APEX ELECTRICAL COMPANY LIMITED

APEX ELECTRICAL COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAPEX ELECTRICAL COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00589263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of APEX ELECTRICAL COMPANY LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is APEX ELECTRICAL COMPANY LIMITED located?

    Registered Office Address
    c/o VALENTINE & CO
    5 Stirling Court
    Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for APEX ELECTRICAL COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2015

    What is the status of the latest annual return for APEX ELECTRICAL COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for APEX ELECTRICAL COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts made up to Apr 05, 1986

    7 pagesAA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on Oct 20, 2015

    2 pagesAD01

    Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 3rd Floor Shakespeare House Shakespeare Road London N3 1XE on Jul 10, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 01, 2015

    LRESSP

    Total exemption small company accounts made up to Apr 05, 2015

    5 pagesAA

    Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on Mar 13, 2015

    1 pagesAD01

    Secretary's details changed for Ra Company Secretaries Limited on Feb 24, 2015

    1 pagesCH04

    Total exemption small company accounts made up to Apr 05, 2014

    5 pagesAA

    Annual return made up to Oct 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 9,500
    SH01

    Total exemption small company accounts made up to Apr 05, 2013

    4 pagesAA

    Annual return made up to Oct 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 9,500
    SH01

    Termination of appointment of Bernard Samuels as a director

    1 pagesTM01

    Total exemption small company accounts made up to Apr 05, 2012

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 18, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Ra Company Secretaries Limited as a secretary

    2 pagesAP04

    Appointment of Mr Michael Henry Lewis as a director

    2 pagesAP01

    Termination of appointment of Joan Milne as a director

    1 pagesTM01

    Registered office address changed from * C/O Hockmans Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom* on Oct 29, 2012

    1 pagesAD01

    Termination of appointment of Jeffrey Joseph as a director

    1 pagesTM01

    Who are the officers of APEX ELECTRICAL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RA COMPANY SECRETARIES LIMITED
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    England
    Secretary
    Arcadia Avenue
    N3 2JU London
    2nd Floor Gadd House
    England
    Identification TypeEuropean Economic Area
    Registration Number04642216
    93927520001
    LEWIS, Michael Henry
    Station Road
    N3 2SB Finchley
    13
    London
    England
    Director
    Station Road
    N3 2SB Finchley
    13
    London
    England
    United KingdomBritish141561280001
    JOSEPH, Jeffrey Ivor
    Chateau Perigord 1, Appartment 282,
    30th Floor, Block A,
    6 Lacets Saint-Leon
    Mc9800
    Monaco
    Secretary
    Chateau Perigord 1, Appartment 282,
    30th Floor, Block A,
    6 Lacets Saint-Leon
    Mc9800
    Monaco
    British14603320003
    DAVIS, Hymie
    P O Box 450 Roxburghe House
    273/287 Regent Street
    W1A 4SO London
    Director
    P O Box 450 Roxburghe House
    273/287 Regent Street
    W1A 4SO London
    British17831840001
    JOSEPH, Jeffrey Ivor
    Chateau Perigord 1, Appartment 282,
    30th Floor, Block A,
    6 Lacets Saint-Leon
    Mc9800
    Monaco
    Director
    Chateau Perigord 1, Appartment 282,
    30th Floor, Block A,
    6 Lacets Saint-Leon
    Mc9800
    Monaco
    MonacoBritish14603320003
    MILNE, Joan
    6 Balfour Mews
    W1Y 5RL London
    Director
    6 Balfour Mews
    W1Y 5RL London
    United KingdomBritish17790250001
    SAMUELS, Bernard Maurice
    78 Marsh Lane
    Mill Hill
    NW7 4NX London
    Director
    78 Marsh Lane
    Mill Hill
    NW7 4NX London
    EnglandBritish42595390001

    Does APEX ELECTRICAL COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of deposit
    Created On Aug 21, 1958
    Delivered On Aug 26, 1958
    Outstanding
    Amount secured
    All moneys due etc from universal distributing company LTD. To the bank n/e £2,500
    Short particulars
    123 heywood road middleton, lancashire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 26, 1958Registration of a charge
    Memorandum of deposit
    Created On Aug 21, 1958
    Delivered On Aug 26, 1958
    Outstanding
    Amount secured
    All moneys due etc. from universal distributing company LTD to the bank n/e £2,500
    Short particulars
    8 hollyedge drive, prestwich, lancashire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 26, 1958Registration of a charge

    Does APEX ELECTRICAL COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2015Commencement of winding up
    May 05, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Reynolds
    3rd Floor Shakespeare House 7 Shakespeare Road
    N3 1XE London
    practitioner
    3rd Floor Shakespeare House 7 Shakespeare Road
    N3 1XE London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0