Company Information for ADEPT DESIGNS LIMITED
3RD FLOOR REGENT HOUSE, BATH AVENUE, BATH AVENUE, WOLVERHAMPTON, WV1 4EG,
|
Company Registration Number
06287185
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADEPT DESIGNS LIMITED | |
Legal Registered Office | |
3RD FLOOR REGENT HOUSE BATH AVENUE BATH AVENUE WOLVERHAMPTON WV1 4EG Other companies in DY5 | |
Company Number | 06287185 | |
---|---|---|
Company ID Number | 06287185 | |
Date formed | 2007-06-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 2017-03-31 | |
Latest return | 2016-06-20 | |
Return next due | 2017-07-04 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:22:33 |
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 | ||
---|---|---|---|---|
ADEPT DESIGNS PRIVATE LIMITED | 301 PANKAJ TOWER10 LSC SAVITA VIHAR DELHI Delhi 110092 | ACTIVE | Company formed on the 2004-09-24 |
Officer | Role | Date Appointed |
---|---|---|
ANTONY JACKSON |
||
ANTONY JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN SCOTT EDWARDS |
Director | ||
PETER ANTHONY EVANS |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2016 FROM UNIT 2 POSENHALL FARM INDUSTRIAL ESTATE BROSELEY SHROPSHIRE TF12 5BE ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JACKSON / 11/07/2016 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 8 SUNNINGDALE AVENUE PERTON WOLVERHAMPTON WEST MIDLANDS WV6 7YR | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN EDWARDS | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY EVANS / 10/12/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM KING CHALES HOUSE, CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTONY JACKSON / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JACKSON / 29/03/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS; AMEND | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER EVANS / 21/06/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONY JACKSON / 21/06/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONY JACKSON / 21/06/2007 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-18 |
Resolutions for Winding-up | 2016-08-18 |
Meetings of Creditors | 2016-08-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture
Creditors Due Within One Year | 2013-06-30 | £ 20,801 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 36,159 |
Creditors Due Within One Year | 2012-06-30 | £ 36,159 |
Creditors Due Within One Year | 2011-06-30 | £ 42,899 |
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
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 ADEPT DESIGNS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 12,689 |
Current Assets | 2012-06-30 | £ 16,273 |
Current Assets | 2012-06-30 | £ 16,273 |
Current Assets | 2011-06-30 | £ 25,389 |
Debtors | 2013-06-30 | £ 8,426 |
Debtors | 2012-06-30 | £ 12,010 |
Debtors | 2012-06-30 | £ 12,010 |
Debtors | 2011-06-30 | £ 21,626 |
Stocks Inventory | 2013-06-30 | £ 4,500 |
Stocks Inventory | 2012-06-30 | £ 4,500 |
Stocks Inventory | 2012-06-30 | £ 4,500 |
Stocks Inventory | 2011-06-30 | £ 4,000 |
Tangible Fixed Assets | 2013-06-30 | £ 6,609 |
Tangible Fixed Assets | 2012-06-30 | £ 8,813 |
Tangible Fixed Assets | 2012-06-30 | £ 8,813 |
Tangible Fixed Assets | 2011-06-30 | £ 11,749 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as ADEPT DESIGNS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADEPT DESIGNS LTD | Event Date | 2016-08-09 |
Mark Jonathan Botwood , Muras Baker Jones Ltd , Regent House, Bath Avenue, Wolverhampton, WV1 4EG , Tel Number: 01902 393000 , Email: enquiries@muras.co.uk . Alternative contact Alison Endacott : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADEPT DESIGNS LTD | Event Date | 2016-08-09 |
At a General Meeting of the members of the above named company, duly convened and held at 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG on 9 August 2016 the following Special Resolution (Resolution 1) and Ordinary Resolutions (Resolutions 2 & 3) were duly passed: - 1. That the company be wound up voluntarily 2. That Mark Jonathan Botwood of Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG. IP number 8965, be and is hereby appointed Liquidator for the purposes of such winding up. 3. To accept shorter notice of the said meeting than the period of notice prescribed by Section 307 of the Companies Act 2006 . Contact details: Mark Jonathan Botwood , IP Number 8765 , Liquidator , Muras Baker Jones Ltd , 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG Further details contact, email address: enquiries@muras.co.uk . Telephone number 01902 393000 , Alternative Contact: Alison Endacott A W Jackson , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADEPT DESIGNS LTD | Event Date | 2016-07-29 |
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 3rd Floor, Regent House, Bath Avenue Wolverhampton, WV1 4EG on Tuesday 9 August 2016 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Mark Jonathan Botwood of Muras Baker Jones Ltd , Regent House, Bath Avenue, Wolverhampton, WV1 4EG , IP Number 8965 , telephone number 01902 393000 , email address: enquiries@muras.co.uk is qualified to act as an Insolvency Practitioner in relation to the above matter. Creditors wishing to vote at the Meeting must lodge their proxy and proof with the company at the offices of Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, WV1 4EG not later than 12 noon on the last business day prior to the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Regent House, Bath Avenue, Wolverhampton, WV1 4EG between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Alternative Contact: Alison Endacott The meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. By Order of the Board | |||
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. |