Liquidation
Company Information for APR PROPERTY SERVICES LIMITED
GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
|
Company Registration Number
03452791
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
APR PROPERTY SERVICES LIMITED | ||||
Legal Registered Office | ||||
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF Other companies in W1W | ||||
Previous Names | ||||
|
Company Number | 03452791 | |
---|---|---|
Company ID Number | 03452791 | |
Date formed | 1997-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 20/10/2014 | |
Return next due | 17/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 06:53:15 |
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 | ||
---|---|---|---|---|
Apr Property Services LLC | Maryland | Unknown | ||
APR PROPERTY SERVICES LTD | 1 MEASE CROFT BIRMINGHAM B9 4PW | Active | Company formed on the 2023-08-23 |
Officer | Role | Date Appointed |
---|---|---|
ELAINE ROSALIND REIFF |
||
ANTHONY PAUL REIFF |
||
JAMES MATTHEW HOWARD REIFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHARLES VERTES |
Director | ||
JAMES LIGHTSTONE |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDBEACH LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Dissolved 2015-04-28 | |
NW6 2LG MANAGEMENT LIMITED | Director | 1997-06-25 | CURRENT | 1996-06-24 | Active - Proposal to Strike off | |
AMMEJ LIMITED | Director | 2017-09-28 | CURRENT | 2017-03-20 | Active | |
AYPEEYAR LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Dissolved 2016-02-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/18 FROM Gable House 239 Regents Park Road London N3 3LF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-26 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/08/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/08/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-26 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/15 FROM 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/15 FROM 201 Great Portland Street London W1W 5AB | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES VERTES | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Paul Reiff on 2013-04-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELAINE ROSALIND REIFF on 2013-04-06 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LIGHTSTONE | |
AP01 | DIRECTOR APPOINTED JAMES MATTHEW HOWARD REIFF | |
AP01 | DIRECTOR APPOINTED ANDREW CHARLES VERTES | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY REIFF / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LIGHTSTONE / 01/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 5 WIGMORE STREET LONDON W1U 1HY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/07--------- £ SI 998@1=998 £ IC 2/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 15 TOTTERIDGE VILLAGE LONDON N20 8PN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FRIENDS CAFE LIMITED CERTIFICATE ISSUED ON 17/01/06 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/11/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/10/00 | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/11/99 | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED REIFF MANAGEMENT SERVICES (1998) LIMITED CERTIFICATE ISSUED ON 20/01/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/98 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR.124-130 TABERNACLE ST, LONDON EC2A 4SD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED LINDSEYBELLE LIMITED CERTIFICATE ISSUED ON 06/01/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-06 |
Resolutions for Winding-up | 2016-07-06 |
Notice of Intended Dividends | 2016-01-12 |
Appointment of Liquidators | 2015-09-07 |
Resolutions for Winding-up | 2015-09-07 |
Meetings of Creditors | 2015-08-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE PORTMAN ESTATE NOMINEES (ONE) LIMITED AND THE PORTMAN ESTATE NOMINEES (TWO) LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APR PROPERTY SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as APR PROPERTY SERVICES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | APR PROPERTY SERVICES LIMITED | Event Date | 2016-01-06 |
Principal Trading Address: Lower Ground Floor, 36 Manchester Street, London W1U 7LH Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first interim dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Streets SPW, Gable House, 239 Regents Park Road, London, N3 3LF by no later than 5 February 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 27 August 2015. Office Holder details: Myles Jacobson (IP No 11590) of Streets SPW, Gable House, 239 Regents Park Road, London, N3 3LF. For further details contact: Myles Jacobson, E-mail: businessrecovery@streetsspw.co.uk, Tel: 020 8371 5000. Alternative contact: E-mail: danielle@spwca.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APR PROPERTY SERVICES LIMITED | Event Date | 2015-08-27 |
M Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : For further details contact: M Jacobson on email: businessrecovery@streetsspw.co.uk or tel: 020 8371 5000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APR PROPERTY SERVICES LIMITED | Event Date | 2015-08-27 |
At a General Meeting of the above-named Company, duly convened at short notice and held at Gable House, 239 Regents Park Road, London N3 3LF, on 27 August 2015 the subjoined special resolution was duly passed: That the company be wound up voluntarily and that M Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , (IP No. 11590) be and is hereby appointed liquidator for the purposes of such winding-up. The appointment was subsequently ratified at the meeting of the creditors held on the same day. For further details contact: M Jacobson on email: businessrecovery@streetsspw.co.uk or tel: 020 8371 5000. James Reiff , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APR PROPERTY SERVICES LIMITED | Event Date | 2015-08-27 |
M Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : For further details contact: M Jacobson on email: businessrecovery@streetsspw.co.uk or tel: 020 8371 5000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APR PROPERTY SERVICES LIMITED | Event Date | 2015-08-27 |
At a General Meeting of the above-named Company, duly convened at short notice and held at Gable House, 239 Regents Park Road, London N3 3LF, on 27 August 2015 the subjoined special resolution was duly passed: That the company be wound up voluntarily and that M Jacobson , of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , (IP No. 11590) be and is hereby appointed liquidator for the purposes of such winding-up. The appointment was subsequently ratified at the meeting of the creditors held on the same day. For further details contact: M Jacobson on email: businessrecovery@streetsspw.co.uk or tel: 020 8371 5000. James Reiff , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | APR PROPERTY SERVICES LIMITED | Event Date | 2015-08-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Gable House, 239 Regents Park Road, London N3 3LF on 27 August 2015 at 12.00 noon for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy by no later than 12.00 noon on the business day before the meeting, together with a statement of claim, which is to be lodged by no later than the commencement of the meeting, although creditors are requested to lodge their claim with their proxy. All statements of claim and proxies must be lodged with Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF. At the meeting, creditors may be requested to consider a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A copy of A Creditors Guide to Liquidators Fees is available to download at http://www.streetsspw.co.uk/sites/www.streetsspw.co.uk/files/documents/guide_to_liquidators_fees_nov2011.pdf. A hard copy can be obtained on request from the above address. Notice is also given that M Jacobsen (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF , is qualified to act as an insolvency practitioner in relation to the company. A list of names and addresses of the Companys creditors will be available for inspection free of charge, at Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, between 10 am and 4 pm on the two business days prior to the meeting. Creditors can contact this office on 0208 371 5000 or by email at businessrecovery@streetsspw.co.uk. For further details contact: M Jacobson, Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000 | |||
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. |