Liquidation
Company Information for APEX AUTOMATION LIMITED
88 GOLDEN LANE, LONDON, EC1Y 0RP,
|
Company Registration Number
02043512
Private Limited Company
Liquidation |
Company Name | |
---|---|
APEX AUTOMATION LIMITED | |
Legal Registered Office | |
88 GOLDEN LANE LONDON EC1Y 0RP Other companies in EC1Y | |
Company Number | 02043512 | |
---|---|---|
Company ID Number | 02043512 | |
Date formed | 1986-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/1988 | |
Account next due | 31/01/1991 | |
Latest return | 31/03/1989 | |
Return next due | ||
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 08:52:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APEX AUTOMATION SOLUTIONS LIMITED | 2 SEVERN DRIVE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9BX | Active | Company formed on the 1998-10-05 | |
APEX Automation Solutions Corp. | 350, JOHN STREET UNIT 3 THORNHILL Ontario L3T 5W6 | Active | Company formed on the 2002-06-12 | |
Apex Automation Design Inc. | 23 GARBUT CRES COLLINGWOOD Ontario L9Y 0H5 | Dissolved | Company formed on the 2010-06-23 | |
APEX AUTOMATION LIMITED | RAHEEN UPTON, CORK, IRELAND | Active | Company formed on the 2006-03-09 | |
APEX AUTOMATION LTD. | 2400 10303 JASPER AVENUE EDMONTON ALBERTA T5J 3N6 | Active | Company formed on the 2012-11-15 | |
APEX AUTOMATION LLC | 464 PRUDEN DRIVE - PICKERINGTON OH 43147 | Dissolved/Dead | Company formed on the 2010-01-29 | |
APEX AUTOMATION & CONTROLS, LLC | 16565 POUNCEY TRACT RD ROCKVILLE VA 23146 | Active | Company formed on the 2004-09-03 | |
APEX AUTOMATION, LLC | 711 S CARSON ST STE 4 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 1997-11-21 | |
APEX AUTOMATION PRIVATE LIMITED | B-305/306 SHIVALIK PLAZA OPP. AHMEDABAD MANAGEMENT ASSOCIATION AHMEDABAD Gujarat 380015 | ACTIVE | Company formed on the 1996-08-07 | |
APEX AUTOMATION SECURITY SYSTEMS PRIVATE LIMITED | PLOT NO 286 H NO 997 BAZAR ROAD DHARAMPETH NAGPUR Maharashtra 440010 | ACTIVE | Company formed on the 2010-07-06 | |
APEX AUTOMATION & ROBOTICS PTY LTD | NSW 2147 | Active | Company formed on the 2006-01-19 | |
APEX AUTOMATION INC | Delaware | Unknown | ||
APEX AUTOMATION LLC | 9240 SW 80 TERRACE MIAMI FL 33173 | Active | Company formed on the 2015-09-14 | |
Apex Automation Oy | Terminaalikatu 3 KOKKOLA 67700 | Active | Company formed on the 1993-11-30 | |
APEX AUTOMATION CORPORATION | California | Unknown | ||
Apex Automation Electric Limited Liability Company | Indiana | Unknown | ||
Apex Automation Inc | Indiana | Unknown | ||
APEX AUTOMATION (MIDLANDS) LTD | HEATH HOUSE CHEADLE ROAD UTTOXETER ST14 7BY | Active | Company formed on the 2020-02-11 | |
APEX AUTOMATION AND ELECTRIC INC | Oklahoma | Unknown | ||
APEX AUTOMATION PTY LTD. | Active | Company formed on the 2020-08-03 |
Date | Document Type | Document Description |
---|---|---|
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
288 | Director's particulars changed | |
COCOMP | Compulsory winding up order | |
288 | Director resigned | |
288 | New director appointed | |
AA | FULL ACCOUNTS MADE UP TO 30/09/88 | |
363 | Return made up to 31/03/89; full list of members | |
288 | Director resigned | |
395 | Particulars of mortgage/charge | |
288 | New director appointed | |
288 | New director appointed | |
288 | Director resigned | |
363 | Return made up to 28/01/88; full list of members | |
288 | Director resigned | |
288 | New director appointed | |
288 | Director resigned | |
288 | New secretary appointed | |
CERTNM | Company name changed alpha automation LIMITED\certificate issued on 08/10/87 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED APPLIED AUTOMATION LIMITED CERTIFICATE ISSUED ON 22/07/87 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED LEADCREST ENGINEERING LIMITED CERTIFICATE ISSUED ON 12/12/86 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/86 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JR | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTINC | CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Outstanding | SECURITY CHANGE LIMITED |
The top companies supplying to UK government with the same SIC code (None Supplied) as APEX AUTOMATION LIMITED are:
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. |