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

ADMAIL HOLDINGS LIMITED

LEYTONSTONE HOUSE, LEYTONSTONE, LONDON, E11 1GA,
Company Registration Number
04200037
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Admail Holdings Ltd
ADMAIL HOLDINGS LIMITED was founded on 2001-04-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Admail Holdings Limited is a Private Limited Company registered in 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
ADMAIL HOLDINGS LIMITED
 
Legal Registered Office
LEYTONSTONE HOUSE
LEYTONSTONE
LONDON
E11 1GA
Other companies in E11
 
Previous Names
SHORECROFT DISTRIBUTION LIMITED 11/05/2006
Filing Information
Company Number 04200037
Company ID Number 04200037
Date formed 2001-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 30/05/2020
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-09 14:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADMAIL HOLDINGS 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 ADMAIL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ASHOK RAM
Company Secretary 2017-06-30
ROBERT ANTHONY KEABLE
Director 2001-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROY PAUL VESEY
Company Secretary 2006-05-17 2017-06-30
ROBERT ANTHONY KEABLE
Company Secretary 2004-01-01 2015-06-30
ANDREW ROBERT FRYER
Director 2001-10-10 2011-09-12
MICHAEL WILSON ROWAT
Company Secretary 2001-10-01 2004-01-01
MICHAEL WILSON ROWAT
Director 2001-10-01 2004-01-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-04-13 2001-10-10
HANOVER DIRECTORS LIMITED
Nominated Director 2001-04-13 2001-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANTHONY KEABLE WESTEX GROUP LIMITED Director 2011-08-31 CURRENT 2011-08-31 In Administration/Administrative Receiver
ROBERT ANTHONY KEABLE WESTEX DISTRIBUTION LIMITED Director 2010-07-22 CURRENT 2010-07-22 Active - Proposal to Strike off
ROBERT ANTHONY KEABLE BEAUTY BRAND DEVELOPMENT LIMITED Director 2008-04-04 CURRENT 2001-04-20 Active - Proposal to Strike off
ROBERT ANTHONY KEABLE GLOBAL PRINT MANAGEMENT LIMITED Director 2006-05-18 CURRENT 2002-09-10 Active - Proposal to Strike off
ROBERT ANTHONY KEABLE INTERNATIONAL MAILING SERVICES LIMITED Director 2001-12-03 CURRENT 2001-12-03 Active - Proposal to Strike off
ROBERT ANTHONY KEABLE WESTEX LIMITED Director 2000-03-02 CURRENT 1980-01-25 In Administration/Administrative Receiver

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
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-17DS01Application to strike the company off the register
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY KEABLE
2019-09-10TM02Termination of appointment of Ashok Ram on 2019-08-30
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-08-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-08-11AP03Appointment of Ashok Ram as company secretary on 2017-06-30
2017-07-17TM02Termination of appointment of Roy Paul Vesey on 2017-06-30
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-13AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY KEABLE / 01/07/2015
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY KEABLE / 01/07/2015
2016-05-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-19AR0113/04/16 ANNUAL RETURN FULL LIST
2015-07-24TM02Termination of appointment of Robert Anthony Keable on 2015-06-30
2015-07-24CH01Director's details changed for Mr Robert Anthony Keable on 2015-06-30
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-20AR0113/04/15 ANNUAL RETURN FULL LIST
2015-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-07AR0113/04/14 ANNUAL RETURN FULL LIST
2014-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-05-22SH0112/09/11 STATEMENT OF CAPITAL GBP 4
2013-05-03AR0113/04/13 ANNUAL RETURN FULL LIST
2012-06-21AA01Current accounting period extended from 28/02/12 TO 31/08/12
2012-05-04AR0113/04/12 ANNUAL RETURN FULL LIST
2011-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRYER
2011-06-21AA01PREVSHO FROM 31/07/2011 TO 28/02/2011
2011-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / ROY PAUL VESEY / 21/04/2011
2011-04-20AR0113/04/11 FULL LIST
2011-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-06-04AR0113/04/10 FULL LIST
2010-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-05-28363aRETURN MADE UP TO 13/04/09; NO CHANGE OF MEMBERS
2009-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM LEYTONSTONE HOUSE HANBURY DRIVE LEYTONSTONE LONDON E11 1HR
2008-04-29363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-05-17363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-05-11363sRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-05-11CERTNMCOMPANY NAME CHANGED SHORECROFT DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 11/05/06
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-04-14363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-05-24363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-05-12288aNEW SECRETARY APPOINTED
2004-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-03AUDAUDITOR'S RESIGNATION
2003-04-22363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-02-17AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 840-844 HIGH ROAD LEYTON LEYTON LONDON E10 6AE
2002-04-17363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-14288aNEW DIRECTOR APPOINTED
2001-11-14288aNEW DIRECTOR APPOINTED
2001-11-08225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: WESTEX LTD 7 SAINT ANDREWS WAY DEVONS ROAD BROMLEY BY BOW E3 3PA
2001-10-15288bSECRETARY RESIGNED
2001-10-15288bDIRECTOR RESIGNED
2001-10-15287REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ADMAIL HOLDINGS 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 ADMAIL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-02-28
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2017-08-31

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 ADMAIL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ADMAIL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADMAIL HOLDINGS LIMITED
Trademarks
We have not found any records of ADMAIL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADMAIL HOLDINGS 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 (99999 - Dormant Company) as ADMAIL HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ADMAIL HOLDINGS 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 ADMAIL HOLDINGS 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 ADMAIL HOLDINGS 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.