Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.P. DECORATORS LIMITED
Company Information for

A.P. DECORATORS LIMITED

LEICESTER, LEICESTERSHIRE, LE1,
Company Registration Number
04180451
Private Limited Company
Dissolved

Dissolved 2016-03-10

Company Overview

About A.p. Decorators Ltd
A.P. DECORATORS LIMITED was founded on 2001-03-15 and had its registered office in Leicester. The company was dissolved on the 2016-03-10 and is no longer trading or active.

Key Data
Company Name
A.P. DECORATORS LIMITED
 
Legal Registered Office
LEICESTER
LEICESTERSHIRE
 
Filing Information
Company Number 04180451
Date formed 2001-03-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-07-31
Date Dissolved 2016-03-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
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.

Company Officers of A.P. DECORATORS LIMITED

Current Directors
Officer Role Date Appointed
CATHY JAYNE PICKERING
Company Secretary 2001-03-15
ALAN PICKERING
Director 2001-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2001-03-15 2001-03-15
L.C.I. DIRECTORS LIMITED
Nominated Director 2001-03-15 2001-03-15

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
2016-03-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015
2015-12-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015
2014-08-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014
2013-07-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2013
2012-09-11LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ
2012-09-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-08-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2012
2011-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 28 SHERWOOD STREET WARSOP MANSFIELD NOTTINGHAMSHIRE NG20 0JW
2010-08-104.20STATEMENT OF AFFAIRS/4.19
2010-08-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-08-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-03-24AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-23LATEST SOC23/03/10 STATEMENT OF CAPITAL;GBP 2
2010-03-23AR0115/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN PICKERING / 23/03/2010
2010-03-03DISS40DISS40 (DISS40(SOAD))
2010-03-02AR0115/03/09 FULL LIST
2010-03-02GAZ1FIRST GAZETTE
2009-06-04288cSECRETARY'S CHANGE OF PARTICULARS / CATHY PICKERING / 02/06/2009
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN PICKERING / 02/06/2009
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 38 SKEGBY ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4EZ
2009-06-03AA31/07/08 TOTAL EXEMPTION FULL
2008-03-20363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-10-02363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-11-09363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-04-14363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/04
2004-04-27363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-04363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-01-14225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02
2002-05-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18288aNEW SECRETARY APPOINTED
2001-05-08288bSECRETARY RESIGNED
2001-05-08288bDIRECTOR RESIGNED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9305 - Other service activities



Licences & Regulatory approval
We could not find any licences issued to A.P. DECORATORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-02
Final Meetings2013-03-15
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against A.P. DECORATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of A.P. DECORATORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.P. DECORATORS LIMITED
Trademarks
We have not found any records of A.P. DECORATORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.P. DECORATORS 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 (9305 - Other service activities) as A.P. DECORATORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.P. DECORATORS 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 TypeFinal Meetings
Defending partyA.P. DECORATORS LIMITEDEvent Date2013-03-12
Notice is hereby given that Final Meetings of the Members and Creditors of the above-named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986. The meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN, on 14 May 2013 at 10.00 am and 10.15 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester, LE1 5WN by 12.00 noon on 13 May 2013. Mark Grahame Tailby (IP Nos. 9115) of CBA Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Liquidator of the above named Company on 29 July 2010. Further details contact: Thomas Harris, Email: leics@cba-insolvency.co.uk Tel: 0116 262 6804 Mark Tailby , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyA.P. DECORATORS LIMITEDEvent Date2010-07-29
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986 . The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester LE1 5WN on 20 November 2015 at 3.00 pm and 3.15 pm respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester LE1 5WN by noon on 19 November 2015. Mark Grahame Tailby (IP Number 9115 ) of CBA Insolvency Practitioners , 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the above named Company on 29 July 2010 . Contact: Katie Kent, Email: leics@cba-insolvency.co.uk, Telephone: 0116 262 6804 Mark Tailby , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.P. DECORATORS LIMITEDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.P. DECORATORS 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 A.P. DECORATORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1