Company Information for APERIO ASSOCIATES LTD
7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
06615957
Private Limited Company
Liquidation |
Company Name | |
---|---|
APERIO ASSOCIATES LTD | |
Legal Registered Office | |
7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in ST5 | |
Company Number | 06615957 | |
---|---|---|
Company ID Number | 06615957 | |
Date formed | 2008-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/07/2014 | |
Account next due | 05/04/2016 | |
Latest return | 10/06/2015 | |
Return next due | 08/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:53:02 |
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 |
---|---|---|
GEOFFREY ANTHONY BEAUMONT |
||
PAM BEAUMONT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIAMOND CREST MANAGEMENT LIMITED | Director | 2015-12-10 | CURRENT | 2015-08-05 | Liquidation | |
DIAMOND CREST MANAGEMENT LIMITED | Director | 2015-12-10 | CURRENT | 2015-08-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-31 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/15 FROM Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAM BEAUMONT / 12/06/2015 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAM BEAUMONT / 12/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY BEAUMONT / 12/06/2015 | |
AA | 05/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY BEAUMONT / 03/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAM BEAUMONT / 03/11/2014 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAM BEAUMONT / 20/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY BEAUMONT / 20/06/2014 | |
AA | 05/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/13 TO 05/07/13 | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Geoffrey Anthony Beaumont on 2013-07-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/13 FROM the Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/12 FROM the Post House Mill Street Congleton Cheshire CW12 1AB United Kingdom | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAM BEAUMONT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ANTHONY BEAUMONT / 01/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-09-08 |
Appointment of Liquidators | 2015-09-08 |
Resolutions for Winding-up | 2015-09-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-07-05 | £ 93,992 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 33,585 |
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 APERIO ASSOCIATES LTD
Cash Bank In Hand | 2013-07-05 | £ 252,654 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 41,090 |
Current Assets | 2013-07-05 | £ 314,849 |
Current Assets | 2012-06-30 | £ 57,901 |
Debtors | 2013-07-05 | £ 62,195 |
Debtors | 2012-06-30 | £ 16,811 |
Shareholder Funds | 2013-07-05 | £ 222,636 |
Shareholder Funds | 2012-06-30 | £ 25,310 |
Tangible Fixed Assets | 2013-07-05 | £ 2,224 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as APERIO ASSOCIATES LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | APERIO ASSOCIATES LTD | Event Date | 2015-09-01 |
In accordance with Rule 4.106A, I, Vincent A Simmons of Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB give notice that on 1 September 2015 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 04 October 2015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Vincent A Simmons of Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally, or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Vincent A Simmons , (IP No. 8898) of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Miss Nicola Baker, Email: n.baker@bvllp.com Tel: 0161 476 9000 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APERIO ASSOCIATES LTD | Event Date | 2015-09-01 |
Vincent A Simmons , (IP No. 8898) of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Miss Nicola Baker, Email: n.baker@bvllp.com Tel: 0161 476 9000 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APERIO ASSOCIATES LTD | Event Date | 2015-09-01 |
At a General Meeting of the members of the above named company, duly convened and held at 34 Bridestone Place, Eaton, Congleton, CW12 2NZ, on 01 September 2015 , at 2.45 pm, the following special resolutions were duly passed: That the company be wound up voluntarily, and that Vincent A Simmons , (IP No. 8898) of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB be and is hereby appointed Liquidator for the purposes of such winding up and that the Liquidator be hereby sanctioned to distribute any property of the company to the shareholders in specie (if required). For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Alternative contact: Miss Nicola Baker, Email: n.baker@bvllp.com Tel: 0161 476 9000 | |||
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. |