Company Information for APCTC HOLDINGS LTD
9 ARDENT COURT, WILLIAM JAMES WAY, HENLEY-IN-ARDEN, WEST MIDLANDS, B95 5GF,
|
Company Registration Number
05525243
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
APCTC HOLDINGS LTD | ||||||||||
Legal Registered Office | ||||||||||
9 ARDENT COURT WILLIAM JAMES WAY HENLEY-IN-ARDEN WEST MIDLANDS B95 5GF Other companies in B95 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 05525243 | |
---|---|---|
Company ID Number | 05525243 | |
Date formed | 2005-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 17:02:20 |
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 |
---|---|---|
DANIEL BRADBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCIE EMMA BRADBURY |
Company Secretary | ||
LUCIE EMMA BRADBURY |
Director | ||
DANIEL BRADBURY |
Director | ||
TOBY MCCARTNEY |
Company Secretary | ||
KATE MCCARTNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BGS ASSET MANAGEMENT LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2017-09-12 | |
BBNLP LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Dissolved 2015-02-24 | |
BUSINESS GROWTH SYSTEMS LTD | Director | 2006-11-17 | CURRENT | 2006-07-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES | |
RES15 | CHANGE OF NAME 24/05/2017 | |
CERTNM | COMPANY NAME CHANGED APCTC LIMITED CERTIFICATE ISSUED ON 26/05/17 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL BRADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCIE BRADBURY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUCIE BRADBURY | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADBURY | |
AP01 | DIRECTOR APPOINTED MRS LUCIE EMMA BRADBURY | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM CLARENCE HOUSE CLARENCE STREET LEAMINGTON SPA WARWICKSHIRE CV31 2AD UNITED KINGDOM | |
AA01 | PREVEXT FROM 31/08/2013 TO 31/12/2013 | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRADBURY / 01/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS LUCIE EMMA BRADBURY / 01/07/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRADBURY / 01/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS LUCIE EMMA BRADBURY / 01/08/2011 | |
RES15 | CHANGE OF NAME 18/05/2011 | |
CERTNM | COMPANY NAME CHANGED BBNLP LIMITED CERTIFICATE ISSUED ON 19/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 33 BANQUO APPROACH WARWICK WARWICKSHIRE CV34 6GB ENGLAND | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRADBURY / 02/08/2010 | |
DS02 | DISS REQUEST WITHDRAWN | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
AR01 | 02/08/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LUCIE BRADBURY / 13/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 33 BANQUO APPROACH WARWICK CV34 6GB ENGLAND | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LUCIE HOBSON / 13/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM RICHMOND HOUSE, WALKERN ROAD STEVENAGE HERTS SG1 3QP | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LUCIE BRADBURY / 01/05/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY TOBY MCCARTNEY | |
288b | APPOINTMENT TERMINATED DIRECTOR KATE MCCARTNEY | |
288a | DIRECTOR APPOINTED MR DAN BRADBURY | |
288a | SECRETARY APPOINTED MS LUCIE BRADBURY | |
CERTNM | COMPANY NAME CHANGED WEST ONE TRAINING LIMITED CERTIFICATE ISSUED ON 15/04/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 46 ALEXANDER GATE STEVENAGE HERTFORDSHIRE SG1 5RG | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MRFOG LIMITED CERTIFICATE ISSUED ON 07/12/05 | |
CERTNM | COMPANY NAME CHANGED BBNLP LIMITED CERTIFICATE ISSUED ON 01/09/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
|
|
|
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 APCTC HOLDINGS LTD
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as APCTC HOLDINGS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | APCTC LIMITED | Event Date | 2009-09-29 |
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. |