APEX COLLECTIONS LIMITED

APEX COLLECTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAPEX COLLECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06613933
    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 COLLECTIONS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is APEX COLLECTIONS LIMITED located?

    Registered Office Address
    1 Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of APEX COLLECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERONA ASSET FINANCE LIMITEDJun 06, 2008Jun 06, 2008

    What are the latest accounts for APEX COLLECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for APEX COLLECTIONS 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

    1 pagesDS01

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Andrew Graham as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Barrie Morris as a director on Sep 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Derek George Usher as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Paul Jenkins as a director on Dec 31, 2020

    2 pagesAP01

    Director's details changed for Mr Jonathan Barrie Morris on Oct 23, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Sep 06, 2020 with updates

    5 pagesCS01

    Appointment of Mr Jonathan Barrie Morris as a director on May 12, 2020

    2 pagesAP01

    Termination of appointment of Craig Anthony Buick as a director on May 12, 2020

    1 pagesTM01

    Appointment of Mr Derek George Usher as a director on Jan 23, 2020

    2 pagesAP01

    Termination of appointment of Kenneth John Stannard as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Sep 06, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Registered office address changed from Buckingham Road Brackley Northamptonshire NN13 7DN United Kingdom to 1 Kings Hill Avenue Kings Hill West Malling ME19 4UA on Apr 05, 2019

    1 pagesAD01

    Termination of appointment of Charlotte Taggart as a secretary on Mar 29, 2019

    1 pagesTM02

    Appointment of Mrs Sarah Whiteley as a secretary on Mar 29, 2019

    2 pagesAP03

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of APEX COLLECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITELEY, Sarah
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    Secretary
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    256923450001
    GRAHAM, Jonathan Andrew
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    EnglandBritish79267560001
    JENKINS, Paul
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    EnglandBritish120733130002
    CLYNE, Neil
    Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House 27
    Warwickshire
    Secretary
    Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House 27
    Warwickshire
    British159277390001
    RANDALL, John David
    Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House 27
    Warwickshire
    Secretary
    Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House 27
    Warwickshire
    171098370001
    TAGGART, Charlotte
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    England
    Secretary
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    England
    193781790001
    WELLINGHOFF, Willem Pieter
    Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House 27
    Warwickshire
    Secretary
    Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House 27
    Warwickshire
    174964250001
    GLOBAL SECURITISATION SERVICES LIMITED
    Reigate Hill
    RH2 9RN Reigate
    Rock Farm
    Surrey
    United Kingdom
    Secretary
    Reigate Hill
    RH2 9RN Reigate
    Rock Farm
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6613933
    126695650001
    SWIFT INCORPORATIONS LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Secretary
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    130988140001
    BUICK, Craig Anthony
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    United KingdomBritish,Australian204155120001
    CLYNE, Neil
    Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House 27
    Warwickshire
    Director
    Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House 27
    Warwickshire
    EnglandBritish126151310002
    CRAWFORD, Glen Paul
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    United KingdomBritish178683410001
    FLEMING, Shirley Jane
    86 Colonel Stephens Way
    TN30 6EZ Tenterden
    Kent
    Director
    86 Colonel Stephens Way
    TN30 6EZ Tenterden
    Kent
    EnglandBritish57633520004
    MORRIS, Jonathan Barrie
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    EnglandBritish262461330002
    MOUND, Stephen Neil
    Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House 27
    Warwickshire
    Director
    Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House 27
    Warwickshire
    EnglandBritish132057230001
    RANDALL, John David
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    United KingdomBritish57217680002
    ROSS-ROBERTS, Christopher Michael David
    Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House 27
    Warwickshire
    Director
    Arden Street
    CV37 6NW Stratford-Upon-Avon
    Apex House 27
    Warwickshire
    EnglandBritish170918350001
    STANNARD, Kenneth John
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    United Kingdom
    EnglandBritish103402250002
    TOWNSON, Neil David
    53 Havering Drive
    RM1 4BH Romford
    Essex
    Director
    53 Havering Drive
    RM1 4BH Romford
    Essex
    EnglandBritish46320530001
    USHER, Derek George
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    England
    EnglandBritish194636730001
    GLOBAL SECURITISATION SERVICES LIMITED
    Fort Lane
    Reigate Hill
    RH2 9RN Reigate
    Rock Farm
    Surrey
    United Kingdom
    Director
    Fort Lane
    Reigate Hill
    RH2 9RN Reigate
    Rock Farm
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6613933
    126695650001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    130988150001

    Who are the persons with significant control of APEX COLLECTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apex Credit Management Limited
    Buckingham Road
    NN13 7DN Brackley
    Buckingham House
    England
    Jun 30, 2016
    Buckingham Road
    NN13 7DN Brackley
    Buckingham House
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number3967099
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does APEX COLLECTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Feb 21, 2012
    Delivered On Feb 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any finance party or to any hedging bank or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Feb 28, 2012Registration of a charge (MG01)
    • Jan 11, 2013Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Jul 14, 2011
    Delivered On Jul 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any finance party or to any hedging bank or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Jul 18, 2011Registration of a charge (MG01)
    • Jan 11, 2013Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Apr 06, 2011
    Delivered On Apr 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to any finance party or to any hedging bank or to any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Apr 13, 2011Registration of a charge (MG01)
    • Jan 11, 2013Statement of satisfaction of a charge in full or part (MG02)
    Spv deed of charge
    Created On Jun 27, 2008
    Delivered On Jul 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, title, interest and benefit present and future in, to and under the finance documents and all other contracts, agreements, deeds and documents, present and future, to which the company is or may become party see image for full details.
    Persons Entitled
    • Hsh Nordbank Ag, London Branch in Its Capacity as Trustee for the Secured Parties
    Transactions
    • Jul 07, 2008Registration of a charge (395)
    • Jul 18, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 05, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Dec 05, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Mar 27, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)

    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