ADAPT EUROPE LTD

Register to unlock more data on OkredoRegister

ADAPT EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06927956

Incorporation date

09/06/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2009)
dot icon02/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon17/11/2025
Liquidators' statement of receipts and payments to 2024-09-19
dot icon09/07/2025
Appointment of a voluntary liquidator
dot icon04/07/2025
Removal of liquidator by court order
dot icon11/09/2024
Appointment of a voluntary liquidator
dot icon06/09/2024
Removal of liquidator by court order
dot icon30/03/2024
Removal of liquidator by court order
dot icon28/03/2024
Appointment of a voluntary liquidator
dot icon28/11/2023
Liquidators' statement of receipts and payments to 2023-09-19
dot icon14/11/2022
Liquidators' statement of receipts and payments to 2022-09-19
dot icon24/09/2021
Registered office address changed from Unit 11 Stratus Park Brudenell Drive Brinklow Milton Keynes MK10 0DE England to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2021-09-24
dot icon22/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/09/2021
Appointment of a voluntary liquidator
dot icon22/09/2021
Statement of affairs
dot icon22/09/2021
Resolutions
dot icon13/07/2021
Statement of capital following an allotment of shares on 2020-11-12
dot icon29/06/2021
Purchase of own shares.
dot icon28/01/2021
Registration of charge 069279560002, created on 2021-01-20
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon29/07/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon02/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon25/11/2019
Resolutions
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon01/11/2018
Notification of Spaceco Business Solutions, Inc as a person with significant control on 2017-07-01
dot icon25/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/07/2017
Satisfaction of charge 1 in full
dot icon29/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Termination of appointment of Victor Harrison as a director on 2016-08-01
dot icon30/08/2016
Termination of appointment of Pauline Mckay as a director on 2016-08-01
dot icon12/08/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon11/04/2016
Registered office address changed from Steadings Barn Home Farm Business Park Church Way Whittlebury Northamptonshire NN12 8XS to Unit 11 Stratus Park Brudenell Drive Brinklow Milton Keynes MK10 0DE on 2016-04-11
dot icon10/12/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon17/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/08/2011
Appointment of Mrs Pauline Mckay as a director
dot icon05/08/2011
Change of share class name or designation
dot icon28/07/2011
Termination of appointment of George Whitehouse as a director
dot icon14/06/2011
Annual return made up to 2011-06-09
dot icon21/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/10/2010
Compulsory strike-off action has been discontinued
dot icon08/10/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon08/10/2010
Appointment of Victor Harrison as a director
dot icon08/10/2010
Director's details changed for Garry Robert Mckay on 2010-06-01
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon09/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
13/08/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Victor
Director
01/07/2010 - 01/08/2016
1
Mckay, Pauline
Director
30/06/2011 - 01/08/2016
3
Mckay, Garry Robert
Director
09/06/2009 - Present
13
Whitehouse, George Philip
Director
09/06/2009 - 30/06/2011
7
Mckay, Pauline Ann
Secretary
09/06/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAPT EUROPE LTD

ADAPT EUROPE LTD is an(a) Liquidation company incorporated on 09/06/2009 with the registered office located at F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAPT EUROPE LTD?

toggle

ADAPT EUROPE LTD is currently Liquidation. It was registered on 09/06/2009 .

Where is ADAPT EUROPE LTD located?

toggle

ADAPT EUROPE LTD is registered at F A SIMMS & PARTNERS LIMITED, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB.

What does ADAPT EUROPE LTD do?

toggle

ADAPT EUROPE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADAPT EUROPE LTD?

toggle

The latest filing was on 02/02/2026: Return of final meeting in a creditors' voluntary winding up.