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.
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 |
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 |
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 |