Dissolved
Dissolved 2017-01-03
Company Information for APB ACQUISITIONS LTD
MANCHESTER, ENGLAND, M3 4LY,
|
Company Registration Number
05245421
Private Limited Company
Dissolved Dissolved 2017-01-03 |
Company Name | |
---|---|
APB ACQUISITIONS LTD | |
Legal Registered Office | |
MANCHESTER ENGLAND M3 4LY Other companies in M3 | |
Company Number | 05245421 | |
---|---|---|
Date formed | 2004-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-01-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2017-08-17 06:57:45 |
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 |
---|---|---|
PAMELA COXHILL BROWN |
||
PAMELA COXHILL BROWN |
||
KERRY KRISTINA MEADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM ANDREW PICKERING |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLBEING PLUS PUBLISHING LTD | Director | 2015-12-14 | CURRENT | 2015-12-14 | Dissolved 2017-09-26 | |
PAMELA BROWN LTD | Director | 2003-11-21 | CURRENT | 2003-11-21 | Active - Proposal to Strike off |
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 19/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2014 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100299,PR002699 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM THE BUSINESS CENTRE, 1 POPLAR GROVE, HAZEL GROVE STOCKPORT CHESHIRE SK2 7JD | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 29/09/11 FULL LIST | |
AR01 | 29/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY KRISTINA MEADE / 29/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 29/09/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-18 |
Resolutions for Winding-up | 2013-04-02 |
Appointment of Liquidators | 2013-04-02 |
Notices to Creditors | 2013-04-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | WHITEAWAY LAIDLAW BANK LIMITED | |
LEGAL CHARGE | Outstanding | WHITEAWAY LAIDLAW BANK LIMITED |
|
|
|
|
|
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 APB ACQUISITIONS LTD
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as APB ACQUISITIONS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | APB ACQUISITIONS LTD | Event Date | 2016-07-14 |
Paul W Barber and Gary N Lee (IP Nos. 9469 and 9204) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 20 March 2013. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 22 September 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Keeley Lord by email at Keeley.Lord@begbies-traynor.com or by telephone on 0161 837 1700. Paul Barber , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APB ACQUISITIONS LTD | Event Date | 2013-03-20 |
At a General Meeting of the members of the above-named Company, duly convened and held at 340 Deansgate, Manchester, M3 4LY, on 20 March 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily; and that Paul W Barber and Francesca Tackie , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos. 009469 and 009713) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time . Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Keeley Lord by e-mail at keeley.lord@begbies-traynor.com or by telephone on 0161 837 1700. Pamela Coxhill Brown , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APB ACQUISITIONS LTD | Event Date | 2013-03-20 |
Paul W Barber and Francesca Tackie , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Keeley Lord by e-mail at keeley.lord@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | APB ACQUISITIONS LTD | Event Date | 2013-03-20 |
Notice is hereby given that the creditors of the above named Company are required on or before 27 April 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Paul W Barber and Francesca Tackie, the joint liquidators of the said Company, at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP Nos. 009469 and 009713) and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Keeley Lord by e-mail at keeley.lord@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BOROUGH OF LONDON DECORATORS LIMITED | Event Date | 2009-12-16 |
In the High Court of Justice (Chancery Division) Companies Court case number 21958 A Petition to wind up the above-named Company of 317 Horn Lane, Acton, London W3 0BU , presented on 16 December 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 February 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 February 2010. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770. (Ref SLR 1451125/37/G/CAM.) : | |||
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. |