Dissolved 2017-10-05
Company Information for APATITE4 (LONDON) LTD
ESSEX, BRENTWOOD, CM13 3BE,
|
Company Registration Number
07152191
Private Limited Company
Dissolved Dissolved 2017-10-05 |
Company Name | |
---|---|
APATITE4 (LONDON) LTD | |
Legal Registered Office | |
ESSEX BRENTWOOD CM13 3BE Other companies in CM13 | |
Company Number | 07152191 | |
---|---|---|
Date formed | 2010-02-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-10-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 | ||
---|---|---|---|---|
APATITE4 (LONDON) PARTNERSHIP LLP | COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT | Dissolved | Company formed on the 2013-04-23 |
Officer | Role | Date Appointed |
---|---|---|
CARL STEPHEN ALFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DAVID TATAM |
Director | ||
MARK COSTANZO |
Director | ||
CARL ALFORD |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALFORD BUILDING CONSULTANCY LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STEPHEN ALFORD / 29/07/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TATAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COSTANZO | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 30/11/13 FULL LIST | |
AR01 | 29/11/13 FULL LIST | |
AR01 | 01/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL ALFORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STEPHEN ALFORD / 25/04/2013 | |
AP01 | DIRECTOR APPOINTED MR CARL ALFORD | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED MR CARL STEPHEN ALFORD | |
AR01 | 01/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK COSTANZO | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 31/05/11 | |
RES06 | REDUCE ISSUED CAPITAL 31/05/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 09/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM COOPERS HOUSE 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MARK DAVID TATAM | |
SH01 | 12/02/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 12/02/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-07 |
Appointment of Liquidators | 2015-06-10 |
Meetings of Creditors | 2014-11-06 |
Appointment of Administrators | 2014-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
|
|
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 APATITE4 (LONDON) LTD
APATITE4 (LONDON) LTD owns 1 domain names.
emrahus.co.uk
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as APATITE4 (LONDON) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | APATITE4 (LONDON) LTD | Event Date | 2015-05-27 |
Glyn Mummery and Paul Atkinson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : For further details contact: Email: cp.brentwood@frpadvisory.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | APATITE4 (LONDON) LTD | Event Date | 2015-05-27 |
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at FRP Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 22 June 2017 at 10.00 am and 10.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at FRP Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 27 May 2015 Office Holder details: Paul Atkinson , (IP No. 9314) and Glyn Mummery , (IP No. 8996) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . For further details contact: Tel: 01273 916689, Email: cp.brighton@frpadvisory.com Alternative contact: Amanda Veck Paul Atkinson , Joint Liquidator : Ag HF10235 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | APATITE4 (LONDON) LTD | Event Date | 2014-10-31 |
Notice is hereby given that an initial meeting of creditors of the above named company is to be held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 21 November 2014 at 10.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 16 September 2014. Office Holder details: Glyn Mummery (IP No: 8996) and Paul Atkinson (IP No: 9314) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Further details contact: Glyn Mummery or Paul Atkinson, Email: cp.brentwood@frpadvisory.com, Tel: 01277 503333. Alternative contact: Emma Priest. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | APATITE4 (LONDON) LTD | Event Date | 2014-09-16 |
In the Romford County Court case number 341 Glyn Mummery and Paul Atkinson (IP Nos 8996 and 9314 ), both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Further details contact: Glyn Mummery or Paul Atkinson, Tel: 01277 50 33 33. : | |||
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. |