Company NameAPG Investments Ltd
Company StatusDissolved
Company Number05236097
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date5 March 2024 (1 month, 4 weeks ago)
Previous NameVICK Trading Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Xile Gao
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Knowsley Street
Manchester
M8 8HQ
Director NameMr Satpal Singh Puaar
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Shakespeare Crescent
Manor Park
London
E12 6LP
Secretary NameMrs Paramjit Kaur Puaar
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address128 Shakespeare Crescent
London
E12 6LP
Secretary NameXiao Jing Zeng
NationalityChinese
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleSecretary
Correspondence Address37 Broughton Street
Manchester
Lancashire
M8 8LZ
Secretary NameJian Cheng Li
NationalityChinese
StatusResigned
Appointed01 April 2007(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 September 2018)
RoleCompany Director
Correspondence Address23a Derby Street
Manchester
M8 8HW

Contact

Websitevicktrading.com

Location

Registered Address2nd Floor 34 Knowsley Street
Manchester
M8 8HQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Xile Gao
100.00%
Ordinary

Financials

Year2014
Net Worth£69,073
Cash£18,161
Current Liabilities£51,601

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

22 July 2008Delivered on: 25 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 3, 29 cheetwood road, manchester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 July 2007Delivered on: 2 August 2007
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

Filing History

16 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 September 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
1 October 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 November 2018Termination of appointment of Jian Cheng Li as a secretary on 19 September 2018 (1 page)
1 November 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
29 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 July 2017Change of details for Miss Xile Gao as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Change of details for Miss Xile Gao as a person with significant control on 14 July 2017 (2 pages)
30 March 2017Registered office address changed from Unit 3 29 Cheetwood Street Manchester M8 8AQ to 34 Knowsley Street Manchester M8 8HQ on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Unit 3 29 Cheetwood Street Manchester M8 8AQ to 34 Knowsley Street Manchester M8 8HQ on 30 March 2017 (1 page)
8 March 2017Director's details changed for Miss Xile Gao on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Miss Xile Gao on 8 March 2017 (2 pages)
18 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-30
(2 pages)
18 October 2016Change of name notice (2 pages)
18 October 2016Change of name notice (2 pages)
18 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-30
(2 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Director's details changed for Miss Xile Gao on 18 December 2015 (2 pages)
29 February 2016Director's details changed for Miss Xile Gao on 18 December 2015 (2 pages)
24 November 2015Secretary's details changed for Jian Cheng Li on 19 September 2015 (1 page)
24 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Secretary's details changed for Jian Cheng Li on 19 September 2015 (1 page)
24 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Xile Gao on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Xile Gao on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Xile Gao on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2009Return made up to 20/09/09; full list of members (3 pages)
23 September 2009Return made up to 20/09/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Director's change of particulars / xile gao / 12/02/2009 (1 page)
12 February 2009Director's change of particulars / xile gao / 12/02/2009 (1 page)
25 September 2008Return made up to 20/09/08; full list of members (3 pages)
25 September 2008Return made up to 20/09/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 November 2007Registered office changed on 19/11/07 from: 37 broughton street manchester M8 8LZ (1 page)
19 November 2007Registered office changed on 19/11/07 from: 37 broughton street manchester M8 8LZ (1 page)
1 October 2007Return made up to 20/09/07; full list of members (2 pages)
1 October 2007Return made up to 20/09/07; full list of members (2 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
27 September 2006Return made up to 20/09/06; full list of members (2 pages)
27 September 2006Return made up to 20/09/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 May 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
26 May 2006Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
27 September 2005Return made up to 20/09/05; full list of members (6 pages)
27 September 2005Return made up to 20/09/05; full list of members (6 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 20 langley road slough berkshire SL3 7AB (1 page)
14 October 2004Registered office changed on 14/10/04 from: 20 langley road slough berkshire SL3 7AB (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
20 September 2004Incorporation (14 pages)
20 September 2004Incorporation (14 pages)