Liquidation
Company Information for APTER ONE LIMITED
NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
|
Company Registration Number
09956434
Private Limited Company
Liquidation |
Company Name | |
---|---|
APTER ONE LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ | |
Company Number | 09956434 | |
---|---|---|
Company ID Number | 09956434 | |
Date formed | 2016-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 18/10/2017 | |
Latest return | ||
Return next due | 15/02/2017 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-08-06 12:58:55 |
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 |
---|---|---|
BERNARD STUART APTER |
||
GUY DAMIAN APTER |
||
HARRY GAVIN APTER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APTER THREE LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Liquidation | |
APTER TWO LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Liquidation | |
APTER FREDERICKS HOLDINGS LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Liquidation | |
APTER FREDERICKS LIMITED | Director | 1992-08-22 | CURRENT | 1952-11-25 | Liquidation | |
APTER THREE LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Liquidation | |
APTER TWO LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Liquidation | |
APTER FREDERICKS HOLDINGS LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Liquidation | |
APTER FREDERICKS LIMITED | Director | 2003-06-24 | CURRENT | 1952-11-25 | Liquidation | |
APTER THREE LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Liquidation | |
APTER TWO LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Liquidation | |
APTER FREDERICKS HOLDINGS LIMITED | Director | 2013-08-16 | CURRENT | 2013-08-16 | Liquidation | |
MASTERPIECE LONDON LIMITED | Director | 2008-06-13 | CURRENT | 2008-05-15 | Active | |
APTER FREDERICKS LIMITED | Director | 1992-08-22 | CURRENT | 1952-11-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/04/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 265 FULHAM ROAD LONDON SW3 6HY UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 04/03/2016 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 25250 | |
SH01 | 04/03/16 STATEMENT OF CAPITAL GBP 25250 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-04-18 |
Appointment of Liquidators | 2016-04-18 |
Notices to Creditors | 2016-04-18 |
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 None Supplied
The top companies supplying to UK government with the same SIC code (None Supplied) as APTER ONE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | APTER ONE LIMITED | Event Date | 2016-04-15 |
Notice is hereby given that the following resolutions were passed on 15 April 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that the winding up proceed as a Members Voluntary Liquidation. That unsecured creditors of the Company are paid in full. That for the purpose of the winding up of the Company, Georgina Marie Eason , (IP No. 9688) and Michael Colin John Sanders , (IP No. 8698) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be and are hereby appointed Joint Liquidators of the Company. For further details contact: The Joint Liquidators, Email: georgina.eason@mhllp.co.uk, Alternative contact: Lynsey Provan, Email: lynsey.provan@mhllp.co.uk, Tel: 020 7429 4181 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APTER ONE LIMITED | Event Date | 2016-04-05 |
Georgina Marie Eason , (IP No. 9688) and Michael Colin John Sanders , (IP No. 8698) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: The Joint Liquidators, Email: georgina.eason@mhllp.co.uk, Alternative contact: Lynsey Provan, Email: lynsey.provan@mhllp.co.uk, Tel: 020 7429 4181 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | APTER ONE LIMITED | Event Date | 2016-04-05 |
Notice is hereby given that the Creditors of the Company are required, on or before 05 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required by notice in writing from the the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 05 April 2016 Office Holder details: Georgina Marie Eason , (IP No. 9688) and Michael Colin John Sanders , (IP No. 8698) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . For further details contact: The Joint Liquidators, Email: georgina.eason@mhllp.co.uk, Alternative contact: Lynsey Provan, Email: lynsey.provan@mhllp.co.uk, Tel: 020 7429 4181 | |||
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. |