Company Information for ADMIN AND PROCESSING SERVICES LTD
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
06970333
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ADMIN AND PROCESSING SERVICES LTD | ||
Legal Registered Office | ||
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in CM21 | ||
Previous Names | ||
|
Company Number | 06970333 | |
---|---|---|
Company ID Number | 06970333 | |
Date formed | 2009-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 03/06/2015 | |
Return next due | 01/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 12:32:20 |
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 |
---|---|---|
NEIL HACKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DREWE ABBOTTS |
Director | ||
MARIE-LORRAINE FRANCOISE CUNIN |
Director | ||
NEIL HACKLEY |
Director | ||
IAN P FARRELL |
Director | ||
IAN P FARRELL |
Director | ||
SUSAN TUCKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAUMONT CHARLES LIMITED | Director | 2015-03-12 | CURRENT | 2011-10-19 | Active | |
THE REFUND EXPERTS LIMITED | Director | 2014-11-03 | CURRENT | 2011-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-22 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/20 FROM Business Resource Network Whateleys Drive Kenilworth Warwickshire CV8 2GY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/20 FROM 24 Conduit Place London W2 1EP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-22 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM BUSINESS RESOURCE NETWORK WHATELEYS DRIVE KENILWORTH WARWICKSHIRE CV8 2GY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM BUSINESS RESOURCE NETWORK WHATELEYS DRIVE KENILWORTH WARWICKSHIRE CV8 2GY ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
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) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/15 FROM 148 Leadenhall Street Leadenhall Street London EC3V 4QT | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HACKLEY / 09/07/2015 | |
AR01 | 03/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HACKLEY / 09/07/2015 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DREWE ABBOTTS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/15 FROM 5a Butter Sweet Rise Sawbridgeworth CM21 9HD | |
AP01 | DIRECTOR APPOINTED MR NEIL HACKLEY | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/14 FROM 5a Butter Sweet Rise Sawbridgeworth Hertfordshire CM21 9HD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE-LORRAINE CUNIN | |
AP01 | DIRECTOR APPOINTED MR JOHN ABBOTTS | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS MARIE-LORRAINE FRANCOISE CUNIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HACKLEY | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/14 FROM Wagtail Farm Hammerpond Road Plummers Plain Horsham West Sussex RH13 6PE United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FARRELL | |
AP01 | DIRECTOR APPOINTED MR IAN P FARRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FARRELL | |
AP01 | DIRECTOR APPOINTED MR NEIL HACKLEY | |
AR01 | 23/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
RES15 | CHANGE OF NAME 19/02/2013 | |
CERTNM | COMPANY NAME CHANGED HAMMERPOND INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/02/13 | |
AR01 | 23/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 23/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN TUCKER | |
AP01 | DIRECTOR APPOINTED MR IAN P FARRELL | |
AR01 | 23/07/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-02-26 |
Appointment of Liquidators | 2016-01-05 |
Resolutions for Winding-up | 2016-01-05 |
Meetings of Creditors | 2015-12-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
Creditors Due Within One Year | 2012-08-01 | £ 275 |
---|
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 ADMIN AND PROCESSING SERVICES LTD
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 16 |
Current Assets | 2012-08-01 | £ 16 |
Shareholder Funds | 2012-08-01 | £ 159 |
Shareholder Funds | 2011-08-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as ADMIN AND PROCESSING SERVICES LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ADMIN AND PROCESSING SERVICES LTD | Event Date | 2018-02-26 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADMIN AND PROCESSING SERVICES LTD | Event Date | 2015-12-23 |
Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Elliot Segal at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at elliot.segal@begbies-traynor.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADMIN AND PROCESSING SERVICES LTD | Event Date | 2015-12-23 |
At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, W2 1EP on 23 December 2015 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 Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP 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: Ian Franses and Jeremy Karr (IP numbers 2294 and 9540 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 23 December 2015 . Further information about this case is available from Elliot Segal at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at elliot.segal@begbies-traynor.com. Neil Hackley , Chairman : 23 December 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADMIN AND PROCESSING SERVICES LTD | Event Date | |
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 24 Conduit Place, London W2 1EP on 23 December 2015 at 3.30 pm. 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 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, 24 Conduit Place, London W2 1EP not later than 12 noon on 22 December 2015. 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 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Elliot Segal of Begbies Traynor (Central) LLP by email at elliot.segal@begbies-traynor.com or by telephone on 020 7262 1199. Neil Hackley , Director : Dated: 9 December 2015 | |||
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. |