Liquidation
Company Information for APEX CONTRACT SCAFFOLDING LIMITED
Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village, Southampton, SO14 3TJ,
|
Company Registration Number
05119720
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
APEX CONTRACT SCAFFOLDING LIMITED | ||||
Legal Registered Office | ||||
Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ Other companies in RG27 | ||||
Previous Names | ||||
|
Company Number | 05119720 | |
---|---|---|
Company ID Number | 05119720 | |
Date formed | 2004-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-05-31 | |
Account next due | 28/02/2018 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-11-20 22:32:22 |
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 | ||
---|---|---|---|---|
APEX CONTRACT SCAFFOLDING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY SHIPLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH VALENTINE CAMPBELL |
Company Secretary | ||
TRACEY ALLAN |
Company Secretary | ||
DEBORAH SANDRA AUSTIN |
Company Secretary | ||
JOHN CAMPBELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APEX CONTRACT SOUTH LTD | Director | 2009-11-25 | CURRENT | 2009-11-25 | Dissolved 2014-12-09 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/21 FROM Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/20 FROM 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-05 | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM Priory Farm Andwell Hook Hampshire RG27 9PA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051197200001 | |
RES15 | CHANGE OF NAME 08/02/2016 | |
CERTNM | Company name changed apex csl LTD\certificate issued on 09/02/16 | |
RES15 | CHANGE OF NAME 05/02/2016 | |
CERTNM | Company name changed apex contract scaffolding LIMITED\certificate issued on 08/02/16 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/14 FROM 27 Glen Road Fleet Hampshire GU51 3QS | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH CAMPBELL | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DEBORAH VALENTINE CAMPBELL | |
288b | APPOINTMENT TERMINATED SECRETARY TRACEY ALLAN | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
88(2)R | AD 18/05/04-19/05/04 £ SI 1@1=1 £ IC 2/3 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1056750 | Active | Licenced property: ANDWELL LANE PRIORY FARM ANDWELL HOOK ANDWELL GB RG27 9PA. Correspondance address: 27 GLEN ROAD FLEET GB GU51 3QS |
Appointment of Liquidators | 2018-03-22 |
Resolutions for Winding-up | 2018-03-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2013-05-31 | £ 2,444 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 6,941 |
Creditors Due Within One Year | 2013-05-31 | £ 98,487 |
Creditors Due Within One Year | 2011-06-01 | £ 61,217 |
Provisions For Liabilities Charges | 2013-05-31 | £ 1,455 |
Provisions For Liabilities Charges | 2011-06-01 | £ 2,736 |
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 APEX CONTRACT SCAFFOLDING LIMITED
Called Up Share Capital | 2011-06-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-06-01 | £ 500 |
Current Assets | 2013-05-31 | £ 70,948 |
Current Assets | 2011-06-01 | £ 46,915 |
Debtors | 2013-05-31 | £ 52,156 |
Debtors | 2011-06-01 | £ 31,415 |
Fixed Assets | 2011-06-01 | £ 24,329 |
Shareholder Funds | 2011-06-01 | £ 350 |
Stocks Inventory | 2013-05-31 | £ 18,000 |
Stocks Inventory | 2011-06-01 | £ 15,000 |
Tangible Fixed Assets | 2013-05-31 | £ 18,247 |
Tangible Fixed Assets | 2012-06-01 | £ 24,329 |
Tangible Fixed Assets | 2011-06-01 | £ 24,329 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as APEX CONTRACT SCAFFOLDING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | APEX CONTRACT SCAFFOLDING LIMITED | Event Date | 2018-03-06 |
Liquidator's name and address: Robert James Thompson of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Contact information for Liquidator: Tel: 01252 816636, E-mail address: info@rendellthompson.com . Optional alternative contact name: Ben Laycock or William Buxton : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APEX CONTRACT SCAFFOLDING LIMITED | Event Date | 2018-03-06 |
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 6 March 2018, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Robert James Thompson be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder Details: Robert James Thompson (IP number: 8306 ) of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Date of appointment: 6 March 2018 . Contact information for Liquidator: Tel: 01252 816636, E-mail address: info@rendellthompson.com . Optional alternative contact name: Ben Laycock or William Buxton : | |||
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. |