Dissolved
Dissolved 2015-04-30
Company Information for A.P.T PROPERTY SERVICES LTD
STOKE-ON-TRENT, STAFFORDSHIRE, ST3 6HP,
|
Company Registration Number
05398838
Private Limited Company
Dissolved Dissolved 2015-04-30 |
Company Name | |
---|---|
A.P.T PROPERTY SERVICES LTD | |
Legal Registered Office | |
STOKE-ON-TRENT STAFFORDSHIRE ST3 6HP Other companies in ST3 | |
Company Number | 05398838 | |
---|---|---|
Date formed | 2005-03-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-04-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 19:27:58 |
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 |
---|---|---|
ANDREW PETER TUCKER |
||
CORAL DENISE BYFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BYFORDS BUILDING SERVICES LTD | Director | 2016-05-23 | CURRENT | 2016-05-05 | Liquidation | |
APT BUILDING REPAIRS LTD | Director | 2010-03-22 | CURRENT | 2010-03-22 | Dissolved 2018-01-17 |
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 14/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 12-14 WESTBURY DRIVE BRENTWOOD ESSEX CM14 4JZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/05/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CORAL DENISE BYFORD / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER TUCKER / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 14 WARWICK PILGRIMS HATCH BRENTWOOD CM14 5QB | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREW TUCKER / 20/04/2008 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY 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 | 2014-11-17 |
Notices to Creditors | 2012-05-30 |
Petitions to Wind Up (Companies) | 2012-05-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as A.P.T PROPERTY SERVICES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | APT PROPERTY SERVICES LIMITED | Event Date | 2014-11-10 |
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 the offices of Begbies Traynor (Central) LLP, The Old Barn, Cavarswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP on 23 January 2015 at 10.30 am and 11.00 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, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP no later than 12.00 noon on the business day before the meeting. 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. Robert Michael Young (IP Number: 007875) of Begbies Traynor {Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP and Jamie Taylor (IP Number: 002748) of Begbies Traynor (Central) LLP, 284 Southchurch Road, Southend on Sea, Essex SS1 2EG were appointed Joint Liquidators of the Company on 15 May 2012. Further information about this case is available from Lisa Edwards of Begbies Traynor (Central) LLP on 01782 394 500 or at lisa.edwards@begbies-traynor.com. Robert Michael Young and Jamie Taylor , Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | APT PROPERTY SERVICES LIMITED | Event Date | 2012-05-16 |
We, Robert Michael Young and Jamie Taylor of Begbies Traynor, The Old Barn, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP hereby give notice that on the 15 May 2012 we were appointed Liquidators of the above-named company. Creditors of the company are required, on or before the 16 August 2012 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the Joint Liquidators at Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP and, if so required by notice in writing from the Joint Liquidators are personally or by their Solicitors, to come in and prove their 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. Robert Michael Young Joint Liquidator : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | A.P.T PROPERTY SERVICES LTD. | Event Date | 2012-02-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 1383 A Petition to wind up the above-named Company, Registration Number 05398838, of 12-14 Westbury Drive, Brentwood, Essex, CM14 4JZ , presented on 13 February 2012 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 May 2012 , 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 25 May 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1589462/37/N.) : | |||
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. |