Dissolved 2015-11-13
Company Information for A & P REGISTRARS LIMITED
ARMITAGE ROAD, LONDON, NW11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-11-13 |
Company Name | |
---|---|
A & P REGISTRARS LIMITED | |
Legal Registered Office | |
ARMITAGE ROAD LONDON | |
Company Number | 06636058 | |
---|---|---|
Date formed | 2008-07-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-11-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:50 |
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 |
---|---|---|
CHRYSAPHIS MICHAEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PANIKOS PHOTIOU |
Director | ||
ANDRIANA MICHAEL |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C & M SERVICES (LONDON) LTD | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active | |
STIGMA OPERATIONS LIMITED | Director | 2016-10-01 | CURRENT | 2003-11-03 | Active | |
FARINGTON HOLDINGS LTD | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
PG SERVICES (LONDON) LTD | Director | 2016-08-19 | CURRENT | 2016-08-19 | Dissolved 2018-01-23 | |
JY RESTAURANT LTD | Director | 2015-06-04 | CURRENT | 2013-08-15 | Dissolved 2016-11-01 | |
MIDATLANTIC GROWTH CAPITAL LIMITED | Director | 2013-03-13 | CURRENT | 2002-07-31 | Dissolved 2015-10-27 | |
MARATHON 2011 CO LTD | Director | 2012-07-27 | CURRENT | 2011-11-11 | Dissolved 2018-04-24 | |
SWIFTPOWER LIMITED | Director | 2012-02-01 | CURRENT | 2006-01-10 | Active | |
C.MICHAEL & CO (LONDON) LTD | Director | 2012-01-01 | CURRENT | 2010-01-31 | Active | |
AGRA UK RESTAURANT LIMITED | Director | 2011-08-12 | CURRENT | 2011-08-12 | Dissolved 2014-03-25 | |
PASCHALIS (LONDON) & CO. LIMITED | Director | 2011-06-13 | CURRENT | 2008-07-02 | Active | |
INDIGOGEM LIMITED | Director | 2011-04-27 | CURRENT | 1991-04-26 | 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 35 GRAFTON WAY LONDON W1T 5DB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANIKOS PHOTIOU | |
AP01 | DIRECTOR APPOINTED MR CHRYSAPHIS MICHAEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANIKOS PHOTIOU / 03/07/2014 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 02/07/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDRIANA MICHAEL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09 | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/03/2011 | |
AR01 | 02/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ANDRIANA MICHAEL | |
288a | DIRECTOR APPOINTED PANIKOS PHOTIOU | |
88(2) | AD 02/07/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ | |
288b | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-02 |
Resolutions for Winding-up | 2014-12-15 |
Appointment of Liquidators | 2014-12-15 |
Meetings of Creditors | 2014-11-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-04-01 | £ 15,812 |
---|
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 A & P REGISTRARS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 14,146 |
Current Assets | 2012-04-01 | £ 14,146 |
Fixed Assets | 2012-04-01 | £ 4,942 |
Shareholder Funds | 2012-04-01 | £ 3,276 |
Tangible Fixed Assets | 2012-04-01 | £ 4,942 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as A & P REGISTRARS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | A & P REGISTRARS LIMITED | Event Date | 2014-12-10 |
At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 10 December 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No: 006029) be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Franklin as Liquidator. Further details contact: Mrs P Housden, Email: phousden@pefandco.com, Tel: 020 8731 6807 Chrysaphis Michael , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | A & P REGISTRARS LIMITED | Event Date | 2014-12-10 |
Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . : Further details contact: Mrs P Housden, Email: phousden@pefandco.com, Tel: 020 8731 6807 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | A & P REGISTRARS LIMITED | Event Date | 2014-12-10 |
Notice is hereby given that a final meeting of the members of A & P Registrars Limited is to be held at Olympia House, Armitage Road, London, NW11 8RQ on 05 August 2015 at 3.00 pm to be followed at 3.30 pm on the same day by a meeting of the creditors of the Company. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of receiving an account of the Liquidators acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: That the Liquidator have his release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on the business day before the meetings. Date of Appointment: 10 December 2014 Office Holder details: Stephen Franklin , (IP No. 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ . For further details contact: Paul Tomasino, Tel: 020 8731 6807 Stephen Franklin , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | A & P REGISTRARS LIMITED | Event Date | 2014-11-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ , on 10 December 2014 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 9 December 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Further details contact: Paul Tomasino, Email: mail@pefandco.com Tel: 020 8731 6807 | |||
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. |