Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Apex Motorsport Limited
Apex Motorsport Limited is a dissolved company incorporated on 25 January 1965 with the registered office located in Birmingham, West Midlands. Apex Motorsport Limited was registered 60 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 August 2014
(11 years ago)
Was
49 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
00835292
Private limited company
Age
60 years
Incorporated
25 January 1965
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Apex Motorsport Limited
Contact
Address
Cobalt
Concorde House
Trinity Park
Solihull
B37 7UQ
Same address for the past
11 years
Companies in B37 7UQ
Telephone
Unreported
Email
Unreported
Website
Apexmotorsport.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr John Patrick Christie
Director • Engineer • British • Lives in England • Born in Aug 1951
Paul Manning
Director • British • Lives in England • Born in Dec 1965
Jacqueline Manning
Director • Non Exec Director • British • Born in Oct 1938
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ocean Resource Management Ltd
Paul Manning is a mutual person.
Active
Owte Oil Limited
Paul Manning is a mutual person.
Active
The Extraction Action Alliance Community Interest Company
Paul Manning is a mutual person.
Active
Valuable Staffing Ltd
Paul Manning is a mutual person.
Active
Harambee Bikes Ltd
Paul Manning is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1998–2007)
Period Ended
31 Dec 2007
For period
31 Dec
⟶
31 Dec 2007
Traded for
12 months
Cash in Bank
£23.12K
Decreased by £120.17K (-84%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£238.35K
Decreased by £369.55K (-61%)
Total Liabilities
-£1.01M
Increased by £565.27K (+128%)
Net Assets
-£768.18K
Decreased by £934.82K (-561%)
Debt Ratio (%)
422%
Increased by 349.7% (+482%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 30 Aug 2014
Registered Address Changed
11 Years Ago on 22 Jan 2014
Registered Address Changed
13 Years Ago on 29 Feb 2012
Moved to Voluntary Liquidation
14 Years Ago on 14 Feb 2011
Administration Period Extended
15 Years Ago on 11 Aug 2010
Administrator Appointed
16 Years Ago on 14 Aug 2009
Small Accounts Submitted
16 Years Ago on 29 Sep 2008
Partial Accounts Submitted
17 Years Ago on 21 Sep 2007
Small Accounts Submitted
18 Years Ago on 30 Oct 2006
Partial Accounts Submitted
19 Years Ago on 2 Mar 2006
Get Alerts
Get Credit Report
Discover Apex Motorsport Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 30 Aug 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 30 May 2014
Registered office address changed from 12a Church Street Warwick CV34 4AB on 22 January 2014
Submitted on 22 Jan 2014
Liquidators' statement of receipts and payments to 13 February 2013
Submitted on 18 Apr 2013
Liquidators' statement of receipts and payments to 13 August 2012
Submitted on 24 Aug 2012
Liquidators' statement of receipts and payments to 13 February 2012
Submitted on 12 Apr 2012
Registered office address changed from 4 Jury Street Warwick CV34 4EW on 29 February 2012
Submitted on 29 Feb 2012
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 14 Feb 2011
Administrator's progress report to 13 July 2010
Submitted on 17 Nov 2010
Notice of extension of period of Administration
Submitted on 11 Aug 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs