Company Information for APEX RECRUITMENT (SOUTH WEST) LIMITED
ST. ANNS MANOR, 6-8 ST. ANN STREET, SALISBURY, WILTSHIRE, SP1 2DN,
|
Company Registration Number
05863622
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
APEX RECRUITMENT (SOUTH WEST) LIMITED | ||
Legal Registered Office | ||
ST. ANNS MANOR 6-8 ST. ANN STREET SALISBURY WILTSHIRE SP1 2DN Other companies in BS1 | ||
Previous Names | ||
|
Company Number | 05863622 | |
---|---|---|
Company ID Number | 05863622 | |
Date formed | 2006-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 30/06/2013 | |
Return next due | 28/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:52:15 |
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 |
---|---|---|
SARAH TRACEY TWINN |
||
CLAIRE LOUISE HUNT |
||
SARAH TRACEY TWINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN ALAYNE STRONG |
Company Secretary | ||
JOHN IRVING GRAVENEY |
Director | ||
VALERIE ELIZABETH CROSS |
Director | ||
ASHTON FITZROY SHUTTLEWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APEX RECRUITMENT (BRISTOL) LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Dissolved 2017-06-22 | |
ASSIST STAFFING AGENCY LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Dissolved 2017-12-18 | |
APEX RECRUITMENT (BRISTOL) LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Dissolved 2017-06-22 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/17 FROM Citypoint Temple Gate Bristol BS1 6PL | |
LIQ MISC | INSOLVENCY:re progress report 27/06/2015-26/06/2016 | |
LIQ MISC | INSOLVENCY:Progress report ends 26/06/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/14 FROM Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/14 FROM 34 High Street Westbury on Trym Bristol BS9 3DZ | |
CH01 | Director's details changed for Ms Claire Louise Hunt on 2014-03-10 | |
COCOMP | Compulsory winding up order | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AAMD | Amended accounts made up to 2011-03-31 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-03-31 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH TRACEY TWINN / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE HUNT / 30/06/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/06/09; full list of members | |
88(2) | AD 31/03/09 GBP SI 99@1=99 GBP IC 100/199 | |
88(2) | AD 17/09/08 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 09/07/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR AND SECRETARY APPOINTED SARAH TRACEY TWINN | |
288b | APPOINTMENT TERMINATED SECRETARY KAREN STRONG | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED S&N CORPORATE RESPONSIBILITY LIM ITED CERTIFICATE ISSUED ON 03/01/08 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: ROBSON TAYLOR CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BANES BA2 3BH | |
287 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 34 HIGH STREET, WESTBURY ON TRYM BRISTOL AVON BS9 3DZ | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-07-30 |
Winding-Up Orders | 2014-02-06 |
Petitions to Wind Up (Companies) | 2014-01-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 13,708 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 556,323 |
Provisions For Liabilities Charges | 2012-04-01 | £ 1,320 |
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 APEX RECRUITMENT (SOUTH WEST) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 17,403 |
Current Assets | 2012-04-01 | £ 321,758 |
Debtors | 2012-04-01 | £ 304,355 |
Fixed Assets | 2012-04-01 | £ 20,898 |
Shareholder Funds | 2012-04-01 | £ 228,695 |
Tangible Fixed Assets | 2012-04-01 | £ 6,598 |
Debtors and other cash assets
APEX RECRUITMENT (SOUTH WEST) LIMITED owns 1 domain names.
apexsw.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as APEX RECRUITMENT (SOUTH WEST) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | APEX RECRUITMENT (SOUTH WEST) LIMITED | Event Date | 2014-07-24 |
In the Bristol County Court case number 122 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Company's creditors for the purpose of agreeing his remuneration on a time cost basis and the basis of his disbursements. The meeting will be held at CityPoint, Temple Gate, Bristol BS1 6PL , on 19 August 2014 , at 12.00 noon. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at CityPoint, Temple Gate, Bristol BS1 6PL by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Office Holder details: Rupert Graham Mullins (IP No 7258) of Benedict MacKenzie, CityPoint, Temple Gate, Bristol BS1 6PL, Date of Appointment: 27 June 2014. Tel: 0117 373 6223. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | APEX RECRUITMENT (SOUTH WEST) LIMITED | Event Date | 2014-01-27 |
In the High Court Of Justice case number 008361 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | APEX RECRUITMENT (SOUTH WEST) LIMITED | Event Date | 2013-11-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 8361 A Petition to wind up the above-named Company, Registration Number 05863622, of 34 High Street, Westbury-On-Trym, Bristol, BS9 3DZ, presented on 28 November 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 January 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 January 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1572322/W.) : | |||
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. |