ADEPT TECHNOLOGY LIMITED
Overview
| Company Name | ADEPT TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06661541 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADEPT TECHNOLOGY LIMITED?
- Wired telecommunications activities (61100) / Information and communication
Where is ADEPT TECHNOLOGY LIMITED located?
| Registered Office Address | One Central Boulevard Shirley B90 8BG Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADEPT TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUECHERRY TELECOM LIMITED | Jul 31, 2008 | Jul 31, 2008 |
What are the latest accounts for ADEPT TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for ADEPT TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on Apr 26, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr William Thomas Dawson as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Peter Swaite as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Phil Race as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Venetia Lois Cooper as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on Apr 14, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Adept Telecom Plc as a person with significant control on Sep 28, 2018 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Phil Race as a director on Sep 12, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Michael Fishwick as a director on Sep 12, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of ADEPT TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Venetia Lois | Director | Central Boulevard Shirley B90 8BG Solihull One England | England | British | 189111310001 | |||||
| DAWSON, William Thomas | Director | Central Boulevard Shirley B90 8BG Solihull One England | England | British | 283858280001 | |||||
| BURGIN, Dean Geoffrey | Director | London Wall EC2Y 5AB London One England | England | British | 186639860001 | |||||
| FISHWICK, Ian Michael | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent England | England | British | 152663100001 | |||||
| GREEN, James Peter | Director | Dean Forest Way Broughton MK10 9FE Milton Keynes 28 Buckinghamshire United Kingdom | England | British | 109220440002 | |||||
| RACE, Phil | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 England | England | English | 189458260001 | |||||
| SWAITE, John Peter | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 Kent England | England | English | 135663080002 |
Who are the persons with significant control of ADEPT TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Adept Technology Group Plc | Apr 06, 2016 | Mount Ephraim TN4 8BS Tunbridge Wells 77 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does ADEPT TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 29, 2008 Delivered On Dec 30, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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