ADAPTIVE MODULES LIMITED
Overview
| Company Name | ADAPTIVE MODULES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04257429 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ADAPTIVE MODULES LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ADAPTIVE MODULES LIMITED located?
| Registered Office Address | C/O Harrisons Business Recovery & Insolvency Westgate House, 9 Holborn EC1N 2LL London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ADAPTIVE MODULES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2020 |
What are the latest filings for ADAPTIVE MODULES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 31 pages | AM23 | ||
Administrator's progress report | 27 pages | AM10 | ||
Registered office address changed from 1066 London Road Leigh-on-Sea Essex SS9 3NA to C/O Harrisons Business Recovery & Insolvency Westgate House, 9 Holborn London EC1N 2LL on Aug 19, 2023 | 2 pages | AD01 | ||
Registered office address changed from C/O Harrisons Business Recovery & Insolvency Londo Westgate House 9 Holborn London EC1N 2LL to 1066 London Road Leigh-on-Sea Essex SS9 3NA on Aug 09, 2023 | 2 pages | AD01 | ||
Administrator's progress report | 29 pages | AM10 | ||
Notice of extension of period of Administration | 4 pages | AM19 | ||
Administrator's progress report | 24 pages | AM10 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Notice of order removing administrator from office | 29 pages | AM16 | ||
Result of meeting of creditors | 6 pages | AM07 | ||
Notice of deemed approval of proposals | 4 pages | AM06 | ||
Statement of administrator's proposal | 37 pages | AM03 | ||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||
Registered office address changed from Marine House 151 Western Road Haywards Heath RH16 3LH England to C/O Harrisons Business Recovery & Insolvency Londo Westgate House 9 Holborn London EC1N 2LL on Mar 31, 2022 | 2 pages | AD01 | ||
Appointment of an administrator | 4 pages | AM01 | ||
Termination of appointment of Jasjit Singh as a director on Feb 21, 2022 | 1 pages | TM01 | ||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Appointment of Mr Jasjit Singh as a director on Jul 28, 2021 | 2 pages | AP01 | ||
Cessation of Cristine Ann Aslett as a person with significant control on Jul 13, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Christine Aslett as a director on Jul 13, 2021 | 1 pages | TM01 | ||
Cessation of Christine Aslett as a person with significant control on Jul 13, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 01, 2021 with updates | 5 pages | CS01 | ||
Notification of Christopher Roney as a person with significant control on Apr 01, 2019 | 2 pages | PSC01 | ||
Who are the officers of ADAPTIVE MODULES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RONEY, Chris | Director | Westgate House, 9 Holborn EC1N 2LL London C/O Harrisons Business Recovery & Insolvency | England | British | 257001930001 | |||||
| ASLETT, Christine | Secretary | South Fens Business Centre, Fenton Way PE16 6TT Chatteris Suite L3 Cambridgeshire | British | 98584870001 | ||||||
| PATTERSON, Jane | Secretary | 27 Ledo Road Duxford CB2 4QW Cambridge | British | 62796500001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ASLETT, Andrew Peter | Director | South Fens Business Centre, Fenton Way PE16 6TT Chatteris Suite L3 Cambridgeshire | England | British | 94392950002 | |||||
| ASLETT, Christine Ann | Director | 151 Western Road RH16 3LH Haywards Heath Marine House England | England | British | 153645720002 | |||||
| ENGLISH, Russell Paul | Director | 151 Western Road RH16 3LH Haywards Heath Marine House England | England | British | 177627590001 | |||||
| ENGLISH, Russell Paul | Director | South Fens Business Centre, Fenton Way PE16 6TT Chatteris Suite L3 Cambridgeshire | England | British | 177627590001 | |||||
| NEEDHAM, Richard Francis, Sir | Director | South Fens Business Centre, Fenton Way PE16 6TT Chatteris Suite L3 Cambridgeshire | England | British | 111356670001 | |||||
| PATTERSON, Adrian Charles | Director | 27 Ledo Road CB2 4QW Duxford Cambridgeshire | United Kingdom | British | 77907830001 | |||||
| PURSSEY, Neil Kenneth Williams | Director | Triq Kalipso Xaghra Xra 2622 Villa Kaktus Malta | Malta | British | 235626830001 | |||||
| SINGH, Jasjit | Director | 151 Western Road RH16 3LH Haywards Heath Marine House England | England | British | 285704350001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ADAPTIVE MODULES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Roney | Apr 01, 2019 | Westgate House, 9 Holborn EC1N 2LL London C/O Harrisons Business Recovery & Insolvency | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Christine Ann Aslett | Oct 01, 2018 | 151 Western Road RH16 3LH Haywards Heath Marine House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Cristine Ann Aslett | Aug 21, 2016 | 151 Western Road RH16 3LH Haywards Heath Marine House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Peter Aslett | Aug 21, 2016 | South Fens Business Centre, Fenton Way PE16 6TT Chatteris Suite L3 Cambridgeshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ADAPTIVE MODULES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 18, 2020 Delivered On Jun 29, 2020 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rental deposit agreement | Created On Feb 05, 2013 Delivered On Feb 08, 2013 | Satisfied | Amount secured £7,050 and all other monies due or to become due from the company to the chargee | |
Short particulars £7,050. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Nov 23, 2011 Delivered On Nov 25, 2011 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ADAPTIVE MODULES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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