Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEX ROOFING AND CLADDING LIMITED
Company Information for

APEX ROOFING AND CLADDING LIMITED

ONE, REDCLIFF STREET, BRISTOL, BS1 6NP,
Company Registration Number
01136840
Private Limited Company
Liquidation

Company Overview

About Apex Roofing And Cladding Ltd
APEX ROOFING AND CLADDING LIMITED was founded on 1973-09-28 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Apex Roofing And Cladding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
APEX ROOFING AND CLADDING LIMITED
 
Legal Registered Office
ONE
REDCLIFF STREET
BRISTOL
BS1 6NP
Other companies in B3
 
Previous Names
APEX ASPHALT & PAVING CO. LIMITED29/03/2005
Filing Information
Company Number 01136840
Company ID Number 01136840
Date formed 1973-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 15/05/2012
Return next due 12/06/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 08:52:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEX ROOFING AND CLADDING LIMITED
Is this data useful to you?
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.
Companies with same name APEX ROOFING AND CLADDING LIMITED
The following companies were found which have the same name as APEX ROOFING AND CLADDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APEX ROOFING AND CLADDING SYSTEMS LTD 36 MARL ROAD BOOTLE L30 8SD Active - Proposal to Strike off Company formed on the 2022-08-04

Company Officers of APEX ROOFING AND CLADDING LIMITED

Current Directors
Officer Role Date Appointed
MARY LOUISE SPINK
Company Secretary 2007-02-23
NICHOLAS JOHN BENNETT
Director 1997-07-10
IAN BARRY CHILDS
Director 1991-05-15
LEE GREATREX
Director 2002-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BARRY CHILDS
Company Secretary 2005-02-11 2007-02-23
NIALL PATRICK FLEMING
Company Secretary 2004-11-01 2005-02-11
NIALL PATRICK FLEMING
Director 2004-11-01 2005-02-11
LEONARD JOSEPH EDWARD REDBOURNE
Company Secretary 1996-10-01 2004-10-31
EDNA RIPLEY
Company Secretary 1991-05-15 1996-10-01
HAROLD CHILDS
Director 1991-05-15 1996-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN BENNETT LGX VENTURES LTD Director 2015-05-29 CURRENT 2015-05-26 Active
NICHOLAS JOHN BENNETT LGX ROOFING & CONSTRUCTION LTD Director 2012-08-06 CURRENT 2012-08-06 Active
NICHOLAS JOHN BENNETT APEX ASPHALT AND PAVING CO LIMITED Director 2005-02-14 CURRENT 2003-04-11 Dissolved 2014-08-19
NICHOLAS JOHN BENNETT APEX ROOFING LIMITED Director 2005-02-14 CURRENT 2003-04-11 Dissolved 2014-06-10
IAN BARRY CHILDS WB & M LIMITED Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2014-01-07
IAN BARRY CHILDS INNERHOUSE LIMITED Director 2011-01-27 CURRENT 2011-01-27 Dissolved 2013-09-10
IAN BARRY CHILDS WARWICKSHIRE SURFACING AND CONSTRUCTION LIMITED Director 2011-01-27 CURRENT 2011-01-27 Dissolved 2013-09-10
IAN BARRY CHILDS WARWICKSHIRE BUILDING & MAINTENANCE LIMITED Director 2010-07-31 CURRENT 2005-08-18 Liquidation
IAN BARRY CHILDS INNERHOUSE SURFACING LIMITED Director 2010-07-23 CURRENT 1986-03-19 Dissolved 2015-04-14
IAN BARRY CHILDS APEX ASPHALT AND PAVING CO LIMITED Director 2005-02-14 CURRENT 2003-04-11 Dissolved 2014-08-19
IAN BARRY CHILDS APEX ROOFING LIMITED Director 2005-02-14 CURRENT 2003-04-11 Dissolved 2014-06-10
IAN BARRY CHILDS JAC GROUP LIMITED Director 2003-01-31 CURRENT 2003-01-31 Dissolved 2013-09-10
IAN BARRY CHILDS MEP HOLDINGS LIMITED Director 2003-01-31 CURRENT 2003-01-31 Dissolved 2013-09-10
IAN BARRY CHILDS AWIGROUP LIMITED Director 1996-08-10 CURRENT 1929-12-10 Liquidation
LEE GREATREX LGX VENTURES LTD Director 2015-05-29 CURRENT 2015-05-26 Active
LEE GREATREX LGX ROOFING & CONSTRUCTION LTD Director 2012-08-06 CURRENT 2012-08-06 Active
LEE GREATREX APEX ASPHALT AND PAVING CO LIMITED Director 2005-02-14 CURRENT 2003-04-11 Dissolved 2014-08-19
LEE GREATREX APEX ROOFING LIMITED Director 2005-02-14 CURRENT 2003-04-11 Dissolved 2014-06-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-07REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-11-30GAZ2Final Gazette dissolved via compulsory strike-off
2017-08-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-03-224.68 Liquidators' statement of receipts and payments to 2017-02-06
2016-04-024.68 Liquidators' statement of receipts and payments to 2016-02-07
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM One Cornwall Street Birmingham West Midlands B3 2DX
2015-05-07LIQ MISCInsolvency:secretary of state release of liquidator
2015-03-174.68 Liquidators' statement of receipts and payments to 2015-02-06
2015-03-13LIQ MISC OCCourt order insolvency:replacement of liquidator
2015-03-134.40Notice of ceasing to act as a voluntary liquidator
2015-03-13600Appointment of a voluntary liquidator
2014-08-124.40Notice of ceasing to act as a voluntary liquidator
2014-08-07LIQ MISC OCCourt order insolvency:replacement of liquidator
2014-08-07600Appointment of a voluntary liquidator
2014-04-084.68 Liquidators' statement of receipts and payments to 2014-02-06
2014-02-20LIQ MISCInsolvency:order of court appointing phillip sykes and removing james martin as liquidator of the company
2014-02-204.40Notice of ceasing to act as a voluntary liquidator
2014-02-20600Appointment of a voluntary liquidator
2013-02-072.24BAdministrator's progress report to 2013-02-01
2013-02-072.34BNotice of move from Administration to creditors voluntary liquidation
2013-01-102.24BAdministrator's progress report to 2012-12-21
2012-10-182.16BStatement of affairs with form 2.14B
2012-09-042.23BResult of meeting of creditors
2012-08-072.17BStatement of administrator's proposal
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/12 FROM Apex House 60 Cato Street Nechells Birmingham West Midlands B7 4TS
2012-06-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-25LATEST SOC25/05/12 STATEMENT OF CAPITAL;GBP 10003
2012-05-25AR0115/05/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-08AR0115/05/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-15AR0115/05/10 FULL LIST
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BENNETT / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE GREATREX / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BARRY CHILDS / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BENNETT / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MARY LOUISE SPINK / 15/10/2009
2009-06-26363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / IAN CHILDS / 31/10/2008
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / IAN CHILDS / 31/10/2008
2008-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS; AMEND
2007-06-11363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28288aNEW SECRETARY APPOINTED
2007-02-28288bSECRETARY RESIGNED
2006-11-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-24363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW
2005-10-28225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-03-29CERTNMCOMPANY NAME CHANGED APEX ASPHALT & PAVING CO. LIMITE D CERTIFICATE ISSUED ON 29/03/05
2005-03-17288aNEW SECRETARY APPOINTED
2005-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: APEX HOUSE CATO STREET NECHELLS BIRMINGHAM B7 4TS
2005-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-09288bSECRETARY RESIGNED
2004-08-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-06-01363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-07-08363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-07-11288aNEW DIRECTOR APPOINTED
2002-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/02
2002-06-14363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to APEX ROOFING AND CLADDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-11-02
Notice of Intended Dividends2013-02-19
Appointment of Liquidators2013-02-14
Meetings of Creditors2012-08-08
Appointment of Administrators2012-06-28
Fines / Sanctions
No fines or sanctions have been issued against APEX ROOFING AND CLADDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1987-11-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31

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 APEX ROOFING AND CLADDING LIMITED

Intangible Assets
Patents
We have not found any records of APEX ROOFING AND CLADDING LIMITED registering or being granted any patents
Domain Names

APEX ROOFING AND CLADDING LIMITED owns 1 domain names.

apexwaterproofing.co.uk  

Trademarks
We have not found any records of APEX ROOFING AND CLADDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEX ROOFING AND CLADDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as APEX ROOFING AND CLADDING LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where APEX ROOFING AND CLADDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyAPEX ROOFING AND CLADDING LIMITEDEvent Date2015-10-27
Principal Trading Address: 60 Cato Street, Nechells, Birmingham, West Midlands, B7 4TS Notice is hereby given to all known creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above named Company is 25 November 2015 by which date claims must be sent to the undersigned, Stephen Ramsbottom of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP, the Joint Liquidator of the Company. Notice is further given that the Joint Liquidator intends to declare a first and final dividend to all known unsecured creditors within two months of the last date for proving. Should you fail to submit your claim by 25 November 2015 you will be excluded from the benefit of this dividend. Date of Appointment: 7 February 2013 Office Holder details: Stephen Ramsbottom (IP No. 8990) of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP and Jeremy Willmont (IP No. 9044) of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB For further details contact: Tel: 0117 9225522 Reference: B67676
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAPEX ROOFING AND CLADDING LIMITEDEvent Date2013-02-07
James Martin and Arvindar Singh-Sall , both of Moore Stephens LLP , One Cornwall Street, Birmingham, B3 2DX . : Further details contact: Hugh Miller, email: hugh.miller@moorestephens.com Tel: 0121 233 2557 Ref: B67676
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAPEX ROOFING AND CLADDING LIMITEDEvent Date2013-02-07
Principal Trading Address: 60 Cato Street, Nechells, Birmingham, West Midlands, B7 4TS Notice is hereby given to all known unsecured creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above named company is 15 March 2013 by which date claims must be sent to the undersigned, James Martin of Moore Stephen LLP, One Cornwall Street, Birmingham, B3 2DX, the Joint Liquidator of the said Company. Notice is further given that the Joint Liquidator intends to declare a first dividend to all known unsecured creditors within two months of the last date for proving. Should you fail to submit your claim by 15 March 2013 you will be excluded from the benefit of any dividend. Date of Appointment: 7 February 2013. Office holder details: James Martin and Arvindar Singh-Sall, (IP Nos 8316 and 11070) of Moore Stephens LLP, One Cornwall Street, Birmingham, B3 2DX Further details contact: Hugh Miller, Tel: 0121 233 2557, Email: hugh.miller@moorestephens.com, Reference: B67676
 
Initiating party Event TypeMeetings of Creditors
Defending partyAPEX ROOFING AND CLADDING LIMITEDEvent Date2012-08-03
In the High Court of Justice Birmingham District Registry case number 8302 Notice is hereby given by James Martin and Arvindar Singh-Sail (IP Nos 8316 and 11070), both of Moore Stephens LLP , One Cornwall Street, Birmingham, B3 2DX that meetings of the creditors of the above named Companies are to be held at De Vere Venues Colmore Gate, 5th & 7th Floor, 2-6 Colmore Row, Birmingham, B3 2QD on 29 August 2012 at 10.00 am , 1.00 pm and 3.00 pm respectively. The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meetings if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meetings you must give to me, not later than 12.00 noon on the business day before the day fixed for the meetings, details in writing of your claim. Further details contact: Hugh Miller, Tel: 0121 233 2557, Email: hugh.miller@moorestephens.com, Reference B66443 James Martin and Arvindar Singh-Sail , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyAPEX ROOFING AND CLADDING LIMITEDEvent Date2012-06-22
In the High Court of Justice Birmingham District Registry case number 8302 James Martin and Arvindar Singh-Sall (IP Nos 8316 and 11070 ), both of Moore Stephens LLP , One Cornwall Street, Birmingham, B3 2DX Further details contact: Jusna Begum, Email: jusna.begum@moorestephens.com, Tel: 0121 233 2557. Ref: B66441. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEX ROOFING AND CLADDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APEX ROOFING AND CLADDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.