Dissolved 2016-05-09
Company Information for APE REALISATIONS 2015 LIMITED
58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
07484708
Private Limited Company
Dissolved Dissolved 2016-05-09 |
Company Name | ||
---|---|---|
APE REALISATIONS 2015 LIMITED | ||
Legal Registered Office | ||
58 SPRING GARDENS MANCHESTER M2 1EW Other companies in NP4 | ||
Previous Names | ||
|
Company Number | 07484708 | |
---|---|---|
Date formed | 2011-01-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:22:33 |
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 |
---|---|---|
ADRIAN PHILLIPS |
||
PATRICIA PHILLIPS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APTP LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
ADRIAN PHILLIPS PROJECTS LTD | Director | 2009-10-22 | CURRENT | 2009-10-22 | In Administration/Administrative Receiver | |
APTP LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active - Proposal to Strike off | |
ADRIAN PHILLIPS PROJECTS LTD | Director | 2009-10-22 | CURRENT | 2009-10-22 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2015 | |
RES15 | CHANGE OF NAME 16/03/2015 | |
CERTNM | COMPANY NAME CHANGED ADRIAN PHILLIPS ENGINEERING LIMITED CERTIFICATE ISSUED ON 27/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ADRIAN PHILLIPS ENGINEERING LIMITED CERTIFICATE ISSUED ON 27/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM UNIT 20 POLO GROUNDS NEW INN PONTYPOOL GWENT NP4 0TW WALES | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074847080002 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM UNIT 1 PONTNEWYNYDD INDUSTRIAL ESTATE PONTNEWYNYDD PONTYPOOL GWENT NP4 6YW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074847080003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074847080002 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 15100 | |
AR01 | 06/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2012 TO 31/03/2012 | |
AR01 | 06/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 09/08/11 STATEMENT OF CAPITAL GBP 15100 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 52 VICTORIA STREET BLAINA ABERTILLERY BLAENAU GWENT NP13 3BQ UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-10-26 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-03-05 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-03-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Satisfied | WORKING CAPITAL PARTNERS LIMITED | ||
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS (6) LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 10,698 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 171,493 |
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 APE REALISATIONS 2015 LIMITED
Called Up Share Capital | 2012-04-01 | £ 15,100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 85,661 |
Current Assets | 2012-04-01 | £ 149,463 |
Debtors | 2012-04-01 | £ 4,261 |
Stocks Inventory | 2012-04-01 | £ 59,541 |
Tangible Fixed Assets | 2012-04-01 | £ 38,373 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery not elsewhere classified) as APE REALISATIONS 2015 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure | |||
84295210 | Self-propelled track-laying excavators, with a 360° revolving superstructure |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | APE REALISATIONS 2015 LIMITED | Event Date | 2015-10-21 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2125 Principal Trading Address: Unit 20 Polo Grounds, New Inn, Pontypool, Gwent, Wales NP4 0TW A dividend to unsecured non-preferential creditors from the Prescribed Part is intended to be declared in the above matter within 2 months of 16 November 2015. The value of the Prescribed Part is 13,225, subject to final costs of distribution. Any creditor who has not yet lodged a proof of debt, with full supporting documentation, must do so by 16 November 2015. Creditors should send their claims to Steven Muncaster, Joint Administrator, Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Date of Appointment: 16 February 2015. Office Holder details: Steven Muncaster and Stephen Gerard Clancy (IP Nos 9446 and 8950) both of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. For further details contact: The Joint Administrators, Tel: +44 (0) 161 827 9000. Alternative contact: Elizabeth Rae, E-mail: manchester@duffandphelps.com. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ADRIAN PHILLIPS ENGINEERING LIMITED | Event Date | 2015-03-05 |
On 16 February 2015 the above-named company entered Administration. I, Patricia Phillips , of 52 Victoria Street, Blaina, Abertillery, Blaenau, Gwent, Wales, NP13 3BQ was a director of the abovenamed company, on the day the company entered Administration. Steven Muncaster (No: 9446) and Stephen Clancy (No: 8590) of Duff & Phelps Limited, The Chancery, 58 Spring Gardens, Manchester, M2 1EW were appointed as Joint Administrators on 16 February 2015 pursuant to paragraph 22 of Schedule B1 to the Insolvency Act 1986 . T: 0161 827 9000. F: 0161 827 9001. I give notice that I am acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act would apply if the above-named company were to go into Insolvent Liquidation, in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the above named company under the following name: Adrian Phillips Projects Limited. Patricia Phillips : | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ADRIAN PHILLIPS ENGINEERING LIMITED | Event Date | 2015-03-05 |
On 16 February 2015 the above-named company entered Administration. I, Adrian Phillips , of 52 Victoria Street, Blaina, Abertillery, Blaenau, Gwent, Wales, NP13 3BQ was a director of the abovenamed company, on the day the company entered Administration. Steven Muncaster (No: 9446) and Stephen Clancy (No: 8590) of Duff & Phelps Limited, The Chancery, 58 Spring Gardens, Manchester, M2 1EW were appointed as Joint Administrators on 16 February 2015 pursuant to paragraph 22 of Schedule B1 to the Insolvency Act 1986 . T: 0161 827 9000. F: 0161 827 9001. I give notice that I am acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act would apply if the above-named company were to go into Insolvent Liquidation, in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the above named company under the following name: Adrian Phillips Projects Limited. Adrian Phillips : | |||
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. |