Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AD2ONE LIMITED
Company Information for

AD2ONE LIMITED

30 FINSBURY STREET, LONDON, EC2A 1EG,
Company Registration Number
04451494
Private Limited Company
Liquidation

Company Overview

About Ad2one Ltd
AD2ONE LIMITED was founded on 2002-05-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Ad2one Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AD2ONE LIMITED
 
Legal Registered Office
30 FINSBURY STREET
LONDON
EC2A 1EG
Other companies in SE1
 
Previous Names
AD 2-ONE LIMITED23/02/2010
Filing Information
Company Number 04451494
Company ID Number 04451494
Date formed 2002-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB798948333  
Last Datalog update: 2023-06-05 18:39:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AD2ONE 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.
Companies with same name AD2ONE LIMITED
The following companies were found which have the same name as AD2ONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AD2ONE DIGITAL SALES LIMITED MOLYNEUX HOUSE BRIDE STREET DUBLIN 8, DUBLIN, D08C8CN, IRELAND D08C8CN Strike Off Listed Company formed on the 2012-02-20
AD2ONE LIMITED Active Company formed on the 2010-02-24
AD2ONE LIMITED Unknown
AD2ONE PTE. LTD. ORCHARD ROAD Singapore 238852 Dissolved Company formed on the 2008-09-13
AD2ONE SUBSIDIARY LIMITED 246 WESTMINSTER BRIDGE ROAD LONDON SE1 7PD Active Company formed on the 2012-02-17

Company Officers of AD2ONE LIMITED

Current Directors
Officer Role Date Appointed
GURBAKSH SINGH CHAHAL
Director 2018-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
KAMALDEEP KAUR CHAHAL
Director 2017-11-09 2018-04-18
GRANT KENNETH ALLAWAY
Director 2002-06-17 2017-11-09
JULIAN DAVID MIALL
Director 2002-06-17 2017-11-09
ANNE MARIE RACHEL MIALL
Director 2011-06-22 2017-05-03
SARAH JANE TURNER ALLAWAY
Director 2011-06-22 2017-05-03
MONTGOMERY SWANN SECRETARY LTD
Company Secretary 2003-05-05 2010-06-10
R B SERVICES LIMITED
Company Secretary 2002-06-17 2003-05-06
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-05-30 2002-06-10
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-05-30 2002-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURBAKSH SINGH CHAHAL AD2ONE SUBSIDIARY LIMITED Director 2018-04-18 CURRENT 2012-02-17 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
2023-03-06Compulsory liquidation appointment of liquidator
2023-01-13Compulsory liquidation winding up progress report
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM Haslers Old Station Road Loughton Essex IG10 4PL
2022-01-18Compulsory liquidation winding up progress report
2022-01-18WU07Compulsory liquidation winding up progress report
2021-03-29WU07Compulsory liquidation winding up progress report
2020-02-14WU14Compulsory liquidation. Removal of liquidator by court
2020-01-20WU07Compulsory liquidation winding up progress report
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM 20 North Audley Street London W1K 6WE England
2018-12-03WU04Compulsory liquidation appointment of liquidator
2018-10-30COCOMPCompulsory winding up order
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KAMALDEEP KAUR CHAHAL
2018-08-16AP01DIRECTOR APPOINTED MR GURBAKSH SINGH CHAHAL
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM 246 Westminster Bridge Road London SE1 7PD
2018-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044514940002
2018-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044514940004
2018-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044514940003
2018-01-04MR05
2017-12-04MR05
2017-11-10AP01DIRECTOR APPOINTED KAMALDEEP KAUR CHAHAL
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MIALL
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ALLAWAY
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TURNER ALLAWAY
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MIALL
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 044514940003
2016-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044514940002
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1302
2016-08-08AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-18AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1252
2015-07-21AR0122/06/15 FULL LIST
2015-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 1252
2014-08-04AR0122/06/14 FULL LIST
2014-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-16AR0122/06/13 FULL LIST
2013-05-13MEM/ARTSARTICLES OF ASSOCIATION
2013-05-13SH0124/04/13 STATEMENT OF CAPITAL GBP 1252.00
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-30SH02SUB-DIVISION 01/01/13
2013-01-30RES13SUB DIVISION 01/01/2013
2012-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-08RES01ALTER ARTICLES 17/10/2012
2012-10-25MEM/ARTSARTICLES OF ASSOCIATION
2012-10-25SH0117/10/12 STATEMENT OF CAPITAL GBP 1102
2012-07-18AR0122/06/12 FULL LIST
2012-02-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-09-16SH0101/07/11 STATEMENT OF CAPITAL GBP 1002
2011-09-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-15RES13REMOVE AUTH SHARE CAPITAL 01/07/2011
2011-06-23AR0122/06/11 FULL LIST
2011-06-22AP01DIRECTOR APPOINTED MRS ANNE MARIE RACHEL MIALL
2011-06-22AP01DIRECTOR APPOINTED MRS SARAH JANE TURNER ALLAWAY
2011-06-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2011-06-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2010-10-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2010-10-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2010-10-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY MONTGOMERY SWANN SECRETARY LTD
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID MIALL / 10/06/2010
2010-06-08AR0130/05/10 FULL LIST
2010-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTGOMERY SWANN SECRETARY LTD / 01/10/2009
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-23RES15CHANGE OF NAME 11/02/2010
2010-02-23CERTNMCOMPANY NAME CHANGED AD 2-ONE LIMITED CERTIFICATE ISSUED ON 23/02/10
2010-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM MONTGOMERY SWANN, GROUND FLOOR SCOTT'S SUFFERANCE WHARF 1 MILL STREET LONDON SE1 2DE
2009-11-18AA30/06/08 TOTAL EXEMPTION SMALL
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / GRANT ALLAWAY / 09/07/2009
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / GRANT ALLAWAY / 09/07/2009
2009-07-09363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-01-13AA30/06/07 TOTAL EXEMPTION SMALL
2008-11-20AA30/06/06 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-07-20363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-06-20363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2005-08-04363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-05-25363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-04-02225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2003-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-28363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-09-0888(2)RAD 30/05/02--------- £ SI 1@1=1 £ IC 1/2
2003-05-14288aNEW SECRETARY APPOINTED
2003-05-14288bSECRETARY RESIGNED
2003-03-25CERTNMCOMPANY NAME CHANGED LAKESHIELD LIMITED CERTIFICATE ISSUED ON 25/03/03
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: SUITE 4, SCOTTS SUFFERANCE WHARF 1 MILL STREET LONDON SE1 2DE
2003-01-20288aNEW SECRETARY APPOINTED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-06-10288bDIRECTOR RESIGNED
2002-06-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to AD2ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-28
Appointmen2018-11-19
Winding-Up Orders2018-10-19
Petitions to Wind Up (Companies)2018-09-24
Petitions to Wind Up (Companies)2018-09-24
Fines / Sanctions
No fines or sanctions have been issued against AD2ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-04 Outstanding FASTPAY ROUNDABOUT LIMITED
2017-03-01 Satisfied DS-CONCEPT FACTORING GMBH
2016-08-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-07-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 AD2ONE LIMITED

Intangible Assets
Patents
We have not found any records of AD2ONE LIMITED registering or being granted any patents
Domain Names

AD2ONE LIMITED owns 4 domain names.

ad2-one.co.uk   ad2onegroup.co.uk   internettvsales.co.uk   furtheradvertising.co.uk  

Trademarks
We have not found any records of AD2ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AD2ONE 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 (73120 - Media representation services) as AD2ONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AD2ONE 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.
Import/Export of Goods
Goods imported/exported by AD2ONE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAD2ONE LIMITEDEvent Date2023-02-28
 
Initiating party Event TypeAppointmen
Defending partyAD2ONE LIMITEDEvent Date2018-11-19
 
Initiating party Event TypeWinding-Up Orders
Defending partyAD2ONE LIMITEDEvent Date2018-10-10
In the High Court Of Justice case number 007171 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAD2ONE LIMITEDEvent Date2018-08-28
In the HIGH COURT OF JUSTICE COMPANIES COURT case number CR-2018-007171 A Petition to wind up the above-named company (registered no. 04451494) of 20 North Audley Street, London, England, W1K 6WE presented on 28 August 2018 by NASSTAR SOUTH LIMITED (registered no. 05022857) of Datapoint House, Queensway, Telford, England TF1 7UL, claiming to be a creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL Date: 10 October 2018 Time: 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 9 September 2018 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAD2ONE LIMITEDEvent Date2018-08-28
In the HIGH COURT OF JUSTICE COMPANIES COURT case number CR-2018-007171 A Petition to wind up the above-named company (registered no. 04451494) of 20 North Audley Street, London, England, W1K 6WE presented on 28 August 2018 by NASSTAR SOUTH LIMITED (registered no. 05022857) of Datapoint House, Queensway, Telford, England TF1 7UL, claiming to be a creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL Date: 10 October 2018 Time: 1030 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 9 October 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AD2ONE 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 AD2ONE 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.