Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADAPTAFLEX LIMITED
Company Information for

ADAPTAFLEX LIMITED

SALISBURY SQUARE, LONDON, EC4Y,
Company Registration Number
01085977
Private Limited Company
Dissolved

Dissolved 2013-08-03

Company Overview

About Adaptaflex Ltd
ADAPTAFLEX LIMITED was founded on 1972-12-08 and had its registered office in Salisbury Square. The company was dissolved on the 2013-08-03 and is no longer trading or active.

Key Data
Company Name
ADAPTAFLEX LIMITED
 
Legal Registered Office
SALISBURY SQUARE
LONDON
EC4Y
Other companies in EC4Y
 
Filing Information
Company Number 01085977
Date formed 1972-12-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-08-03
Type of accounts DORMANT
Last Datalog update: 2015-05-12 07:21:51
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name ADAPTAFLEX LIMITED
The following companies were found which have the same name as ADAPTAFLEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAPTAFLEX RN LIMITED 35 ARNOLD GROVE NEWCASTLE STAFFORDSHIRE ST5 8LB Active Company formed on the 2022-07-31

Company Officers of ADAPTAFLEX LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DAVID SMITH, JR
Company Secretary 2010-10-01
WILLIAM DAVID SMITH, JR
Director 2010-10-01
FABRICE JEAN-PIERRE VAN BELLE
Director 2010-10-01
WILLIAM EDWARD WEAVER
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN ALEXANDER MCKINLAY
Director 2007-01-04 2011-08-30
MARTYN JOHN VITTY
Company Secretary 2007-01-04 2010-10-01
MARTYN JOHN VITTY
Director 2007-01-04 2010-10-01
STEVEN JOHN DIAMOND
Company Secretary 2006-07-05 2007-01-04
LEE FRANCIS RUTTER
Director 2002-12-02 2007-01-04
KEVIN SARGENT
Director 2002-03-26 2007-01-04
SIMON PAUL CLEWS
Company Secretary 2002-12-02 2006-07-05
SIMON PAUL CLEWS
Director 2002-12-02 2006-07-05
NEIL ROBERT BURDETT
Company Secretary 2000-12-11 2002-12-02
IVOR STEPHEN DAVIS
Director 2002-03-26 2002-12-02
STEVEN JOHN DIAMOND
Director 2002-03-26 2002-12-02
SHIRLEY ANNE HUTCHINSON
Director 2000-05-22 2002-12-02
COLIN ALLEN ROBERTS
Director 2000-05-22 2002-07-31
ROBERT BRAITH CHARLES SANDERS
Director 2000-05-22 2002-07-31
DAVID MALCOLM SPENCER
Director 2000-05-22 2001-12-04
ALAN SMITH
Company Secretary 1996-04-19 2000-12-11
PAUL ANDREW HAYES
Director 1996-04-19 2000-05-22
ANDREW WILLIAM JOSEPH SHORTHOUSE
Director 1997-08-04 2000-05-22
IAN DAVID GIBSON
Director 1992-08-01 2000-04-27
JAMES WILLIAM PARKINSON
Director 1992-08-01 1999-09-24
STEPHEN LARAWAY
Director 1995-01-12 1999-06-30
PETER SQUIRES
Director 1997-08-04 1998-02-13
STEPHEN BERNARD DALE
Company Secretary 1994-10-25 1996-04-29
ADRIAN ROGER POULTON
Director 1992-08-01 1996-04-19
STEPHEN LARAWAY
Director 1992-08-01 1994-12-09
STEPHEN LARAWAY
Company Secretary 1992-08-01 1994-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID SMITH, JR KOPEX INTERNATIONAL LIMITED Director 2010-10-01 CURRENT 1947-01-03 Dissolved 2013-08-03
WILLIAM DAVID SMITH, JR HARNESSFLEX LIMITED Director 2010-10-01 CURRENT 1987-05-11 Dissolved 2013-08-03
WILLIAM DAVID SMITH, JR DUNDAS PTY LIMITED Director 2010-10-01 CURRENT 2006-12-20 Dissolved 2013-08-03
WILLIAM DAVID SMITH, JR ELKAY ELECTRICAL MANUFACTURING COMPANY LIMITED Director 2010-10-01 CURRENT 1923-01-17 Dissolved 2013-08-03
WILLIAM DAVID SMITH, JR DUNDAS GROUP HOLDINGS LIMITED Director 2010-10-01 CURRENT 2006-12-19 Dissolved 2016-10-08
WILLIAM DAVID SMITH, JR DUNDAS HOLDINGS LIMITED Director 2010-10-01 CURRENT 2006-12-20 Dissolved 2016-10-08
FABRICE JEAN-PIERRE VAN BELLE NICHE LIMITED Director 2011-07-01 CURRENT 1979-02-06 Dissolved 2013-08-03
FABRICE JEAN-PIERRE VAN BELLE NORDAIR LIMITED Director 2011-07-01 CURRENT 1997-05-30 Dissolved 2013-08-03
FABRICE JEAN-PIERRE VAN BELLE BENSON HEATING LIMITED Director 2011-07-01 CURRENT 2009-06-26 Dissolved 2014-01-09
FABRICE JEAN-PIERRE VAN BELLE AMBI-RAD RADIANT HEATING SYSTEMS LIMITED Director 2011-07-01 CURRENT 1978-09-25 Dissolved 2013-08-03
FABRICE JEAN-PIERRE VAN BELLE KOPEX INTERNATIONAL LIMITED Director 2010-10-01 CURRENT 1947-01-03 Dissolved 2013-08-03
FABRICE JEAN-PIERRE VAN BELLE HARNESSFLEX LIMITED Director 2010-10-01 CURRENT 1987-05-11 Dissolved 2013-08-03
FABRICE JEAN-PIERRE VAN BELLE DUNDAS PTY LIMITED Director 2010-10-01 CURRENT 2006-12-20 Dissolved 2013-08-03
FABRICE JEAN-PIERRE VAN BELLE ELKAY ELECTRICAL MANUFACTURING COMPANY LIMITED Director 2010-10-01 CURRENT 1923-01-17 Dissolved 2013-08-03
FABRICE JEAN-PIERRE VAN BELLE ROYCE THOMPSON LIMITED Director 2008-01-04 CURRENT 1985-08-30 Dissolved 2013-08-03
WILLIAM EDWARD WEAVER NICHE LIMITED Director 2011-07-01 CURRENT 1979-02-06 Dissolved 2013-08-03
WILLIAM EDWARD WEAVER NORDAIR LIMITED Director 2011-07-01 CURRENT 1997-05-30 Dissolved 2013-08-03
WILLIAM EDWARD WEAVER BENSON HEATING LIMITED Director 2011-07-01 CURRENT 2009-06-26 Dissolved 2014-01-09
WILLIAM EDWARD WEAVER AMBI-RAD RADIANT HEATING SYSTEMS LIMITED Director 2011-07-01 CURRENT 1978-09-25 Dissolved 2013-08-03
WILLIAM EDWARD WEAVER KOPEX INTERNATIONAL LIMITED Director 2010-10-01 CURRENT 1947-01-03 Dissolved 2013-08-03
WILLIAM EDWARD WEAVER HARNESSFLEX LIMITED Director 2010-10-01 CURRENT 1987-05-11 Dissolved 2013-08-03
WILLIAM EDWARD WEAVER DUNDAS PTY LIMITED Director 2010-10-01 CURRENT 2006-12-20 Dissolved 2013-08-03
WILLIAM EDWARD WEAVER ELKAY ELECTRICAL MANUFACTURING COMPANY LIMITED Director 2010-10-01 CURRENT 1923-01-17 Dissolved 2013-08-03
WILLIAM EDWARD WEAVER ROYCE THOMPSON LIMITED Director 2009-07-10 CURRENT 1985-08-30 Dissolved 2013-08-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013
2013-05-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM
2012-12-244.70DECLARATION OF SOLVENCY
2012-12-24LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2012-12-24LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FABRICE JEAN-PIERRE VAN BELLE / 12/11/2012
2012-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-07LATEST SOC07/09/12 STATEMENT OF CAPITAL;GBP 250000;USD 100
2012-09-07AR0101/08/12 FULL LIST
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCKINLAY
2011-08-02AR0101/08/11 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALEXANDER MCKINLAY / 06/10/2010
2010-10-14AP01DIRECTOR APPOINTED MR FABRICE VAN BELLE
2010-10-14AP03SECRETARY APPOINTED MR WILLIAM DAVID SMITH, JR
2010-10-14AP01DIRECTOR APPOINTED MR WILLIAM EDWARD WEAVER, JR
2010-10-14AP01DIRECTOR APPOINTED MR WILLIAM DAVID SMITH, JR
2010-10-14AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-10-12AR0101/08/10 FULL LIST
2010-10-08RES1330/09/2010
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CMG HOUSE STATION ROAD COLESHILL BIRMINGHAM WEST MIDLANDS B46 1HT
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY MARTYN VITTY
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN VITTY
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-02-18AUDAUDITOR'S RESIGNATION
2009-08-12363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTYN VITTY / 01/10/2008
2008-08-21363sRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-20AA31/07/08 TOTAL EXEMPTION FULL
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM, UNIT 2 STATION ROAD, COLESHILL, BIRMINGHAM, B46 1HT, UNITED KINGDOM
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM, UNIT 4, STATION ROAD, COLESHILL BIRMINGHAM, B46 1HT
2007-08-09363sRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-10AUDAUDITOR'S RESIGNATION
2007-04-10386NOTICE OF RESOLUTION REMOVING AUDITOR
2007-02-06RES13FINANCE DOCUMENTS 04/01/07
2007-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288bSECRETARY RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9YX
2007-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/07/06
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26301 - Manufacture of telegraph and telephone apparatus and equipment

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to ADAPTAFLEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAPTAFLEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2007-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE BENEFICIARIES) (THE MEZZANINESECURITY TRUSTEE)
SECURITY AGREEMENT 2007-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE BENEFICIARIES) (THE SECURITYTRUSTEE)
INTELLECTUAL PROPERTY RIGHTS CHARGE 2007-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE BENEFICIARIES) (THE SECURITYTRUSTEE)
INTELLECTUAL PROPERTY RIGHTS CHARGE 2007-01-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE BENEFICIARIES) (THE MEZZANINESECURITY TRUSTEE)
DEBENTURE 2006-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2004-12-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-12-03 Satisfied MIZUHO CORPORATE BANK, LTD.
DEBENTURE 1982-08-11 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ADAPTAFLEX LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ADAPTAFLEX LIMITED owns 1 domain names.

adaptaflex.com  

Trademarks

Trademark applications by ADAPTAFLEX LIMITED

ADAPTAFLEX LIMITED is the Original registrant for the trademark ATS ™ (79032354) through the USPTO on the 2006-11-03
Non-metal tubing and tubing couplings for joining and terminating pipes, namely, flexible tubing made wholly or principally of plastics and parts and fittings therefor namely junctions, unions, joints, couplings and connectors
ADAPTAFLEX LIMITED is the Original registrant for the trademark ADAPTAFLEX ™ (74500350) through the USPTO on the 1994-03-09
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ADAPTAFLEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26301 - Manufacture of telegraph and telephone apparatus and equipment) as ADAPTAFLEX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADAPTAFLEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAPTAFLEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADAPTAFLEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.