Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

APRIL 2017 HOLDCO LIMITED

WEMBLEY, MIDDLESEX, HA9 0FQ,
Company Registration Number
10734119
Private Limited Company
Dissolved

Dissolved 2018-03-04

Company Overview

About April 2017 Holdco Ltd
APRIL 2017 HOLDCO LIMITED was founded on 2017-04-21 and had its registered office in Wembley. The company was dissolved on the 2018-03-04 and is no longer trading or active.

Key Data
Company Name
APRIL 2017 HOLDCO LIMITED
 
Legal Registered Office
WEMBLEY
MIDDLESEX
HA9 0FQ
 
Filing Information
Company Number 10734119
Date formed 2017-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2018-03-04
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-03-26 19:33:22
Primary Source:Companies House
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 APRIL 2017 HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
LEA ANNE FRANCES NEWMAN
Director 2017-04-21
MICHAEL LEVI WEINSTEIN
Director 2017-04-21
PHILIP DAVID WEINSTEIN
Director 2017-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 4) LIMITED Director 1997-11-19 CURRENT 1997-11-19 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 3) LIMITED Director 1997-10-01 CURRENT 1997-10-01 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL (NUMBER 2) LIMITED Director 1996-10-28 CURRENT 1996-10-28 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART PROPERTIES LIMITED Director 1991-08-09 CURRENT 1987-08-13 Liquidation
LEA ANNE FRANCES NEWMAN MAWPART COMMERCIAL LIMITED Director 1991-07-30 CURRENT 1987-12-08 Liquidation
MICHAEL LEVI WEINSTEIN FRIENDS OF BNEI AKIVA (BACHAD) Director 2016-04-14 CURRENT 2005-02-22 Active
MICHAEL LEVI WEINSTEIN NWL JEWISH DAY SCHOOL Director 2016-01-07 CURRENT 2016-01-07 Active
MICHAEL LEVI WEINSTEIN NORTH WEST LONDON JEWISH DAY SCHOOL Director 2014-08-01 CURRENT 2014-06-26 Active
MICHAEL LEVI WEINSTEIN FINCHLEY JEWISH PRIMARY SCHOOL TRUST Director 2012-03-25 CURRENT 2007-07-20 Active
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL (NUMBER 4) LIMITED Director 1997-11-19 CURRENT 1997-11-19 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL (NUMBER 3) LIMITED Director 1997-10-01 CURRENT 1997-10-01 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL (NUMBER 2) LIMITED Director 1996-10-28 CURRENT 1996-10-28 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART PROPERTIES LIMITED Director 1991-08-09 CURRENT 1987-08-13 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART COMMERCIAL LIMITED Director 1991-07-30 CURRENT 1987-12-08 Liquidation
MICHAEL LEVI WEINSTEIN MAWPART SECURITIES LIMITED Director 1991-07-30 CURRENT 1987-10-23 Active - Proposal to Strike off
PHILIP DAVID WEINSTEIN CHAI-LIFELINE CANCER CARE Director 1998-12-16 CURRENT 1998-09-24 Active
PHILIP DAVID WEINSTEIN CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 1991-11-03 CURRENT 1984-12-05 Active

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
2018-03-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEA ANN FRANCES NEWMAN
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID WEINSTEIN
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEVI WEINSTEIN
2017-07-04RES01ADOPT ARTICLES 18/05/2017
2017-06-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 15102
2017-06-18SH0118/05/17 STATEMENT OF CAPITAL GBP 15102
2017-06-18SH0112/05/17 STATEMENT OF CAPITAL GBP 15003
2017-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-15RES13SHARE EXCHANGE AGREEMENT 18/05/2017
2017-06-15RES13SHARE EXCHANGE AGREEMENT 12/05/2017
2017-06-03LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to APRIL 2017 HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-26
Resolution2017-05-26
Appointmen2017-05-26
Fines / Sanctions
No fines or sanctions have been issued against APRIL 2017 HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APRIL 2017 HOLDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Intangible Assets
Patents
We have not found any records of APRIL 2017 HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APRIL 2017 HOLDCO LIMITED
Trademarks
We have not found any records of APRIL 2017 HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APRIL 2017 HOLDCO LIMITED. 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 (64209 - Activities of other holding companies not elsewhere classified) as APRIL 2017 HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APRIL 2017 HOLDCO LIMITED 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 Event TypeNotices to Creditors
Defending partyAPRIL 2017 HOLDCO LIMITEDEvent Date2017-05-18
Notice is hereby given that Creditors of the Company are required, on or before 16 June 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator, Robert Gibbons at Arrans Limited, Pacific House, Relay Point, Tamworth, B77 5PA. If so required by notice in writing from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. 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: 18 May 2017 . Office Holder Details: Robert Paul Gibbons (IP No. 9079 ) of Arrans Limited , Pacific House, Relay Point, Tamworth B77 5PA Further details contact: Robert Paul Gibbons, Email: enquiries@arrans.co.uk or Tel: 01827 60020. Alternative contact: R Cutts. Ag IF21349
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAPRIL 2017 HOLDCO LIMITEDEvent Date2017-05-18
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that the following written resolutions of the members were circulated and passed on 18 May 2017 as a Special Resolution and Ordinary Resolution respectively: "It is resolved that the Company be wound up voluntarily under Section 84(1)(b) of the Insolvency Act 1986 and it is resolved that Robert Paul Gibbons (IP No. 9079 ) of Arrans Limited , Pacific House, Relay Point, Tamworth B77 5PA be appointed as Liquidator of the Company." Further details contact: Robert Paul Gibbons, Email: enquiries@arrans.co.uk or Tel: 01827 60020. Alternative contact: R Cutts. Ag IF21349
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAPRIL 2017 HOLDCO LIMITEDEvent Date2017-05-18
Robert Paul Gibbons (IP No. 9079 ) of Arrans Limited , Pacific House, Relay Point, Tamworth B77 5PA : Ag IF21349
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APRIL 2017 HOLDCO LIMITED 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 APRIL 2017 HOLDCO LIMITED 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.