Company NameColeby Property Investment Fund Limited
Company StatusDissolved
Company Number04087289
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 5 months ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)
Previous NameApex Care Corporation One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIan James Alexander Davie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address24a India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Director NameCarl Richard Hughes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Dudley Road
Sedgley
Dudley
DY3 1SX
Secretary NameSimon Leon Eason
NationalityBritish
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleConsultant
Correspondence Address8a Church Street
Wincanton
Somerset
BA9 9AE
Secretary NamePeter Anthony Vevers
NationalityBritish
StatusResigned
Appointed29 March 2001(5 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 02 April 2009)
RoleCompany Director
Correspondence Address35 New Close Road
Nab Wood
Shipley
West Yorkshire
BD18 4AU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Deloitte Llp
One Trinity Gardens Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts5 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
26 January 2011Notice of move from Administration to Dissolution on 20 January 2011 (46 pages)
26 January 2011Notice of move from Administration to Dissolution (46 pages)
15 September 2010Administrator's progress report to 27 July 2010 (50 pages)
15 September 2010Administrator's progress report to 27 July 2010 (50 pages)
23 July 2010Notice of extension of period of Administration (1 page)
23 July 2010Notice of extension of period of Administration (1 page)
15 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
28 August 2009Administrator's progress report to 27 July 2009 (17 pages)
28 August 2009Administrator's progress report to 27 July 2009 (17 pages)
31 July 2009Notice of extension of period of Administration (1 page)
31 July 2009Notice of extension of period of Administration (1 page)
13 April 2009Appointment Terminated Secretary peter vevers (1 page)
13 April 2009Appointment terminated director carl hughes (1 page)
13 April 2009Appointment Terminated Director carl hughes (1 page)
13 April 2009Appointment terminated secretary peter vevers (1 page)
17 March 2009Administrator's progress report to 27 January 2009 (35 pages)
17 March 2009Administrator's progress report to 27 January 2009 (35 pages)
4 February 2009Notice of extension of period of Administration (1 page)
4 February 2009Notice of extension of period of Administration (1 page)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
14 July 2008Statement of affairs with form 2.14B (6 pages)
14 July 2008Statement of affairs with form 2.14B (6 pages)
10 April 2008Statement of administrator's proposal (30 pages)
10 April 2008Statement of administrator's proposal (30 pages)
7 February 2008Appointment of an administrator (1 page)
7 February 2008Appointment of an administrator (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
8 January 2008Return made up to 10/10/07; full list of members (5 pages)
8 January 2008Return made up to 10/10/07; full list of members (5 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
1 November 2006Return made up to 10/10/06; full list of members (7 pages)
1 November 2006Return made up to 10/10/06; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
23 October 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
23 October 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
15 February 2006Particulars of mortgage/charge (9 pages)
15 February 2006Particulars of mortgage/charge (9 pages)
16 November 2005Return made up to 10/10/05; full list of members (7 pages)
16 November 2005Return made up to 10/10/05; full list of members (7 pages)
12 August 2005Registered office changed on 12/08/05 from: 4 castle mews north finchley london N12 9EH (1 page)
12 August 2005Registered office changed on 12/08/05 from: 4 castle mews north finchley london N12 9EH (1 page)
25 February 2005Particulars of mortgage/charge (9 pages)
25 February 2005Particulars of mortgage/charge (9 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
14 October 2004Return made up to 10/10/04; full list of members (5 pages)
14 October 2004Return made up to 10/10/04; full list of members (5 pages)
10 June 2004Accounts made up to 5 April 2004 (1 page)
10 June 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
10 June 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
18 February 2004Company name changed apex care corporation one limite d\certificate issued on 18/02/04 (3 pages)
18 February 2004Company name changed apex care corporation one limite d\certificate issued on 18/02/04 (3 pages)
21 October 2003Return made up to 10/10/03; full list of members (5 pages)
21 October 2003Return made up to 10/10/03; full list of members (5 pages)
12 May 2003Accounts made up to 5 April 2003 (2 pages)
12 May 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
12 May 2003Accounts for a dormant company made up to 5 April 2003 (2 pages)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
1 November 2002Return made up to 10/10/02; full list of members (5 pages)
1 November 2002Return made up to 10/10/02; full list of members (5 pages)
4 October 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
4 October 2002Accounts made up to 5 April 2002 (1 page)
4 October 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
2 November 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
2 November 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
2 November 2001Accounts made up to 5 April 2001 (1 page)
2 November 2001Return made up to 10/10/01; full list of members (6 pages)
2 November 2001Return made up to 10/10/01; full list of members (6 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: gateway house 8 bath road melksham wiltshire (1 page)
14 September 2001Registered office changed on 14/09/01 from: gateway house 8 bath road melksham wiltshire (1 page)
21 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Accounting reference date shortened from 31/10/01 to 05/04/01 (1 page)
5 April 2001Accounting reference date shortened from 31/10/01 to 05/04/01 (1 page)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
10 October 2000Incorporation (12 pages)