Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AP99 LIMITED
Company Information for

AP99 LIMITED

CHESHAM, BUCKINGHAMSHIRE, HP5,
Company Registration Number
02017879
Private Limited Company
Dissolved

Dissolved 2015-10-13

Company Overview

About Ap99 Ltd
AP99 LIMITED was founded on 1986-05-08 and had its registered office in Chesham. The company was dissolved on the 2015-10-13 and is no longer trading or active.

Key Data
Company Name
AP99 LIMITED
 
Legal Registered Office
CHESHAM
BUCKINGHAMSHIRE
 
Previous Names
TOP HAT MARQUEES LIMITED21/01/2014
CHAINFINAL LIMITED08/08/2002
Filing Information
Company Number 02017879
Date formed 1986-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-10-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-03 11:34:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AP99 LIMITED
The following companies were found which have the same name as AP99 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AP99PROBLEMS LTD 9-13 FULHAM HIGH STREET LONDON UNITED KINGDOM SW6 3JH Dissolved Company formed on the 2013-03-04

Company Officers of AP99 LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JEAN PHILLIPS
Company Secretary 2002-08-10
ANGELA JEAN PHILLIPS
Director 2002-08-10
JONATHAN GEORGE PHILLIPS
Director 2002-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS JACKSON
Director 1991-12-31 2002-12-13
BARBARA JEAN JACKSON
Company Secretary 1991-12-31 2002-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JEAN PHILLIPS ABOUT TOWN INTERIORS LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Dissolved 2015-01-13
ANGELA JEAN PHILLIPS ABOUT TOWN INTERIORS LIMITED Director 2003-05-20 CURRENT 2003-05-20 Dissolved 2015-01-13
JONATHAN GEORGE PHILLIPS ABOUT TOWN INTERIORS LIMITED Director 2003-05-20 CURRENT 2003-05-20 Dissolved 2015-01-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-17DS01APPLICATION FOR STRIKING-OFF
2015-01-18LATEST SOC18/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-18AR0131/12/14 FULL LIST
2014-06-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0131/12/13 FULL LIST
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GEORGE PHILLIPS / 26/01/2014
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEAN PHILLIPS / 26/01/2014
2014-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA JEAN PHILLIPS / 27/01/2014
2014-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2014 FROM 13 TYLERS HILL ROAD CHESHAM BUCKINGHAMSHIRE HP5 1XH
2014-01-21RES15CHANGE OF NAME 06/01/2014
2014-01-21CERTNMCOMPANY NAME CHANGED TOP HAT MARQUEES LIMITED CERTIFICATE ISSUED ON 21/01/14
2014-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-19AR0131/12/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-21AR0131/12/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-31AR0131/12/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-01AR0131/12/09 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GEORGE PHILLIPS / 01/10/2009
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEAN PHILLIPS / 01/10/2009
2009-09-30AA31/12/08 TOTAL EXEMPTION FULL
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-04-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-19288bDIRECTOR RESIGNED
2002-08-23288bSECRETARY RESIGNED
2002-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: CRESCENT LYCROME ROAD CHESHAM BUCKINGHAMSHIRE HP5 3LQ
2002-08-23225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-08-08CERTNMCOMPANY NAME CHANGED CHAINFINAL LIMITED CERTIFICATE ISSUED ON 08/08/02
2002-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-25AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-01-26363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-06-19288cDIRECTOR'S PARTICULARS CHANGED
1998-06-19AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-06-19287REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 38 FRANCES STRET CHESHAM BUCKS HP5 3ER
1998-03-18363aRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-01-15363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-11AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-01-12363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-06-29AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-01-16363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-06-27AAFULL ACCOUNTS MADE UP TO 31/08/92
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AP99 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AP99 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AP99 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified

Creditors
Creditors Due After One Year 2012-01-01 £ 11,293
Creditors Due Within One Year 2012-01-01 £ 115,333

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AP99 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 21
Current Assets 2012-01-01 £ 17,191
Debtors 2012-01-01 £ 17,170
Fixed Assets 2012-01-01 £ 106,709
Shareholder Funds 2012-01-01 £ 267
Tangible Fixed Assets 2012-01-01 £ 106,709

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AP99 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AP99 LIMITED
Trademarks
We have not found any records of AP99 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AP99 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified) as AP99 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AP99 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AP99 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AP99 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.