Dissolved
Dissolved 2018-03-05
Company Information for AP LASER LIMITED
GRAFTON PLACE, LONDON, NW1,
|
Company Registration Number
08926343
Private Limited Company
Dissolved Dissolved 2018-03-05 |
Company Name | |
---|---|
AP LASER LIMITED | |
Legal Registered Office | |
GRAFTON PLACE LONDON | |
Company Number | 08926343 | |
---|---|---|
Date formed | 2014-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2018-03-05 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-03-22 03:26:19 |
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 | ||
---|---|---|---|---|
AP LASER DESIGN AND ENGRAVING, INC. | 340 S FIRST STREET ISHPEMING Michigan 49849 | UNKNOWN | Company formed on the 0000-00-00 |
Officer | Role | Date Appointed |
---|---|---|
PAUL KISS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RSSKL LTD | Director | 2018-07-24 | CURRENT | 1945-04-27 | Active | |
FOUNDSAFE LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active - Proposal to Strike off | |
PYNFORD PILING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2004-10-20 | Active | |
ABBEY PYNFORD FOUNDATION SOLUTIONS LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active | |
ABBEY PYNFORD DESIGN AND INNOVATION LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active - Proposal to Strike off | |
ABBEY PYNFORD GEO STRUCTURES LTD | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active | |
ABBEY PYNFORD UNDERPINNING LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active - Proposal to Strike off | |
ABBEY PYNFORD BASEMENT ENGINEERING LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active - Proposal to Strike off | |
THOMAS TAYLOR LTD | Director | 2009-07-14 | CURRENT | 2009-06-18 | Dissolved 2018-05-08 | |
ABBEY PYNFORD HOLDINGS LIMITED | Director | 2004-02-04 | CURRENT | 2004-01-28 | Active | |
ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED | Director | 1998-06-20 | CURRENT | 1998-06-04 | Active | |
RAPID INSTALLATIONS UK LTD | Director | 1998-06-20 | CURRENT | 1998-06-17 | Liquidation | |
ABBEY PYNFORD LIMITED | Director | 1991-09-04 | CURRENT | 1990-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM C/O OPUS RESTRUCTURING LLP ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTS SG1 3QP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 54 | |
AR01 | 06/03/15 FULL LIST | |
AA01 | CURREXT FROM 30/09/2014 TO 31/03/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089263430001 | |
AA01 | CURRSHO FROM 31/03/2015 TO 30/09/2014 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Notices to Creditors | 2015-10-21 |
Resolutions for Winding-up | 2015-10-21 |
Appointment of Liquidators | 2015-10-21 |
Meetings of Creditors | 2015-09-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GENER8 FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products not elsewhere classified) as AP LASER LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AP LASER LIMITED | Event Date | 2015-10-14 |
We, Timothy John Edward Dolder and Trevor John Binyon (IP Nos 9008 and 9285) both of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, give notice that we were appointed Joint Liquidators of the above named Company on 13 October 2015. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 16 November 2015 to prove their debts by sending to the undersigned, Timothy John Edward Dolder of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. For further details contact: Samantha Neads, E-mail: samantha.neads@opusllp.com, Tel: 020 7268 3337. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AP LASER LIMITED | Event Date | 2015-10-13 |
At a General Meeting of the above named company duly convened and held at Ramada Encore Hotel, 312 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 2EA on 13 October 2015 the following resolutions were duly passed as a special and as an ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Timothy John Edward Dolder and Trevor John Binyon , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , (IP Nos 9008 and 9285) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Timothy John Edward Dolder and Trevor John Binyon as Joint Liquidators. For further details contact: Samantha Neads, E-mail: samantha.neads@opusllp.com, Tel: 020 7268 3337. Paul Kiss , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AP LASER LIMITED | Event Date | 2015-10-13 |
Timothy John Edward Dolder and Trevor John Binyon , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD . : For further details contact: Samantha Neads, E-mail: samantha.neads@opusllp.com, Tel: 020 7268 3337. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AP LASER LIMITED | Event Date | 2015-09-11 |
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 Ramada Encore Hotel, 312 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 2EA on 13 October 2015 at 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the 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 Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , no later than 12 noon on 12 October 2015. 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. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. 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. Names and address of Insolvency Practitioners calling the meeting: Timothy John Edward Dolder (IP No. 9008) and Trevor John Binyon (IP No. 9285) c/o Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD. Contact name: Samantha Neads, Email: samantha.neads@opusllp.com Tel: 020 7268 3337. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2009-05-29 | |
(In Liquidation) I, James B Stephen, of BDO Stoy Hayward LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX, hereby give notice that I was appointed Interim Liquidator of Nprop Services Limited on 15 May 2009 by Interlocutor granted by the Court of Session. Notice is hereby given, pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, and further to the Interlocutor of 15 May 2009 granted by the Court of Session, that the first Meeting of Creditors of the Company will be held at the offices of BDO Stoy Hayward LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX, on 11 June 2009, at 11.00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3). A resolution at the meeting is passed if a majority in value of those voting vote in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 9 April 2009. Proxies may also be lodged with me at the meeting or before the meeting at my office. James B Stephen , Interim Liquidator BDO Stoy Hayward LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TWO EIGHT SEVEN LIMITED | Event Date | 2008-11-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 9901 A Petition to wind up the above-named Company of 19 Saint Marys Place, Bury, Lancashire BL9 0DZ , presented on 6 November 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 14 January 2009 , 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 13 January 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7731.(Ref SLR 1389426/37/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. |