Apex Portfolio (Ripon) Two Limited

DataGardener
dissolved
Unknown

Apex Portfolio (ripon) Two Limited

12333480Private Limited With Share Capital

The Hemington Millhouse Bus Cent, Station Road, Castle Donington, DE742NJ
Incorporated

26/11/2019

Company Age

6 years

Directors

0

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Apex Portfolio (ripon) Two Limited (12333480) is a private limited with share capital incorporated on 26/11/2019 (6 years old) and registered in castle donington, DE742NJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 26/11/2019
DE742NJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Charges

14

Registered

8

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:30-07-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:30-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-09-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:31-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:24-10-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:11-10-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:31-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:26-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2019
Incorporation Company
Category:Incorporation
Date:26-11-2019

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2023
Filing Date05/04/2023
Latest Accounts31/03/2022

Trading Addresses

13 Cathedral Mews, Ripon, North Yorkshire, HG42JU
The Hemington Millhouse Bus Cent, Station Road, Castle Donington, De74 2Nj, DE742NJRegistered

Contact

The Hemington Millhouse Bus Cent, Station Road, Castle Donington, DE742NJ