Company number 05951768
Status Liquidation
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Liquidators' statement of receipts and payments to 12 November 2016; Satisfaction of charge 1 in full; Registered office address changed from Prospect Works 136 Savile Street East Sheffield South Yorkshire S4 7UQ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 December 2015. The most likely internet sites of AP REALISATIONS UK LIMITED are www.aprealisationsuk.co.uk, and www.ap-realisations-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Ap Realisations Uk Limited is a Private Limited Company.
The company registration number is 05951768. Ap Realisations Uk Limited has been working since 02 October 2006.
The present status of the company is Liquidation. The registered address of Ap Realisations Uk Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . BAMFORTH WEST, Alison Georgina is a Secretary of the company. BAMFORTH WEST, Alison Georgina is a Director of the company. BAMFORTH WEST, Andrew Charles is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 02 October 2006
Appointed Date: 02 October 2006
Director
7SIDE NOMINEES LIMITED
Resigned: 02 October 2006
Appointed Date: 02 October 2006
AP REALISATIONS UK LIMITED Events
16 Jan 2017
Liquidators' statement of receipts and payments to 12 November 2016
13 Jan 2016
Satisfaction of charge 1 in full
01 Dec 2015
Registered office address changed from Prospect Works 136 Savile Street East Sheffield South Yorkshire S4 7UQ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 1 December 2015
30 Nov 2015
Statement of affairs with form 4.19
30 Nov 2015
Appointment of a voluntary liquidator
...
... and 40 more events
23 Oct 2006
Accounting reference date shortened from 31/10/07 to 31/03/07
23 Oct 2006
Registered office changed on 23/10/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL
23 Oct 2006
New secretary appointed;new director appointed
23 Oct 2006
New director appointed
02 Oct 2006
Incorporation
11 March 2014
Charge code 0595 1768 0003
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
5 August 2011
Legal charge
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Prospect works 136 saville street east sheffield t/n…
18 June 2008
Debenture
Delivered: 24 June 2008
Status: Satisfied
on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…