Dissolved 2014-11-20
Company Information for AP (2012) REALISATIONS LIMITED
HALIFAX, WEST YORKSHIRE, HX1 2QW,
|
Company Registration Number
06484734
Private Limited Company
Dissolved Dissolved 2014-11-20 |
Company Name | ||
---|---|---|
AP (2012) REALISATIONS LIMITED | ||
Legal Registered Office | ||
HALIFAX WEST YORKSHIRE HX1 2QW Other companies in HX1 | ||
Previous Names | ||
|
Company Number | 06484734 | |
---|---|---|
Date formed | 2008-01-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-01-31 | |
Date Dissolved | 2014-11-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 00:42:05 |
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 |
---|---|---|
ADAM ASHLEY HENDRY |
||
ADAM ASHLEY HENDRY |
||
CRAIG ANTHONY HENDRY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRANCHISE AP THREE LTD | Director | 2012-05-25 | CURRENT | 2012-05-25 | Dissolved 2015-05-16 | |
FRANCHISE AP ONE LTD | Director | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2014-11-20 | |
ALARM PROTECT MONITORING LTD | Director | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2013-09-17 | |
ALARM PROTECT FRANCHISING LTD | Director | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2013-09-17 | |
FRANCHISE AP THREE LTD | Director | 2012-05-25 | CURRENT | 2012-05-25 | Dissolved 2015-05-16 | |
FRANCHISE AP ONE LTD | Director | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2014-11-20 | |
ALARM PROTECT MONITORING LTD | Director | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2013-09-17 | |
ALARM PROTECT FRANCHISING LTD | Director | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM GROUND FLOOR 90 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
RES15 | CHANGE OF NAME 01/11/2012 | |
CERTNM | COMPANY NAME CHANGED ALARM PROTECT LTD CERTIFICATE ISSUED ON 13/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM UNIT 2 BRANXHOLME IND. EST. BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4EA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 31/01/12 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/01/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ASHLEY HENDRY / 11/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM NORTH VALE MILLS BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4DJ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-06-17 |
Notice of Intended Dividends | 2013-09-05 |
Meetings of Creditors | 2012-07-13 |
Appointment of Administrators | 2012-05-28 |
Proposal to Strike Off | 2012-01-31 |
Proposal to Strike Off | 2011-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
|
|
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 (2012) REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as AP (2012) REALISATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AP (2012) REALISATIONS LIMITED | Event Date | 2014-06-12 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that Final General Meetings of the members and creditors of AP (2012) Realisations Limited will be held at the offices of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax HX1 2QW on 8 August 2014 at 10.00 am and 10.15 am respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted, to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. Any Creditor wishing to vote at the meeting must lodge a completed Proof of Debt form, (together, if it is desired to vote by proxy, with a completed Proxy Form) at the offices of DL Partnership (UK) Limited Insolvency Practitioners, DLP House, 46 Prescott Street, Halifax HX1 2QW (email: advice@dlpartnership.co.uk) no later than 12.00 noon on 7 August 2014. Date of Appointment: 8 January 2013. Office Holder details: Sarah Long, (IP No. 9615) and Antony Denham, (IP No. 9613) both of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax HX1 2QW. Sarah Long and Antony Denham , Joint Liquidators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | AP (2012) REALISATIONS LIMITED | Event Date | 2013-09-03 |
Principal Trading Address: (Formerly): North Vale Mills, Bradford Road, Brighouse HD6 4DJ Further to the appointment of Sarah Long and Antony Denham (IP Nos. 9615 and 9613) on 8 January 2013, notice is hereby given that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. The prescribed part is not applicable in this case. Last day for receiving proofs: 4 October 2013. Please send completed proof of debt forms to the registered office: DL Partnership LLP, Ground Floor, 90 New North Road, Huddersfield, HD1 5NE. For further details contact: Email: sharna.hall@dlpartnership.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ALARM PROTECT LTD | Event Date | 2012-05-22 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 726 Antony Denham and Sarah Long (IP Nos 9613 and 9615 ), both of DL Partnership LLP , Ground Floor, 90 New North Road, Huddersfield, HD1 5NE Further details contact: Antony Denham or Sarah Long, Email: advice@dlpartnership.co.uk. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AP (2012) REALISATIONS LIMITED | Event Date | 2012-01-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AP (2012) REALISATIONS LIMITED | Event Date | 2011-02-01 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALARM PROTECT LIMITED | Event Date | |
In the Leeds District Registry case number 726 Notice is hereby given pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act1986 that an initial Meeting of the Creditors of the above-named Company will be heldat the offices of DL Partnership LLP, 90 New North Road, Huddersfield, HD1 5NE on 27 July 2012 at 10.30 am for the purpose of approving the Joint Administrators’ proposals and establishinga creditors’ committee, if appropriate. The Resolutions to be considered at this Meetinginclude Resolutions specifying the terms on which the Joint Administrators are tobe remunerated. Any Creditor wishing to vote at the meeting must lodge a completedProof of Debt form (together, if it is desired to vote by proxy, with a completedProxy Form) at the offices of DL Partnership LLP, Ground Floor, 90 New North Road,Huddersfield, HD1 5NE (email: advice@dlpartnership.co.uk), no later than 12.00 noonon 26 July 2012. Date of Appointment: 22 May 2012 Sarah Long and Antony Denham , Joint Administrators (IP Nos. 9615 and 9613) : | |||
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. |