Dissolved
Dissolved 2014-05-21
Company Information for APEX SOLUTIONS LIMITED
STOCKPORT, CHESHIRE, SK1 3RB,
|
Company Registration Number
06802162
Private Limited Company
Dissolved Dissolved 2014-05-21 |
Company Name | |
---|---|
APEX SOLUTIONS LIMITED | |
Legal Registered Office | |
STOCKPORT CHESHIRE SK1 3RB Other companies in SK1 | |
Company Number | 06802162 | |
---|---|---|
Date formed | 2009-01-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2014-05-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 17:57:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APEX SOLUTIONS & TECHNOLOGIES LIMITED | OLYMPIA HOUSE ARMITAGE ROAD ARMITAGE ROAD LONDON NW11 8RQ | Dissolved | Company formed on the 2001-03-22 | |
APEX SOLUTIONS (PVT) LTD | 35 HAYMARKET STREET MANCHESTER M13 9JD | Active | Company formed on the 2013-03-26 | |
APEX SOLUTIONS (UK) LIMITED | 68 LEEDS ROAD NELSON LANCASHIRE ENGLAND BB9 9TD | Dissolved | Company formed on the 2013-07-18 | |
APEX SOLUTIONS FOR BUSINESS LIMITED | WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN | Dissolved | Company formed on the 1999-10-27 | |
APEX SOLUTIONS UK LTD | LLOYDS HOUSE 18-22 LLOYD STREET 18-22 LLOYD STREET MANCHESTER M2 5BE | Dissolved | Company formed on the 2007-02-15 | |
APEX SOLUTIONS LIMITED | 26 POTTERS FIELD ST. ALBANS HERTFORDSHIRE ENGLAND AL3 6LJ | Dissolved | Company formed on the 2014-05-28 | |
APEX SOLUTIONS LIMITED | 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 | Dissolved | Company formed on the 1995-09-22 | |
APEX SOLUTIONS, LLC | 20 JUNIPER AVENUE Nassau MINEOLA NY 11501 | Active | Company formed on the 2002-02-13 | |
APEX SOLUTIONS GROUP, INC. | 125 N Parkside Drive Suite 104 Colorado Springs CO 80909 | Delinquent | Company formed on the 2006-01-23 | |
Apex Solutions Inc | 1131 South Chester Court Denver CO 80247 | Delinquent | Company formed on the 2009-08-25 | |
APEX SOLUTIONS COMPANY | 16114 E INDIANA AVE STE 100 SPOKANE VALLEY WA 99216 | Dissolved | Company formed on the 2006-10-11 | |
APEX SOLUTIONS NW LLC | 218 MAIN ST #683 KIRKLAND WA 98033 | Dissolved | Company formed on the 2007-11-09 | |
APEX SOLUTIONS, LLC | 412 OLD DOMINION AVE HERNDON VA 20170 | Active | Company formed on the 2004-12-23 | |
Apex Solutions Limited Liability Company | 601 AIRPORT RD #222 Breckenridge CO 80424 | Delinquent | Company formed on the 2012-06-19 | |
Apex Solutions llc | 1433 williams st #1201 Denver CO 80218 | Delinquent | Company formed on the 2012-05-01 | |
APEX SOLUTIONS, INC. | 3928 MILL RUN COURT - TOLEDO OH 43623 | Active | Company formed on the 2001-05-29 | |
APEX SOLUTIONS GROUP | NV | Permanently Revoked | Company formed on the 1999-09-14 | |
APEX SOLUTIONS, LLC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Dissolved | Company formed on the 2005-08-01 | |
APEX SOLUTIONS GROUP INC. | 3050 SIRIUS AVE STE 104 LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 2007-09-20 | |
APEX SOLUTIONS INC. | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Revoked | Company formed on the 2010-11-10 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN GEORGE RISHWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA CHRISTINE RISHWORTH |
Director | ||
PAMELA CHRISTINE RISHWORTH |
Director | ||
CHRISTOPHER RISHWORTH |
Director | ||
OCS CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
LEE CHRISTOPHER GILBURT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E.V. LEONARD & CO. (HANDLING DEVICES) LIMITED | Director | 2011-03-26 | CURRENT | 2009-05-05 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GEORGE RISHWORTH / 09/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM LANDMARK HOUSE STATION ROAD CHEADLE HULME CHESHIRE SK8 7BS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 10/02/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA RISHWORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM UNIT 7 JOULES COURT WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD UNITED KINGDOM | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS PAMELA CHRISTINE RISHWORTH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN GEORGE RISHWORTH | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 59 GRANGE ROAD BRAMHALL STOCKPORT SK7 3BD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA RISHWORTH | |
AR01 | 27/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA CHRISTINE RISHWORTH / 12/04/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RISHWORTH | |
288a | DIRECTOR APPOINTED MRS PAMELA CHRISTINE RISHWORTH | |
288a | DIRECTOR APPOINTED CHRISTOPHER RISHWORTH | |
ELRES | S386 DISP APP AUDS 21/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM APEX SOLUTIONS LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | |
ELRES | S252 DISP LAYING ACC 21/04/2009 | |
ELRES | S366A DISP HOLDING AGM 21/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR LEE GILBURT | |
288b | APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-12-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as APEX SOLUTIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | APEX SOLUTIONS LIMITED | Event Date | 2012-06-29 |
NOTICE IS HEREBY GIVEN that final meetings of the members and creditors of Apex Solutions Limited will be held at 10.00 am and 10.30 am on Tuesday 18 February 2014 . The meetings will be held at CROWN HOUSE, 217 HIGHER HILLGATE, STOCKPORT, CHESHIRE, SK1 3RB . The meetings are called pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators final report and receipts and payments account be approved. 2. That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB no later than 12 noon on the working day immediately before the meetings. Gordon Allan Mart Simmonds , Office holder capacity: Liquidator IP No; 5729 Appointed 29 June 2012 , Simmonds & Company , Crown House, 217 Higher Hillgate, Stockport, SK1 3RB Tel: 0161 476 5445 , Fax: 0161-476-5556, E-Mail godon@simmondsandco.com : | |||
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. |