Dissolved
Dissolved 2015-12-10
Company Information for AAPPRO LIMITED
LONDON, LONDON, WC1R,
|
Company Registration Number
07046141
Private Limited Company
Dissolved Dissolved 2015-12-10 |
Company Name | |
---|---|
AAPPRO LIMITED | |
Legal Registered Office | |
LONDON LONDON | |
Company Number | 07046141 | |
---|---|---|
Date formed | 2009-10-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-12-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-12 17:18:03 |
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 | ||
---|---|---|---|---|
Aapproach, LLC | Delaware | Unknown | ||
AAPPRODUCTS LTD | 25 ALLINGTON RISE HOOK HAMPSHIRE RG27 0ST | Active | Company formed on the 2024-03-22 | |
AAPPROVED FINANCIAL SERVICES, INC. | 5838 DAILEY LANE NEW PORT RICHEY FL 34652 | Inactive | Company formed on the 1992-03-23 | |
AAPPROVED COMMERCIAL MAINTENANCE, INC. | 700 E ATLANTIC BLVD. POMPANO BCH FL 33060 | Inactive | Company formed on the 1989-02-21 | |
AAPPROVED TERMITE AND PEST CONTROL INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN BARRIS WAINWIGHT |
||
STEPHEN RONALD BERRY |
||
PETER ROBERT MCKEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SALZEDO |
Director | ||
ANDREW JOHN LOAKES |
Director | ||
PAUL SALZEDO |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GERUB LTD | Director | 2015-04-02 | CURRENT | 2014-07-24 | Dissolved 2016-12-06 | |
INVESTSOUTH (UK) LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2017-12-19 | |
METALLIC ORB PLC | Director | 2014-05-27 | CURRENT | 2014-05-27 | Dissolved 2015-09-29 | |
VIDUALISE LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2014-06-03 | |
COALITION PARTNERS LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Dissolved 2014-03-25 | |
GOS SYSTEMS LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2015-12-10 | |
WATERING HOLE MEDIA LIMITED | Director | 2012-05-24 | CURRENT | 2012-05-24 | Dissolved 2014-09-09 | |
TG SUPPORT LIMITED | Director | 2011-08-24 | CURRENT | 2005-02-21 | Dissolved 2015-12-10 | |
GOLDEN ORB NETWORKS LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2015-04-21 | |
WATERBRIDGE MARKETING LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2016-07-19 | |
AUTO CLUBS INTERNATIONAL LIMITED | Director | 2009-10-12 | CURRENT | 2006-09-13 | Active | |
WATERBRIDGE CAPITAL LIMITED | Director | 2009-09-11 | CURRENT | 2009-09-11 | Active | |
FABERBRENT LIMITED | Director | 2009-01-16 | CURRENT | 2009-01-16 | Dissolved 2015-06-02 | |
DOVEBLUE LIMITED | Director | 2007-12-20 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
CONTROLLED THOUGHT LIMITED | Director | 2007-08-31 | CURRENT | 2005-07-20 | Active | |
STILL FIRST LIMITED | Director | 2005-09-07 | CURRENT | 2005-08-25 | Active - Proposal to Strike off | |
GOSSIPTEL LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-26 | Dissolved 2015-03-31 | |
WATERBRIDGE INTERNATIONAL LIMITED | Director | 1992-06-25 | CURRENT | 1990-06-25 | Dissolved 2015-03-31 | |
METALLIC ORB PLC | Director | 2014-07-24 | CURRENT | 2014-05-27 | Dissolved 2015-09-29 | |
GOLDEN ORB NETWORKS LIMITED | Director | 2013-04-30 | CURRENT | 2011-08-18 | Dissolved 2015-04-21 | |
TG SUPPORT LIMITED | Director | 2013-04-30 | CURRENT | 2005-02-21 | Dissolved 2015-12-10 | |
GOS SYSTEMS LIMITED | Director | 2012-11-20 | CURRENT | 2012-06-18 | Dissolved 2015-12-10 | |
FARNBOROUGH AEROSPACE CONSORTIUM LIMITED | Director | 2003-07-28 | CURRENT | 1997-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM UNIT 202 LINTON HOUSE 164-180 UNION STREET SOUTHWARK LONDON SE1 0LH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SALZEDO | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 16/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LOAKES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON LONDON NW3 6BP UNITED KINGDOM | |
AR01 | 16/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD BERRY / 01/08/2012 | |
AP03 | SECRETARY APPOINTED MR STEPHEN BARRIS WAINWIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL SALZEDO | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT MCKEE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | DISAPPLICATION OF ARTICLES 29 AND 48. 17/10/2010 | |
AR01 | 16/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-11-18 |
Appointment of Administrators | 2014-11-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WROTHAM PARK SETTLED ESTATES |
Creditors Due Within One Year | 2012-12-31 | £ 371,752 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 163,678 |
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 AAPPRO LIMITED
Cash Bank In Hand | 2012-12-31 | £ 132,488 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 11,829 |
Current Assets | 2012-12-31 | £ 188,927 |
Current Assets | 2011-10-31 | £ 22,077 |
Debtors | 2012-12-31 | £ 56,439 |
Debtors | 2011-10-31 | £ 10,248 |
Tangible Fixed Assets | 2012-12-31 | £ 7,748 |
Tangible Fixed Assets | 2011-10-31 | £ 6,218 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as AAPPRO LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | AAPPRO LIMITED | Event Date | 2014-10-31 |
In the High Court of Justice case number 7789 William Antony Batty (IP No 8111 ) and Stephen John Evans (IP No 8759 ), both of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , tel 020 7831 1234 , fax 020 7430 2727, email office@antonybatty.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AAPPRO LIMITED | Event Date | 2014-10-31 |
In the High Court, Chancery Division, London case number 7789 Notice is hereby given by William Antony Batty and Stephen John Evans that a meeting of creditors of Aappro Limited is to be held at 3 Field Court, Grays Inn, London, WC1R 5EF on 2 December 2014 at 12.00 noon. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule). The meeting will also consider a resolution for the approval of the Joint Administrators pre-appointment fees and disbursements. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 1200 hours on the business day before the day fixed for the meeting, details in writing of your claim. Joint Administrator : A copy of the proposals can be requested from the Joint Administrators office. Joint Administrators: William Antony Batty and Stephen John Evans (Insolvency Practitioner Numbers: 8111 and 8759 ) Date of appointment 31 October 2014 Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax; 020 7430 2727, Email: office@antonybatty.com Office contact: sarahw | |||
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. |