Dissolved
Dissolved 2018-03-04
Company Information for APRIL 2017 HOLDCO LIMITED
WEMBLEY, MIDDLESEX, HA9 0FQ,
|
Company Registration Number
10734119
Private Limited Company
Dissolved Dissolved 2018-03-04 |
Company Name | |
---|---|
APRIL 2017 HOLDCO LIMITED | |
Legal Registered Office | |
WEMBLEY MIDDLESEX HA9 0FQ | |
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 |
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 |
---|---|---|
LEA ANNE FRANCES NEWMAN |
||
MICHAEL LEVI WEINSTEIN |
||
PHILIP DAVID WEINSTEIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAWPART COMMERCIAL (NUMBER 4) LIMITED | Director | 1997-11-19 | CURRENT | 1997-11-19 | Liquidation | |
MAWPART COMMERCIAL (NUMBER 3) LIMITED | Director | 1997-10-01 | CURRENT | 1997-10-01 | Liquidation | |
MAWPART COMMERCIAL (NUMBER 2) LIMITED | Director | 1996-10-28 | CURRENT | 1996-10-28 | Liquidation | |
MAWPART PROPERTIES LIMITED | Director | 1991-08-09 | CURRENT | 1987-08-13 | Liquidation | |
MAWPART COMMERCIAL LIMITED | Director | 1991-07-30 | CURRENT | 1987-12-08 | Liquidation | |
FRIENDS OF BNEI AKIVA (BACHAD) | Director | 2016-04-14 | CURRENT | 2005-02-22 | Active | |
NWL JEWISH DAY SCHOOL | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active | |
NORTH WEST LONDON JEWISH DAY SCHOOL | Director | 2014-08-01 | CURRENT | 2014-06-26 | Active | |
FINCHLEY JEWISH PRIMARY SCHOOL TRUST | Director | 2012-03-25 | CURRENT | 2007-07-20 | Active | |
MAWPART COMMERCIAL (NUMBER 4) LIMITED | Director | 1997-11-19 | CURRENT | 1997-11-19 | Liquidation | |
MAWPART COMMERCIAL (NUMBER 3) LIMITED | Director | 1997-10-01 | CURRENT | 1997-10-01 | Liquidation | |
MAWPART COMMERCIAL (NUMBER 2) LIMITED | Director | 1996-10-28 | CURRENT | 1996-10-28 | Liquidation | |
MAWPART PROPERTIES LIMITED | Director | 1991-08-09 | CURRENT | 1987-08-13 | Liquidation | |
MAWPART COMMERCIAL LIMITED | Director | 1991-07-30 | CURRENT | 1987-12-08 | Liquidation | |
MAWPART SECURITIES LIMITED | Director | 1991-07-30 | CURRENT | 1987-10-23 | Active - Proposal to Strike off | |
CHAI-LIFELINE CANCER CARE | Director | 1998-12-16 | CURRENT | 1998-09-24 | Active | |
CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 1991-11-03 | CURRENT | 1984-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEA ANN FRANCES NEWMAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID WEINSTEIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEVI WEINSTEIN | |
RES01 | ADOPT ARTICLES 18/05/2017 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
LATEST SOC | 18/06/17 STATEMENT OF CAPITAL;GBP 15102 | |
SH01 | 18/05/17 STATEMENT OF CAPITAL GBP 15102 | |
SH01 | 12/05/17 STATEMENT OF CAPITAL GBP 15003 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SHARE EXCHANGE AGREEMENT 18/05/2017 | |
RES13 | SHARE EXCHANGE AGREEMENT 12/05/2017 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 3 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-26 |
Resolution | 2017-05-26 |
Appointmen | 2017-05-26 |
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 64209 - Activities of other holding companies not elsewhere classified
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | APRIL 2017 HOLDCO LIMITED | Event Date | 2017-05-18 |
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 Type | Resolutions for Winding-up | |
Defending party | APRIL 2017 HOLDCO LIMITED | Event Date | 2017-05-18 |
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 Type | Appointment of Liquidators | |
Defending party | APRIL 2017 HOLDCO LIMITED | Event Date | 2017-05-18 |
Robert Paul Gibbons (IP No. 9079 ) of Arrans Limited , Pacific House, Relay Point, Tamworth B77 5PA : Ag IF21349 | |||
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. |