APEX CLEANING MACHINES LIMITED

Register to unlock more data on OkredoRegister

APEX CLEANING MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06409087

Incorporation date

25/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2007)
dot icon02/08/2025
Final Gazette dissolved following liquidation
dot icon02/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon24/05/2024
Liquidators' statement of receipts and payments to 2024-03-22
dot icon31/03/2023
Statement of affairs
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Appointment of a voluntary liquidator
dot icon31/03/2023
Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1066 London Road Leigh-on-Sea SS9 3NA on 2023-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon13/04/2022
Change of details for Apex Uk Property Investments Limited as a person with significant control on 2022-01-08
dot icon13/04/2022
Certificate of change of name
dot icon12/04/2022
Termination of appointment of Leslie Frederick Banks as a director on 2022-01-07
dot icon27/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon28/01/2021
Confirmation statement made on 2020-10-25 with updates
dot icon22/01/2021
Satisfaction of charge 4 in full
dot icon06/01/2021
Termination of appointment of Simon Bailey as a director on 2021-01-01
dot icon06/01/2021
Appointment of Mr Leslie Frederick Banks as a director on 2020-12-01
dot icon18/06/2020
Registration of charge 064090870005, created on 2020-06-17
dot icon10/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon06/11/2019
Appointment of Mr Simon Bailey as a director on 2019-04-01
dot icon11/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-10-25 with updates
dot icon21/11/2018
Appointment of Mr Samuel Conrad Lewis Bailey as a director on 2018-08-02
dot icon21/11/2018
Appointment of Mr Ricky Robin Banks as a director on 2018-08-02
dot icon21/11/2018
Termination of appointment of Leslie Frederick Banks as a director on 2018-08-02
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon07/06/2016
Termination of appointment of Ricky Robin Banks as a secretary on 2016-03-31
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Director's details changed for Mr Leslie Frederick Banks on 2014-08-28
dot icon30/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon20/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-03-30
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/11/2010
Secretary's details changed for Mr Ricky Robin Banks on 2010-11-15
dot icon15/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon15/11/2010
Registered office address changed from Windsor House, 103 Whitehall Road, Colchester Essex CO2 8HA on 2010-11-15
dot icon10/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Leslie Frederick Banks on 2009-10-01
dot icon08/12/2009
Particulars of contract relating to shares
dot icon08/12/2009
Statement of capital following an allotment of shares on 2008-03-31
dot icon08/12/2009
Miscellaneous
dot icon08/12/2009
Resolutions
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/08/2009
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon08/04/2009
Return made up to 25/10/08; full list of members
dot icon28/04/2008
Duplicate mortgage certificatecharge no:1
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2008
Secretary appointed mr ricky robin banks
dot icon16/04/2008
Appointment terminated secretary katherine banks
dot icon04/04/2008
Certificate of change of name
dot icon25/10/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£23,593.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
25/10/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
364.44K
-
0.00
23.59K
-
2021
6
364.44K
-
0.00
23.59K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

364.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APEX CLEANING MACHINES LIMITED

APEX CLEANING MACHINES LIMITED is an(a) Dissolved company incorporated on 25/10/2007 with the registered office located at 1066 London Road, Leigh-On-Sea SS9 3NA. There is currently no active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX CLEANING MACHINES LIMITED?

toggle

APEX CLEANING MACHINES LIMITED is currently Dissolved. It was registered on 25/10/2007 and dissolved on 02/08/2025.

Where is APEX CLEANING MACHINES LIMITED located?

toggle

APEX CLEANING MACHINES LIMITED is registered at 1066 London Road, Leigh-On-Sea SS9 3NA.

What does APEX CLEANING MACHINES LIMITED do?

toggle

APEX CLEANING MACHINES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does APEX CLEANING MACHINES LIMITED have?

toggle

APEX CLEANING MACHINES LIMITED had 6 employees in 2021.

What is the latest filing for APEX CLEANING MACHINES LIMITED?

toggle

The latest filing was on 02/08/2025: Final Gazette dissolved following liquidation.