APTEC TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

APTEC TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03029115

Incorporation date

06/03/1995

Size

Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset BH2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1995)
dot icon16/03/2020
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon24/01/2017
Final Gazette dissolved via compulsory strike-off
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon03/03/2015
Restoration by order of the court
dot icon21/03/2012
Final Gazette dissolved following liquidation
dot icon21/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2011
Liquidators' statement of receipts and payments to 2011-07-09
dot icon10/02/2011
Liquidators' statement of receipts and payments to 2011-01-09
dot icon13/08/2010
Liquidators' statement of receipts and payments to 2010-07-09
dot icon11/02/2010
Liquidators' statement of receipts and payments to 2010-01-09
dot icon28/07/2009
Liquidators' statement of receipts and payments to 2009-07-09
dot icon12/02/2009
Liquidators' statement of receipts and payments to 2009-01-09
dot icon30/07/2008
Liquidators' statement of receipts and payments to 2008-07-09
dot icon31/01/2008
Liquidators' statement of receipts and payments
dot icon01/02/2007
Appointment of a voluntary liquidator
dot icon25/01/2007
Registered office changed on 25/01/07 from: pricewaterhousecoopers LLP hill house richmond hill bournemouth BH2 6HR
dot icon23/01/2007
Administrator's progress report
dot icon18/01/2007
Registered office changed on 18/01/07 from: po box 2085 tachbrook road leamington spa warwickshire CV31 3ZL
dot icon10/01/2007
Administrator's progress report
dot icon10/01/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/08/2006
Administrator's progress report
dot icon13/04/2006
Result of meeting of creditors
dot icon13/03/2006
Statement of administrator's proposal
dot icon08/03/2006
Miscellaneous
dot icon20/02/2006
Statement of affairs
dot icon23/01/2006
Appointment of an administrator
dot icon29/06/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon29/03/2005
Return made up to 06/03/05; full list of members
dot icon04/03/2005
Secretary resigned
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon24/01/2005
New secretary appointed
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon28/06/2004
Certificate of change of name
dot icon15/03/2004
Return made up to 06/03/04; full list of members
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Director resigned
dot icon25/01/2004
New director appointed
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Ad 28/03/03--------- £ si 700000@1=700000 £ ic 5000000/5700000
dot icon07/04/2003
Director resigned
dot icon05/04/2003
Return made up to 06/03/03; full list of members
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon21/03/2002
Return made up to 06/03/02; full list of members
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Return made up to 06/03/01; full list of members
dot icon27/12/2000
Ad 18/12/00--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon27/12/2000
Resolutions
dot icon27/12/2000
£ nc 1000/10000000 18/12/00
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Registered office changed on 30/05/00 from: tachbrook road leamington spa warwickshire CV31 3ER
dot icon07/04/2000
Return made up to 06/03/00; full list of members
dot icon26/01/2000
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon08/07/1999
Particulars of mortgage/charge
dot icon25/06/1999
Resolutions
dot icon08/03/1999
Return made up to 06/03/99; full list of members
dot icon06/10/1998
Secretary resigned
dot icon06/10/1998
New secretary appointed
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Return made up to 06/03/98; no change of members
dot icon06/01/1998
New director appointed
dot icon09/12/1997
Director resigned
dot icon10/10/1997
Director's particulars changed
dot icon02/10/1997
New director appointed
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon20/03/1997
Return made up to 06/03/97; no change of members
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Resolutions
dot icon07/01/1997
Director resigned
dot icon07/01/1997
New director appointed
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon07/03/1996
Return made up to 06/03/96; full list of members
dot icon26/01/1996
Certificate of change of name
dot icon04/09/1995
New director appointed
dot icon11/08/1995
Secretary resigned;director resigned
dot icon11/08/1995
Director resigned
dot icon07/08/1995
Memorandum and Articles of Association
dot icon13/07/1995
Certificate of change of name
dot icon25/05/1995
New director appointed
dot icon17/05/1995
Accounting reference date notified as 31/12
dot icon16/05/1995
Particulars of mortgage/charge
dot icon28/04/1995
Resolutions
dot icon27/04/1995
Particulars of mortgage/charge
dot icon26/04/1995
New secretary appointed
dot icon24/04/1995
Resolutions
dot icon31/03/1995
Registered office changed on 31/03/95 from: broadwalk house 5 appold street london EC2A 2HA
dot icon27/03/1995
Registered office changed on 27/03/95 from: 1 mitchell lane bristol BS1 6BU
dot icon27/03/1995
Director resigned;new director appointed
dot icon27/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon06/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2003
dot iconNext confirmation date
06/03/2017
dot iconLast change occurred
31/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2003
dot iconNext account date
31/12/2004
dot iconNext due on
31/10/2005
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckmaster, Adrian Charles, Viscount
Director
17/12/1997 - 12/01/2004
6

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 APTEC TECHNOLOGIES LIMITED

APTEC TECHNOLOGIES LIMITED is an(a) Liquidation company incorporated on 06/03/1995 with the registered office located at Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset BH2 6HR. 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 APTEC TECHNOLOGIES LIMITED?

toggle

APTEC TECHNOLOGIES LIMITED is currently Liquidation. It was registered on 06/03/1995 and dissolved on 24/01/2017.

Where is APTEC TECHNOLOGIES LIMITED located?

toggle

APTEC TECHNOLOGIES LIMITED is registered at Pricewaterhousecoopers, Hill House Richmond Hill, Bournemouth, Dorset BH2 6HR.

What does APTEC TECHNOLOGIES LIMITED do?

toggle

APTEC TECHNOLOGIES LIMITED operates in the Preparation and spinning of other textile fibres (17.17 - SIC 2003) sector.

What is the latest filing for APTEC TECHNOLOGIES LIMITED?

toggle

The latest filing was on 16/03/2020: Restoration by order of court - previously in Creditors' Voluntary Liquidation.