Company Information for AP CONTRACT HIRE LIMITED
C/O Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL,
|
Company Registration Number
06456846
Private Limited Company
Liquidation |
Company Name | |
---|---|
AP CONTRACT HIRE LIMITED | |
Legal Registered Office | |
C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL Other companies in CH62 | |
Company Number | 06456846 | |
---|---|---|
Company ID Number | 06456846 | |
Date formed | 2007-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-06-29 | |
Account next due | 29/03/2020 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-03-17 11:59:25 |
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 |
---|---|---|
JOHN STEPHEN DUNNE |
||
TERENCE MICHAEL HOLDEN |
||
WILLIAM STEVENSON |
||
DAVID TERENCE WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA JANE O'NEILL |
Company Secretary | ||
JOHN STEPHEN DANNE |
Director | ||
53 RODNEY STREET (LIVERPOOL) LTD |
Company Secretary | ||
THE COMPANY SPECIALISTS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
10784112 LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active - Proposal to Strike off | |
ARGYLE SATELLITE LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
ARGYLE SATELLITE CONTRACT SERVICES LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
APT (WIRRAL) LIMITED | Director | 2009-04-07 | CURRENT | 2005-01-17 | Active | |
ARGYLE PARK TAXIS LTD | Director | 2009-04-07 | CURRENT | 2001-09-11 | Liquidation | |
ARGYLE PARK HOLDINGS LIMITED | Director | 2007-11-13 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
ARGYLE PARK HOLDINGS LIMITED | Director | 2007-11-13 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
APT (WIRRAL) LIMITED | Director | 2005-01-18 | CURRENT | 2005-01-17 | Active | |
ARGYLE PARK TAXIS LTD | Director | 2001-10-16 | CURRENT | 2001-09-11 | Liquidation | |
10784112 LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active - Proposal to Strike off | |
ARGYLE SATELLITE CONTRACT SERVICES LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
APT (WIRRAL) LIMITED | Director | 2009-04-07 | CURRENT | 2005-01-17 | Active | |
ARGYLE PARK HOLDINGS LIMITED | Director | 2007-11-13 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
ARGYLE PARK TAXIS LTD | Director | 2001-10-16 | CURRENT | 2001-09-11 | Liquidation | |
10784112 LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active - Proposal to Strike off | |
ARGYLE SATELLITE LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
ARGYLE SATELLITE CONTRACT SERVICES LTD | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
ARGYLE PARK TAXIS LTD | Director | 2009-04-07 | CURRENT | 2001-09-11 | Liquidation | |
ARGYLE PARK HOLDINGS LIMITED | Director | 2007-11-13 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
APT (WIRRAL) LIMITED | Director | 2005-01-18 | CURRENT | 2005-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2022-06-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-28 | |
Voluntary liquidation. Resignation of liquidator | ||
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-28 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/06/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 29/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM D & L O`Neill Accountants 95 Greendale Road Port Sunlight Wirral CH62 4XE | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
TM02 | Termination of appointment of Nicola Jane O'neill on 2018-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
SH01 | 01/01/16 STATEMENT OF CAPITAL GBP 9 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/13 STATEMENT OF CAPITAL GBP 8 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERENCE WILSON / 19/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEVENSON / 19/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL HOLDEN / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN DUNNE / 07/01/2010 | |
AR01 | 19/12/09 FULL LIST | |
288a | DIRECTOR APPOINTED DAVID TERENCE WILSON | |
288a | DIRECTOR APPOINTED TERENCE MICHAEL HOLDEN | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/01/2009 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN DANNE | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NICOLA O'NEILL / 07/04/2009 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN DUNNE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/01/09 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/12/07--------- £ SI 3@1=3 £ IC 1/4 | |
288a | NEW SECRETARY APPOINTED | |
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 |
Notices to | 2018-07-05 |
Appointmen | 2018-07-05 |
Resolution | 2018-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-01-01 | £ 84,500 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 70,679 |
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 AP CONTRACT HIRE LIMITED
Called Up Share Capital | 2013-01-01 | £ 4 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 4 |
Cash Bank In Hand | 2013-01-01 | £ 127,929 |
Cash Bank In Hand | 2012-01-01 | £ 72,042 |
Current Assets | 2013-01-01 | £ 250,989 |
Current Assets | 2012-01-01 | £ 216,524 |
Debtors | 2013-01-01 | £ 123,060 |
Debtors | 2012-01-01 | £ 144,482 |
Shareholder Funds | 2013-01-01 | £ 166,489 |
Shareholder Funds | 2012-01-01 | £ 145,845 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AP CONTRACT HIRE LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | AP CONTRACT HIRE LIMITED | Event Date | 2018-07-05 |
Initiating party | Event Type | Appointmen | |
Defending party | AP CONTRACT HIRE LIMITED | Event Date | 2018-07-05 |
Name of Company: AP CONTRACT HIRE LIMITED Company Number: 06456846 Nature of Business: Other service activities not elsewhere classified Registered office: D & L O'Neill Accountants, 95 Greendale Road… | |||
Initiating party | Event Type | Resolution | |
Defending party | AP CONTRACT HIRE LIMITED | Event Date | 2018-07-05 |
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. |