Dissolved 2017-10-20
Company Information for APART4U (UK) LIMITED
KEEN ROAD, CARDIFF, CF24,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-10-20 |
Company Name | |
---|---|
APART4U (UK) LIMITED | |
Legal Registered Office | |
KEEN ROAD CARDIFF | |
Company Number | 06817527 | |
---|---|---|
Date formed | 2009-02-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-10-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
JOSEPHINE BEAN |
||
JOSEPHINE BEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CHARMBURY |
Director | ||
SACHA RASHMI KAKAD |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTBASE TECHNOLOGY SOLUTIONS LIMITED | Director | 2010-06-01 | CURRENT | 2008-05-20 | Active | |
WESTBASE TECHNOLOGY LIMITED | Director | 2010-06-01 | CURRENT | 1988-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 2 LODGE WAY SEVERN BRIDGE INDUSTRIAL ESTATE CALDICOT NP26 5PS | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 2 LODGE WAY SEVERN BRIDGE INDUSTRIAL ESTATE CALDICOT MONMOUTHSHIRE NP26 5PS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHARMBURY | |
AR01 | 12/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JOSEPHINE BEAN | |
SH01 | 11/10/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARMBURY / 01/10/2009 | |
AP03 | SECRETARY APPOINTED MS JOSEPHINE BEAN | |
288b | APPOINTMENT TERMINATED DIRECTOR SACHA KAKAD | |
88(2) | AD 12/02/09 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
288a | DIRECTOR APPOINTED PAUL CHARMBURY | |
288a | DIRECTOR APPOINTED SACHA RASHMI KAKAD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-18 |
Resolutions for Winding-up | 2016-07-18 |
Meetings of Creditors | 2016-06-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2012-02-29 | £ 144,176 |
---|
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 APART4U (UK) LIMITED
Called Up Share Capital | 2012-02-29 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 2,229 |
Current Assets | 2012-02-29 | £ 57,215 |
Debtors | 2012-02-29 | £ 11,930 |
Fixed Assets | 2012-02-29 | £ 11,873 |
Shareholder Funds | 2012-02-29 | £ 75,088 |
Stocks Inventory | 2012-02-29 | £ 43,056 |
Tangible Fixed Assets | 2012-02-29 | £ 11,873 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as APART4U (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | APART4U (UK) LIMITED | Event Date | 2016-07-13 |
Liquidator's name and address: David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW : Further information about this case is available from Heather Irvine at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at heather.irvine@begbies-traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APART4U (UK) LIMITED | Event Date | 2016-07-13 |
At a General Meeting of the members of the above named company, duly convened and held at 1st Floor North, Anchor Court, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 13 July 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 SJW be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: David Hill and Peter Richard Dewey (IP numbers 6904 and 7806 ) of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW . Date of Appointment: 13 July 2016 . Further information about this case is available from Heather Irvine at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at heather.irvine@begbies-traynor.com. J Bean , Chairman : 13 July 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | APART4U (UK) LIMITED | Event Date | 2016-06-22 |
The registered office and trading address of the Company is at 2 Lodge Way, Severn Bridge Industrial Estate, Caldicot, Gwent, NP26 5PS Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 13 July 2016 at 12 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW not later than 12 noon on 12 July 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact David Hill of Begbies Traynor (Central) LLP by email at cardiff@begbies-traynor.com or by telephone on 029 2089 4270. By Order of the Board J Bean , Director : Dated: 16 June 2016 | |||
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. |