About

Registered Number: 03867901
Date of Incorporation: 28/10/1999 (24 years and 5 months ago)
Company Status: Liquidation
Registered Address: 1590 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Aps Mortgages (UK) Ltd was established in 1999, it's status in the Companies House registry is set to "Liquidation". Fletcher, Angela Susan, Blandford, Diane Elizabeth, Brooks, Richard Mark, Davies, Amanda, Mchugh, Patricia are listed as the directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANDFORD, Diane Elizabeth 09 May 2005 15 February 2008 1
BROOKS, Richard Mark 28 October 1999 01 October 2004 1
DAVIES, Amanda 09 May 2005 30 September 2005 1
MCHUGH, Patricia 02 March 2004 15 February 2008 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Angela Susan 15 September 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2018
LIQ03 - N/A 28 June 2018
LIQ06 - N/A 31 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2017
LIQ03 - N/A 27 June 2017
4.68 - Liquidator's statement of receipts and payments 29 June 2016
4.68 - Liquidator's statement of receipts and payments 12 June 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2014
AD01 - Change of registered office address 23 September 2013
4.68 - Liquidator's statement of receipts and payments 06 June 2013
4.68 - Liquidator's statement of receipts and payments 06 June 2012
4.68 - Liquidator's statement of receipts and payments 26 May 2011
2.34B - N/A 22 April 2010
2.24B - N/A 15 December 2009
2.24B - N/A 05 December 2009
CERTNM - Change of name certificate 28 August 2009
2.31B - N/A 29 April 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 March 2009
1.4 - Notice of completion of voluntary arrangement 15 March 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 February 2009
2.24B - N/A 03 November 2008
2.31B - N/A 24 October 2008
2.24B - N/A 28 May 2008
395 - Particulars of a mortgage or charge 04 March 2008
1.1 - Report of meeting approving voluntary arrangement 19 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
CERTNM - Change of name certificate 29 January 2008
2.23B - N/A 08 January 2008
2.16B - N/A 05 January 2008
2.17B - N/A 09 December 2007
287 - Change in situation or address of Registered Office 01 November 2007
2.12B - N/A 31 October 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 28 November 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
123 - Notice of increase in nominal capital 11 April 2005
MEM/ARTS - N/A 11 April 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 22 November 2004
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
395 - Particulars of a mortgage or charge 04 August 2004
287 - Change in situation or address of Registered Office 14 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
MEM/ARTS - N/A 10 March 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 03 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2003
RESOLUTIONS - N/A 19 March 2003
MEM/ARTS - N/A 19 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 November 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 08 May 2001
AA - Annual Accounts 22 January 2001
225 - Change of Accounting Reference Date 14 December 2000
363s - Annual Return 25 October 2000
288b - Notice of resignation of directors or secretaries 02 November 1999
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2008 Outstanding

N/A

Debenture 27 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.