Company Information for APRIL NUMBER 2 LIMITED
CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
06649810
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
APRIL NUMBER 2 LIMITED | ||
Legal Registered Office | ||
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in RH10 | ||
Previous Names | ||
|
Company Number | 06649810 | |
---|---|---|
Company ID Number | 06649810 | |
Date formed | 2008-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-09 15:32:47 |
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 |
---|---|---|
STEPHEN TROWBRIDGE |
||
ALAN JAMES FORT |
||
STEPHEN TROWBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES KING |
Director | ||
MIKE TOMKINS |
Director | ||
NICHOLAS GUY WILKINSON |
Director | ||
JONATHAN NEIL BLANCHARD |
Company Secretary | ||
JONATHAN NEIL BLANCHARD |
Director | ||
NICHOLAS DAVID EVANS |
Director | ||
ANDREW JAMES HALL |
Company Secretary | ||
SIMON CHARLES BULLOCK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F. W. E. REALISATIONS LIMITED | Director | 2018-04-12 | CURRENT | 1993-01-27 | In Administration/Administrative Receiver | |
APRIL NUMBER 1 LIMITED | Director | 2018-04-12 | CURRENT | 2008-01-16 | Liquidation | |
F. W. E. REALISATIONS LIMITED | Director | 2016-08-01 | CURRENT | 1993-01-27 | In Administration/Administrative Receiver | |
APRIL NUMBER 1 LIMITED | Director | 2016-08-01 | CURRENT | 2008-01-16 | Liquidation | |
APRIL BIDCO LIMITED | Director | 2016-08-01 | CURRENT | 2015-03-11 | Liquidation | |
APRIL TOPCO LIMITED | Director | 2016-08-01 | CURRENT | 2015-03-11 | Liquidation | |
APRIL NUMBER 3 LIMITED | Director | 2016-08-01 | CURRENT | 1946-08-15 | Liquidation | |
APRIL MIDCO LIMITED | Director | 2016-08-01 | CURRENT | 2015-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/19 FROM Camino Park James Watt Way Crawley West Sussex RH10 9TZ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AP01 | DIRECTOR APPOINTED WILLIAM ANDREW WARDROP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TROWBRIDGE | |
TM02 | Termination of appointment of Stephen Trowbridge on 2018-10-31 | |
RES15 | CHANGE OF COMPANY NAME 31/10/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ALAN JAMES FORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE TOMKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES KING | |
AP01 | DIRECTOR APPOINTED MIKE TOMKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUY WILKINSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN TROWBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEIL BLANCHARD | |
AP03 | Appointment of Mr Stephen Trowbridge as company secretary on 2016-08-01 | |
TM02 | Termination of appointment of Jonathan Neil Blanchard on 2016-08-01 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVANS | |
RES01 | ADOPT ARTICLES 01/05/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 17/07/13 FULL LIST | |
AR01 | 17/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN NEIL BLANCHARD | |
AP03 | SECRETARY APPOINTED JONATHAN NEIL BLANCHARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 17/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GUY WILKINSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID EVANS / 24/08/2010 | |
AR01 | 17/07/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW JAMES HALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON BULLOCK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SIMON BULLOCK / 24/07/2009 | |
225 | CURREXT FROM 31/07/2009 TO 31/10/2009 | |
288a | SECRETARY APPOINTED SIMON CHARLES BULLOCK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.39 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 APRIL NUMBER 2 LIMITED
Shareholder Funds | 2012-11-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-11-01 | £ 1 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Educational Supplies |
Bracknell Forest Council | |
|
Flexible Benefits Control Account |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Essex County Council | |
|
|
Bristol City Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | APRIL NUMBER 2 LIMITED | Event Date | 2019-06-20 |
Liquidator's name and address: David Robert Baxendale and Zelf Hussain of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Lucy Caveney lucy.e.caveney@pwc.com at the offices of PricewaterhouseCoopers LLP on 0113 289 4460 or at adam.x.thompson@pwc.com. Data processing details are available in the privacy statement at PwC.co.uk | |||
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. |