APEX DEVELOPMENTS UK LIMITED
Overview
| Company Name | APEX DEVELOPMENTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05546936 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for APEX DEVELOPMENTS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for APEX DEVELOPMENTS UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for APEX DEVELOPMENTS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Aug 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Povey Little Secretaries Limited as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from * 4 Riverview, Walnut Tree Close Guildford Surrey GU1 4UX* on Aug 16, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Appointment of Mr Stephen Michael Haines as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Sean Geraghty as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Cox as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Geraghty as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Aug 25, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Andrew John Cox as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Cannings as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Cox as a director | 2 pages | TM01 | ||||||||||
Who are the officers of APEX DEVELOPMENTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GERAGHTY, Sean Andrew | Secretary | Bexley High Street DA5 1JX Bexley The Old Mill Kent United Kingdom | 146789870001 | |||||||||||
| HAINES, Stephen Michael | Secretary | Bexley High Street DA5 1JX Bexley The Old Mill Kent England | 159026420001 | |||||||||||
| POVEY LITTLE SECRETARIES LIMITED | Secretary | Hatherley Road DA14 4DT Sidcup 12 Kent Uk |
| 78899320002 | ||||||||||
| MIDGLEY, Kai Peter | Director | Bexley High Street DA5 1JX Bexley The Old Mill Kent England | England | British | 52569480002 | |||||||||
| GERAGHTY, Sean Andrew | Secretary | Bexley High Street DA5 1JX Bexley The Old Mill Kent United Kingdom | 146789950001 | |||||||||||
| LOWE, Paul | Secretary | Bexley High Street DA5 1JX Bexley The Old Mill Kent United Kingdom | British | 128253910001 | ||||||||||
| MIDGLEY, Kai Peter | Secretary | 7 Shoreham House Church Street Shoreham TN14 7RY Sevenoaks Kent | British | 52569480002 | ||||||||||
| STL SECRETARIES LTD | Secretary | Edbrooke House St Johns Rd GU21 7SE Woking Surrey | 93209440001 | |||||||||||
| CANNINGS, Ian | Director | Ribblesdale Ashford Road Bearsted ME14 4NL Maidstone Kent | England | British | 60079720003 | |||||||||
| COX, Andrew John | Director | Bexley High Street DA5 1JX Bexley The Old Mill Kent United Kingdom | Gb-Eng | British | 72536160001 | |||||||||
| COX, Andrew John | Director | Bexley High Street DA5 1JX Bexley The Old Mill Kent England | Gb-Eng | British | 72536160001 | |||||||||
| GERAGHTY, Sean Andrew | Director | Bexley High Street DA5 1JX Bexley The Old Mill Kent United Kingdom | United Kingdom | Irish | 165465910001 | |||||||||
| LANE, Richard Ernest | Director | 13 St Michaels Close Bickley BR1 2DX Bromley Kent | United Kingdom | British | 19397330001 | |||||||||
| RAJARATNAM, Sriranganathan | Director | 20 Riverdale Road DA5 1QX Bexley Kent | British | 72844980001 | ||||||||||
| STL DIRECTORS LTD | Director | Edbrooke House St Johns Rd GU21 7SE Woking Surrey | 93241390001 |
Does APEX DEVELOPMENTS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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