APRIL MIDCO LIMITED
Overview
Company Name | APRIL MIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09479528 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of APRIL MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is APRIL MIDCO LIMITED located?
Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of APRIL MIDCO LIMITED?
Company Name | From | Until |
---|---|---|
AGHOCO 1291 LIMITED | Mar 09, 2015 | Mar 09, 2015 |
What are the latest accounts for APRIL MIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 28, 2017 |
What are the latest filings for APRIL MIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Camino Park James Watt Way Crawley West Sussex RH10 9TZ to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 08, 2019 | 2 pages | AD01 | ||||||||||
Appointment of William Andrew Wardrop as a director on Feb 07, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Trowbridge as a secretary on Oct 31, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Trowbridge as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan James Fort as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 28, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on May 22, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Alan James Fort as a director on Apr 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James King as a director on Apr 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mike Tomkins as a director on Sep 08, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 29, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 10, 2017
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Andrew James King as a director on Nov 03, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mike Tomkins as a director on Aug 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Guy Wilkinson as a director on Aug 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2015 | 17 pages | AA | ||||||||||
Appointment of Mr Stephen Trowbridge as a director on Aug 01, 2016 | 2 pages | AP01 | ||||||||||
Registration of charge 094795280004, created on Jul 28, 2016 | 74 pages | MR01 | ||||||||||
Who are the officers of APRIL MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WARDROP, William Andrew | Director | 29 Wellington Street LS1 4DL Leeds Central Square West Yorkshire | United Kingdom | British | Company Director | 255130650001 | ||||||||
BLANCHARD, Jonathan | Secretary | Camino Park James Watt Way RH10 9TZ Crawley West Sussex | 197988840001 | |||||||||||
TROWBRIDGE, Stephen | Secretary | Camino Park James Watt Way RH10 9TZ Crawley West Sussex | 211324980001 | |||||||||||
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
BLANCHARD, Jonathan Neil | Director | Camino Park James Watt Way RH10 9TZ Crawley West Sussex | United Kingdom | British | Director | 67243220007 | ||||||||
FORT, Alan James | Director | Camino Park James Watt Way RH10 9TZ Crawley West Sussex | England | British | Company Director | 34604480002 | ||||||||
HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | Solicitor | 105579880001 | ||||||||
KING, Andrew James | Director | Camino Park James Watt Way RH10 9TZ Crawley West Sussex | England | British | Retail Ceo | 217979240001 | ||||||||
MOSS, George Thomas Edward | Director | Lancaster Place WC2E 7EN London Brettenham House | United Kingdom | British | Investment Manager | 161087920002 | ||||||||
TOMKINS, Mike | Director | Camino Park James Watt Way RH10 9TZ Crawley West Sussex | England | British | Chairman | 198927080001 | ||||||||
TROWBRIDGE, Stephen Neil | Director | Camino Park James Watt Way RH10 9TZ Crawley West Sussex | England | British | Chartered Accountant | 188717660001 | ||||||||
WILKINSON, Nicholas Guy | Director | Camino Park James Watt Way RH10 9TZ Crawley West Sussex | England | British | Director | 158959060001 | ||||||||
A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of APRIL MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eci Partners Llp | Apr 06, 2016 | Lancaster Place WC2E 7EN London Brettenham House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does APRIL MIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 28, 2016 Delivered On Aug 02, 2016 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 24, 2016 Delivered On Apr 01, 2016 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 01, 2015 Delivered On May 07, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 01, 2015 Delivered On May 05, 2015 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does APRIL MIDCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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