Company NameAdept Education Limited
Company StatusDissolved
Company Number07454807
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 5 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Alan Wild
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address23 Owlthorpe Rise
Mosborough
Sheffield
S20 5PA
Secretary NameJohn Joseph Wild
NationalityBritish
StatusResigned
Appointed24 December 2010(3 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 28 January 2011)
RoleCompany Director
Correspondence AddressJolydan Kirkby Lane
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SG
Secretary NameMr John Joseph Wild
StatusResigned
Appointed23 February 2011(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 22 February 2018)
RoleCompany Director
Correspondence Address1st Floor Cattle Market
Hexham
Northumberland
NE46 1NJ

Contact

Websitewww.adepteducation.co.uk

Location

Registered Address1st Floor Cattle Market
Hexham
Northumberland
NE46 1NJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Shareholders

5 at £1David Alan Wild
50.00%
Ordinary
4 at £1Jane Catherine Killmister
40.00%
Ordinary
1 at £1John Joseph Wild
10.00%
Ordinary

Financials

Year2014
Net Worth-£25,370
Cash£943
Current Liabilities£11,981

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 February 2011Delivered on: 23 February 2011
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

31 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 May 2014Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 30 May 2014 (1 page)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
23 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
23 February 2011Appointment of Mr John Joseph Wild as a secretary (1 page)
23 February 2011Registered office address changed from 23 Owlthorpe Rise Mosborough Sheffield S20 5PA England on 23 February 2011 (1 page)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 February 2011Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 7 February 2011 (1 page)
28 January 2011Statement of capital following an allotment of shares on 24 December 2010
  • GBP 10
(4 pages)
28 January 2011Registered office address changed from 23 Owlthorpe Rise Mosborough Sheffield S20 5PA United Kingdom on 28 January 2011 (2 pages)
28 January 2011Termination of appointment of John Wild as a secretary (1 page)
20 January 2011Appointment of John Joseph Wild as a secretary (3 pages)
30 November 2010Incorporation (20 pages)