Liquidation
Company Information for ASAP INTERNATIONAL LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
04551852
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ASAP INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in OX9 | ||
Previous Names | ||
|
Company Number | 04551852 | |
---|---|---|
Company ID Number | 04551852 | |
Date formed | 2002-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 30/06/2018 | |
Latest return | 02/10/2015 | |
Return next due | 30/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 08:21:05 |
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 | ||
---|---|---|---|---|
ASAP INTERNATIONAL FREIGHT LIMITED | BUILDING A07 MAGNA BUILDING A07 34 MAGNA BUSINESS PARK TEMPLE ROAD ROTHERHAM SOUTH YORKSHIRE S60 1FG | Active | Company formed on the 1996-01-05 | |
ASAP INTERNATIONAL SECURITY INC. | 5 SOUTH BROADWAY Westchester YONKERS NY 10701 | Active | Company formed on the 2002-02-15 | |
ASAP INTERNATIONAL TRAVEL INC. | ASAP INTERNATIONAL TRAVEL INC ALEXANDRIA VA 22304 | Active | Company formed on the 2004-12-28 | |
ASAP INTERNATIONAL, LTD. | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Permanently Revoked | Company formed on the 1998-01-21 | |
ASAP INTERNATIONAL HOLDINGS INC. | NV | Dissolved | Company formed on the 2010-02-19 | |
ASAP INTERNATIONAL TRADER LLP | 3RD FLOOR 5 LLOYD'S AVENUE LONDON EC3N 3AE | Active | Company formed on the 2016-06-29 | |
ASAP INTERNATIONAL SG | EUNOS ROAD 5 Singapore 400415 | Dissolved | Company formed on the 2008-09-13 | |
ASAP INTERNATIONAL INC | 1521 Concord Pike Ste 301 Wilmington DE 19803 | Unknown | Company formed on the 2012-08-09 | |
ASAP INTERNATIONAL SDN. BHD. | Active | |||
ASAP INTERNATIONAL CO., LIMITED | Active | Company formed on the 2008-01-29 | ||
ASAP International, Inc. | 11325 Shorepointe Court San Diego CA 92130 | Active | Company formed on the 2002-09-16 | |
ASAP INTERNATIONAL TRADING CORP. | 1019 SW 67TH AVE. MIAMI FL 33144 | Inactive | Company formed on the 1994-04-13 | |
ASAP INTERNATIONAL, LLC | 5904 WEST DR STE 21 LAREDO TX 78041 | Active | Company formed on the 2008-02-08 | |
ASAP INTERNATIONAL LIMITED | Unknown | |||
ASAP INTERNATIONAL TRADING CORP | Georgia | Unknown | ||
ASAP INTERNATIONAL HOTEL LLC | Michigan | UNKNOWN | ||
ASAP INTERNATIONAL CORPORATION | New Jersey | Unknown | ||
ASAP INTERNATIONAL HOTEL LLC | California | Unknown | ||
ASAP INTERNATIONAL RECORRS INC | Massachusetts | Unknown | ||
ASAP INTERNATIONAL CORP. | 1517 200TH STREET Queens BAYSIDE NY 11360 | Active | Company formed on the 2020-04-06 |
Officer | Role | Date Appointed |
---|---|---|
DAVID SPENCER BAREHAM |
||
DAVID SPENCER BAREHAM |
||
MICHAEL PETER GOWER |
||
JOHN HENRY LISTER |
||
NICHOLAS NEIL MCCALL MARKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE ANNE AHERNE |
Company Secretary | ||
EXCHEQUER SECRETARIES LIMITED |
Nominated Secretary | ||
EXCHEQUER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANGO COURIERS LIMITED | Company Secretary | 2009-02-09 | CURRENT | 2009-02-09 | Active | |
DAVID BAREHAM LIMITED | Company Secretary | 2009-02-02 | CURRENT | 2009-02-02 | Active | |
M.T.L. INTERNATIONAL LIMITED | Company Secretary | 2007-03-27 | CURRENT | 2006-05-24 | Active | |
CHRONICLES RESOURCES LIMITED | Company Secretary | 1993-08-25 | CURRENT | 1993-08-25 | Active - Proposal to Strike off | |
COMPRESSION ADVISORY LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Active | |
MANGO COURIERS LIMITED | Director | 2009-02-09 | CURRENT | 2009-02-09 | Active | |
DAVID BAREHAM LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Active | |
HANDS N CRAFTS UK LIMITED | Director | 2009-01-30 | CURRENT | 2009-01-30 | Active | |
M.T.L. INTERNATIONAL LIMITED | Director | 2007-03-27 | CURRENT | 2006-05-24 | Active | |
FARWAY FOODS LTD | Director | 2010-02-08 | CURRENT | 2010-02-08 | Active - Proposal to Strike off | |
M.T.L. INTERNATIONAL LIMITED | Director | 2007-03-27 | CURRENT | 2006-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM 30 Upper High Street Thame Oxfordshire OX9 3EZ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
LATEST SOC | 11/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Peter Gower on 2014-09-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS NEIL MCCALL MARKS | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/10/10 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 02/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LISTER / 14/10/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ASAP INTERNATIONAL 2002 LIMITED CERTIFICATE ISSUED ON 06/03/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/03 FROM: UNIT 6 BRUNSWICK COURT DRUID STREET LONDON SE1 2EZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 07/04/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/03 FROM: UNIT 6 BURNSWICK COURT LONDON SE1 2EZ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 27 WEST LANE FRESHFIELD MERSEYSIDE L37 7AY | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-07-30 |
Appointment of Liquidators | 2018-07-30 |
Resolutions for Winding-up | 2018-07-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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 ASAP INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as ASAP INTERNATIONAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ASAP INTERNATIONAL LIMITED | Event Date | 2018-07-23 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 23 July 2018 , are required, on or before 23 September 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Amiel Gottlieb on 020 7495 2348 or by email at amielgottIieb@insolvepIus.com Liquidator: Anthony Harry Hyams (IP No 9413 ) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Date of appointment: 23 July 2018 Anthony Harry Hyams FCCA : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASAP INTERNATIONAL LIMITED | Event Date | 2018-07-23 |
Liquidator: Anthony Harry Hyams , Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASAP INTERNATIONAL LIMITED | Event Date | 2018-07-23 |
At a General Meeting of the above-named Company, duly convened and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH on 23 July 2018 the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413 ) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion." For further details contact: Amiel Gottlieb on 020 7495 2348 or by email at amielgottIieb@insolvepIus.com . Anthony Harry Hyams , FCCA : | |||
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. |