ADAPT GROUP LIMITED

Register to unlock more data on OkredoRegister

ADAPT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05275131

Incorporation date

31/10/2004

Size

Full

Contacts

Registered address

Registered address

Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex UB3 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2004)
dot icon20/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2020
First Gazette notice for voluntary strike-off
dot icon23/07/2020
Application to strike the company off the register
dot icon20/07/2020
Appointment of Mrs. Stefanie Glasgow Box as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Reinhard Waldinger as a director on 2020-06-30
dot icon22/01/2020
Appointment of Mr Martin Harold Blackburn as a director on 2020-01-07
dot icon22/01/2020
Termination of appointment of Darren George Norfolk as a director on 2020-01-06
dot icon05/12/2019
Confirmation statement made on 2019-11-01 with updates
dot icon12/11/2019
Registered office address changed from 20-22 Commercial Street London E1 6LP England to Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 2019-11-12
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon11/12/2018
Termination of appointment of Mark Mccardle as a director on 2018-12-10
dot icon21/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon29/11/2017
Appointment of Christopher Rosas as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Stewart Smythe as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Michael David Bross as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Austin Jules Heiman as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Robb Allen as a director on 2017-11-15
dot icon28/11/2017
Appointment of Mr Darren George Norfolk as a director on 2017-11-15
dot icon28/11/2017
Appointment of Reinhard Waldinger as a director on 2017-11-15
dot icon28/11/2017
Appointment of Mark Mccardle as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Ruth Billen as a secretary on 2017-11-15
dot icon15/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon18/05/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon15/03/2017
Full accounts made up to 2016-06-30
dot icon22/02/2017
Termination of appointment of Troels Henriksen as a director on 2016-09-30
dot icon22/02/2017
Registered office address changed from 20-22 Commercial Street London E1 6LP England to 20-22 Commercial Street London E1 6LP on 2017-02-22
dot icon22/02/2017
Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 2017-02-22
dot icon12/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon12/12/2016
Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW
dot icon06/09/2016
Resolutions
dot icon30/08/2016
Appointment of Mr Austin Jules Heiman as a director on 2016-08-17
dot icon30/08/2016
Appointment of Mr Michael David Bross as a director on 2016-08-17
dot icon30/08/2016
Appointment of Mr Robb Allen as a director on 2016-08-17
dot icon26/08/2016
Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 2016-08-26
dot icon26/08/2016
Satisfaction of charge 052751310005 in full
dot icon27/04/2016
Registration of charge 052751310005, created on 2016-04-24
dot icon06/04/2016
Full accounts made up to 2015-06-30
dot icon25/01/2016
Termination of appointment of Philip Stewart Male as a director on 2015-09-18
dot icon18/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon23/11/2015
Satisfaction of charge 3 in full
dot icon23/11/2015
Satisfaction of charge 4 in full
dot icon23/11/2015
Satisfaction of charge 1 in full
dot icon23/11/2015
Satisfaction of charge 2 in full
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon02/04/2015
Appointment of Mr Stewart Smythe as a director on 2015-03-13
dot icon01/04/2015
Appointment of Ms Ruth Billen as a secretary on 2015-02-04
dot icon01/04/2015
Appointment of Mr Troels Henriksen as a director on 2015-02-04
dot icon01/04/2015
Termination of appointment of Jatinder Brainch as a director on 2015-02-04
dot icon01/04/2015
Termination of appointment of Jatinder Brainch as a secretary on 2015-02-04
dot icon07/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon05/02/2014
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 2014-02-05
dot icon16/12/2013
Annual return made up to 2013-11-01 no member list
dot icon24/10/2013
Register(s) moved to registered inspection location
dot icon24/10/2013
Register inspection address has been changed
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon22/01/2013
Termination of appointment of Mark Woodall as a secretary
dot icon22/01/2013
Termination of appointment of Mark Woodall as a director
dot icon22/01/2013
Appointment of Jatinder Brainch as a secretary
dot icon22/01/2013
Appointment of Jatinder Brainch as a director
dot icon15/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon21/02/2012
Statement of capital following an allotment of shares on 2011-09-28
dot icon21/02/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon24/01/2012
Appointment of Philip Stewart Male as a director
dot icon04/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon17/10/2011
Resolutions
dot icon17/10/2011
Appointment of Mark James Woodall as a secretary
dot icon17/10/2011
Appointment of Mr Mark James Woodall as a director
dot icon17/10/2011
Termination of appointment of Toby Harris as a secretary
dot icon17/10/2011
Termination of appointment of Mark Storey as a director
dot icon17/10/2011
Termination of appointment of Peter Knight as a director
dot icon17/10/2011
Termination of appointment of Toby Harris as a director
dot icon17/10/2011
Termination of appointment of Patrick Diggines as a director
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/06/2011
Group of companies' accounts made up to 2010-06-30
dot icon18/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-02-03
dot icon12/01/2010
Resolutions
dot icon09/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon30/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Mark Henry Storey on 2009-11-01
dot icon12/11/2009
Registered office address changed from , the Quadrangle, 2Nd Floor, 180 Wardour Street, London, W1F 8FY on 2009-11-12
dot icon17/09/2009
Ad 15/09/09\gbp si [email protected]=1608.5\gbp ic 32769.4/34377.9\
dot icon03/09/2009
Ad 21/08/09\gbp si [email protected]=0.3\gbp ic 32769.1/32769.4\
dot icon13/08/2009
Appointment terminated director benjamin turner
dot icon11/08/2009
Resolutions
dot icon10/08/2009
Ad 06/08/09\gbp si [email protected]=600\gbp ic 32169.1/32769.1\
dot icon10/08/2009
Appointment terminated director fenton bard
dot icon14/04/2009
Amended group of companies' accounts made up to 2008-06-30
dot icon03/03/2009
Group of companies' accounts made up to 2008-06-30
dot icon22/01/2009
Return made up to 01/11/08; full list of members
dot icon13/10/2008
Director and secretary appointed toby charles harris
dot icon01/10/2008
Appointment terminated director and secretary alan waterfield
dot icon01/05/2008
Group of companies' accounts made up to 2007-06-30
dot icon29/01/2008
Return made up to 01/11/07; full list of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: the quadrangle, 180 wardour street london, W1F 8LB
dot icon18/09/2007
Total exemption full accounts made up to 2006-05-31
dot icon21/08/2007
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon10/08/2007
Nc inc already adjusted 30/06/07
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Ad 30/06/07--------- £ si [email protected]=2169 £ ic 30000/32169
dot icon13/07/2007
Secretary resigned
dot icon04/07/2007
Particulars of mortgage/charge
dot icon25/06/2007
Accounting reference date shortened from 30/01/07 to 31/05/06
dot icon13/06/2007
Particulars of contract relating to shares
dot icon13/06/2007
Ad 28/06/06--------- £ si [email protected]
dot icon13/06/2007
Ad 28/06/06--------- £ si [email protected]
dot icon13/06/2007
Ad 28/06/06--------- £ si [email protected]
dot icon05/06/2007
Return made up to 01/11/06; full list of members
dot icon15/03/2007
Certificate of change of name
dot icon13/09/2006
New director appointed
dot icon07/09/2006
Total exemption full accounts made up to 2006-01-30
dot icon22/08/2006
Nc inc already adjusted 28/06/06
dot icon21/08/2006
Resolutions
dot icon21/08/2006
Resolutions
dot icon21/08/2006
Resolutions
dot icon21/08/2006
Resolutions
dot icon14/08/2006
New director appointed
dot icon10/08/2006
S-div 31/07/06
dot icon08/07/2006
Particulars of mortgage/charge
dot icon08/07/2006
Particulars of mortgage/charge
dot icon22/03/2006
Return made up to 01/11/05; full list of members
dot icon24/02/2006
Director resigned
dot icon19/12/2005
Secretary resigned
dot icon13/12/2005
New secretary appointed;new director appointed
dot icon13/12/2005
New secretary appointed;new director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
Accounting reference date extended from 30/11/05 to 30/01/06
dot icon13/12/2005
New director appointed
dot icon13/12/2005
Registered office changed on 13/12/05 from: 134 percival rd, enfield, EN1 1QU
dot icon09/12/2005
Ad 22/11/05--------- £ si 3@1=3 £ ic 1/4
dot icon22/11/2005
Compulsory strike-off action has been discontinued
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New secretary appointed
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Secretary resigned
dot icon08/11/2005
First Gazette notice for compulsory strike-off
dot icon24/07/2005
New secretary appointed
dot icon24/07/2005
New director appointed
dot icon08/12/2004
Resolutions
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned
dot icon01/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL DIRECTORS LIMITED
Corporate Director
31/10/2004 - 24/11/2004
1406
Waterfield, Alan Geoffrey
Director
21/11/2005 - 05/08/2008
8
Norfolk, Darren George
Director
14/11/2017 - 05/01/2020
22
Allen, Robb
Director
16/08/2016 - 14/11/2017
11
Bross, Michael David
Director
16/08/2016 - 14/11/2017
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAPT GROUP LIMITED

ADAPT GROUP LIMITED is an(a) Dissolved company incorporated on 31/10/2004 with the registered office located at Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex UB3 4AZ. There are currently 3 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 GROUP LIMITED?

toggle

ADAPT GROUP LIMITED is currently Dissolved. It was registered on 31/10/2004 and dissolved on 19/10/2020.

Where is ADAPT GROUP LIMITED located?

toggle

ADAPT GROUP LIMITED is registered at Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex UB3 4AZ.

What does ADAPT GROUP LIMITED do?

toggle

ADAPT GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADAPT GROUP LIMITED?

toggle

The latest filing was on 20/10/2020: Final Gazette dissolved via voluntary strike-off.