Company Information for A P PRICE LTD
WILSON FIELD LIMITED THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A P PRICE LTD | |
Legal Registered Office | |
WILSON FIELD LIMITED THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS Other companies in SY7 | |
Company Number | 05750603 | |
---|---|---|
Company ID Number | 05750603 | |
Date formed | 2006-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-05 19:46:49 |
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 |
---|---|---|
TRACY BARBARA ROSE PRICE |
||
ADRIAN PAUL PRICE |
||
TRACY BARBARA ROSE PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2024-09-13 | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-13 | |
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Removal of liquidator by court order | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/18 FROM Orchard View, Clunton Craven Arms Shropshire SY7 0HZ | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY BARBARA ROSE PRICE / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL PRICE / 07/04/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 21/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
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 | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1059244 | Expired | Licenced property: THE HOUGH FARM RAGDON CHURCH STRETTON SY6 7EZ; |
Appointmen | 2018-09-20 |
Resolution | 2018-09-20 |
Meetings o | 2018-09-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due After One Year | 2013-03-31 | £ 9,397 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 111,610 |
Creditors Due Within One Year | 2012-03-31 | £ 108,550 |
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 PRICE LTD
Current Assets | 2013-03-31 | £ 7,139 |
---|---|---|
Current Assets | 2012-03-31 | £ 12,538 |
Debtors | 2013-03-31 | £ 6,917 |
Debtors | 2012-03-31 | £ 11,136 |
Secured Debts | 2013-03-31 | £ 60,587 |
Stocks Inventory | 2012-03-31 | £ 1,400 |
Tangible Fixed Assets | 2013-03-31 | £ 25,875 |
Tangible Fixed Assets | 2012-03-31 | £ 14,451 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as A P PRICE LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | A P PRICE LTD | Event Date | 2018-09-20 |
Name of Company: A P PRICE LTD Company Number: 05750603 Nature of Business: Construction Registered office: Orchard View, Clunton, Craven Arms, Shropshire, SY7 0HZ Type of Liquidation: Creditors Dateā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | A P PRICE LTD | Event Date | 2018-09-20 |
Initiating party | Event Type | Meetings o | |
Defending party | A P PRICE LTD | Event Date | 2018-09-06 |
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. |