APRILIS HOLDINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3HF
Company number 06213201
Status Liquidation
Incorporation Date 16 April 2007
Company Type Private Limited Company
Address BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 HARDMAN STREET, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 27 July 2016; Satisfaction of charge 062132010002 in full; Appointment of a voluntary liquidator. The most likely internet sites of APRILIS HOLDINGS LIMITED are www.aprilisholdings.co.uk, and www.aprilis-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aprilis Holdings Limited is a Private Limited Company. The company registration number is 06213201. Aprilis Holdings Limited has been working since 16 April 2007. The present status of the company is Liquidation. The registered address of Aprilis Holdings Limited is Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3hf. . MILLS BSC(SP HONS), Lee Peter is a Secretary of the company. HARGREAVES, Kevin is a Director of the company. THREADGOLD, Ian Michael is a Director of the company. Secretary BILLINGTON, David Alexander has been resigned. Director BILLINGTON, David Alexander has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILLS BSC(SP HONS), Lee Peter
Appointed Date: 05 July 2013

Director
HARGREAVES, Kevin
Appointed Date: 16 April 2007
71 years old

Director
THREADGOLD, Ian Michael
Appointed Date: 16 April 2007
67 years old

Resigned Directors

Secretary
BILLINGTON, David Alexander
Resigned: 05 July 2013
Appointed Date: 16 April 2007

Director
BILLINGTON, David Alexander
Resigned: 18 February 2014
Appointed Date: 16 April 2007
66 years old

APRILIS HOLDINGS LIMITED Events

04 Oct 2016
Liquidators' statement of receipts and payments to 27 July 2016
02 Dec 2015
Satisfaction of charge 062132010002 in full
14 Aug 2015
Appointment of a voluntary liquidator
11 Aug 2015
Administrator's progress report to 28 July 2015
28 Jul 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 38 more events
17 Apr 2008
Ad 07/03/08\gbp si 99@1=99\gbp ic 99/198\
13 Mar 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Mar 2008
Resolutions
  • RES13 ‐ Issue shares 07/03/2008

13 Mar 2008
Resolutions
  • RES13 ‐ Allot shares 07/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights

16 Apr 2007
Incorporation

APRILIS HOLDINGS LIMITED Charges

9 April 2013
Charge code 0621 3201 0002
Delivered: 11 April 2013
Status: Satisfied on 2 December 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
24 September 2008
Legal charge
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 nessina grove, crewe, cheshire t/no CH138887. Any other…