Dissolved 2016-03-31
Company Information for A PRIORI VENTURES LTD
ST ALBANS, HERTS, AL1 5JN,
|
Company Registration Number
06217815
Private Limited Company
Dissolved Dissolved 2016-03-31 |
Company Name | |
---|---|
A PRIORI VENTURES LTD | |
Legal Registered Office | |
ST ALBANS HERTS AL1 5JN Other companies in B13 | |
Company Number | 06217815 | |
---|---|---|
Date formed | 2007-04-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-03-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:50 |
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 |
---|---|---|
AMJAD KARIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CA SOLUTIONS LTD |
Company Secretary | ||
AMJAD KARIM |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 66 MOORCROFT ROAD MOSELEY BIRMINGHAM B13 8LU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 18/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD KARIM / 08/03/2013 | |
AR01 | 18/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD KARIM / 11/01/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMJAD KARIM | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 35 GRANTHAM ROAD BIRMINGHAM B11 1LX | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SOLUTIONS LTD / 18/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED AMJAD KARIM | |
288c | SECRETARY'S CHANGE OF PARTICULARS / C. A. SOLUTIONS LTD / 02/07/2008 | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 35 GRANTHAM ROAD BIRMINGHAM B11 1LX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: CA SOLUTIONS LIMITED 12 - 14 CLAREMONT ROAD SURBITON SURREY KT6 4QU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-28 |
Notices to Creditors | 2015-04-28 |
Resolutions for Winding-up | 2015-04-28 |
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 | 2012-05-01 | £ 42,522 |
---|
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 A PRIORI VENTURES LTD
Called Up Share Capital | 2012-05-01 | £ 10 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 10 |
Called Up Share Capital | 2011-04-30 | £ 10 |
Cash Bank In Hand | 2012-05-01 | £ 27,688 |
Cash Bank In Hand | 2012-04-30 | £ 41,696 |
Cash Bank In Hand | 2011-04-30 | £ 73,706 |
Current Assets | 2012-05-01 | £ 119,898 |
Current Assets | 2012-04-30 | £ 61,372 |
Current Assets | 2011-04-30 | £ 90,953 |
Debtors | 2012-05-01 | £ 92,210 |
Debtors | 2012-04-30 | £ 19,676 |
Debtors | 2011-04-30 | £ 17,247 |
Shareholder Funds | 2012-05-01 | £ 77,376 |
Shareholder Funds | 2012-04-30 | £ 21,831 |
Shareholder Funds | 2011-04-30 | £ 3,831 |
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 A PRIORI VENTURES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | A PRIORI VENTURES LIMITED | Event Date | 2015-04-02 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | A PRIORI VENTURES LIMITED | Event Date | 2015-04-02 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 22nd day of May 2015, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055 ), of Sterling Ford , Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN , the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places 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. Date of Appointment: 2 April 2015 . This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidators office by telephone on 01727 811161 or by email at office@sterlingford.co.uk . Phillip A Roberts , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | A PRIORI VENTURES LIMITED | Event Date | 2015-04-02 |
Passed: Thursday, 2 April 2015 At a General Meeting of the above named Company, duly convened, and held on Thursday, 2 April 2015 at 66 Moorcroft Road, Moseley, Birmingham B13 8LU the subjoined RESOLUTIONS were duly passed, viz: RESOLUTIONS: 1. As a Special Resolution, THAT the Company be wound up voluntarily. 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C) dated 1 January 2015. 3. As a Special Resolution, THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets. Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed Liquidator of the Company on 2 April 2015 . Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk . Amjad Karim , Chairman : | |||
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. |