Wigginton
Tring
Hertfordshire
HP23 6FB
Secretary Name | Robert James Usher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 4 months (closed 01 August 2020) |
Role | Joint Managing Director Co Sec |
Country of Residence | England |
Correspondence Address | Chiltern House 1 The Coppice Wigginton Tring Hertfordshire HP23 6QJ |
Director Name | Mr Terence Lionel Bratt |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 01 August 2020) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Longdean Park Hemel Hempstead Hertfordshire HP3 8BZ |
Director Name | Bernard Felix Parker |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 4 months (resigned 10 August 2012) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhouse 19 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Website | apexdigital.co.uk |
---|---|
Telephone | 01442 235236 |
Telephone region | Hemel Hempstead |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
3.1m at £0.001 | Sip Trustees LTD 33.30% Ordinary D |
---|---|
296.8k at £0.01 | Sip Trustees LTD 31.65% Ordinary B |
316.2k at £0.001 | Robert James Usher 3.37% Ordinary |
316.2k at £0.001 | Terence Lionel Bratt 3.37% Ordinary |
1.3m at £0.001 | Robert James Usher 14.16% Ordinary D |
1.3m at £0.001 | Terence Lionel Bratt 14.16% Ordinary D |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £938,099 |
Cash | £374,937 |
Current Liabilities | £1,276,613 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 06 August |
16 October 2014 | Delivered on: 16 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A chattels mortgage over each of the items of equipment and/or other chattel(s) described within the mortgage. Outstanding |
---|---|
12 December 2002 | Delivered on: 20 December 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 October 1993 | Delivered on: 18 October 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
29 September 2011 | Delivered on: 1 October 2011 Satisfied on: 3 March 2015 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to hsbc on any account whatsoever. Particulars: Ryobi 925 sheetfed press serial number 1374. Fully Satisfied |
26 August 2010 | Delivered on: 27 August 2010 Satisfied on: 3 March 2015 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sheetfed ryobi press s/no.1273. Fully Satisfied |
26 August 2010 | Delivered on: 27 August 2010 Satisfied on: 3 March 2015 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sheetfed ryobi 785E-s s/no.1003. Fully Satisfied |
30 October 2006 | Delivered on: 1 November 2006 Satisfied on: 3 March 2015 Persons entitled: Westinghouse Corporate Resources Westinghouse Corporate Resources Classification: Deposit deed Secured details: £45,000 and all other monies due or to become due. Particulars: By way of fixed charge all its interest in the account and the deposit balance. See the mortgage charge document for full details. Fully Satisfied |
24 March 2006 | Delivered on: 8 April 2006 Satisfied on: 3 March 2015 Persons entitled: Maxon CIC Europe Limited Classification: Deed of covenant and deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest of the company on the deposit account and all money from time to time. Fully Satisfied |
10 January 2003 | Delivered on: 11 January 2003 Satisfied on: 3 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
1 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 September 2019 | Liquidators' statement of receipts and payments to 5 August 2019 (15 pages) |
29 October 2018 | Previous accounting period extended from 31 July 2018 to 6 August 2018 (1 page) |
29 August 2018 | Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YA on 29 August 2018 (2 pages) |
22 August 2018 | Statement of affairs (11 pages) |
22 August 2018 | Appointment of a voluntary liquidator (3 pages) |
22 August 2018 | Resolutions
|
22 June 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
29 November 2017 | Satisfaction of charge 2 in full (4 pages) |
17 October 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
17 October 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
13 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders (7 pages) |
13 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders (7 pages) |
3 June 2016 | Cancellation of shares. Statement of capital on 25 May 2016
|
3 June 2016 | Purchase of own shares. (3 pages) |
3 June 2016 | Cancellation of shares. Statement of capital on 25 May 2016
|
3 June 2016 | Purchase of own shares. (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
3 March 2015 | Satisfaction of charge 3 in full (5 pages) |
3 March 2015 | Satisfaction of charge 6 in full (5 pages) |
3 March 2015 | Satisfaction of charge 4 in full (5 pages) |
3 March 2015 | Satisfaction of charge 6 in full (5 pages) |
3 March 2015 | Satisfaction of charge 5 in full (5 pages) |
3 March 2015 | Satisfaction of charge 8 in full (5 pages) |
3 March 2015 | Satisfaction of charge 8 in full (5 pages) |
3 March 2015 | Satisfaction of charge 5 in full (5 pages) |
3 March 2015 | Satisfaction of charge 3 in full (5 pages) |
3 March 2015 | Satisfaction of charge 4 in full (5 pages) |
3 March 2015 | Satisfaction of charge 7 in full (5 pages) |
3 March 2015 | Satisfaction of charge 7 in full (5 pages) |
16 October 2014 | Registration of charge 024944100009, created on 16 October 2014 (17 pages) |
16 October 2014 | Registration of charge 024944100009, created on 16 October 2014 (17 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 May 2014 | Auditor's resignation (3 pages) |
16 May 2014 | Auditor's resignation (3 pages) |
9 January 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
9 January 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
27 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Accounts for a medium company made up to 31 July 2012 (19 pages) |
21 January 2013 | Accounts for a medium company made up to 31 July 2012 (19 pages) |
7 September 2012 | Termination of appointment of Bernard Parker as a director (1 page) |
7 September 2012 | Termination of appointment of Bernard Parker as a director (1 page) |
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Accounts for a medium company made up to 31 July 2011 (19 pages) |
1 May 2012 | Accounts for a medium company made up to 31 July 2011 (19 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
14 January 2011 | Accounts for a medium company made up to 31 July 2010 (18 pages) |
8 November 2010 | Resolutions
|
8 November 2010 | Resolutions
|
1 November 2010 | Re form 123 increase of £5000 over £5000 dated 20/07/09 (2 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Re form 123 increase of £5000 over £5000 dated 20/07/09 (2 pages) |
1 November 2010 | Resolutions
|
27 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Robert James Usher on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robert James Usher on 27 January 2010 (2 pages) |
15 December 2009 | Accounts for a medium company made up to 31 July 2009 (18 pages) |
15 December 2009 | Accounts for a medium company made up to 31 July 2009 (18 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
12 June 2009 | Return made up to 20/04/09; full list of members (5 pages) |
12 June 2009 | Return made up to 20/04/09; full list of members (5 pages) |
10 December 2008 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
10 December 2008 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
25 November 2008 | Nc inc already adjusted 24/07/08 (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
25 November 2008 | Nc inc already adjusted 24/07/08 (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
16 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
16 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
23 November 2007 | Accounts for a medium company made up to 31 July 2007 (19 pages) |
23 November 2007 | Accounts for a medium company made up to 31 July 2007 (19 pages) |
14 June 2007 | Ad 09/05/07--------- £ si [email protected]=1260 £ ic 300/1560 (2 pages) |
14 June 2007 | Ad 09/05/07--------- £ si [email protected]=1260 £ ic 300/1560 (2 pages) |
16 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
16 May 2007 | Return made up to 20/04/07; full list of members (7 pages) |
3 January 2007 | Accounts for a medium company made up to 31 July 2006 (19 pages) |
3 January 2007 | Accounts for a medium company made up to 31 July 2006 (19 pages) |
29 November 2006 | £ nc 1000/3000 05/09/05 (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | £ nc 1000/3000 05/09/05 (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
24 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Accounts for a small company made up to 31 July 2005 (19 pages) |
27 February 2006 | Accounts for a small company made up to 31 July 2005 (19 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members
|
3 May 2005 | Return made up to 20/04/05; full list of members
|
11 March 2005 | Accounts for a medium company made up to 31 July 2004 (18 pages) |
11 March 2005 | Accounts for a medium company made up to 31 July 2004 (18 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 26 lower kings road berkhamsted herts HP4 2AB (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 26 lower kings road berkhamsted herts HP4 2AB (1 page) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
28 July 2004 | S-div 14/07/04 (1 page) |
28 July 2004 | S-div 14/07/04 (1 page) |
24 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
14 January 2004 | Full accounts made up to 31 July 2003 (20 pages) |
14 January 2004 | Full accounts made up to 31 July 2003 (20 pages) |
10 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
14 January 2003 | Full accounts made up to 31 July 2002 (18 pages) |
14 January 2003 | Full accounts made up to 31 July 2002 (18 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 20/04/02; full list of members (7 pages) |
11 February 2002 | Full accounts made up to 31 July 2001 (18 pages) |
11 February 2002 | Full accounts made up to 31 July 2001 (18 pages) |
27 April 2001 | Return made up to 20/04/01; full list of members
|
27 April 2001 | Return made up to 20/04/01; full list of members
|
22 January 2001 | Full accounts made up to 31 July 2000 (17 pages) |
22 January 2001 | Full accounts made up to 31 July 2000 (17 pages) |
19 May 2000 | Return made up to 20/04/00; full list of members
|
19 May 2000 | Return made up to 20/04/00; full list of members
|
19 December 1999 | Full accounts made up to 31 July 1999 (17 pages) |
19 December 1999 | Full accounts made up to 31 July 1999 (17 pages) |
23 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
23 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
22 January 1999 | Full accounts made up to 31 July 1998 (16 pages) |
22 January 1999 | Full accounts made up to 31 July 1998 (16 pages) |
13 January 1999 | Memorandum and Articles of Association (10 pages) |
13 January 1999 | Memorandum and Articles of Association (10 pages) |
30 October 1998 | Company name changed apex reprographic sales LIMITED\certificate issued on 02/11/98 (3 pages) |
30 October 1998 | Company name changed apex reprographic sales LIMITED\certificate issued on 02/11/98 (3 pages) |
23 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
23 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
5 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
5 June 1997 | Return made up to 20/04/97; no change of members
|
5 June 1997 | Return made up to 20/04/97; no change of members
|
14 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
29 April 1996 | Return made up to 20/04/96; no change of members
|
29 April 1996 | Return made up to 20/04/96; no change of members
|
8 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
8 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
25 April 1995 | Return made up to 20/04/95; full list of members
|
25 April 1995 | Return made up to 20/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
20 May 1994 | Ad 29/04/94--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
20 May 1994 | Ad 29/04/94--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
25 April 1994 | Return made up to 20/04/94; full list of members
|
25 April 1994 | Return made up to 20/04/94; full list of members
|
17 May 1993 | Return made up to 20/04/93; no change of members
|
17 May 1993 | Return made up to 20/04/93; no change of members
|
7 April 1992 | Return made up to 20/04/92; no change of members (4 pages) |
7 April 1992 | Return made up to 20/04/92; no change of members (4 pages) |
13 November 1991 | New director appointed (2 pages) |
13 November 1991 | New director appointed (2 pages) |
25 June 1991 | Return made up to 31/03/91; full list of members (7 pages) |
25 June 1991 | Return made up to 31/03/91; full list of members (7 pages) |
24 August 1990 | Resolutions
|
24 August 1990 | Resolutions
|
16 August 1990 | Ad 22/06/90--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
16 August 1990 | Ad 22/06/90--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
1 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 April 1990 | Incorporation (14 pages) |
20 April 1990 | Incorporation (14 pages) |