APEX MOTORSPORT LIMITED

Register to unlock more data on OkredoRegister

APEX MOTORSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00835292

Incorporation date

25/01/1965

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cobalt, Concorde House, Trinity Park, Solihull B37 7UQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1965)
dot icon30/08/2014
Final Gazette dissolved following liquidation
dot icon30/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon22/01/2014
Registered office address changed from 12a Church Street Warwick CV34 4AB on 2014-01-22
dot icon18/04/2013
Liquidators' statement of receipts and payments to 2013-02-13
dot icon24/08/2012
Liquidators' statement of receipts and payments to 2012-08-13
dot icon12/04/2012
Liquidators' statement of receipts and payments to 2012-02-13
dot icon29/02/2012
Registered office address changed from 4 Jury Street Warwick CV34 4EW on 2012-02-29
dot icon14/02/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/11/2010
Administrator's progress report to 2010-07-13
dot icon11/08/2010
Notice of extension of period of Administration
dot icon12/03/2010
Administrator's progress report to 2010-02-10
dot icon09/10/2009
Statement of administrator's proposal
dot icon14/08/2009
Appointment of an administrator
dot icon14/08/2009
Registered office changed on 14/08/2009 from unit 1 middle slade buckingham industrial park buckingham buckinghamshire MK18 1WA
dot icon22/07/2009
Director appointed jacqueline manning
dot icon15/07/2009
Director appointed paul manning
dot icon09/02/2009
Appointment terminated director philippa lloyd
dot icon26/01/2009
Appointment terminated secretary zoe copas
dot icon26/01/2009
Director appointed john christie
dot icon21/10/2008
Ad 27/06/08\gbp si 80@1=80\gbp ic 100/180\
dot icon21/10/2008
Nc inc already adjusted 27/06/08
dot icon21/10/2008
Resolutions
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 15/04/08; full list of members
dot icon04/08/2008
Appointment terminated director richard lloyd
dot icon10/04/2008
Secretary appointed zoe claire copas
dot icon10/04/2008
Director appointed philippa lloyd
dot icon10/04/2008
Appointment terminated secretary philippa lloyd
dot icon21/09/2007
Partial exemption accounts made up to 2006-12-31
dot icon26/06/2007
Return made up to 15/04/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/04/2006
Return made up to 15/04/06; full list of members
dot icon02/03/2006
Partial exemption accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 15/04/05; full list of members
dot icon25/10/2004
Accounts for a small company made up to 2003-12-31
dot icon21/04/2004
Return made up to 15/04/04; full list of members
dot icon20/10/2003
Accounts for a small company made up to 2002-12-31
dot icon26/04/2003
Return made up to 15/04/03; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon19/04/2002
Return made up to 15/04/02; full list of members
dot icon17/10/2001
Accounts for a small company made up to 2000-12-31
dot icon27/04/2001
Return made up to 15/04/01; full list of members
dot icon11/10/2000
Certificate of change of name
dot icon26/05/2000
Accounts for a small company made up to 1999-12-31
dot icon20/04/2000
Return made up to 15/04/00; full list of members
dot icon24/02/2000
Director resigned
dot icon18/08/1999
New director appointed
dot icon06/05/1999
Return made up to 15/04/99; full list of members
dot icon22/04/1999
Accounts for a small company made up to 1998-12-31
dot icon04/09/1998
Accounts for a small company made up to 1997-12-31
dot icon26/06/1998
Particulars of mortgage/charge
dot icon12/05/1998
Return made up to 15/04/98; no change of members
dot icon19/05/1997
Accounts for a small company made up to 1996-12-31
dot icon28/04/1997
Return made up to 15/04/97; no change of members
dot icon13/06/1996
Accounts for a small company made up to 1995-12-31
dot icon06/05/1996
Return made up to 15/04/96; full list of members
dot icon10/01/1996
New secretary appointed
dot icon04/01/1996
Certificate of change of name
dot icon29/12/1995
Director resigned
dot icon29/12/1995
New director appointed
dot icon29/12/1995
Secretary resigned;director resigned
dot icon29/12/1995
Registered office changed on 29/12/95 from: yeomans drive blakelands milton keynes bucks MK14 5AN
dot icon02/05/1995
Return made up to 15/04/95; full list of members
dot icon24/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Resolutions
dot icon08/09/1994
Full accounts made up to 1993-12-31
dot icon23/08/1994
Return made up to 17/08/94; no change of members
dot icon10/09/1993
Full accounts made up to 1992-12-31
dot icon10/09/1993
Return made up to 17/08/93; no change of members
dot icon14/04/1993
Full accounts made up to 1992-09-30
dot icon16/03/1993
Accounting reference date shortened from 30/09 to 31/12
dot icon21/01/1993
Return made up to 03/01/93; full list of members
dot icon20/01/1992
Full accounts made up to 1991-09-30
dot icon19/01/1992
Return made up to 03/01/92; no change of members
dot icon20/02/1991
Full accounts made up to 1990-09-30
dot icon20/02/1991
Return made up to 28/12/90; no change of members
dot icon01/10/1990
Registered office changed on 01/10/90 from: 31 heathfield stacey bushes milton keynes MK12 6HR
dot icon14/02/1990
Full accounts made up to 1989-09-30
dot icon14/02/1990
Return made up to 03/01/90; full list of members
dot icon22/03/1989
Full accounts made up to 1988-09-30
dot icon22/03/1989
Return made up to 30/01/89; full list of members
dot icon16/01/1989
Director resigned;new director appointed
dot icon23/05/1988
Full accounts made up to 1987-09-30
dot icon23/05/1988
Return made up to 25/02/88; full list of members
dot icon21/05/1987
Full accounts made up to 1986-09-30
dot icon21/05/1987
Return made up to 22/01/87; full list of members
dot icon07/05/1986
Full accounts made up to 1985-09-30
dot icon07/05/1986
Return made up to 06/02/86; full list of members
dot icon17/03/1978
Memorandum and Articles of Association
dot icon25/01/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Philippa
Secretary
20/12/1995 - 04/04/2008
1
Wickham, John Frederick
Director
01/07/1999 - 07/12/1999
1
Manning, Jacqueline
Director
13/07/2009 - Present
-
Manning, Paul
Director
13/07/2009 - Present
18
Copas, Zoe Claire
Secretary
05/04/2008 - 05/01/2009
-

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 MOTORSPORT LIMITED

APEX MOTORSPORT LIMITED is an(a) Dissolved company incorporated on 25/01/1965 with the registered office located at Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ. 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 MOTORSPORT LIMITED?

toggle

APEX MOTORSPORT LIMITED is currently Dissolved. It was registered on 25/01/1965 and dissolved on 30/08/2014.

Where is APEX MOTORSPORT LIMITED located?

toggle

APEX MOTORSPORT LIMITED is registered at Cobalt, Concorde House, Trinity Park, Solihull B37 7UQ.

What does APEX MOTORSPORT LIMITED do?

toggle

APEX MOTORSPORT LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for APEX MOTORSPORT LIMITED?

toggle

The latest filing was on 30/08/2014: Final Gazette dissolved following liquidation.