Company Information for APSE CONSULTING LTD
C/O MAZARS LLP 1ST FLOOR, TWO CHAMBERLAIN SQUARE, BIRMINGHAM, B3 3AX,
|
Company Registration Number
06735100
Private Limited Company
Liquidation |
Company Name | |
---|---|
APSE CONSULTING LTD | |
Legal Registered Office | |
C/O MAZARS LLP 1ST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX Other companies in M40 | |
Company Number | 06735100 | |
---|---|---|
Company ID Number | 06735100 | |
Date formed | 2008-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 30/04/2016 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-05-07 13:04:06 |
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 |
---|---|---|
COLIN QUIRK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENDA MARIA QUIRK |
Director | ||
PAUL ANTHONY BELL |
Director | ||
LOUISE JANE CHHETRI |
Company Secretary | ||
MARK ANDREW KELLY |
Director | ||
SARAH DOREEN KELLY |
Director | ||
GLENDA MARIA QUIRK |
Director | ||
COLIN QUIRK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAYLOR MADE CONSULTING LIMITED | Director | 2012-12-07 | CURRENT | 2006-09-04 | Liquidation | |
APS ENTERPRISE LIMITED | Director | 2012-12-07 | CURRENT | 2007-03-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-31 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-31 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/21 FROM C/O Mazars Llp 45 Church Street Birmingham B3 2RT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM C/O Kre North East Ltd the Axis Building Maingste Gateshead Tyne and Wear NE11 0NQ United Kingdom | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-31 | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/05/16 FULL LIST | |
AR01 | 02/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENDA MARIA QUIRK | |
AA01 | Previous accounting period shortened from 31/10/15 TO 31/07/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY BELL | |
CH01 | Director's details changed for Mr Paul Anthony Bell on 2014-11-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BELL / 03/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENDA MARIA QUIRK / 03/12/2013 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BELL / 03/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENDA MARIA QUIRK / 03/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN QUIRK / 03/12/2013 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE CHHETRI | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN QUIRK / 01/05/2013 | |
AP03 | SECRETARY APPOINTED MRS LOUISE JANE CHHETRI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENDA MARIA QUIRK / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN QUIRK / 01/05/2013 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY BELL | |
AP01 | DIRECTOR APPOINTED MRS GLENDA MARIA QUIRK | |
AP01 | DIRECTOR APPOINTED MR COLIN QUIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KELLY | |
AR01 | 28/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENDA QUIRK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN QUIRK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 28/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENDA MARIA QUIRK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN QUIRK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DOREEN KELLY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KELLY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENDA MARIA QUIRK / 01/04/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN QUIRK / 01/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN QUIRK / 08/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK KELLY / 08/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS SARAH DOREEN KELLY LOGGED FORM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
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 APSE CONSULTING LTD
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as APSE CONSULTING LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | APSE CONSULTING LTD | Event Date | 2016-11-01 |
Ian William Kings , (IP No. 7232) of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ . : Further details contact: Lynn Marshall, Tel: 0191 404 6836 or by Email: lynn.marshall@krecr.co.uk | |||
Initiating party | Event Type | ||
Defending party | APSE CONSULTING LTD | Event Date | 2016-11-01 |
Notice is hereby given that the creditors of the above named Companies, which were voluntarily wound up on 1 November 2016, are required, on or before 05 December 2016 to send their full names and addresses together with full particulars of their debts or claims to KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. Date of Appointment: 01 November 2016 Office Holder details: Ian William Kings , (IP No. 7232) of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ . Further details contact: Lynn Marshall, Tel: 0191 404 6836 or by Email: lynn.marshall@krecr.co.uk | |||
Initiating party | Event Type | ||
Defending party | APSE CONSULTING LTD | Event Date | 2016-11-01 |
Principal Trading Address: N/A At General Meetings of the above-named Companies, duly convened and held at 2nd Floor, 33 Bucks Road, Douglas, Isle of Man, IM1 3DE, on 01 November 2016 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Ian William Kings , (IP No. 7232) of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be appointed Liquidator of the Companies. Further details contact: Lynn Marshall, Tel: 0191 404 6836 or by Email: lynn.marshall@krecr.co.uk | |||
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. |