Liquidation
Company Information for ADAPTIVE COMPUTING (EUROPE) LIMITED
27/28 EASTCASTLE STREET, LONDON, W1W 8DH,
|
Company Registration Number
05940987
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ADAPTIVE COMPUTING (EUROPE) LIMITED | ||
Legal Registered Office | ||
27/28 EASTCASTLE STREET LONDON W1W 8DH Other companies in GU2 | ||
Previous Names | ||
|
Company Number | 05940987 | |
---|---|---|
Company ID Number | 05940987 | |
Date formed | 2006-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB896243485 |
Last Datalog update: | 2019-12-09 13:38:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADAPTIVE COMPUTING (EUROPE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ARTHUR L ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL AARON JACKSON |
Director | ||
MCS FORMATIONS LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/18 FROM 3000 Cathedral Hill Guildford Surrey GU2 7YB | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL AARON JACKSON | |
AP01 | DIRECTOR APPOINTED MR ARTHUR L ALLEN | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/09/13 | |
AR01 | 20/09/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 20/09/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MCS FORMATIONS LIMITED | |
AR01 | 20/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 21/04/2010 | |
CERTNM | COMPANY NAME CHANGED CLUSTER RESOURCES LIMITED CERTIFICATE ISSUED ON 14/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM SUITE 50, THE INNOVATION CENTRE 23 SCIENCE PARK MILTON ROAD, CAMBRIDGE CAMBRIDGESHIRE CB4 0EY | |
AR01 | 20/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: INNOVATION CENTRE UNIT 50 CAMBRIDGE SCIENCE PARK MILTON ROAD, CAMBRIDGE CAMBRIDGESHIRE CB4 0EY | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-06-13 |
Petitions to Wind Up (Companies) | 2019-05-23 |
Proposal to Strike Off | 2014-04-22 |
Proposal to Strike Off | 2012-05-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as ADAPTIVE COMPUTING (EUROPE) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ADAPTIVE COMPUTING (EUROPE) LIMITED | Event Date | 2019-06-05 |
In the High Court Of Justice case number 002503 Liquidator appointed: S Rose 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ADAPTIVE COMPUTING (EUROPE) LIMITED | Event Date | 2019-04-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 2503 A Petition to wind up the above-named Company, Registration Number 05940987, of ,27/28 EASTCASTLE STREET, LONDON, W1W 8DH, presented on 10 April 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 5 June 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 4 June 2019 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADAPTIVE COMPUTING (EUROPE) LIMITED | Event Date | 2014-04-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ADAPTIVE COMPUTING (EUROPE) LIMITED | Event Date | 2012-05-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |