Dissolved
Dissolved 2015-07-21
Company Information for APHEX INTERIORS LIMITED
WOODFORD GREEN, ESSEX, IG8,
|
Company Registration Number
05742489
Private Limited Company
Dissolved Dissolved 2015-07-21 |
Company Name | |
---|---|
APHEX INTERIORS LIMITED | |
Legal Registered Office | |
WOODFORD GREEN ESSEX | |
Company Number | 05742489 | |
---|---|---|
Date formed | 2006-03-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-07-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICOLETTE BAKER |
||
IAN PAUL BAKER |
||
SCOTT BAKER |
||
PHILIP DONAL LANGLANDS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APHEX CONSTRUCTION SERVICES LTD | Director | 2013-01-23 | CURRENT | 2013-01-23 | Dissolved 2014-05-27 | |
AMTEC INTERIORS LTD | Director | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2015-08-18 | |
PLASTECO LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2015-08-18 | |
RENDECO LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2015-08-18 | |
APHEX CONSTRUCTION SERVICES LTD | Director | 2013-01-23 | CURRENT | 2013-01-23 | Dissolved 2014-05-27 | |
LITTLE ABBEYGATE MANAGEMENT (1995) LIMITED | Director | 2017-08-01 | CURRENT | 1995-04-07 | Active | |
BURGUNDY CONSTRUCTION SERVICES LTD | Director | 2013-05-20 | CURRENT | 2013-05-20 | Active | |
APHEX CONSTRUCTION SERVICES LTD | Director | 2013-01-23 | CURRENT | 2013-01-23 | Dissolved 2014-05-27 | |
GARAGE CONVERTORS LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM UNIT 2 CHURCH ROAD BUSINESS CENTRE, CHURCH ROAD SITTINGBOURNE KENT ME10 3RS UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL BAKER / 05/09/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL BAKER / 10/08/2010 | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DONAL LANGLANDS / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BAKER / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL BAKER / 07/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 78 GLEBE LANE MAIDSTONE KENT ME16 9BA | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BAKER / 30/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN BAKER / 30/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 16 LONG SHAW CLOSE BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4GE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PHILIP DONAL LANGLANDS | |
363s | RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 34 HORTON DOWNS, DOWNSWOOD OTHAM KENT ME15 8TN | |
88(2) | AD 13/07/08 GBP SI 1@1=1 GBP IC 2/3 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-06 |
Resolutions for Winding-up | 2014-02-10 |
Appointment of Liquidators | 2014-02-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 14,318 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 538,923 |
Creditors and other liabilities
|
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 APHEX INTERIORS LIMITED
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Current Assets | 2012-04-01 | £ 585,667 |
Debtors | 2012-04-01 | £ 57,511 |
Fixed Assets | 2012-04-01 | £ 35,590 |
Shareholder Funds | 2012-04-01 | £ 68,016 |
Stocks Inventory | 2012-04-01 | £ 528,156 |
Tangible Fixed Assets | 2012-04-01 | £ 35,590 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as APHEX INTERIORS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | APHEX INTERIORS LIMITED | Event Date | 2015-01-28 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the above-named Company will be held at the offices of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, on 9 April 2015, at 10.30 am and 10.45 am respectively, for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the property of the company has been disposed of, and of hearing any explanation given by the Liquidator, and considering the release of the liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. It is not necessary for the proxy holder to be a Member or Creditor. Proxies for use at the meetings must be lodged at the address shown above no later than 12.00 noon on the business day before the meeting. Date of appointment: 5 February 2014. Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY For further details contact: Paula Bates, Tel: 020 8498 0163, Email: paula@cyca.co.uk Zafar Iqbal , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APHEX INTERIORS LIMITED | Event Date | 2014-02-05 |
Liquidator's Name and Address: Zafar Iqbal , of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY . : Further details contact: Zafar Iqbal, Email: zafar@cyca.co.uk Tel: 020 8498 0163. Alternative contact: Paula Bates | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APHEX INTERIORS LIMITED | Event Date | |
At a General Meeting of the above named company, duly convened and held at 2 Lakeview Stables, Lower St Clere, Kemsing, TN15 6NL on 05 February 2014 the subjoined Special Resolution was duly passed: “That the Company be wound up voluntarily and that Zafar Iqbal , of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY , (IP No: 6578) be and is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Zafar Iqbal, Email: zafar@cyca.co.uk Tel: 020 8498 0163. Alternative contact: Paula Bates Philip Langlands , Chairman : | |||
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. |