APEX CREDIT MANAGEMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

APEX CREDIT MANAGEMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06424400

Incorporation date

12/11/2007

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 12/11/2007)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon15/11/2021
Confirmation statement made on 2021-11-12 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 icon15/01/2021
Appointment of Mr Paul Jenkins as a director on 2020-12-31
dot icon15/01/2021
Termination of appointment of Derek George Usher as a director on 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon26/10/2020
Director's details changed for Mr Jonathan Barrie Morris on 2020-10-23
dot icon08/10/2020
Resolutions
dot icon08/10/2020
Memorandum and Articles of Association
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
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 icon16/12/2019
Second filing of Confirmation Statement dated 12/11/2018
dot icon16/12/2019
Second filing of Confirmation Statement dated 12/11/2017
dot icon16/12/2019
Second filing of Confirmation Statement dated 12/11/2016
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon30/07/2019
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 icon02/04/2019
Appointment of Sarah Whiteley as a secretary on 2019-04-01
dot icon02/04/2019
Termination of appointment of Charlotte Taggart as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Charlotte Taggart as a secretary on 2019-04-01
dot icon26/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/08/2017
Appointment of Ms Charlotte Taggart as a director on 2017-05-16
dot icon21/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon09/09/2016
Registered office address changed from , Apex House 27 Arden Street, Stratford-upon-Avon, Warwickshire, CV37 6NW to 1 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 2016-09-09
dot icon21/01/2016
Appointment of Mr Craig Anthony Buick as a director on 2015-12-31
dot icon21/01/2016
Termination of appointment of Christopher Michael David Ross-Roberts as a director on 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon12/08/2015
Change of share class name or designation
dot icon12/08/2015
Sub-division of shares on 2015-07-23
dot icon12/08/2015
Resolutions
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 icon16/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon10/10/2014
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 icon03/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon11/10/2013
Auditor's resignation
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 icon09/04/2013
Statement of company's objects
dot icon09/04/2013
Memorandum and Articles of Association
dot icon09/04/2013
Resolutions
dot icon28/03/2013
Resolutions
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 icon26/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Appointment of Mr John David Randall as a secretary
dot icon02/08/2012
Termination of appointment of John Randall as a director
dot icon25/07/2012
Appointment of Mr Christopher Michael David Ross-Roberts as a director
dot icon08/06/2012
Auditor's resignation
dot icon14/03/2012
Miscellaneous
dot icon08/03/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon06/01/2012
Group of companies' accounts made up to 2010-12-31
dot icon25/08/2011
Termination of appointment of Edward Green as a director
dot icon25/08/2011
Termination of appointment of Peter Cartwright as a director
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 icon02/03/2011
Statement of capital following an allotment of shares on 2011-02-08
dot icon21/01/2011
Termination of appointment of Juliet Telford as a director
dot icon21/01/2011
Termination of appointment of Juliet Telford as a secretary
dot icon14/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon09/02/2010
Statement of capital following an allotment of shares on 2009-11-28
dot icon28/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon15/10/2009
Director's details changed for Ms Juliet Sarah Telford on 2009-10-15
dot icon15/10/2009
Director's details changed for Stephen Mound on 2009-10-15
dot icon15/10/2009
Director's details changed for Edward Green on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Neil Clyne on 2009-10-15
dot icon15/10/2009
Director's details changed for Peter Bramwell Cartwright on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Ms Juliet Sarah Telford on 2009-10-15
dot icon15/10/2009
Registered office address changed from , 11 Elm Court Arden Street, Stratford-upon-Avon, Warwickshire, CV37 6PA on 2009-10-15
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Ad 14/04/09-14/04/09\gbp si 5700000@1=5700000\gbp ic 24000815.33/29700815.33\
dot icon21/04/2009
Nc inc already adjusted 06/04/09
dot icon21/04/2009
Resolutions
dot icon21/04/2009
Resolutions
dot icon21/04/2009
Resolutions
dot icon21/04/2009
Resolutions
dot icon21/04/2009
Nc inc already adjusted 06/04/09
dot icon21/04/2009
Resolutions
dot icon15/04/2009
Return made up to 12/11/08; full list of members
dot icon14/04/2009
Director and secretary's change of particulars / jiliet telford / 12/11/2008
dot icon11/03/2009
Ad 02/09/08\gbp si [email protected]=75\gbp ic 6183070/6183145\
dot icon11/03/2009
Ad 28/08/08\gbp si [email protected]=50\gbp ic 6183020/6183070\
dot icon11/03/2009
Ad 11/11/08\gbp si 2000000@1=2000000\gbp ic 4183020/6183020\
dot icon11/03/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon10/03/2009
Registered office changed on 10/03/2009 from, stanford house, 27A floral street, london, WC2E 9EZ
dot icon24/02/2009
Director appointed edward green
dot icon04/09/2008
Ad 01/02/08\gbp si [email protected]=240\gbp ic 4182780/4183020\
dot icon28/07/2008
Director appointed stephen mound
dot icon12/05/2008
Ad 30/04/08-30/04/08\gbp si 2000000@1=2000000\gbp ic 2182780/4182780\
dot icon16/04/2008
Appointment terminated director finlay mcfadyen
dot icon13/03/2008
Ad 12/02/08\gbp si 2000000@1=2000000\gbp ic 182780/2182780\
dot icon09/01/2008
Ad 16/11/07--------- £ si [email protected]=120 £ ic 182660/182780
dot icon09/01/2008
Secretary resigned
dot icon09/01/2008
New secretary appointed;new director appointed
dot icon26/11/2007
Nc inc already adjusted 13/11/07
dot icon26/11/2007
Ad 13/11/07--------- £ si [email protected]=182659 £ ic 1/182660
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon12/11/2007
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 CREDIT MANAGEMENT HOLDINGS LIMITED

APEX CREDIT MANAGEMENT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 12/11/2007 with the registered office located at 1 Kings Hill Avenue, Kings Hill, West Malling ME19 4UA. There is currently no 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 CREDIT MANAGEMENT HOLDINGS LIMITED?

toggle

APEX CREDIT MANAGEMENT HOLDINGS LIMITED is currently Dissolved. It was registered on 12/11/2007 and dissolved on 17/01/2023.

Where is APEX CREDIT MANAGEMENT HOLDINGS LIMITED located?

toggle

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

What does APEX CREDIT MANAGEMENT HOLDINGS LIMITED do?

toggle

APEX CREDIT MANAGEMENT HOLDINGS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for APEX CREDIT MANAGEMENT HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.