01
2001-07-19288aNEW SECRETARY APPOINTED
2001-07-19288bDIRECTOR RESIGNED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ADENOBROOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2014-07-02
Petitions to Wind Up (Companies)2014-05-28
Petitions to Wind Up (Companies)2011-10-26
Fines / Sanctions
No fines or sanctions have been issued against ADENOBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-15 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2014-11-13 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2014-11-13 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2007-03-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-01-11 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-02-10 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-12-30 £ 3,499,559
Creditors Due Within One Year 2011-12-30 £ 290,846

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ADENOBROOK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-30 £ 1,000
Fixed Assets 2011-12-30 £ 4,194,566
Shareholder Funds 2011-12-30 £ 404,161
Tangible Fixed Assets 2011-12-30 £ 3,402,020

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADENOBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADENOBROOK LIMITED
Trademarks
We have not found any records of ADENOBROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADENOBROOK 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 (68209 - Other letting and operating of own or leased real estate) as ADENOBROOK LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ADENOBROOK 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyADENOBROOK LIMITEDEvent Date2014-04-16
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2974 A Petition to wind up the above-named Company, Registration Number 04236119, of Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, principal trading address unknown presented on 16 April 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 June 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 June 2014 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyADENOBROOK LIMITEDEvent Date2014-04-16
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2974 A Petition to wind up the above-named Company, Registration Number 04236119 of Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, principal trading address unknown, presented on 16 April 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 28 May 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 June 2014 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyADENOBROOK LIMITEDEvent Date2011-08-31
In the High Court of Justice (Chancery Division) Companies Court case number 7624 A Petition to wind up the above-named Company, Registration Number 04236119, of 76 Crosslands Avenue, Norwood Green, Southall, Middlesex UB2 5RA , presented on 31 August 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 7 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1559530/37/A.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADENOBROOK 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 ADENOBROOK 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.