Liquidation
Company Information for AP EXECUTIVE LIMITED
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
05522151
Private Limited Company
Liquidation |
Company Name | |
---|---|
AP EXECUTIVE LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in EC2V | |
Company Number | 05522151 | |
---|---|---|
Company ID Number | 05522151 | |
Date formed | 2005-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 08:54:01 |
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 | ||
---|---|---|---|---|
AP EXECUTIVE TRAVEL LTD | 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PY | Dissolved | Company formed on the 2010-07-15 | |
AP Executive Services Inc. | 1907-5 San RomanoWay Toronto Ontario M3N 2Y4 | Dissolved | Company formed on the 2013-04-22 | |
AP EXECUTIVE SEARCH LLP | ROBINSON ROAD Singapore 048545 | Dissolved | Company formed on the 2008-09-13 | |
AP EXECUTIVE PTE. LTD. | RAFFLES PLACE Singapore 048624 | Active | Company formed on the 2014-07-08 | |
AP EXECUTIVE FINANCE LTD | C/O HJS RECOVERY 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA | Liquidation | Company formed on the 2017-02-24 | |
AP EXECUTIVE GROUP, LLC | 414 JOHNSON RD LONE OAK TX 75453 | Dissolved | Company formed on the 2017-05-13 | |
AP EXECUTIVE FINANCE LIMITED | Unknown | |||
AP EXECUTIVE LIMITED | Unknown | |||
AP EXECUTIVE SERVICES LLC | New Jersey | Unknown | ||
AP EXECUTIVE MANAGEMENT GROUP LLC | California | Unknown | ||
AP EXECUTIVE COACHING LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2019-05-02 | |
AP EXECUTIVE MANAGEMENT LLC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GINA CECILIA LE PREVOST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MATSON |
Company Secretary | ||
PAUL GOTHARD |
Company Secretary | ||
SHARON CHRISTINE WATCHORN |
Company Secretary | ||
NICHOLAS CARELESS |
Company Secretary | ||
ALASTAIR KELLY |
Company Secretary | ||
STEPHEN JOHN ROBINSON |
Company Secretary | ||
STEPHEN JOHN ROBINSON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | 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 2019-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/18 FROM 5th Floor, Tower 42, 25 Old Broad Street, London Old Broad Street London EC2N 1HN England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/17 FROM Suite 702-703, 7th Floor, Tower 42, 25 Old Broad Street London EC2N 1HN England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/15 FROM Fourth Floor 20 Ironmonger Lane London EC2V 8EP | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MATSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MATSON | |
AA01 | Current accounting period extended from 30/09/12 TO 31/12/12 | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Christopher Matson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL GOTHARD | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR PAUL GOTHARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON WATCHORN | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GINA CECILIA LE PREVOST / 29/07/2010 | |
AP03 | SECRETARY APPOINTED MRS SHARON CHRISTINE WATCHORN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS CARELESS | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 29/07/09 FULL LIST | |
AR01 | 29/07/08 FULL LIST | |
AP03 | SECRETARY APPOINTED NICHOLAS CARELESS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR KELLY | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/06 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 66 WIGMORE STREET LONDON W1U 2SB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/09/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-07-25 |
Appointmen | 2018-07-25 |
Petitions | 2018-07-13 |
Meetings of Creditors | 2018-07-10 |
Proposal to Strike Off | 2008-01-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | AFG PENSIONS (1974) LIMITED AND AFG TRUSTEES (1970) LIMITED | |
RENT DEPOSIT DEED | Outstanding | EBURY SECURITIES (IRONMONGER) LIMITED |
Creditors Due After One Year | 2011-10-01 | £ 301,684 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 142,380 |
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 AP EXECUTIVE LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Current Assets | 2011-10-01 | £ 43,167 |
Debtors | 2011-10-01 | £ 43,167 |
Fixed Assets | 2011-10-01 | £ 486 |
Shareholder Funds | 2011-10-01 | £ 400,411 |
Tangible Fixed Assets | 2011-10-01 | £ 486 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as AP EXECUTIVE LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | AP EXECUTIVE LIMITED | Event Date | 2018-07-25 |
Initiating party | Event Type | Appointmen | |
Defending party | AP EXECUTIVE LIMITED | Event Date | 2018-07-25 |
Initiating party | Event Type | Petitions | |
Defending party | AP EXECUTIVE LIMITED | Event Date | 2018-07-13 |
In the High Court of Justice (Chancery Division) Companies Court No 004669 of 2018 In the Matter of AP EXECUTIVE LIMITED (Company Number 05522151 ) Principal trading address: Unknown and in the Matter… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AP EXECUTIVE LIMITED | Event Date | 2018-06-28 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Gina Cecilia Le Prevost, to be held on 13 July 2018 at 11.30 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Companys creditors will be available for inspection free of charge at Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. For further details contact Amie Johnson on telephone 020 8370 7250, or by email at amie.johnson@aljuk.com. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AP EXECUTIVE LIMITED | Event Date | 2008-01-29 |
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. |