ADT SOUTH AFRICA HOLDING LIMITED

Register to unlock more data on OkredoRegister

ADT SOUTH AFRICA HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01856199

Incorporation date

16/10/1984

Size

Full

Contacts

Registered address

Registered address

Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1984)
dot icon26/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon29/08/2024
Application to strike the company off the register
dot icon24/07/2024
Appointment of Mr Craig Flanagan as a director on 2024-07-24
dot icon24/07/2024
Termination of appointment of James Paul Earnshaw as a director on 2024-07-24
dot icon10/11/2023
Full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon24/08/2023
Termination of appointment of Mark Ayre as a director on 2023-08-18
dot icon24/08/2023
Appointment of Mr James Paul Earnshaw as a director on 2023-08-14
dot icon23/08/2023
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon27/10/2022
Second filing of Confirmation Statement dated 2020-09-29
dot icon26/10/2022
Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 2022-03-22
dot icon04/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon28/06/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
dot icon02/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon21/09/2021
Full accounts made up to 2021-03-31
dot icon05/07/2021
Change of details for Tyco Holdings (Uk) Limited as a person with significant control on 2021-07-02
dot icon11/03/2021
Full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon29/09/2020
Director's details changed for Peter Schieser on 2020-05-12
dot icon26/02/2020
Statement of capital on 2020-02-26
dot icon26/02/2020
Statement by Directors
dot icon26/02/2020
Solvency Statement dated 25/02/20
dot icon26/02/2020
Resolutions
dot icon16/01/2020
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon25/07/2019
Full accounts made up to 2018-09-30
dot icon08/01/2019
Full accounts made up to 2017-09-30
dot icon09/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon25/01/2018
Auditor's resignation
dot icon19/12/2017
Full accounts made up to 2016-09-30
dot icon06/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon21/07/2017
Director's details changed for Peter Schieser on 2017-06-30
dot icon24/04/2017
Termination of appointment of Stuart James Clarkson as a director on 2017-03-15
dot icon24/04/2017
Termination of appointment of Kubashnie Pillay as a director on 2017-03-15
dot icon22/03/2017
Termination of appointment of Anton Bernard Alphonsus as a secretary on 2017-03-10
dot icon22/03/2017
Termination of appointment of Anton Bernard Alphonsus as a director on 2017-03-10
dot icon08/03/2017
Appointment of Mr Mark Ayre as a director on 2017-03-07
dot icon07/03/2017
Appointment of Peter Schieser as a director on 2017-03-07
dot icon12/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-09-22
dot icon16/03/2016
Appointment of Mr Anton Bernard Alphonsus as a director on 2016-03-01
dot icon16/03/2016
Full accounts made up to 2015-09-25
dot icon13/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2014-09-26
dot icon12/08/2015
Termination of appointment of Tim Berichon as a director on 2015-08-01
dot icon12/08/2015
Appointment of Kubashnie Pillay as a director on 2015-08-01
dot icon09/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon18/06/2014
Appointment of Stuart James Clarkson as a director
dot icon18/06/2014
Termination of appointment of Shawn Swiegers as a director
dot icon29/04/2014
Full accounts made up to 2013-09-27
dot icon10/03/2014
Appointment of Tim Berichon as a director
dot icon07/03/2014
Termination of appointment of Danna Strydom as a director
dot icon07/03/2014
Termination of appointment of Charlene Louw as a director
dot icon07/03/2014
Appointment of Shawn Noel Swiegers as a director
dot icon04/12/2013
Full accounts made up to 2012-09-28
dot icon16/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon18/12/2012
Appointment of Charlene Kearabetswe Louw as a director
dot icon18/12/2012
Termination of appointment of Pierre Butler as a director
dot icon23/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-25
dot icon10/07/2012
Resolutions
dot icon08/05/2012
Termination of appointment of Andrew Bowie as a director
dot icon08/05/2012
Termination of appointment of Anton Alphonsus as a director
dot icon03/05/2012
Appointment of Danna Booyens Strydom as a director
dot icon03/05/2012
Appointment of Pierre Thomas Butler as a director
dot icon24/04/2012
Certificate of change of name
dot icon24/04/2012
Change of name notice
dot icon04/04/2012
Statement of company's objects
dot icon04/04/2012
Resolutions
dot icon24/11/2011
Accounts for a dormant company made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon21/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/10/2010
Termination of appointment of James Harte as a director
dot icon06/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register inspection address has been changed
dot icon07/05/2010
Statement by directors
dot icon07/05/2010
Statement of capital on 2010-05-07
dot icon07/05/2010
Solvency statement dated 29/03/10
dot icon07/05/2010
Resolutions
dot icon14/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon26/10/2009
Appointment of Andrew Bowie as a director
dot icon15/10/2009
Termination of appointment of Peter Leonard as a director
dot icon09/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon13/10/2008
Return made up to 29/09/08; full list of members
dot icon03/10/2008
Location of register of members
dot icon02/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon05/11/2007
Registered office changed on 05/11/07 from: tyco park grimshaw lane newton heath manchester M40 2WL
dot icon19/10/2007
Return made up to 29/09/07; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon19/10/2007
Location of register of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon05/04/2007
Director's particulars changed
dot icon15/01/2007
Secretary resigned
dot icon12/01/2007
New secretary appointed;new director appointed
dot icon30/10/2006
Return made up to 02/10/06; full list of members
dot icon24/10/2006
Location of register of members
dot icon28/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon22/12/2005
Secretary's particulars changed
dot icon15/11/2005
Registered office changed on 15/11/05 from: wormald park grimshaw lane newton heath manchester M40 2WL
dot icon15/11/2005
Return made up to 02/10/05; full list of members
dot icon19/10/2005
Director resigned
dot icon04/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon12/11/2004
Return made up to 02/10/04; full list of members
dot icon08/11/2004
Secretary resigned
dot icon21/10/2004
New secretary appointed
dot icon11/10/2004
Secretary resigned
dot icon09/06/2004
Director's particulars changed
dot icon03/06/2004
Secretary's particulars changed
dot icon23/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon15/10/2003
Return made up to 02/10/03; full list of members
dot icon28/03/2003
Director resigned
dot icon06/03/2003
Auditor's resignation
dot icon10/01/2003
Accounts for a dormant company made up to 2002-09-30
dot icon30/10/2002
Return made up to 02/10/02; full list of members
dot icon30/10/2002
Director's particulars changed
dot icon02/10/2002
Full accounts made up to 2001-09-30
dot icon30/09/2002
Location of register of members
dot icon19/07/2002
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon17/06/2002
Director resigned
dot icon17/06/2002
Director resigned
dot icon17/06/2002
Director resigned
dot icon11/04/2002
Location of register of members
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon15/11/2001
New director appointed
dot icon07/11/2001
Registered office changed on 07/11/01 from: hillcrest business park cinder bank dudley west midlands DY2 9AP
dot icon07/11/2001
Director resigned
dot icon07/11/2001
New secretary appointed
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New director appointed
dot icon29/10/2001
Return made up to 02/10/01; full list of members
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon18/10/2000
Return made up to 02/10/00; full list of members
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Director resigned
dot icon21/10/1999
Return made up to 02/10/99; full list of members
dot icon21/10/1999
Director's particulars changed
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
Director resigned
dot icon09/05/1999
Secretary resigned
dot icon09/05/1999
Director resigned
dot icon09/05/1999
New secretary appointed
dot icon09/05/1999
New director appointed
dot icon05/02/1999
Secretary's particulars changed
dot icon24/12/1998
Declaration of assistance for shares acquisition
dot icon24/12/1998
Declaration of assistance for shares acquisition
dot icon24/12/1998
Declaration of assistance for shares acquisition
dot icon24/12/1998
Declaration of assistance for shares acquisition
dot icon24/12/1998
Declaration of assistance for shares acquisition
dot icon24/11/1998
Declaration of satisfaction of mortgage/charge
dot icon23/11/1998
New director appointed
dot icon16/10/1998
New director appointed
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon08/10/1998
Return made up to 30/09/98; full list of members
dot icon05/10/1998
New director appointed
dot icon23/09/1998
Director resigned
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New secretary appointed
dot icon15/04/1998
Secretary resigned
dot icon09/01/1998
Ad 18/12/97--------- £ si 49900@1=49900 £ ic 100/50000
dot icon09/01/1998
Resolutions
dot icon09/01/1998
Resolutions
dot icon09/01/1998
Resolutions
dot icon12/10/1997
Return made up to 02/10/97; full list of members
dot icon12/08/1997
Full accounts made up to 1996-12-31
dot icon24/01/1997
Declaration of satisfaction of mortgage/charge
dot icon24/01/1997
Declaration of satisfaction of mortgage/charge
dot icon21/01/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon04/12/1996
Declaration of mortgage charge released/ceased
dot icon04/12/1996
Declaration of mortgage charge released/ceased
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon08/10/1996
Return made up to 02/10/96; full list of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon04/10/1995
Return made up to 02/10/95; no change of members
dot icon07/09/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon06/10/1994
Return made up to 02/10/94; no change of members
dot icon25/01/1994
Director resigned
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon09/11/1993
Return made up to 02/10/93; full list of members
dot icon21/10/1992
Return made up to 02/10/92; no change of members
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon16/10/1991
Full accounts made up to 1990-12-31
dot icon16/10/1991
Return made up to 02/10/91; no change of members
dot icon03/06/1991
Registered office changed on 03/06/91 from: coneygre road tipton west midlands DY4 8XL
dot icon12/05/1991
Director resigned;new director appointed
dot icon19/10/1990
Full accounts made up to 1989-12-31
dot icon19/10/1990
Return made up to 02/10/90; full list of members
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon03/11/1989
Return made up to 27/09/89; full list of members
dot icon14/12/1988
Return made up to 31/10/88; no change of members
dot icon11/11/1988
Full accounts made up to 1987-12-31
dot icon04/02/1988
Return made up to 02/11/87; no change of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
New director appointed
dot icon20/11/1986
Return made up to 17/09/86; full list of members
dot icon20/10/1986
Full accounts made up to 1985-12-31
dot icon22/12/1985
Memorandum and Articles of Association
dot icon01/04/1985
Certificate of change of name
dot icon16/10/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowie, Andrew
Director
29/09/2009 - 23/04/2012
122
Oliver, Raymond
Director
05/10/1998 - 30/11/2001
4
Alphonsus, Anton Bernard
Secretary
14/12/2006 - 10/03/2017
132
Harte, James Edward
Director
01/12/1996 - 30/09/2010
1
Schieser, Peter
Director
07/03/2017 - Present
91

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADT SOUTH AFRICA HOLDING LIMITED

ADT SOUTH AFRICA HOLDING LIMITED is an(a) Dissolved company incorporated on 16/10/1984 with the registered office located at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADT SOUTH AFRICA HOLDING LIMITED?

toggle

ADT SOUTH AFRICA HOLDING LIMITED is currently Dissolved. It was registered on 16/10/1984 and dissolved on 26/11/2024.

Where is ADT SOUTH AFRICA HOLDING LIMITED located?

toggle

ADT SOUTH AFRICA HOLDING LIMITED is registered at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB.

What does ADT SOUTH AFRICA HOLDING LIMITED do?

toggle

ADT SOUTH AFRICA HOLDING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADT SOUTH AFRICA HOLDING LIMITED?

toggle

The latest filing was on 26/11/2024: Final Gazette dissolved via voluntary strike-off.