Company Information for APM SITE SERVICES LTD.
C/O XEINADIN CORPORATE RECOVERY, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
|
Company Registration Number
06638351
Private Limited Company
Liquidation |
Company Name | |
---|---|
APM SITE SERVICES LTD. | |
Legal Registered Office | |
C/O XEINADIN CORPORATE RECOVERY 100 BARBIROLLI SQUARE MANCHESTER M2 3BD Other companies in BD1 | |
Company Number | 06638351 | |
---|---|---|
Company ID Number | 06638351 | |
Date formed | 2008-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 17:32:33 |
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 | ||
---|---|---|---|---|
APM SITE SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL CLARENCE MOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CLARENCE MOSS |
Company Secretary | ||
ANDREW PAUL MOSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELLAND STEEL ERECTION SERVICES LTD. | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-28 | ||
REGISTERED OFFICE CHANGED ON 30/06/23 FROM C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB | ||
REGISTERED OFFICE CHANGED ON 22/06/23 FROM 1 City Road East Manchester M15 4PN | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-28 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ | |
2.12B | Appointment of an administrator | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 04/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Clarence Moss on 2010-07-04 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/07/2009 TO 31/10/2009 | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL MOSS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW MOSS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-08-04 |
Meetings of Creditors | 2017-03-20 |
Appointment of Administrators | 2017-01-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due After One Year | 2011-11-01 | £ 1,753 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 254,907 |
Provisions For Liabilities Charges | 2011-11-01 | £ 4,133 |
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 APM SITE SERVICES LTD.
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Current Assets | 2011-11-01 | £ 397,572 |
Debtors | 2011-11-01 | £ 379,073 |
Fixed Assets | 2011-11-01 | £ 22,969 |
Shareholder Funds | 2011-11-01 | £ 159,748 |
Stocks Inventory | 2011-11-01 | £ 18,499 |
Tangible Fixed Assets | 2011-11-01 | £ 22,969 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as APM SITE SERVICES LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | APM SITE SERVICES LIMITED | Event Date | 2020-07-29 |
Notice is given that the liquidators of the company were appointed pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | APM SITE SERVICES LTD. | Event Date | 2017-03-15 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2055 Notice is hereby given that a meeting of creditors of APM Site Services Ltd is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule). Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Administrators on 0161 268 8709. In order for the creditors votes to count a completed Form 2.25B must be received on 31 March 2017 at 12.00 noon accompanied by a statement in writing giving details of the debt due to the creditor by the company. Date of appointment: 20 January 2017 Office holder details: Peter James Anderson and Alan Fallows (IP Nos. 15336 and 9567) both of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN For further details contact: The Joint Administrators, Tel: 0161 268 8709. Alternative contact: Nicola Melling. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | APM SITE SERVICES LTD. | Event Date | 2017-01-20 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2055 Peter James Anderson and Alan Fallows (IP Nos 15336 and 9567 ), both of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN For further details contact: The Joint Administrators, Tel: 0161 832 6221. Alternative contact: Nicola Melling. : Ag EF102701 | |||
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. |