Company NameApex Digital Graphics Ltd
Company StatusDissolved
Company Number02494410
CategoryPrivate Limited Company
Incorporation Date20 April 1990(34 years ago)
Dissolution Date1 August 2020 (3 years, 9 months ago)
Previous NameApex Reprographic Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameRobert James Usher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(11 months, 2 weeks after company formation)
Appointment Duration29 years, 4 months (closed 01 August 2020)
RoleJoint Managing Director Co Sec
Country of ResidenceEngland
Correspondence AddressChiltern House Upper Tring Park
Wigginton
Tring
Hertfordshire
HP23 6FB
Secretary NameRobert James Usher
NationalityBritish
StatusClosed
Appointed31 March 1991(11 months, 2 weeks after company formation)
Appointment Duration29 years, 4 months (closed 01 August 2020)
RoleJoint Managing Director Co Sec
Country of ResidenceEngland
Correspondence AddressChiltern House
1 The Coppice Wigginton
Tring
Hertfordshire
HP23 6QJ
Director NameMr Terence Lionel Bratt
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(1 year, 6 months after company formation)
Appointment Duration28 years, 9 months (closed 01 August 2020)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BZ
Director NameBernard Felix Parker
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 2 weeks after company formation)
Appointment Duration21 years, 4 months (resigned 10 August 2012)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhouse
19 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ

Contact

Websiteapexdigital.co.uk
Telephone01442 235236
Telephone regionHemel Hempstead

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
Herts
WD18 8YA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

3.1m at £0.001Sip Trustees LTD
33.30%
Ordinary D
296.8k at £0.01Sip Trustees LTD
31.65%
Ordinary B
316.2k at £0.001Robert James Usher
3.37%
Ordinary
316.2k at £0.001Terence Lionel Bratt
3.37%
Ordinary
1.3m at £0.001Robert James Usher
14.16%
Ordinary D
1.3m at £0.001Terence Lionel Bratt
14.16%
Ordinary D
-OTHER
0.00%
-

Financials

Year2014
Net Worth£938,099
Cash£374,937
Current Liabilities£1,276,613

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 August

Charges

16 October 2014Delivered 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 2002Delivered 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 1993Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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

Filing History

1 August 2020Final Gazette dissolved following liquidation (1 page)
1 May 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
23 September 2019Liquidators' statement of receipts and payments to 5 August 2019 (15 pages)
29 October 2018Previous accounting period extended from 31 July 2018 to 6 August 2018 (1 page)
29 August 2018Registered 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 2018Statement of affairs (11 pages)
22 August 2018Appointment of a voluntary liquidator (3 pages)
22 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-06
(1 page)
22 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
29 November 2017Satisfaction of charge 2 in full (4 pages)
17 October 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
17 October 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (10 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (10 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders (7 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders (7 pages)
3 June 2016Cancellation of shares. Statement of capital on 25 May 2016
  • GBP 4,067.18
(4 pages)
3 June 2016Purchase of own shares. (3 pages)
3 June 2016Cancellation of shares. Statement of capital on 25 May 2016
  • GBP 4,067.18
(4 pages)
3 June 2016Purchase of own shares. (3 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9,379.378
(6 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9,379.378
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
3 March 2015Satisfaction of charge 3 in full (5 pages)
3 March 2015Satisfaction of charge 6 in full (5 pages)
3 March 2015Satisfaction of charge 4 in full (5 pages)
3 March 2015Satisfaction of charge 6 in full (5 pages)
3 March 2015Satisfaction of charge 5 in full (5 pages)
3 March 2015Satisfaction of charge 8 in full (5 pages)
3 March 2015Satisfaction of charge 8 in full (5 pages)
3 March 2015Satisfaction of charge 5 in full (5 pages)
3 March 2015Satisfaction of charge 3 in full (5 pages)
3 March 2015Satisfaction of charge 4 in full (5 pages)
3 March 2015Satisfaction of charge 7 in full (5 pages)
3 March 2015Satisfaction of charge 7 in full (5 pages)
16 October 2014Registration of charge 024944100009, created on 16 October 2014 (17 pages)
16 October 2014Registration of charge 024944100009, created on 16 October 2014 (17 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 9,379.378
(6 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 9,379.378
(6 pages)
16 May 2014Auditor's resignation (3 pages)
16 May 2014Auditor's resignation (3 pages)
9 January 2014Accounts for a small company made up to 31 July 2013 (8 pages)
9 January 2014Accounts for a small company made up to 31 July 2013 (8 pages)
27 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
21 January 2013Accounts for a medium company made up to 31 July 2012 (19 pages)
21 January 2013Accounts for a medium company made up to 31 July 2012 (19 pages)
7 September 2012Termination of appointment of Bernard Parker as a director (1 page)
7 September 2012Termination of appointment of Bernard Parker as a director (1 page)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
1 May 2012Accounts for a medium company made up to 31 July 2011 (19 pages)
1 May 2012Accounts for a medium company made up to 31 July 2011 (19 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
14 January 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
14 January 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
8 November 2010Resolutions
  • RES13 ‐ Share offer 22/07/2009
(1 page)
8 November 2010Resolutions
  • RES13 ‐ Share offer 22/07/2009
(1 page)
1 November 2010Re form 123 increase of £5000 over £5000 dated 20/07/09 (2 pages)
1 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
1 November 2010Re form 123 increase of £5000 over £5000 dated 20/07/09 (2 pages)
1 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Robert James Usher on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Robert James Usher on 27 January 2010 (2 pages)
15 December 2009Accounts for a medium company made up to 31 July 2009 (18 pages)
15 December 2009Accounts for a medium company made up to 31 July 2009 (18 pages)
15 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 June 2009Return made up to 20/04/09; full list of members (5 pages)
12 June 2009Return made up to 20/04/09; full list of members (5 pages)
10 December 2008Accounts for a medium company made up to 31 July 2008 (19 pages)
10 December 2008Accounts for a medium company made up to 31 July 2008 (19 pages)
25 November 2008Nc inc already adjusted 24/07/08 (1 page)
25 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 November 2008Nc inc already adjusted 24/07/08 (1 page)
25 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 May 2008Return made up to 20/04/08; full list of members (5 pages)
16 May 2008Return made up to 20/04/08; full list of members (5 pages)
18 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 November 2007Accounts for a medium company made up to 31 July 2007 (19 pages)
23 November 2007Accounts for a medium company made up to 31 July 2007 (19 pages)
14 June 2007Ad 09/05/07--------- £ si [email protected]=1260 £ ic 300/1560 (2 pages)
14 June 2007Ad 09/05/07--------- £ si [email protected]=1260 £ ic 300/1560 (2 pages)
16 May 2007Return made up to 20/04/07; full list of members (7 pages)
16 May 2007Return made up to 20/04/07; full list of members (7 pages)
3 January 2007Accounts for a medium company made up to 31 July 2006 (19 pages)
3 January 2007Accounts 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 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 November 2006£ nc 1000/3000 05/09/05 (1 page)
29 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
24 May 2006Return made up to 20/04/06; full list of members (8 pages)
24 May 2006Return made up to 20/04/06; full list of members (8 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
27 February 2006Accounts for a small company made up to 31 July 2005 (19 pages)
27 February 2006Accounts for a small company made up to 31 July 2005 (19 pages)
3 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2005Accounts for a medium company made up to 31 July 2004 (18 pages)
11 March 2005Accounts for a medium company made up to 31 July 2004 (18 pages)
2 August 2004Registered office changed on 02/08/04 from: 26 lower kings road berkhamsted herts HP4 2AB (1 page)
2 August 2004Registered office changed on 02/08/04 from: 26 lower kings road berkhamsted herts HP4 2AB (1 page)
28 July 2004Resolutions
  • RES13 ‐ Division 14/07/04
(1 page)
28 July 2004Resolutions
  • RES13 ‐ Division 14/07/04
(1 page)
28 July 2004S-div 14/07/04 (1 page)
28 July 2004S-div 14/07/04 (1 page)
24 May 2004Return made up to 20/04/04; full list of members (7 pages)
24 May 2004Return made up to 20/04/04; full list of members (7 pages)
14 January 2004Full accounts made up to 31 July 2003 (20 pages)
14 January 2004Full accounts made up to 31 July 2003 (20 pages)
10 May 2003Return made up to 20/04/03; full list of members (7 pages)
10 May 2003Return made up to 20/04/03; full list of members (7 pages)
14 January 2003Full accounts made up to 31 July 2002 (18 pages)
14 January 2003Full accounts made up to 31 July 2002 (18 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 20/04/02; full list of members (7 pages)
14 May 2002Return made up to 20/04/02; full list of members (7 pages)
11 February 2002Full accounts made up to 31 July 2001 (18 pages)
11 February 2002Full accounts made up to 31 July 2001 (18 pages)
27 April 2001Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2001Return made up to 20/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2001Full accounts made up to 31 July 2000 (17 pages)
22 January 2001Full accounts made up to 31 July 2000 (17 pages)
19 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(7 pages)
19 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(7 pages)
19 December 1999Full accounts made up to 31 July 1999 (17 pages)
19 December 1999Full accounts made up to 31 July 1999 (17 pages)
23 April 1999Return made up to 20/04/99; no change of members (4 pages)
23 April 1999Return made up to 20/04/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 July 1998 (16 pages)
22 January 1999Full accounts made up to 31 July 1998 (16 pages)
13 January 1999Memorandum and Articles of Association (10 pages)
13 January 1999Memorandum and Articles of Association (10 pages)
30 October 1998Company name changed apex reprographic sales LIMITED\certificate issued on 02/11/98 (3 pages)
30 October 1998Company name changed apex reprographic sales LIMITED\certificate issued on 02/11/98 (3 pages)
23 April 1998Return made up to 20/04/98; full list of members (6 pages)
23 April 1998Return made up to 20/04/98; full list of members (6 pages)
5 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
5 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
5 June 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
29 April 1996Return made up to 20/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1996Return made up to 20/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
8 December 1995Accounts for a small company made up to 31 July 1995 (8 pages)
25 April 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 May 1994Ad 29/04/94--------- £ si 100@1=100 £ ic 200/300 (2 pages)
20 May 1994Ad 29/04/94--------- £ si 100@1=100 £ ic 200/300 (2 pages)
25 April 1994Return made up to 20/04/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 April 1994Return made up to 20/04/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 May 1993Return made up to 20/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 1993Return made up to 20/04/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1992Return made up to 20/04/92; no change of members (4 pages)
7 April 1992Return made up to 20/04/92; no change of members (4 pages)
13 November 1991New director appointed (2 pages)
13 November 1991New director appointed (2 pages)
25 June 1991Return made up to 31/03/91; full list of members (7 pages)
25 June 1991Return made up to 31/03/91; full list of members (7 pages)
24 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1990Ad 22/06/90--------- £ si 198@1=198 £ ic 2/200 (2 pages)
16 August 1990Ad 22/06/90--------- £ si 198@1=198 £ ic 2/200 (2 pages)
1 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 April 1990Incorporation (14 pages)
20 April 1990Incorporation (14 pages)