ADEPT FULFILMENT LTD

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

    Company NameADEPT FULFILMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08662458
    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 FULFILMENT LTD?

    • Other retail sale of food in specialised stores (47290) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ADEPT FULFILMENT LTD located?

    Registered Office Address
    4th Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of ADEPT FULFILMENT LTD?

    Previous Company Names
    Company NameFromUntil
    ANDREW JAMES FULFILMENT LTDFeb 17, 2017Feb 17, 2017
    ANDREW JAMES FULFILMENT & DISTRIBUTION LTDJan 17, 2017Jan 17, 2017
    ANDREW JAMES FINE FOODS LIMITEDAug 23, 2013Aug 23, 2013

    What are the latest accounts for ADEPT FULFILMENT LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2018

    What are the latest filings for ADEPT FULFILMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on Jan 13, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 02, 2020

    LRESEX

    Termination of appointment of Mark Ellison as a director on Sep 14, 2019

    1 pagesTM01

    Termination of appointment of Alan Richard Neal as a director on Sep 14, 2019

    1 pagesTM01

    Confirmation statement made on Aug 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    2 pagesAA

    Change of details for Mr Andrew John Tomlinson as a person with significant control on Sep 06, 2018

    2 pagesPSC04

    Confirmation statement made on Aug 23, 2018 with updates

    4 pagesCS01

    Cessation of James Benjamin Buckle as a person with significant control on Apr 09, 2018

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 25, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 24, 2018

    RES15

    Total exemption full accounts made up to Oct 31, 2017

    6 pagesAA

    Registration of charge 086624580001, created on Jul 19, 2018

    23 pagesMR01

    Termination of appointment of James Benjamin Buckle as a director on Apr 09, 2018

    1 pagesTM01

    Confirmation statement made on Aug 23, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 30, 2016

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2017

    RES15

    Certificate of change of name

    Company name changed andrew james fine foods LIMITED\certificate issued on 17/01/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 03, 2017

    RES15

    Appointment of Mr Mark Ellison as a director on Jan 03, 2017

    2 pagesAP01

    Appointment of Mr Alan Richard Neal as a director on Jan 03, 2017

    2 pagesAP01

    Confirmation statement made on Aug 23, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Who are the officers of ADEPT FULFILMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOMLINSON, Andrew John
    Toronto Street
    LS1 2HJ Leeds
    4th Floor Toronto Square
    Director
    Toronto Street
    LS1 2HJ Leeds
    4th Floor Toronto Square
    United KingdomBritish108996340004
    BUCKLE, James Benjamin
    Market Street
    DL17 8JH Ferryhill
    37-38
    County Durham
    United Kingdom
    Director
    Market Street
    DL17 8JH Ferryhill
    37-38
    County Durham
    United Kingdom
    EnglandBritish108996410005
    ELLISON, Mark
    Market Street
    DL17 8JH Ferryhill
    37-38
    County Durham
    Director
    Market Street
    DL17 8JH Ferryhill
    37-38
    County Durham
    EnglandBritish222541970001
    NEAL, Alan Richard
    Market Street
    DL17 8JH Ferryhill
    37-38
    County Durham
    Director
    Market Street
    DL17 8JH Ferryhill
    37-38
    County Durham
    EnglandBritish34045510001

    Who are the persons with significant control of ADEPT FULFILMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Benjamin Buckle
    Market Street
    DL17 8JH Ferryhill
    37-38
    County Durham
    Apr 06, 2016
    Market Street
    DL17 8JH Ferryhill
    37-38
    County Durham
    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 John Tomlinson
    Toronto Street
    LS1 2HJ Leeds
    4th Floor Toronto Square
    Apr 06, 2016
    Toronto Street
    LS1 2HJ Leeds
    4th Floor Toronto Square
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, 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.

    Does ADEPT FULFILMENT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 19, 2018
    Delivered On Jul 23, 2018
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 23, 2018Registration of a charge (MR01)

    Does ADEPT FULFILMENT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 02, 2020Commencement of winding up
    Apr 06, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee Van Lockwood
    Fourth Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    practitioner
    Fourth Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Robert Alexander Henry Maxwell
    4th Floor Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    practitioner
    4th Floor Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire

    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