APEX COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

APEX COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06613933

Incorporation date

06/06/2008

Size

Dormant

Contacts

Registered address

Registered address

1 Kings Hill Avenue, Kings Hill, West Malling ME19 4UACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2008)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon04/10/2021
Appointment of Mr Jonathan Andrew Graham as a director on 2021-09-30
dot icon04/10/2021
Termination of appointment of Jonathan Barrie Morris as a director on 2021-09-30
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon15/01/2021
Termination of appointment of Derek George Usher as a director on 2020-12-31
dot icon15/01/2021
Appointment of Mr Paul Jenkins as a director on 2020-12-31
dot icon26/10/2020
Director's details changed for Mr Jonathan Barrie Morris on 2020-10-23
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon13/05/2020
Appointment of Mr Jonathan Barrie Morris as a director on 2020-05-12
dot icon12/05/2020
Termination of appointment of Craig Anthony Buick as a director on 2020-05-12
dot icon24/01/2020
Appointment of Mr Derek George Usher as a director on 2020-01-23
dot icon08/01/2020
Termination of appointment of Kenneth John Stannard as a director on 2019-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon31/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/04/2019
Registered office address changed from Buckingham Road Brackley Northamptonshire NN13 7DN United Kingdom to 1 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 2019-04-05
dot icon29/03/2019
Termination of appointment of Charlotte Taggart as a secretary on 2019-03-29
dot icon29/03/2019
Appointment of Mrs Sarah Whiteley as a secretary on 2019-03-29
dot icon01/10/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon09/09/2016
Registered office address changed from Apex House 27 Arden Street Stratford-upon-Avon Warwickshire CV37 6NW to Buckingham Road Brackley Northamptonshire NN13 7DN on 2016-09-09
dot icon14/01/2016
Appointment of Mr Craig Anthony Buick as a director on 2015-12-31
dot icon13/01/2016
Termination of appointment of Christopher Michael David Ross-Roberts as a director on 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Statement by Directors
dot icon29/07/2015
Statement of capital on 2015-07-29
dot icon29/07/2015
Solvency Statement dated 23/07/15
dot icon29/07/2015
Resolutions
dot icon02/01/2015
Appointment of Mrs Charlotte Taggart as a secretary on 2015-01-02
dot icon02/01/2015
Termination of appointment of Willem Pieter Wellinghoff as a secretary on 2015-01-02
dot icon03/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Termination of appointment of Stephen Mound as a director
dot icon06/03/2014
Appointment of Mr Kenneth John Stannard as a director
dot icon21/02/2014
Termination of appointment of Neil Clyne as a director
dot icon11/10/2013
Auditor's resignation
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon12/06/2013
Director's details changed for Mr Neil Clyne on 2013-06-12
dot icon29/05/2013
Termination of appointment of Glen Crawford as a director
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/01/2013
Appointment of Mr Willem Pieter Wellinghoff as a secretary
dot icon14/01/2013
Termination of appointment of John Randall as a secretary
dot icon21/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Termination of appointment of Neil Clyne as a secretary
dot icon02/08/2012
Appointment of Mr John David Randall as a secretary
dot icon02/08/2012
Termination of appointment of Neil Clyne as a secretary
dot icon02/08/2012
Termination of appointment of John Randall as a director
dot icon31/07/2012
Appointment of Mr Christopher Michael David Ross-Roberts as a director
dot icon25/07/2012
Appointment of Mr Christopher Michael David Ross-Roberts as a director
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2012
Auditor's resignation
dot icon14/03/2012
Miscellaneous
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/01/2012
Full accounts made up to 2010-12-31
dot icon22/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon18/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/06/2011
Appointment of Glen Paul Crawford as a director
dot icon21/06/2011
Appointment of John David Randall as a director
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/04/2011
Termination of appointment of Global Securitisation Services Limited as a secretary
dot icon11/04/2011
Termination of appointment of Neil Townson as a director
dot icon11/04/2011
Termination of appointment of Global Securitisation Services Limited as a director
dot icon11/04/2011
Termination of appointment of Shirley Fleming as a director
dot icon11/04/2011
Appointment of Neil Clyne as a secretary
dot icon11/04/2011
Appointment of Mr Stephen Mound as a director
dot icon11/04/2011
Appointment of Neil Clyne as a director
dot icon11/04/2011
Memorandum and Articles of Association
dot icon11/04/2011
Resolutions
dot icon24/03/2011
Registered office address changed from , Rock Farm Fort Lane, Reigate Hill, Reigate, Surrey, RH2 9RN, United Kingdom on 2011-03-24
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon10/06/2010
Director's details changed for Global Securitisation Services Limited on 2010-06-06
dot icon10/06/2010
Secretary's details changed for Global Securitisation Services Limited on 2010-06-06
dot icon30/03/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon13/12/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon13/12/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon22/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon10/06/2009
Return made up to 06/06/09; full list of members
dot icon28/07/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon07/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2008
Registered office changed on 26/06/2008 from, rock farm fort lane, reigate hill, reigate, RH2 2RN
dot icon12/06/2008
Appointment terminated director instant companies LIMITED
dot icon12/06/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon12/06/2008
Secretary appointed global securitisation services LIMITED
dot icon12/06/2008
Director appointed global securitisation services LIMITED
dot icon12/06/2008
Director appointed ms shirley jane fleming
dot icon12/06/2008
Director appointed mr neil david townson
dot icon11/06/2008
Certificate of change of name
dot icon06/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townson, Neil David
Director
06/06/2008 - 06/04/2011
463
Clyne, Neil
Director
05/04/2011 - 13/02/2014
26
Jenkins, Paul
Director
31/12/2020 - Present
43
Ross-Roberts, Christopher Michael David
Director
24/07/2012 - 31/12/2015
90
Mound, Stephen Neil
Director
05/04/2011 - 13/05/2014
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX COLLECTIONS LIMITED

APEX COLLECTIONS LIMITED is an(a) Dissolved company incorporated on 06/06/2008 with the registered office located at 1 Kings Hill Avenue, Kings Hill, West Malling ME19 4UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEX COLLECTIONS LIMITED?

toggle

APEX COLLECTIONS LIMITED is currently Dissolved. It was registered on 06/06/2008 and dissolved on 17/01/2023.

Where is APEX COLLECTIONS LIMITED located?

toggle

APEX COLLECTIONS LIMITED is registered at 1 Kings Hill Avenue, Kings Hill, West Malling ME19 4UA.

What does APEX COLLECTIONS LIMITED do?

toggle

APEX COLLECTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for APEX COLLECTIONS LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.