Company Information for A P G TRAFFIC LIMITED
HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
|
Company Registration Number
04851252
Private Limited Company
Liquidation |
Company Name | |
---|---|
A P G TRAFFIC LIMITED | |
Legal Registered Office | |
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ Other companies in SO53 | |
Company Number | 04851252 | |
---|---|---|
Company ID Number | 04851252 | |
Date formed | 2003-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 28/06/2012 | |
Return next due | 26/07/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:04:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JAMES SHARPE |
||
ADRIAN PATRICK GREENE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARRINGDON COMMERCIALS LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2009-02-23 | Dissolved 2014-11-11 | |
A P G HOLDINGS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Dissolved 2015-10-06 | |
3 BORDERS SCAFFOLDING LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Dissolved 2016-02-25 | |
FARRINGDON COMMERCIALS LIMITED | Director | 2009-02-23 | CURRENT | 2009-02-23 | Dissolved 2014-11-11 | |
A P G HOLDINGS LIMITED | Director | 2007-06-27 | CURRENT | 2007-06-27 | Dissolved 2015-10-06 | |
3 BORDERS SCAFFOLDING LIMITED | Director | 2007-06-27 | CURRENT | 2007-06-27 | Dissolved 2016-02-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-30 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-30 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-30 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-05-01 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-11-20 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/13 FROM 4 High Street Alton Hampshire GU34 1BU | |
2.12B | Appointment of an administrator | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/07/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/07/08; full list of members | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/07/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2014-09-03 |
Appointment of Liquidators | 2014-05-20 |
Meetings of Creditors | 2013-06-11 |
Appointment of Administrators | 2013-05-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 4,921 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 37,516 |
Creditors Due Within One Year | 2012-09-30 | £ 315,269 |
Creditors Due Within One Year | 2011-09-30 | £ 356,836 |
Creditors and other liabilities
|
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 A P G TRAFFIC LIMITED
Cash Bank In Hand | 2011-09-30 | £ 2,204 |
---|---|---|
Current Assets | 2012-09-30 | £ 622,293 |
Current Assets | 2011-09-30 | £ 798,396 |
Debtors | 2012-09-30 | £ 621,420 |
Debtors | 2011-09-30 | £ 796,192 |
Fixed Assets | 2012-09-30 | £ 145,967 |
Fixed Assets | 2011-09-30 | £ 204,511 |
Shareholder Funds | 2012-09-30 | £ 448,070 |
Shareholder Funds | 2011-09-30 | £ 608,555 |
Tangible Fixed Assets | 2012-09-30 | £ 145,967 |
Tangible Fixed Assets | 2011-09-30 | £ 204,511 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | APG TRAFFIC LIMITED | Event Date | 2014-05-01 |
Alexander Kinninmonth and David James Green , Joint Liquidators , Baker Tilly , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , telephone no +44 (0) 2380 646 464 : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | APG TRAFFIC LIMITED | Event Date | 2014-05-01 |
Other trading (names) or style(s): None Nature of business: Traffic Management Take notice that the Joint Liquidators of the above named Company intend to make a first distribution to creditors. Creditors of the above company are required to send in their name and address and particulars of their claim to the Joint Liquidators at Baker Tilly , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , by 29 September 2014 . Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. Correspondence address & contact details of case manager Helen Arney 02380 646 431 Baker Tilly , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder David James Green : Appointed: 1 May 2014 : Baker Tilly , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ 02380 646 431 IP Number: 10070 : Joint Office Holder Alexander Kinninmonth Appointed: 1 May 2014 Baker Tilly , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ 02380 646 431 IP Number: 9019 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | APG TRAFFIC LIMITED | Event Date | 2013-05-21 |
In the High Court of Justice (Chancery Division) case number 3506 Notice is hereby given by Alexander Kinninmonth and David James Green , of RSM Tenon Restructuring , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , that a meeting of the creditors of APG Traffic Limited, formerly trading from Farringdon Business Park, Lower Farringdon, Alton GU34 3DZ is to be held at RSM Tenon, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on at 11.00 am26 June 2013 at 11.00 am . This meeting is an initial creditors’ meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (‘the schedule’). A proxy form should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of yourclaim. Alexander Kinninmonth (IP No 9019 ) and David James Green (IP No 10070 ), Joint Administrators , RSM Tenon , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone: +44 (0) 2380 646 464. : Date of Appointment: 21 May 2013 . : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | APG TRAFFIC LIMITED | Event Date | 2013-05-21 |
In the High Court of Justice (Chancery Division) case number 3506 Alexander Kinninmonth (IP No 9019 ) and David James Green (IP No 10070 ), Joint Administrators , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ . Telephone: +44 (0) 2380 646 464. : | |||
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. |