Liquidation
Company Information for AP INSTALLS LIMITED
36 PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
07889759 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| AP INSTALLS LIMITED | |
| Legal Registered Office | |
| 36 PARK ROW LEEDS LS1 5JL Other companies in NG19 | |
| Company Number | 07889759 | |
|---|---|---|
| Company ID Number | 07889759 | |
| Date formed | 2011-12-22 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/12/2016 | |
| Account next due | 30/09/2018 | |
| Latest return | 22/12/2015 | |
| Return next due | 19/01/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2019-04-04 09:53:59 |
| 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 |
|---|---|---|
GRAHAM SCOTT LAWTON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
GARRY JOHN TURNER |
Director | ||
ASA BARTLETT |
Director | ||
PAUL KENNETH WRIGHT |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PREFABRICATED SOLUTIONS LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active | |
| SOLID EIGHT GROUP LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-31 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-31 | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM Unit 1 Oakwell Industrial Estate, Dark Lane Birstall Batley WF17 9LW England | |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| 600 | Appointment of a voluntary liquidator | |
| LRESEX | Resolutions passed:
| |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078897590004 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078897590002 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078897590001 | |
| LATEST SOC | 05/01/18 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
| PSC05 | Change of details for Solid Eight Group Limited as a person with significant control on 2017-11-21 | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/11/17 FROM Unit 1a Access 63 Business Park, East Common Lane Barlow Selby North Yorkshire YO8 8GA England | |
| AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078897590003 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN TURNER | |
| LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ASA BARTLETT | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078897590001 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078897590002 | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR GRAHAM SCOTT LAWTON | |
| CH01 | Director's details changed for Mr Gary John Turner on 2015-09-03 | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/09/15 FROM 7 Queens Court Forest Town Mansfield Nottinghamshire NG19 0LB | |
| AP01 | DIRECTOR APPOINTED MR GARY JOHN TURNER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH WRIGHT | |
| LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 22/12/14 FULL LIST | |
| AA | 31/12/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 22/12/13 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 15 FOURTH AVENUE CLIPSTONE VILLAGE MANSFIELD NOTTINGHAMSHIRE NG21 9DQ UNITED KINGDOM | |
| AA | 31/12/12 TOTAL EXEMPTION SMALL | |
| AR01 | 22/12/12 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH WRIGHT / 08/03/2012 | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 1 WORSLEY COURT HIGHSTREET WORSLEY MANCHESTER M28 3NJ UNITED KINGDOM | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH WRIGHT / 16/01/2012 | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| Appointmen | 2018-08-06 |
| Resolution | 2018-08-06 |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | NUCLEUS COMMERCIAL FINANCE LIMITED | ||
| Outstanding | LLOYDS BANK PLC | ||
| Outstanding | LLOYDS BANK PLC |
|
|
|
|
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 AP INSTALLS LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as AP INSTALLS LIMITED are:
| Initiating party | Event Type | Appointmen | |
|---|---|---|---|
| Defending party | AP INSTALLS LIMITED | Event Date | 2018-08-06 |
| Name of Company: AP INSTALLS LIMITED Company Number: 07889759 Nature of Business: Plumbing installation contractors Registered office: Unit 1 Oakwell Industrial Estate, Dark Lane, Birstall, Batley, WF… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | AP INSTALLS LIMITED | Event Date | 2018-08-06 |
| 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. |