Liquidation
Company Information for A.P. LEISURE (UK) LIMITED
PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
|
Company Registration Number
06451173 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| A.P. LEISURE (UK) LIMITED | |
| Legal Registered Office | |
| PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE Other companies in NR6 | |
| Company Number | 06451173 | |
|---|---|---|
| Company ID Number | 06451173 | |
| Date formed | 2007-12-12 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/12/2018 | |
| Account next due | 31/12/2020 | |
| Latest return | 25/10/2015 | |
| Return next due | 22/11/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2022-04-07 19:34:23 |
| 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 |
|---|---|---|
JUSTIN O'DONNELL |
||
LIAM O'DONNELL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
MELVYN ROY FRARY |
Director | ||
MELVYN ROY FRARY |
Company Secretary | ||
ALASTAIR FERGUSON |
Director | ||
ABERGAN REED NOMINEES LTD |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| AD01 | REGISTERED OFFICE CHANGED ON 02/03/22 FROM Townshend House Crown Road Norwich NR1 3DT | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-01 | |
| NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/04/20 FROM Unit 5 Lamas Road Badersfield Norwich Norfolk NR10 5FB England | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/04/20 FROM Unit 5 Lamas Road Badersfield Norwich Norfolk NR10 5FB England | |
| LRESEX | Resolutions passed:
| |
| LRESEX | Resolutions passed:
| |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| 600 | Appointment of a voluntary liquidator | |
| 600 | Appointment of a voluntary liquidator | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
| CH01 | Director's details changed for Mr Liam O'donnell on 2019-10-15 | |
| PSC04 | Change of details for Mr Liam O'donnell as a person with significant control on 2019-10-12 | |
| AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MR JUSTIN O'DONNELL | |
| AP01 | DIRECTOR APPOINTED MR JUSTIN O'DONNELL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
| AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/07/17 FROM 62 Catton Chase Norwich NR6 7AS England | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/03/17 FROM 19 Meteor Close Norwich Norfolk NR6 6HQ | |
| LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
| MISC | Amending 288C | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064511730001 | |
| LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 10 | |
| AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/10/11 ANNUAL RETURN FULL LIST | |
| AD04 | Register(s) moved to registered office address | |
| AD02 | Register inspection address changed from 6 Pine Grove Dereham Norfolk NR19 1JX England | |
| CH01 | Director's details changed for Liam O'donnell on 2011-09-14 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVYN FRARY | |
| AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM C/O 6 PINE GROVE TOFTWOOD DEREHAM NORFOLK NR19 1JX | |
| AR01 | 12/12/10 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
| AR01 | 12/12/09 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
| AD02 | SAIL ADDRESS CREATED | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM O'DONNELL / 01/12/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN O'DONNELL / 01/12/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN ROY FRARY / 01/12/2009 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
| 88(2) | AD 01/05/09-31/05/09 GBP SI 67@1=67 GBP IC 1/68 | |
| 288a | DIRECTOR APPOINTED LIAM O'DONNELL | |
| 288a | DIRECTOR APPOINTED JUSTIN O'DONNELL | |
| 288a | DIRECTOR APPOINTED MELVYN ROY FRARY | |
| 363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
| 288b | APPOINTMENT TERMINATED DIRECTOR ALASTAIR FERGUSON | |
| 288b | APPOINTMENT TERMINATED SECRETARY MELVYN FRARY | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointmen | 2020-04-14 |
| Resolution | 2020-04-14 |
| 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 | BARCLAYS BANK PLC |
| Creditors Due After One Year | 2013-12-31 | £ 25,637 |
|---|---|---|
| Creditors Due Within One Year | 2013-12-31 | £ 96,772 |
| Creditors Due Within One Year | 2012-12-31 | £ 70,394 |
| Creditors Due Within One Year | 2012-12-31 | £ 70,394 |
| Creditors Due Within One Year | 2011-12-31 | £ 60,784 |
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. LEISURE (UK) LIMITED
| Called Up Share Capital | 2013-12-31 | £ 0 |
|---|---|---|
| Called Up Share Capital | 2012-12-31 | £ 0 |
| Cash Bank In Hand | 2013-12-31 | £ 3,177 |
| Cash Bank In Hand | 2012-12-31 | £ 2,872 |
| Cash Bank In Hand | 2012-12-31 | £ 2,872 |
| Cash Bank In Hand | 2011-12-31 | £ 3,634 |
| Current Assets | 2013-12-31 | £ 118,806 |
| Current Assets | 2012-12-31 | £ 67,164 |
| Current Assets | 2012-12-31 | £ 67,164 |
| Current Assets | 2011-12-31 | £ 56,500 |
| Debtors | 2013-12-31 | £ 97,546 |
| Debtors | 2012-12-31 | £ 45,519 |
| Debtors | 2012-12-31 | £ 45,519 |
| Debtors | 2011-12-31 | £ 47,639 |
| Shareholder Funds | 2013-12-31 | £ 4,542 |
| Shareholder Funds | 2012-12-31 | £ 0 |
| Stocks Inventory | 2013-12-31 | £ 18,083 |
| Stocks Inventory | 2012-12-31 | £ 18,773 |
| Stocks Inventory | 2012-12-31 | £ 18,773 |
| Stocks Inventory | 2011-12-31 | £ 5,227 |
| Tangible Fixed Assets | 2013-12-31 | £ 8,145 |
| Tangible Fixed Assets | 2012-12-31 | £ 3,529 |
| Tangible Fixed Assets | 2012-12-31 | £ 3,529 |
| Tangible Fixed Assets | 2011-12-31 | £ 4,493 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as A.P. LEISURE (UK) LIMITED are:
| Initiating party | Event Type | Appointmen | |
|---|---|---|---|
| Defending party | A.P. LEISURE (UK) LIMITED | Event Date | 2020-04-14 |
| Name of Company: A.P. LEISURE (UK) LIMITED Company Number: 06451173 Nature of Business: Manufacture of other furniture Registered office: Unit 5 Lamas Road, Badersfield, Norwich, NR10 5FB Type of Liqu… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | A.P. LEISURE (UK) LIMITED | Event Date | 2020-04-14 |
| 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. |