Dissolved 2017-09-16
Company Information for APPTECH MEDIA LIMITED
41 GREEK STREET, STOCKPORT, SK3 8AX,
|
Company Registration Number
08403552
Private Limited Company
Dissolved Dissolved 2017-09-16 |
Company Name | |
---|---|
APPTECH MEDIA LIMITED | |
Legal Registered Office | |
41 GREEK STREET STOCKPORT SK3 8AX Other companies in W1B | |
Company Number | 08403552 | |
---|---|---|
Date formed | 2013-02-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
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 |
---|---|---|
ALEX WINDSOR |
||
ALEX DEAN WINDSOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENGRIDDLE LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active - Proposal to Strike off | |
APPY DIGITAL LIMITED | Director | 2016-07-18 | CURRENT | 2016-07-18 | Dissolved 2016-12-20 | |
FANCY FLUTES EVENTS LTD | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WINDSOR / 28/02/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEX WINDSOR / 28/02/2015 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/02/14 FULL LIST | |
AA01 | CURREXT FROM 28/02/2014 TO 31/03/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-03-31 |
Resolutions for Winding-up | 2015-09-08 |
Appointment of Liquidators | 2015-09-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals
|
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 APPTECH MEDIA LIMITED
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as APPTECH MEDIA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | APPTECH MEDIA LIMITED | Event Date | 2017-03-28 |
Place of meeting: 41 Greek Street, Stockport, Cheshire, SK3 8AX. Date of meeting: 30 May 2017. Time of meeting: 10:30 am. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held as specified in this notice for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and approving the final receipts and payments account and the release of the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator no later than 12 noon on the preceding business day. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 26 August 2015 Liquidator's Name and Address: Andrew M Bland (IP No. 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, Cheshire, SK3 8AX. Email: creditors@dmcrecovery.co.uk. Telephone: 0161 474 0920. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APPTECH MEDIA LIMITED | Event Date | 2015-08-26 |
(Pursuant to Section 283 of the Companies Act 2006 and 84(1)(b) of the Insolvency Act 1986). At a General Meeting of the members of the above named company, duly convened and held at 41 Greek Street, Stockport, Cheshire SK3 8AX on 26 August 2015 at 12 noon, the following special resolutions were duly passed; Nos 1, 2 and 3 as special resolutions and Nos 4, 5 and 6 as ordinary resolutions. After discussion, it was resolved: Special Resolutions 1. That the Company be wound up voluntarily. 2. That, in accordance with the provisions of the articles of association, the Liquidator be and is hereby authorised to: (i) divide among the members of the Company in specie the whole or any part of the assets of the Company; (ii) value any assets and determine how the division shall be carried out as between the members or different classes of members; and (iii) vest the whole or any part of the assets in trustees upon such trust for the benefit of the members as the Liquidator so determines, but no member shall be compelled to accept any assets upon which there is a liability. 3. That, pursuant to section 165(2)(a) of the Insolvency Act 1986, the Liquidator be authorised to exercise any of the powers specified in Part 1 of Schedule 4 to the said Act. Ordinary Resolutions 4. That Andrew Bland , DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX be and is hereby appointed Liquidator of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Liquidator is to be done by all or any one or more of the persons for the time being holding office. 5. That the Liquidators fees be 4,000 plus VAT plus disbursements as per the engagement letter dated 22 July 2015. 6. That the Companys books and records be held to the order of the Liquidator, and may not be destroyed until two years after the dissolution of the Company. Office Holder: Andrew Bland , Office Holder Number: 9472 , DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX . Tel: 0161 474 0920 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APPTECH MEDIA LIMITED | Event Date | 2015-08-26 |
Andrew M Bland , DMC Recovery Limited , 41 Greek Street, Stockport, Cheshire SK3 8AX . Tel: 0161 474 0920 : | |||
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. |