Liquidation
Company Information for ADAPT RESOURCING LIMITED
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
04574978
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADAPT RESOURCING LIMITED | |
Legal Registered Office | |
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in DA12 | |
Company Number | 04574978 | |
---|---|---|
Company ID Number | 04574978 | |
Date formed | 2002-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 28/10/2013 | |
Return next due | 25/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-13 19:41:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADAPT RESOURCING (SALES) LIMITED | 1-3 MANOR ROAD CHATHAM KENT ME4 6AE | Active - Proposal to Strike off | Company formed on the 2009-07-11 | |
ADAPT RESOURCING CONSULTING LIMITED | 1-3 MANOR ROAD CHATHAM KENT ME4 6AE | Active | Company formed on the 2017-07-13 | |
ADAPT RESOURCING SOLUTIONS LIMITED | 1-3 MANOR ROAD CHATHAM KENT ME4 6AE | Active | Company formed on the 2017-08-03 |
Officer | Role | Date Appointed |
---|---|---|
DARRON ANDREW CHAPMAN |
||
DARRON ANDREW CHAPMAN |
||
LLOYD HUME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DERIC BOSCH |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Night Shift Fish Filleter | London | An opportunity has arisen for a Night Shift Fish Filleter. This is a full time permanent position You will be working as part of 6 to 8 night shift production |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM 141 Parrock Street Gravesend Kent DA12 1EY | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/14 FROM 1-3 Manor Road Chatham Kent ME4 6AE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 225 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERIC BOSCH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045749780002 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
SH01 | 10/04/12 STATEMENT OF CAPITAL GBP 225 | |
AP01 | DIRECTOR APPOINTED MR DERIC BOSCH | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD HUME / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARRON ANDREW CHAPMAN / 28/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD HUME / 01/04/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
123 | £ NC 100000/200000 28/10/02 | |
RES04 | NC INC ALREADY ADJUSTED 28/10/02 | |
88(2)R | AD 28/10/02--------- £ SI 200@1=200 £ IC 1/201 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-10-01 |
Appointment of Liquidators | 2014-10-01 |
Resolutions for Winding-up | 2014-10-01 |
Meetings of Creditors | 2014-09-17 |
Meetings of Creditors | 2014-09-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEED OF RENT DEPOSIT | Outstanding | PETER ROMER ROBINSON AND LESLEY JOY ROBINSON |
Creditors Due Within One Year | 2013-03-31 | £ 169,278 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 181,422 |
Provisions For Liabilities Charges | 2013-03-31 | £ 11,289 |
Provisions For Liabilities Charges | 2012-03-31 | £ 13,243 |
Creditors and other liabilities
|
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 ADAPT RESOURCING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 13,704 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 36,108 |
Current Assets | 2013-03-31 | £ 153,075 |
Current Assets | 2012-03-31 | £ 182,865 |
Debtors | 2013-03-31 | £ 139,371 |
Debtors | 2012-03-31 | £ 146,757 |
Shareholder Funds | 2013-03-31 | £ 30,379 |
Shareholder Funds | 2012-03-31 | £ 57,266 |
Tangible Fixed Assets | 2013-03-31 | £ 57,871 |
Tangible Fixed Assets | 2012-03-31 | £ 69,066 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ADAPT RESOURCING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ADAPT RESOURCING LIMITED | Event Date | 2014-09-25 |
I, Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY , give notice that I was appointed liquidator of the above named company on 25 September 2014 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 25 October 2014 to prove their debts by sending to the undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this 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 declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY : Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADAPT RESOURCING LIMITED | Event Date | 2014-09-25 |
Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY . : Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADAPT RESOURCING LIMITED | Event Date | 2014-09-25 |
At a General Meeting of the above-named Company, duly convened, and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 25 September 2014 the following Special Resolution was duly passed: 1. That it has been resolved by special resolution that the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator of the company for the purposes of the winding-up. Contact details: Names of Insolency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 L Hume , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADAPT RESOURCING LIMITED | Event Date | 2014-09-11 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at County House, Earl Street, Maidstone, Kent, ME14 1QJ on 25 September 2014 at 0 3:00 pm for the purposes mentioned in Section 99 to 101 of the said Act A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon on the business day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioner: Isobel Susan Brett , IP Numbers: 9643 , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADAPT RESOURCING LIMITED | Event Date | 2014-09-09 |
Any other name: Bretts Business Recovery Ltd NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at County House, Earl Street, Maidstone, Kent, ME14 1QJ on 25 September 2014 at 0 3:00 pm for the purposes mentioned in Section 99 to 101 of the said Act A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12 noon on the business day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioner: Isobel Susan Brett , IP Numbers: 9643 , Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY , Alternative Contact: Leigh Waters , Email Address: leighwaters@brettsbr.co.uk , Telephone: 01474 532862 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2006-04-25 | |
(In Liquidation) 88 Channel Street, Galashiels TD1 1BD I, Keith Veitch Anderson of Scott & Paterson, Chartered Accountants, Bruntsfield House, 6 Bruntsfield Terrace, Edinburgh, hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986, I was appointed Interim Liquidator of the above company by Interlocutor of The Court of Session dated 28 March 2006. Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the said company will be held at Bruntsfield House, 6 Bruntsfield Terrace, Edinburgh EH10 4EX on 10 May 2006 at 11.00 am for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the Meeting or lodged beforehand at the undernoted address. A resolution will be passed when a majority in value of those voting have been voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 10 February 2006. Keith Veitch Anderson , Interim Liquidator Scott & Paterson, Chartered Accountants, Bruntsfield House, 6 Bruntsfield Terrace, Edinburgh EH10 4EX. 20 April 2006. | |||
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. |