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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 February 2008 | Outstanding |
N/A |
Debenture | 27 July 2004 | Outstanding |
N/A |