Liquidation
Company Information for AP REALISATIONS UK LIMITED
ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
|
Company Registration Number
05951768
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AP REALISATIONS UK LIMITED | ||
Legal Registered Office | ||
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA Other companies in S4 | ||
Previous Names | ||
|
Company Number | 05951768 | |
---|---|---|
Company ID Number | 05951768 | |
Date formed | 2006-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 02/10/2014 | |
Return next due | 30/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:53:55 |
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 |
---|---|---|
ALISON GEORGINA BAMFORTH WEST |
||
ALISON GEORGINA BAMFORTH WEST |
||
ANDREW CHARLES BAMFORTH WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J B STAINLESS & ALLOYS LIMITED | Company Secretary | 1999-11-23 | CURRENT | 1988-01-25 | Active | |
ASCENT PRECISION LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/15 FROM Prospect Works 136 Savile Street East Sheffield South Yorkshire S4 7UQ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF NAME 15/10/2015 | |
CERTNM | Company name changed ascent precision LIMITED\certificate issued on 23/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 1053 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059517680003 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1053 | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/09/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BAMFORTH WEST / 28/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON GEORGINA BAMFORTH WEST / 28/02/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON GEORGINA BAMFORTH WEST on 2012-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/12 FROM 2 Whirlow Elms Chase Broad Elms Lane Sheffield South Yorkshire S11 9SW United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/11 FROM 396 Ecclesall Road South Whirlow Sheffield S11 9PY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON GEORGINA BAMFORTH WEST / 25/11/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON GEORGINA BAMFORTH WEST on 2011-11-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BAMFORTH WEST / 25/11/2011 | |
AR01 | 02/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 02/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 28/03/08 | |
RES04 | GBP NC 1000/2000 28/03/2008 | |
88(2) | AD 28/03/08 GBP SI 53@1=53 GBP IC 1000/1053 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 1ST FLOOR 14 - 18 CITY ROAD CARDIFF CF24 3DL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/10/06--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-11-20 |
Appointment of Liquidators | 2015-11-20 |
Meetings of Creditors | 2015-11-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK 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 AP REALISATIONS UK LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as AP REALISATIONS UK LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AP REALISATIONS UK LIMITED | Event Date | 2015-11-13 |
Notice is hereby given that the following resolutions were passed on 13 November 2015 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Martin C Armstrong FCCA FABRP FIPA MBA , of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA , (IP No. 6212) be appointed as Liquidator for the purposes of such voluntary winding up. Further details contact: Email: tba@turpinba.co.uk, Tel: 020 8661 7878. Alternative contact: Matthew Crosland Andrew Bamforth-West , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AP REALISATIONS UK LIMITED | Event Date | 2015-11-13 |
Martin C Armstrong FCCA FABRP FIPA MBA , of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . : Further details contact: Email: tba@turpinba.co.uk, Tel: 020 8661 7878. Alternative contact: Matthew Crosland | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AP REALISATIONS UK LIMITED | Event Date | 2015-11-04 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Twin Oaks Hotel, Church Lane, Palterton, Chesterfield, Derbyshire, S44 6UZ on 13 November 2015 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Allen House , 1 Westmead Road, Sutton, Surrey, SM1 4LA , by no later than 12 noon on the business day prior to the day of the meeting, together with a statement of claim. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Martin C Armstrong Email: tba@turpinba.co.uk or on tel: 020 8661 7878. Alternative contact: Matthew Crosland | |||
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. |