Company NameS.E. Apex Limited
Company StatusDissolved
Company Number00726146
CategoryPrivate Limited Company
Incorporation Date4 June 1962(61 years, 11 months ago)
Dissolution Date2 April 2015 (9 years ago)
Previous NameS.E. Apex Wholesale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Andrew Chaney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(28 years, 9 months after company formation)
Appointment Duration24 years, 1 month (closed 02 April 2015)
RoleSales Manager
Correspondence AddressThe Bramleys Chapel Lane
Great Wakering
Southend On Sea
Essex
SS3 0EH
Director NameMrs Linda June Chaney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(28 years, 9 months after company formation)
Appointment Duration24 years, 1 month (closed 02 April 2015)
RoleClerk/Secretary
Correspondence AddressThe Bramleys Chapel Lane
Great Wakering
Southend On Sea
Essex
SS3 0EH
Secretary NameMr Andrew Chaney
NationalityBritish
StatusClosed
Appointed01 March 2006(43 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 02 April 2015)
RoleCompany Director
Correspondence AddressThe Bramleys Chapel Lane
Great Wakering
Southend On Sea
Essex
SS3 0EH
Director NameMr Neil Andrew Chaney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(45 years, 10 months after company formation)
Appointment Duration6 years, 12 months (closed 02 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Milton Hall Close
Great Wakering
Essex
SS3 0GN
Director NameMrs Matilda Bird
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(28 years, 9 months after company formation)
Appointment Duration15 years (resigned 01 March 2006)
RoleCompany Director
Correspondence Address20 Admirals Place
24-27 The Leas
Westcliff On Sea
Essex
SS0 8EB
Secretary NameMrs Matilda Bird
NationalityBritish
StatusResigned
Appointed28 February 1991(28 years, 9 months after company formation)
Appointment Duration15 years (resigned 01 March 2006)
RoleCompany Director
Correspondence Address20 Admirals Place
24-27 The Leas
Westcliff On Sea
Essex
SS0 8EB

Contact

Websitewww.seapex.com

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

27 at 1Gavin Roy Chaney
9.00%
Ordinary
100 at 1Neil Andrew Chaney
33.33%
Non Voting
10 at 1Andrew Chaney
3.33%
Ordinary
64 at 1Gavin Roy Chaney
21.33%
Non Voting
7 at 1Neil Andrew Chaney
2.33%
Founder
53 at 1Neil Andrew Chaney
17.67%
Ordinary
34 at 1Andrew Chaney
11.33%
Non Voting
2 at 1Ms Linda June Chaney
0.67%
Non Voting
1 at 1Andrew Chaney
0.33%
Founder
1 at 1Gavin Roy Chaney
0.33%
Founder
1 at 1Ms Linda June Chaney
0.33%
Founder

Financials

Year2014
Net Worth£62,203
Cash£12,940
Current Liabilities£429,708

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2015Final Gazette dissolved following liquidation (1 page)
2 April 2015Final Gazette dissolved following liquidation (1 page)
2 January 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
2 January 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
15 May 2014Liquidators statement of receipts and payments to 6 March 2014 (8 pages)
15 May 2014Liquidators statement of receipts and payments to 6 March 2014 (8 pages)
15 May 2014Liquidators' statement of receipts and payments to 6 March 2014 (8 pages)
15 May 2014Liquidators' statement of receipts and payments to 6 March 2014 (8 pages)
24 April 2013Liquidators' statement of receipts and payments to 6 March 2013 (8 pages)
24 April 2013Liquidators statement of receipts and payments to 6 March 2013 (8 pages)
24 April 2013Liquidators statement of receipts and payments to 6 March 2013 (8 pages)
24 April 2013Liquidators' statement of receipts and payments to 6 March 2013 (8 pages)
12 April 2012Liquidators statement of receipts and payments to 6 March 2012 (10 pages)
12 April 2012Liquidators statement of receipts and payments to 6 March 2012 (10 pages)
12 April 2012Liquidators' statement of receipts and payments to 6 March 2012 (10 pages)
12 April 2012Liquidators' statement of receipts and payments to 6 March 2012 (10 pages)
13 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 March 2011Statement of affairs with form 4.19 (19 pages)
21 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2011Statement of affairs with form 4.19 (19 pages)
21 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2011Appointment of a voluntary liquidator (1 page)
2 March 2011Registered office address changed from Units 4/5 50 Progress Road Leigh on Sea Essex SS9 5PR United Kingdom on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Units 4/5 50 Progress Road Leigh on Sea Essex SS9 5PR United Kingdom on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Units 4/5 50 Progress Road Leigh on Sea Essex SS9 5PR United Kingdom on 2 March 2011 (2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 300
(10 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 300
(10 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 March 2009Return made up to 28/02/09; full list of members (7 pages)
4 March 2009Return made up to 28/02/09; full list of members (7 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 April 2008Director appointed mr neil andrew chaney (1 page)
10 April 2008Director appointed mr neil andrew chaney (1 page)
4 April 2008Return made up to 28/02/08; full list of members (6 pages)
4 April 2008Registered office changed on 04/04/2008 from 847-849 london road westcliff on sea essex SS0 9SZ (1 page)
4 April 2008Return made up to 28/02/08; full list of members (6 pages)
4 April 2008Registered office changed on 04/04/2008 from 847-849 london road westcliff on sea essex SS0 9SZ (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 May 2007Return made up to 28/02/07; full list of members (5 pages)
16 May 2007Return made up to 28/02/07; full list of members (5 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 May 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006New secretary appointed (2 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
17 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
15 March 2005Return made up to 28/02/05; full list of members (8 pages)
15 March 2005Return made up to 28/02/05; full list of members (8 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
1 March 2004Full accounts made up to 31 May 2003 (12 pages)
1 March 2004Full accounts made up to 31 May 2003 (12 pages)
24 March 2003Full accounts made up to 31 May 2002 (12 pages)
24 March 2003Full accounts made up to 31 May 2002 (12 pages)
9 March 2003Return made up to 28/02/03; full list of members (8 pages)
9 March 2003Return made up to 28/02/03; full list of members (8 pages)
19 March 2002Return made up to 28/02/02; full list of members (8 pages)
19 March 2002Return made up to 28/02/02; full list of members (8 pages)
18 January 2002Full accounts made up to 31 May 2001 (12 pages)
18 January 2002Full accounts made up to 31 May 2001 (12 pages)
12 March 2001Return made up to 28/02/01; full list of members (8 pages)
12 March 2001Return made up to 28/02/01; full list of members (8 pages)
16 February 2001Full accounts made up to 31 May 2000 (12 pages)
16 February 2001Full accounts made up to 31 May 2000 (12 pages)
3 March 2000Return made up to 28/02/00; full list of members (8 pages)
3 March 2000Return made up to 28/02/00; full list of members (8 pages)
23 January 2000Full accounts made up to 31 May 1999 (12 pages)
23 January 2000Full accounts made up to 31 May 1999 (12 pages)
22 April 1999Secretary's particulars changed;director's particulars changed (1 page)
22 April 1999Secretary's particulars changed;director's particulars changed (1 page)
3 March 1999Return made up to 28/02/99; no change of members (4 pages)
3 March 1999Return made up to 28/02/99; no change of members (4 pages)
8 February 1999Full accounts made up to 31 May 1998 (12 pages)
8 February 1999Full accounts made up to 31 May 1998 (12 pages)
30 March 1998Full accounts made up to 31 May 1997 (13 pages)
30 March 1998Full accounts made up to 31 May 1997 (13 pages)
2 March 1998Return made up to 28/02/98; no change of members (4 pages)
2 March 1998Return made up to 28/02/98; no change of members (4 pages)
2 April 1997Return made up to 28/02/97; full list of members (6 pages)
2 April 1997Return made up to 28/02/97; full list of members (6 pages)
11 March 1997Full accounts made up to 31 May 1996 (12 pages)
11 March 1997Full accounts made up to 31 May 1996 (12 pages)
11 March 1996Return made up to 28/02/96; no change of members (4 pages)
11 March 1996Return made up to 28/02/96; no change of members (4 pages)
4 March 1996Full accounts made up to 31 May 1995 (12 pages)
4 March 1996Full accounts made up to 31 May 1995 (12 pages)
20 March 1995 (13 pages)
20 March 1995 (13 pages)
7 March 1995Return made up to 28/02/95; no change of members (4 pages)
7 March 1995Return made up to 28/02/95; no change of members (4 pages)
2 April 1990Ad 30/11/89--------- £ si 287@1 (2 pages)
2 April 1990Ad 30/11/89--------- £ si 287@1 (2 pages)
4 June 1962Incorporation (13 pages)
4 June 1962Incorporation (13 pages)