Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEL69 LTD
Company Information for

APEL69 LTD

C/O EXPEDIUM LIMITED, GABLE HOUSE, LONDON, N3 3LF,
Company Registration Number
07532743
Private Limited Company
Liquidation

Company Overview

About Apel69 Ltd
APEL69 LTD was founded on 2011-02-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Apel69 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APEL69 LTD
 
Legal Registered Office
C/O EXPEDIUM LIMITED
GABLE HOUSE
LONDON
N3 3LF
Other companies in N14
 
Filing Information
Company Number 07532743
Company ID Number 07532743
Date formed 2011-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 16/02/2019
Account next due 15/02/2021
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB110257955  
Last Datalog update: 2023-02-05 19:12:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEL69 LTD
Is this data useful to you?
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.

Company Officers of APEL69 LTD

Current Directors
Officer Role Date Appointed
SPAS NAKEV BONEV
Director 2011-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPAS NAKEV BONEV ISF ESTATES LTD Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Compulsory liquidation winding up progress report
2023-01-18Compulsory liquidation appointment of liquidator
2023-01-18WU04Compulsory liquidation appointment of liquidator
2023-01-11Compulsory winding up order
2023-01-11COCOMPCompulsory winding up order
2022-12-17REGISTERED OFFICE CHANGED ON 17/12/22 FROM 2 the Fairway the Fairway London N14 4NY England
2022-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/22 FROM 2 the Fairway the Fairway London N14 4NY England
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIHREN MARINOV PETKOV
2022-10-24PSC07CESSATION OF SILVIYA GEORGIEVA PETKOV AS A PERSON OF SIGNIFICANT CONTROL
2022-09-05CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2022-08-17CVA4Notice of completion of voluntary arrangement
2022-07-20AP01DIRECTOR APPOINTED MR VIHREN MARINOV PETKOV
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SILVIYA GEORGIEVA PETKOV
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 1 Saxon Way London N14 4RU England
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM 1 Saxon Way London N14 4RU England
2021-09-27AA16/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-15
2020-10-23AA16/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14AA16/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-05-22AAMDAmended account small company full exemption
2019-05-22AAMDAmended account small company full exemption
2019-05-21AAMDAmended account small company full exemption
2019-05-21AAMDAmended account small company full exemption
2019-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIYA PETKOV
2019-03-06PSC09Withdrawal of a person with significant control statement on 2019-03-06
2019-03-06PSC09Withdrawal of a person with significant control statement on 2019-03-06
2019-03-06PSC04Change of details for Mr Spas Nakev Bonev as a person with significant control on 2019-03-06
2019-03-06PSC04Change of details for Mr Spas Nakev Bonev as a person with significant control on 2019-03-06
2019-03-06AP01DIRECTOR APPOINTED MRS SILVIYA PETKOV
2019-03-06AP01DIRECTOR APPOINTED MRS SILVIYA PETKOV
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-07-16CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-06-15
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPAS NAKEV BONEV
2017-11-16AA01Previous accounting period shortened from 16/02/17 TO 15/02/17
2017-07-28CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-06-15
2016-11-16AA16/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-011.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-02-22CH01Director's details changed for Mr Spas Nakev Bonev on 2016-02-01
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM 349C High Road London N22 8JA
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0105/08/15 ANNUAL RETURN FULL LIST
2015-07-29AR0129/07/15 ANNUAL RETURN FULL LIST
2015-07-26AA16/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0117/02/15 ANNUAL RETURN FULL LIST
2015-02-12AA16/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM, 1 SAXON WAY SAXON WAY, LONDON, N14 4RU, ENGLAND
2014-10-27AA01PREVSHO FROM 31/03/2014 TO 16/02/2014
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 227 WESTWARD ROAD LONDON E4 8QG
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM, 227 WESTWARD ROAD, LONDON, E4 8QG
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0117/02/14 FULL LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPAS BONEV / 10/09/2013
2013-11-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-10AR0117/02/13 FULL LIST
2012-12-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 82 BURFORD GARDENS LONDON N13 4LP UNITED KINGDOM
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM, 82 BURFORD GARDENS, LONDON, N13 4LP, UNITED KINGDOM
2012-07-18DISS40DISS40 (DISS40(SOAD))
2012-07-17AR0117/02/12 FULL LIST
2012-06-19GAZ1FIRST GAZETTE
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 44 OLD SCHOOL SQUARE LONDON E14 7DJ ENGLAND
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM, 44 OLD SCHOOL SQUARE, LONDON, E14 7DJ, ENGLAND
2011-02-17AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-02-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to APEL69 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2022-12-16
Appointment of Liquidators2022-12-13
Petitions to Wind Up (Companies)2016-03-09
Proposal to Strike Off2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against APEL69 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APEL69 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Creditors
Creditors Due Within One Year 2012-04-01 £ 19,765

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-02-16
Annual Accounts
2016-02-16
Annual Accounts
2017-02-16
Annual Accounts
2018-02-16

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 APEL69 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 9,900
Current Assets 2012-04-01 £ 20,421
Shareholder Funds 2012-04-01 £ 656
Stocks Inventory 2012-04-01 £ 10,521

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APEL69 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APEL69 LTD
Trademarks
We have not found any records of APEL69 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEL69 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as APEL69 LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where APEL69 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyAPEL69 LTDEvent Date2016-02-04
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 668 A Petition to wind up the above-named Company, Registration Number 07532743, of ,349C High Road, London, N22 8JA (formerly at 349C High Road, London, N22 8JA) presented on 4 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 March 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 March 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyAPEL69 LTDEvent Date2012-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEL69 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APEL69 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.