About

Registered Number: 02908158
Date of Incorporation: 14/03/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2016 (7 years and 11 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Established in 1994, Apex Nursing & Care Services Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". The current directors of Apex Nursing & Care Services Ltd are listed as Jones, Gareth Michael Andrew, Baker, Deborah, Beadman, Jonathan Cyril, Day, Gillian, Lindley, Paul, Mostanbet, Seyed Mohamad Razi, Doctor, Scholes, Darren at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gareth Michael Andrew 25 April 2007 - 1
BAKER, Deborah 21 February 2001 11 November 2002 1
BEADMAN, Jonathan Cyril 12 September 2000 11 May 2007 1
DAY, Gillian 14 March 1994 17 May 1994 1
LINDLEY, Paul 18 July 2001 16 May 2008 1
MOSTANBET, Seyed Mohamad Razi, Doctor 14 March 1994 01 April 1998 1
SCHOLES, Darren 01 January 2007 03 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 February 2016
4.68 - Liquidator's statement of receipts and payments 01 October 2015
4.40 - N/A 24 June 2015
LIQ MISC OC - N/A 23 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2015
4.68 - Liquidator's statement of receipts and payments 04 November 2014
AD01 - Change of registered office address 30 January 2014
4.68 - Liquidator's statement of receipts and payments 23 October 2013
4.68 - Liquidator's statement of receipts and payments 08 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2012
LIQ MISC OC - N/A 20 April 2012
4.40 - N/A 20 April 2012
F10.2 - N/A 21 October 2011
F10.2 - N/A 21 October 2011
F10.2 - N/A 21 October 2011
F10.2 - N/A 21 October 2011
F10.2 - N/A 21 October 2011
F10.2 - N/A 21 October 2011
F10.2 - N/A 21 October 2011
F10.2 - N/A 21 October 2011
F10.2 - N/A 21 October 2011
F10.2 - N/A 21 October 2011
F10.2 - N/A 21 October 2011
F10.2 - N/A 21 October 2011
2.34B - N/A 22 February 2011
2.23B - N/A 10 January 2011
2.17B - N/A 14 December 2010
AD01 - Change of registered office address 10 November 2010
2.12B - N/A 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2010
AA01 - Change of accounting reference date 29 September 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
AR01 - Annual Return 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
CH01 - Change of particulars for director 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
RESOLUTIONS - N/A 11 May 2010
SH01 - Return of Allotment of shares 11 May 2010
CC04 - Statement of companies objects 11 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 20 February 2009
395 - Particulars of a mortgage or charge 20 February 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2008
395 - Particulars of a mortgage or charge 26 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
AA - Annual Accounts 24 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
395 - Particulars of a mortgage or charge 27 November 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
363a - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 16 June 2005
395 - Particulars of a mortgage or charge 10 June 2005
RESOLUTIONS - N/A 04 May 2005
169 - Return by a company purchasing its own shares 04 May 2005
395 - Particulars of a mortgage or charge 02 April 2005
363s - Annual Return 16 March 2005
288c - Notice of change of directors or secretaries or in their particulars 13 January 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
287 - Change in situation or address of Registered Office 07 November 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 16 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
363s - Annual Return 05 April 2002
288c - Notice of change of directors or secretaries or in their particulars 05 April 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
RESOLUTIONS - N/A 16 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 2001
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
AA - Annual Accounts 27 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 07 April 1999
395 - Particulars of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 16 December 1998
AA - Annual Accounts 10 December 1998
RESOLUTIONS - N/A 17 August 1998
RESOLUTIONS - N/A 17 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 15 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
287 - Change in situation or address of Registered Office 06 April 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 11 March 1996
AA - Annual Accounts 30 November 1995
CERTNM - Change of name certificate 03 August 1995
288 - N/A 27 March 1995
363s - Annual Return 17 March 1995
288 - N/A 02 March 1995
395 - Particulars of a mortgage or charge 23 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1994
288 - N/A 19 May 1994
288 - N/A 23 March 1994
288 - N/A 22 March 1994
288 - N/A 22 March 1994
NEWINC - New incorporation documents 14 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2010 Outstanding

N/A

Invoice finance agreement 18 February 2009 Fully Satisfied

N/A

Debenture 18 February 2009 Fully Satisfied

N/A

Debenture 24 September 2008 Fully Satisfied

N/A

Debenture 21 November 2007 Fully Satisfied

N/A

Legal charge 07 June 2005 Fully Satisfied

N/A

Fixed and floating charge 31 March 2005 Fully Satisfied

N/A

Legal mortgage 30 November 1998 Fully Satisfied

N/A

Legal mortgage 30 November 1998 Fully Satisfied

N/A

Mortgage debenture 17 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.