APEX DEVELOPMENTS UK LIMITED

APEX DEVELOPMENTS UK LIMITED

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

    Company NameAPEX DEVELOPMENTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05546936
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of APEX DEVELOPMENTS UK LIMITED?

    • Development of building projects (41100) / Construction

    Where is APEX DEVELOPMENTS UK LIMITED located?

    Registered Office Address
    Victoria House
    12 Hatherley Road
    DA14 4DT Sidcup
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for APEX DEVELOPMENTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for APEX DEVELOPMENTS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for APEX DEVELOPMENTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Aug 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Aug 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Aug 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 13, 2013

    Statement of capital on Sep 13, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Aug 25, 2012 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Aug 25, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Povey Little Secretaries Limited as a secretary

    3 pagesAP04

    Registered office address changed from * 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX* on Aug 16, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Appointment of Mr Stephen Michael Haines as a secretary

    2 pagesAP03

    Termination of appointment of Sean Geraghty as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Cox as a director

    1 pagesTM01

    Termination of appointment of Sean Geraghty as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Aug 25, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Andrew John Cox as a director

    2 pagesAP01

    Termination of appointment of Ian Cannings as a director

    1 pagesTM01

    Termination of appointment of Andrew Cox as a director

    2 pagesTM01

    Who are the officers of APEX DEVELOPMENTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GERAGHTY, Sean Andrew
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    United Kingdom
    Secretary
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    United Kingdom
    146789870001
    HAINES, Stephen Michael
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    England
    Secretary
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    England
    159026420001
    POVEY LITTLE SECRETARIES LIMITED
    Hatherley Road
    DA14 4DT Sidcup
    12
    Kent
    Uk
    Secretary
    Hatherley Road
    DA14 4DT Sidcup
    12
    Kent
    Uk
    Identification TypeEuropean Economic Area
    Registration Number2978957
    78899320002
    MIDGLEY, Kai Peter
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    England
    Director
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    England
    EnglandBritish52569480002
    GERAGHTY, Sean Andrew
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    United Kingdom
    Secretary
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    United Kingdom
    146789950001
    LOWE, Paul
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    United Kingdom
    Secretary
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    United Kingdom
    British128253910001
    MIDGLEY, Kai Peter
    7 Shoreham House
    Church Street Shoreham
    TN14 7RY Sevenoaks
    Kent
    Secretary
    7 Shoreham House
    Church Street Shoreham
    TN14 7RY Sevenoaks
    Kent
    British52569480002
    STL SECRETARIES LTD
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    Secretary
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    93209440001
    CANNINGS, Ian
    Ribblesdale
    Ashford Road Bearsted
    ME14 4NL Maidstone
    Kent
    Director
    Ribblesdale
    Ashford Road Bearsted
    ME14 4NL Maidstone
    Kent
    EnglandBritish60079720003
    COX, Andrew John
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    United Kingdom
    Director
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    United Kingdom
    Gb-EngBritish72536160001
    COX, Andrew John
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    England
    Director
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    England
    Gb-EngBritish72536160001
    GERAGHTY, Sean Andrew
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    United Kingdom
    Director
    Bexley High Street
    DA5 1JX Bexley
    The Old Mill
    Kent
    United Kingdom
    United KingdomIrish165465910001
    LANE, Richard Ernest
    13 St Michaels Close
    Bickley
    BR1 2DX Bromley
    Kent
    Director
    13 St Michaels Close
    Bickley
    BR1 2DX Bromley
    Kent
    United KingdomBritish19397330001
    RAJARATNAM, Sriranganathan
    20 Riverdale Road
    DA5 1QX Bexley
    Kent
    Director
    20 Riverdale Road
    DA5 1QX Bexley
    Kent
    British72844980001
    STL DIRECTORS LTD
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    Director
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    93241390001

    Does APEX DEVELOPMENTS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 29, 2009
    Delivered On May 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Wits end and eynsford house high street eynsford dartford t/no K586146 and K364392 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 2009Registration of a charge (395)
    Legal charge
    Created On Apr 14, 2008
    Delivered On Apr 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Eynsford house high street eynsford kent.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 17, 2008Registration of a charge (395)
    • May 06, 2008
    • Aug 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 20, 2006
    Delivered On Jan 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 24, 2006Registration of a charge (395)
    • Jul 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 22, 2005
    Delivered On Jan 04, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 9 vambery road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 04, 2006Registration of a charge (395)

    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