Company Information for APPLIED PROJECT CONSULTANCY LIMITED
93 MONKS WAY, SOUTHAMPTON, HAMPSHIRE, SO18 2LR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
APPLIED PROJECT CONSULTANCY LIMITED | |
Legal Registered Office | |
93 MONKS WAY SOUTHAMPTON HAMPSHIRE SO18 2LR Other companies in N3 | |
Company Number | 03378561 | |
---|---|---|
Company ID Number | 03378561 | |
Date formed | 1997-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-01-05 22:11:48 |
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 | ||
---|---|---|---|---|
APPLIED PROJECT CONSULTANCY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS ANTONY PAVYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BKL COMPANY SERVICES LIMITED |
Company Secretary | ||
SERENA PAVYER |
Company Secretary | ||
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/20 FROM 99 Leigh Road Eastleigh Hampshire SO50 9DR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/17 FROM 35 Ballards Lane Finchley London N3 1XW | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Nicholas Antony Pavyer on 2017-02-22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Bkl Company Services Limited on 2016-05-05 | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
AA01 | Previous accounting period shortened from 05/04/15 TO 31/03/15 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONY PAVYER / 10/05/2011 | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAVYER / 04/01/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY SERENA PAVYER | |
288a | SECRETARY APPOINTED BKL COMPANY SERVICES LIMITED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 05/04/00 | |
ELRES | S386 DISP APP AUDS 01/12/99 | |
ELRES | S366A DISP HOLDING AGM 01/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363a | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS | |
88(2)R | AD 30/05/97--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-08-25 |
Appointmen | 2017-08-25 |
Resolution | 2017-08-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-04-06 | £ 37,632 |
---|
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 APPLIED PROJECT CONSULTANCY LIMITED
Called Up Share Capital | 2012-04-06 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 220,980 |
Current Assets | 2012-04-06 | £ 220,980 |
Shareholder Funds | 2012-04-06 | £ 183,348 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as APPLIED PROJECT CONSULTANCY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | APPLIED PROJECT CONSULTANCY LIMITED | Event Date | 2017-08-18 |
Notice is hereby given that creditors of the Company are required, on or before 3 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 August 2017 Office Holder Details: James Stephen Pretty (IP No. 9065 ) of Beacon , 99 Leigh Road, Eastleigh, Hants SO50 9DR For further details contact: Liquidator, Tel: 02380 651441 or email: jim@beaconllp.com. Ag LF51470 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APPLIED PROJECT CONSULTANCY LIMITED | Event Date | 2017-08-18 |
James Stephen Pretty (IP No. 9065 ) of Beacon , 99 Leigh Road, Eastleigh, Hants SO50 9DR : Ag LF51470 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APPLIED PROJECT CONSULTANCY LIMITED | Event Date | 2017-08-18 |
Notice is hereby given that the following resolutions were passed on 18 August 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that James Stephen Pretty (IP No. 9065 ) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR be and is hereby appointed as Liquidator of the company for the purposes of such voluntary winding up." For further details contact: Liquidator, Tel: 02380 651441 or email: jim@beaconllp.com. Ag LF51470 | |||
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. |