ADAPTIVE MODULES LIMITED

ADAPTIVE MODULES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameADAPTIVE MODULES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04257429
    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 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 AddressNo

    What are the latest accounts for ADAPTIVE MODULES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What are the latest filings for ADAPTIVE MODULES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    31 pagesAM23

    Administrator's progress report

    27 pagesAM10

    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 pagesAD01

    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 pagesAD01

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    29 pagesAM16

    Result of meeting of creditors

    6 pagesAM07

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    37 pagesAM03

    Statement of affairs with form AM02SOA

    9 pagesAM02

    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 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Termination of appointment of Jasjit Singh as a director on Feb 21, 2022

    1 pagesTM01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Jasjit Singh as a director on Jul 28, 2021

    2 pagesAP01

    Cessation of Cristine Ann Aslett as a person with significant control on Jul 13, 2021

    1 pagesPSC07

    Termination of appointment of Christine Aslett as a director on Jul 13, 2021

    1 pagesTM01

    Cessation of Christine Aslett as a person with significant control on Jul 13, 2021

    1 pagesPSC07

    Confirmation statement made on Apr 01, 2021 with updates

    5 pagesCS01

    Notification of Christopher Roney as a person with significant control on Apr 01, 2019

    2 pagesPSC01

    Who are the officers of ADAPTIVE MODULES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RONEY, Chris
    Westgate House, 9 Holborn
    EC1N 2LL London
    C/O Harrisons Business Recovery & Insolvency
    Director
    Westgate House, 9 Holborn
    EC1N 2LL London
    C/O Harrisons Business Recovery & Insolvency
    EnglandBritish257001930001
    ASLETT, Christine
    South Fens Business Centre, Fenton Way
    PE16 6TT Chatteris
    Suite L3
    Cambridgeshire
    Secretary
    South Fens Business Centre, Fenton Way
    PE16 6TT Chatteris
    Suite L3
    Cambridgeshire
    British98584870001
    PATTERSON, Jane
    27 Ledo Road
    Duxford
    CB2 4QW Cambridge
    Secretary
    27 Ledo Road
    Duxford
    CB2 4QW Cambridge
    British62796500001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ASLETT, Andrew Peter
    South Fens Business Centre, Fenton Way
    PE16 6TT Chatteris
    Suite L3
    Cambridgeshire
    Director
    South Fens Business Centre, Fenton Way
    PE16 6TT Chatteris
    Suite L3
    Cambridgeshire
    EnglandBritish94392950002
    ASLETT, Christine Ann
    151 Western Road
    RH16 3LH Haywards Heath
    Marine House
    England
    Director
    151 Western Road
    RH16 3LH Haywards Heath
    Marine House
    England
    EnglandBritish153645720002
    ENGLISH, Russell Paul
    151 Western Road
    RH16 3LH Haywards Heath
    Marine House
    England
    Director
    151 Western Road
    RH16 3LH Haywards Heath
    Marine House
    England
    EnglandBritish177627590001
    ENGLISH, Russell Paul
    South Fens Business Centre, Fenton Way
    PE16 6TT Chatteris
    Suite L3
    Cambridgeshire
    Director
    South Fens Business Centre, Fenton Way
    PE16 6TT Chatteris
    Suite L3
    Cambridgeshire
    EnglandBritish177627590001
    NEEDHAM, Richard Francis, Sir
    South Fens Business Centre, Fenton Way
    PE16 6TT Chatteris
    Suite L3
    Cambridgeshire
    Director
    South Fens Business Centre, Fenton Way
    PE16 6TT Chatteris
    Suite L3
    Cambridgeshire
    EnglandBritish111356670001
    PATTERSON, Adrian Charles
    27 Ledo Road
    CB2 4QW Duxford
    Cambridgeshire
    Director
    27 Ledo Road
    CB2 4QW Duxford
    Cambridgeshire
    United KingdomBritish77907830001
    PURSSEY, Neil Kenneth Williams
    Triq Kalipso
    Xaghra Xra 2622
    Villa Kaktus
    Malta
    Director
    Triq Kalipso
    Xaghra Xra 2622
    Villa Kaktus
    Malta
    MaltaBritish235626830001
    SINGH, Jasjit
    151 Western Road
    RH16 3LH Haywards Heath
    Marine House
    England
    Director
    151 Western Road
    RH16 3LH Haywards Heath
    Marine House
    England
    EnglandBritish285704350001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ADAPTIVE MODULES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Roney
    Westgate House, 9 Holborn
    EC1N 2LL London
    C/O Harrisons Business Recovery & Insolvency
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Christine Ann Aslett
    151 Western Road
    RH16 3LH Haywards Heath
    Marine House
    England
    Oct 01, 2018
    151 Western Road
    RH16 3LH Haywards Heath
    Marine House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Cristine Ann Aslett
    151 Western Road
    RH16 3LH Haywards Heath
    Marine House
    England
    Aug 21, 2016
    151 Western Road
    RH16 3LH Haywards Heath
    Marine House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Peter Aslett
    South Fens Business Centre, Fenton Way
    PE16 6TT Chatteris
    Suite L3
    Cambridgeshire
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ADAPTIVE MODULES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 29, 2020Registration of a charge (MR01)
    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
    • Ronald Bloom & Wendy Bloom
    Transactions
    • Feb 08, 2013Registration of a charge (MG01)
    • Feb 20, 2018Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 25, 2011Registration of a charge (MG01)

    Does ADAPTIVE MODULES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2022Administration started
    Mar 15, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Robert Boyle
    Westgate House 9 Holborn
    EC1N 2LL London
    practitioner
    Westgate House 9 Holborn
    EC1N 2LL London
    Anthony Murphy
    C/O Harrisons Westgate House 9 Holborn
    EC1N 2LL London
    practitioner
    C/O Harrisons Westgate House 9 Holborn
    EC1N 2LL London
    Lloyd Christopher Biscoe
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend-On-Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend-On-Sea Essex
    Jamie Taylor
    The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea

    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