ADEPT SCIENTIFIC LIMITED

ADEPT SCIENTIFIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameADEPT SCIENTIFIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01865488
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ADEPT SCIENTIFIC LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ADEPT SCIENTIFIC LIMITED located?

    Registered Office Address
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ADEPT SCIENTIFIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What is the status of the latest annual return for ADEPT SCIENTIFIC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ADEPT SCIENTIFIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Oct 29, 2015

    16 pages2.24B

    Notice of move from Administration to Dissolution on Oct 29, 2015

    16 pages2.35B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Administrator's progress report to May 03, 2015

    14 pages2.24B

    Notice of deemed approval of proposals

    2 pagesF2.18

    Statement of administrator's proposal

    25 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Amor Way Letchworth Hertfordshire SG6 1ZA to One Great Cumberland Place Marble Arch London W1H 7LW on Nov 13, 2014

    2 pagesAD01

    Registration of charge 018654880007

    18 pagesMR01

    Termination of appointment of Henrik Petersen as a director

    2 pagesTM01

    Termination of appointment of Anna French as a director

    2 pagesTM01

    Annual return made up to Mar 03, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 53,000
    SH01

    Termination of appointment of Michael Pisapia as a director

    1 pagesTM01

    Termination of appointment of Paul Bragg as a director

    1 pagesTM01

    Termination of appointment of Elaine Bragg as a director

    3 pagesTM01

    Termination of appointment of Michael Willis as a director

    2 pagesTM01

    Statement of capital following an allotment of shares on May 15, 2013

    • Capital: GBP 53,000
    4 pagesSH01

    Appointment of Olivier Christophe Forlini as a director

    3 pagesAP01

    Appointment of Franck Grespan as a director

    3 pagesAP01

    Appointment of Mr Marc Paul Georges Derquennes as a director

    3 pagesAP01

    Appointment of Franck Grespan as a secretary

    3 pagesAP03

    Termination of appointment of Michael Willis as a secretary

    2 pagesTM02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    24 pagesMAR

    Who are the officers of ADEPT SCIENTIFIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRESPAN, Franck
    Marble Arch
    W1H 7LW London
    One Great Cumberland Place
    Secretary
    Marble Arch
    W1H 7LW London
    One Great Cumberland Place
    British178586560001
    DERQUENNES, Marc Paul Georges
    Marble Arch
    W1H 7LW London
    One Great Cumberland Place
    Director
    Marble Arch
    W1H 7LW London
    One Great Cumberland Place
    United KingdomFrench159131650003
    FORLINI, Olivier Christophe
    Marble Arch
    W1H 7LW London
    One Great Cumberland Place
    Director
    Marble Arch
    W1H 7LW London
    One Great Cumberland Place
    FranceFrench177549690001
    GRESPAN, Franck
    Marble Arch
    W1H 7LW London
    One Great Cumberland Place
    Director
    Marble Arch
    W1H 7LW London
    One Great Cumberland Place
    FranceItalian178585020001
    BRAGG, Elaine
    5 Georgina Court
    Hitchin Road
    SG15 6RR Arlesey
    Beds
    Secretary
    5 Georgina Court
    Hitchin Road
    SG15 6RR Arlesey
    Beds
    British10645500001
    WILLIS, Michael William
    2 Cymbeline Court
    The Lawns
    AL3 4TZ St. Albans
    Hertfordshire
    Secretary
    2 Cymbeline Court
    The Lawns
    AL3 4TZ St. Albans
    Hertfordshire
    British79048730002
    BELLAMY, Stephen Kenneth
    30 Rushmere Way
    NN10 6YB Rushden
    Northamptonshire
    Director
    30 Rushmere Way
    NN10 6YB Rushden
    Northamptonshire
    UkBritish41161620001
    BILDER, Roger Howard
    10 Pilgrim House
    Mayflower Street
    SE16 4JR London
    Director
    10 Pilgrim House
    Mayflower Street
    SE16 4JR London
    United KingdomBritish35188300002
    BRAGG, Elaine
    3 Mill Lane
    Weston
    SG4 7AJ Hitchin
    Hertfordshire
    Director
    3 Mill Lane
    Weston
    SG4 7AJ Hitchin
    Hertfordshire
    United KingdomBritish10645500002
    BRAGG, Paul Lyndon, Dr
    3 Mill Lane
    Weston
    SG4 7AJ Hitchin
    Hertfordshire
    Director
    3 Mill Lane
    Weston
    SG4 7AJ Hitchin
    Hertfordshire
    United KingdomBritish10645510002
    FRENCH, Anna
    Fishers Green Road
    SG1 2PP Stevenage
    81
    Hertfordshire
    Director
    Fishers Green Road
    SG1 2PP Stevenage
    81
    Hertfordshire
    United KingdomBritish129379140001
    PETERSEN, Henrik
    Strandbovaenget 10
    Solrod Strand
    Dk2680
    Denmark
    Director
    Strandbovaenget 10
    Solrod Strand
    Dk2680
    Denmark
    DenmarkDanish128902340001
    PISAPIA, Michael Anthony
    95 Willian Way
    SG6 2HY Letchworth
    Hertfordshire
    Director
    95 Willian Way
    SG6 2HY Letchworth
    Hertfordshire
    United KingdomBritish110800690001
    WILLIS, Michael William
    2 Cymbeline Court
    The Lawns
    AL3 4TZ St. Albans
    Hertfordshire
    Director
    2 Cymbeline Court
    The Lawns
    AL3 4TZ St. Albans
    Hertfordshire
    United KingdomBritish79048730002

    Does ADEPT SCIENTIFIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 03, 2014
    Delivered On Jun 09, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 09, 2014Registration of a charge (MR01)
    All assets debenture
    Created On Feb 01, 2008
    Delivered On Feb 02, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 02, 2008Registration of a charge (395)
    Debenture deed
    Created On May 12, 1999
    Delivered On May 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    Fixed and floating charge
    Created On Jan 09, 1995
    Delivered On Jan 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 11, 1995Registration of a charge (395)
    • Sep 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 18, 1991
    Delivered On Nov 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 22, 1991Registration of a charge (395)
    • May 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 08, 1988
    Delivered On Nov 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 10, 1988Registration of a charge
    • Feb 21, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 18, 1987
    Delivered On Mar 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 27, 1987Registration of a charge

    Does ADEPT SCIENTIFIC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2014Administration started
    Oct 29, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Neil A Bennett
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    Alex David Cadwallader
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0