APEX ROOFING AND CLADDING LIMITED

Register to unlock more data on OkredoRegister

APEX ROOFING AND CLADDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01136840

Incorporation date

28/09/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

One, Redcliff Street, Bristol BS1 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1973)
dot icon07/06/2018
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon30/11/2017
Final Gazette dissolved following liquidation
dot icon30/08/2017
Return of final meeting in a creditors' voluntary winding up
dot icon22/03/2017
Liquidators' statement of receipts and payments to 2017-02-06
dot icon02/04/2016
Liquidators' statement of receipts and payments to 2016-02-07
dot icon17/02/2016
Registered office address changed from One Cornwall Street Birmingham West Midlands B3 2DX to One Redcliff Street Bristol BS1 6NP on 2016-02-17
dot icon07/05/2015
Insolvency filing
dot icon17/03/2015
Liquidators' statement of receipts and payments to 2015-02-06
dot icon13/03/2015
Insolvency court order
dot icon13/03/2015
Notice of ceasing to act as a voluntary liquidator
dot icon13/03/2015
Appointment of a voluntary liquidator
dot icon12/08/2014
Notice of ceasing to act as a voluntary liquidator
dot icon07/08/2014
Insolvency court order
dot icon07/08/2014
Appointment of a voluntary liquidator
dot icon08/04/2014
Liquidators' statement of receipts and payments to 2014-02-06
dot icon20/02/2014
Insolvency filing
dot icon20/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon20/02/2014
Appointment of a voluntary liquidator
dot icon07/02/2013
Administrator's progress report to 2013-02-01
dot icon07/02/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/01/2013
Administrator's progress report to 2012-12-21
dot icon18/10/2012
Statement of affairs with form 2.14B
dot icon04/09/2012
Result of meeting of creditors
dot icon07/08/2012
Statement of administrator's proposal
dot icon02/07/2012
Registered office address changed from Apex House 60 Cato Street Nechells Birmingham West Midlands B7 4TS on 2012-07-02
dot icon28/06/2012
Appointment of an administrator
dot icon25/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon21/10/2009
Accounts for a small company made up to 2008-12-31
dot icon16/10/2009
Director's details changed for Mr Nicholas John Bennett on 2009-10-15
dot icon15/10/2009
Director's details changed for Lee Greatrex on 2009-10-15
dot icon15/10/2009
Director's details changed for Ian Barry Childs on 2009-10-15
dot icon15/10/2009
Director's details changed for Nicholas John Bennett on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Mary Louise Spink on 2009-10-15
dot icon26/06/2009
Return made up to 15/05/09; full list of members
dot icon05/05/2009
Director's change of particulars / ian childs / 31/10/2008
dot icon05/05/2009
Director's change of particulars / ian childs / 31/10/2008
dot icon24/07/2008
Accounts for a small company made up to 2007-12-31
dot icon11/06/2008
Return made up to 15/05/08; full list of members
dot icon23/08/2007
Accounts for a small company made up to 2006-12-31
dot icon13/07/2007
Director's particulars changed
dot icon03/07/2007
Return made up to 15/05/07; full list of members; amend
dot icon11/06/2007
Return made up to 15/05/07; full list of members
dot icon11/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
New secretary appointed
dot icon28/02/2007
Secretary resigned
dot icon24/11/2006
Return made up to 15/05/06; full list of members
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon12/01/2006
Registered office changed on 12/01/06 from: 15 warwick road stratford upon avon warwickshire CV37 6YW
dot icon28/10/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon20/10/2005
Accounts for a medium company made up to 2005-01-31
dot icon08/06/2005
Return made up to 15/05/05; full list of members
dot icon29/03/2005
Certificate of change of name
dot icon17/03/2005
New secretary appointed
dot icon11/03/2005
Registered office changed on 11/03/05 from: apex house cato street nechells birmingham B7 4TS
dot icon11/03/2005
Secretary resigned;director resigned
dot icon22/02/2005
Secretary resigned;director resigned
dot icon09/11/2004
Secretary resigned
dot icon09/11/2004
New secretary appointed;new director appointed
dot icon25/08/2004
Accounts for a medium company made up to 2004-01-31
dot icon01/06/2004
Return made up to 15/05/04; full list of members
dot icon22/12/2003
Accounts for a medium company made up to 2003-01-31
dot icon08/07/2003
Return made up to 15/05/03; full list of members
dot icon16/07/2002
Accounts for a medium company made up to 2002-01-31
dot icon11/07/2002
New director appointed
dot icon14/06/2002
Return made up to 15/05/02; full list of members
dot icon18/06/2001
Accounts for a medium company made up to 2001-01-31
dot icon25/05/2001
Return made up to 15/05/01; full list of members
dot icon12/07/2000
Accounts for a medium company made up to 2000-01-31
dot icon21/06/2000
Return made up to 15/05/00; full list of members
dot icon03/12/1999
Accounts for a medium company made up to 1999-01-31
dot icon08/06/1999
Return made up to 15/05/99; no change of members
dot icon31/05/1998
Return made up to 15/05/98; no change of members
dot icon28/05/1998
Accounts for a medium company made up to 1998-01-31
dot icon02/10/1997
Accounts for a medium company made up to 1997-01-31
dot icon25/07/1997
New director appointed
dot icon16/06/1997
Return made up to 15/05/97; full list of members
dot icon25/02/1997
Director resigned
dot icon10/11/1996
Secretary resigned
dot icon10/11/1996
New secretary appointed
dot icon27/08/1996
Accounts for a medium company made up to 1996-01-31
dot icon16/06/1996
Return made up to 15/05/96; full list of members
dot icon11/07/1995
Accounts for a small company made up to 1995-01-31
dot icon20/06/1995
Return made up to 15/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Accounts for a small company made up to 1994-01-31
dot icon10/06/1994
Return made up to 15/05/94; no change of members
dot icon21/06/1993
Return made up to 15/05/93; full list of members
dot icon25/05/1993
Accounts for a small company made up to 1993-01-31
dot icon03/07/1992
Accounts for a small company made up to 1992-01-31
dot icon25/06/1992
Return made up to 15/05/92; no change of members
dot icon18/03/1992
Accounts for a small company made up to 1991-01-31
dot icon18/07/1991
Return made up to 15/05/91; no change of members
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/12/1990
Accounts for a small company made up to 1990-01-31
dot icon21/08/1990
Return made up to 15/05/90; full list of members
dot icon26/01/1990
Accounts for a small company made up to 1989-01-31
dot icon26/01/1990
Return made up to 14/07/89; full list of members
dot icon25/05/1989
Wd 12/05/89 ad 12/04/89--------- £ si 9999@1=9999 £ ic 2/10001
dot icon11/05/1989
Secretary resigned;new secretary appointed
dot icon03/03/1989
Secretary resigned;new secretary appointed
dot icon03/03/1989
Accounts for a small company made up to 1988-01-31
dot icon09/01/1989
Return made up to 01/07/88; full list of members
dot icon07/12/1987
Resolutions
dot icon07/12/1987
Nc inc already adjusted
dot icon20/11/1987
Particulars of mortgage/charge
dot icon18/11/1987
Registered office changed on 18/11/87 from:\apex house cato street nechells birmingham B7 4TS
dot icon18/11/1987
Accounts made up to 1987-01-31
dot icon06/10/1987
Accounts made up to 1986-01-31
dot icon06/10/1987
Registered office changed on 06/10/87 from:\26 dominic street hartshill stoke-on-trent staffs
dot icon21/09/1987
Return made up to 30/06/87; full list of members
dot icon07/07/1987
Certificate of change of name
dot icon12/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/09/1973
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
15/05/2017
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greatrex, Lee
Director
19/06/2002 - Present
8
Fleming, Niall Patrick
Director
01/11/2004 - 11/02/2005
22
Bennett, Nicholas John
Director
10/07/1997 - Present
10
Fleming, Niall Patrick
Secretary
01/11/2004 - 11/02/2005
8
Spink, Mary Louise
Secretary
23/02/2007 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEX ROOFING AND CLADDING LIMITED

APEX ROOFING AND CLADDING LIMITED is an(a) Liquidation company incorporated on 28/09/1973 with the registered office located at One, Redcliff Street, Bristol BS1 6NP. 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 ROOFING AND CLADDING LIMITED?

toggle

APEX ROOFING AND CLADDING LIMITED is currently Liquidation. It was registered on 28/09/1973 and dissolved on 30/11/2017.

Where is APEX ROOFING AND CLADDING LIMITED located?

toggle

APEX ROOFING AND CLADDING LIMITED is registered at One, Redcliff Street, Bristol BS1 6NP.

What does APEX ROOFING AND CLADDING LIMITED do?

toggle

APEX ROOFING AND CLADDING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for APEX ROOFING AND CLADDING LIMITED?

toggle

The latest filing was on 07/06/2018: Restoration by order of court - previously in Creditors' Voluntary Liquidation.