ADAPT HOLDCO LIMITED
Overview
| Company Name | ADAPT HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07768828 |
| 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 ADAPT HOLDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ADAPT HOLDCO LIMITED located?
| Registered Office Address | Unit 5 8 Millington Road, Hyde Park Hayes UB3 4AZ Hayes Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADAPT HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGLEBY (1878) LIMITED | Sep 09, 2011 | Sep 09, 2011 |
What are the latest accounts for ADAPT HOLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ADAPT HOLDCO 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 | 1 pages | DS01 | ||
Registered office address changed from Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom to Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on Nov 12, 2019 | 1 pages | AD01 | ||
Registered office address changed from 20-22 Commercial Street London E1 6LP England to Unit 5 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on Oct 07, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Sep 09, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Termination of appointment of Mark Mccardle as a director on Dec 10, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 09, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Appointment of Mark Mccardle as a director on Nov 15, 2017 | 2 pages | AP01 | ||
Termination of appointment of Stewart Smythe as a director on Nov 15, 2017 | 1 pages | TM01 | ||
Appointment of Christopher Rosas as a director on Nov 15, 2017 | 2 pages | AP01 | ||
Termination of appointment of Mark Mccardle as a director on Nov 15, 2017 | 1 pages | TM01 | ||
Termination of appointment of Austin Jules Heiman as a director on Nov 15, 2017 | 1 pages | TM01 | ||
Termination of appointment of Robb Allen as a director on Nov 15, 2017 | 1 pages | TM01 | ||
Termination of appointment of Michael David Bross as a director on Nov 15, 2017 | 1 pages | TM01 | ||
Termination of appointment of Ruth Billen as a secretary on Nov 15, 2017 | 1 pages | TM02 | ||
Appointment of Mr Darren George Norfolk as a director on Nov 15, 2017 | 2 pages | AP01 | ||
Appointment of Reinhard Waldinger as a director on Nov 15, 2017 | 2 pages | AP01 | ||
Appointment of Mark Mccardle as a director on Nov 15, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Sep 09, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||
Previous accounting period shortened from Jun 30, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||
Group of companies' accounts made up to Jun 30, 2016 | 44 pages | AA | ||
Who are the officers of ADAPT HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORFOLK, Darren George | Director | 8 Millington Road, Hyde Park Hayes UB3 4AZ Hayes Unit 5 Middlesex United Kingdom | England | British | 191230000001 | |||||
| ROSAS, Christopher | Director | 8 Millington Road, Hyde Park Hayes UB3 4AZ Hayes Unit 5 Middlesex United Kingdom | United States | American | 240647740001 | |||||
| WALDINGER, Reinhard, Director | Director | 8 Millington Road, Hyde Park Hayes UB3 4AZ Hayes Unit 5 Middlesex United Kingdom | Switzerland | Swiss | 240617570001 | |||||
| BILLEN, Ruth | Secretary | c/o Adapt Pascal Close St. Mellons CF3 0LW Cardiff Fairway House Wales | 196435150001 | |||||||
| BRAINCH, Jatinder | Secretary | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | British | 175190550001 | ||||||
| WOODALL, Mark James | Secretary | 35 New Broad Street EC2M 1NH London New Broad Street House | British | 163828980001 | ||||||
| ALLEN, Robb | Director | Exchange Place 12th Floor 07302 Jersey City 10 New Jersey Usa | Usa | American | 213111250001 | |||||
| ARROWSMITH, Robert George | Director | 35 New Broad Street EC2M 1NH London New Broad Street House | United Kingdom | British | 70780350006 | |||||
| BRAINCH, Jatinder Kaur | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | England | British | 209134300001 | |||||
| BROSS, Michael David | Director | Exchange Place 12th Floor 07302 Jersey City 10 New Jersey Usa | Usa | American | 157079040001 | |||||
| BUSCOMBE, Philip John | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | England | British | 47503900001 | |||||
| ENGLAND, David Michael | Director | The Broadgate Tower 20 Primrose Street EC2A 2EW London 18th Floor United Kingdom | United Kingdom | British | 187854750001 | |||||
| FISK, Simon | Director | 35 New Broad Street EC2M 1NH London New Broad Street House | England | British | 184460110001 | |||||
| HARLAND, David William Romanis | Director | 35 New Broad Street EC2M 1NH London New Broad Street House | United Kingdom | British | 136594420001 | |||||
| HEIMAN, Austin Jules | Director | Huntington Avenue 29th Floor 02199 Boston 111 Massachusetts Usa | United States | American | 213111350001 | |||||
| HENRIKSEN, Troels Bugge | Director | Commercial Street E1 6LP London 20-22 England | England | British | 44984800004 | |||||
| HITCHCOCK, Simon John | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | England | British | 147207120001 | |||||
| JONES, John David | Director | 35 New Broad Street EC2M 1NH London New Broad Street House | United Kingdom | British | 88557860001 | |||||
| KNIGHT, Peter Spencer | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | United Kingdom | British | 66109710001 | |||||
| LAWRENCE, Gerald Christopher | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | United Kingdom | British | 197265550001 | |||||
| LEWIS, Justin Arthur | Director | 35 New Broad Street EC2M 1NH London New Broad Street House | United Kingdom | Welsh | 168838460001 | |||||
| MALE, Philip Stewart | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower England | United Kingdom | British | 112888290003 | |||||
| MARSHALL, David Albert | Director | Colmore Row B3 2AS Birmingham 55 West Midlands United Kingdom | England | British | 149542800001 | |||||
| MCCARDLE, Mark | Director | Commercial Street E1 6LP London 20-22 England | Switzerland | British | 240618530001 | |||||
| MCCARDLE, Mark | Director | Commercial Street E1 6LP London 20-22 England | Switzerland | British | 240660410001 | |||||
| NEVILLE, Geoffrey Leslie | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower | United Kingdom | British | 39989270002 | |||||
| SMYTHE, Stewart | Director | Commercial Street E1 6LP London 20-22 England | England | British | 264394600001 | |||||
| SUMPTER, Gerald David | Director | 20 Primrose Street EC2A 2EW London The Broadgate Tower | England | British | 76670520003 | |||||
| WOODALL, Mark James | Director | 35 New Broad Street EC2M 1NH London New Broad Street House | England | British | 109282810001 |
Who are the persons with significant control of ADAPT HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Datapipe Europe Limited | Aug 16, 2016 | Aldersgate Street EC1A 4AB London 150 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does ADAPT HOLDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 19, 2015 Delivered On Nov 26, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Group debenture | Created On Sep 28, 2011 Delivered On Oct 04, 2011 | Satisfied | Amount secured All monies due or to become due from each present or future obligor to the chargee as security trustee for the secured parties and/or the other secured parties (or any of them) 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
| ||||
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