Liquidation
Company Information for ADELPHI PRECISION LIMITED
SUITE A 7TH FLOOR, CITY GATE EAST, NOTTINGHAM, NG1 5FS,
|
Company Registration Number
01016968
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADELPHI PRECISION LIMITED | |
Legal Registered Office | |
SUITE A 7TH FLOOR CITY GATE EAST NOTTINGHAM NG1 5FS Other companies in DE55 | |
Company Number | 01016968 | |
---|---|---|
Company ID Number | 01016968 | |
Date formed | 1971-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 05:19:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN LEWIS FARMER |
||
GEOFFREY ALAN FARMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY ALAN FARMER |
Company Secretary | ||
MARJORIE FARMER |
Director | ||
VALERIE ANNE FARMER |
Director | ||
WILLIAM ALAN FARMER |
Director | ||
MARJORIE FARMER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADELPHI MANUFACTURING (DERBYSHIRE) LIMITED | Company Secretary | 2002-06-13 | CURRENT | 1982-12-02 | Liquidation | |
GF SYSTEMS LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active - Proposal to Strike off | |
ADELPHI MANUFACTURING SERVICES LIMITED | Director | 1996-11-26 | CURRENT | 1996-11-26 | Active | |
ADELPHI MANUFACTURING (DERBYSHIRE) LIMITED | Director | 1991-07-31 | CURRENT | 1982-12-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM SAW PIT INDUSTRIAL ESTATE TIBSHELF DERBYSHIRE DE55 5NH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 25/07/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 25/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/08/98 | |
363s | RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 24/07/92 | |
363s | RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 18/09/91 | |
ELRES | S252 DISP LAYING ACC 18/09/91 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/90 FROM: NO 1 STONEBROOM IND. ESTATE STONEBROOM DERBYSHIRE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
Appointment of Liquidators | 2017-04-07 |
Resolutions for Winding-up | 2017-04-07 |
Notices to Creditors | 2017-04-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | THE COUNCIL FOR SMALL INDUSTRIES IN RURAL AREAS |
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 ADELPHI PRECISION LIMITED
The top companies supplying to UK government with the same SIC code (28410 - Manufacture of metal forming machinery) as ADELPHI PRECISION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84571010 | Horizontal machining centres for working metal | |||
84669370 | Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADELPHI PRECISION LIMITED | Event Date | 2017-03-31 |
Patrick Ellward , (IP No. 008702) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS and Dilip Dattani , (IP No. 7915) of RSM Restructuring Advisory LLP , Rivermead House, 7 Lewis Court, Grove Park, Endery, Leicestershire, LE19 1SD . : Correspondence address & contact details of case manager: Nick Robinson of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Tel: 0115 964 4517. Further details contact: Patrick Ellward, Tel: 0115 964 4477 or Dilip Dattani, Tel: 0116 282 0553. Ag HF10411 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADELPHI PRECISION LIMITED | Event Date | 2017-03-31 |
Notice is hereby given that by written resolution of the members of the above named Company on 31 March 2017 , the following special resolution and ordinary resolution was passed: That the Company be wound up voluntarily and that Patrick Ellward , (IP No. 008702) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS and Dilip Dattani , (IP No. 7915) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Nick Robinson of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Tel: 0115 964 4517. Further details contact: Patrick Ellward, Tel: 0115 964 4477 or Dilip Dattani, Tel: 0116 282 0553. Ag HF10411 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ADELPHI PRECISION LIMITED | Event Date | 2017-03-31 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 10 May 2017 the last date for proving, to send their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS and if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 31 March 2017 Office Holder details: Patrick Ellward , (IP No. 008702) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS and Dilip Dattani , (IP No. 7915) of RSM Restructuring Advisory LLP , Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD . Correspondence address & contact details of case manager: Nick Robinson of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Tel: 0115 964 4517. Further details contact: Patrick Ellward, Tel: 0115 964 4477 or Dilip Dattani, Tel: 0116 282 0553. Ag HF10411 | |||
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. |