APEX HYDRALIFT LIMITED

Register to unlock more data on OkredoRegister

APEX HYDRALIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05966815

Incorporation date

13/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Spf, Suite 9 Ensign House, Admirals Way, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2006)
dot icon19/12/2024
Final Gazette dissolved following liquidation
dot icon19/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon19/10/2023
Statement of affairs
dot icon19/10/2023
Resolutions
dot icon19/10/2023
Appointment of a voluntary liquidator
dot icon19/10/2023
Registered office address changed from 14 Oaks Dene Walderslade Woods Kent ME5 9HN to Spf, Suite 9 Ensign House Admirals Way London E14 9XQ on 2023-10-19
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon15/10/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon25/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon27/09/2018
Micro company accounts made up to 2018-03-31
dot icon07/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon13/12/2016
Micro company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon26/09/2016
Termination of appointment of Emma Jayne Wheatley as a director on 2016-03-31
dot icon26/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon26/10/2015
Director's details changed for Mr Ian Michael Wheatley on 2014-04-01
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Certificate of change of name
dot icon23/07/2014
Change of name notice
dot icon30/05/2014
Registered office address changed from 14 Oaks Dene Walderslade Woods Kent ME5 9HN England on 2014-05-30
dot icon30/05/2014
Registered office address changed from 107 Rochester Road Aylesford Kent ME20 7BL on 2014-05-30
dot icon29/05/2014
Director's details changed for Mrs Emma Jayne Wheatley on 2014-03-30
dot icon29/05/2014
Secretary's details changed for Mrs Emma Jayne Wheatley on 2014-03-30
dot icon07/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2008
Return made up to 13/10/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Accounting reference date extended from 31/10/2007 to 31/03/2008
dot icon26/10/2007
Return made up to 13/10/07; full list of members
dot icon11/11/2006
Registered office changed on 11/11/06 from: 11 murray street, camden london greater london NW1 9RE
dot icon13/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
13/10/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.52K
-
0.00
-
-
2022
1
15.50K
-
0.00
-
-
2022
1
15.50K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

15.50K £Ascended137.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatley, Emma-Jayne
Director
13/10/2006 - 31/03/2016
3
Wheatley, Ian Michael
Director
13/10/2006 - Present
3
Wheatley, Emma Jayne
Secretary
13/10/2006 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APEX HYDRALIFT LIMITED

APEX HYDRALIFT LIMITED is an(a) Dissolved company incorporated on 13/10/2006 with the registered office located at Spf, Suite 9 Ensign House, Admirals Way, London E14 9XQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APEX HYDRALIFT LIMITED?

toggle

APEX HYDRALIFT LIMITED is currently Dissolved. It was registered on 13/10/2006 and dissolved on 19/12/2024.

Where is APEX HYDRALIFT LIMITED located?

toggle

APEX HYDRALIFT LIMITED is registered at Spf, Suite 9 Ensign House, Admirals Way, London E14 9XQ.

What does APEX HYDRALIFT LIMITED do?

toggle

APEX HYDRALIFT LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does APEX HYDRALIFT LIMITED have?

toggle

APEX HYDRALIFT LIMITED had 1 employees in 2022.

What is the latest filing for APEX HYDRALIFT LIMITED?

toggle

The latest filing was on 19/12/2024: Final Gazette dissolved following liquidation.