Active - Proposal to Strike off
Company Information for APW ENCLOSURE SYSTEMS (UK) LIMITED
38 LANGHAM STREET, LONDON, W1W 7AR,
|
Company Registration Number
00962534
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
APW ENCLOSURE SYSTEMS (UK) LIMITED | |
Legal Registered Office | |
38 LANGHAM STREET LONDON W1W 7AR Other companies in W1W | |
Company Number | 00962534 | |
---|---|---|
Company ID Number | 00962534 | |
Date formed | 1969-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2004 | |
Account next due | 07/07/2006 | |
Latest return | 17/06/2005 | |
Return next due | 15/07/2006 | |
Type of accounts | FULL |
Last Datalog update: | 2022-03-06 05:20:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLAS SCOTT PLATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA LOUISE KIRBY |
Company Secretary | ||
SAMANTHA LOUISE KIRBY |
Director | ||
MICHAEL FRANCIS GASICK |
Director | ||
PETER CALLAN |
Director | ||
KASHYAP PANDYA |
Director | ||
TODD ALAN ADAMS |
Director | ||
JAN DE KONING |
Director | ||
ELIOT SWAN |
Director | ||
BRIAN MCCLUSKIE |
Director | ||
RICHARD DANIEL CARROLL |
Director | ||
DESMOND MARK CHRISTOPHER DOYLE |
Director | ||
JAMES BRYSON |
Director | ||
GORDON STANLEY PAPWORTH |
Company Secretary | ||
ANTONINO ALLENZA |
Director | ||
TIMOTHY REDMAYNE WIGHTMAN |
Director | ||
ANTHONY JOHN BRITTON |
Director | ||
DAVID ALAN CAMERON |
Director | ||
STEPHEN MILLWARD |
Director | ||
SAMUEL BURNS |
Director | ||
KENNETH FOYLE |
Director | ||
STEPHEN CLIVE HAYDON |
Director | ||
BRIAN JEFFREY WHITTLE |
Director | ||
PETER HENRY YORK |
Director | ||
MICHAEL RONALD KLINCKE |
Director | ||
WINSTON OWEN CHARLES NORTH |
Director | ||
COLIN MCGREGOR |
Director | ||
JOHN PATRICK COOKE |
Director | ||
ANTONINO ALLENZA |
Company Secretary | ||
DONALD WRIGHT |
Director | ||
DAVID ROBERT JONES |
Director | ||
JOHN PATRICK COOKE |
Company Secretary | ||
COLIN KEITH MITCHELL |
Director | ||
JOHN THOMAS SNOOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WERNER ACCESS PRODUCTS UK HOLDINGS LIMITED | Director | 2016-05-25 | CURRENT | 2010-03-18 | Active | |
WERNER UK SALES & DISTRIBUTION LTD. | Director | 2016-05-25 | CURRENT | 1968-09-19 | Active | |
SHOCK TEC (UK) LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Dissolved 2015-12-28 | |
HQC DEVELOPMENTS LIMITED | Director | 2011-03-04 | CURRENT | 1996-05-24 | Dissolved 2013-12-10 | |
HQC (HOLDINGS) LIMITED | Director | 2011-03-04 | CURRENT | 2003-12-22 | Dissolved 2013-12-10 | |
HQC (LEIGH) LIMITED | Director | 2011-03-04 | CURRENT | 2011-02-09 | Dissolved 2013-12-10 | |
HQC LIMITED | Director | 2011-03-04 | CURRENT | 1986-07-31 | Dissolved 2015-04-20 | |
SCOTT MANAGEMENT CONSULTING LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Dissolved 2017-05-15 | |
APW MANUFACTURING SOLUTIONS LIMITED | Director | 2010-01-11 | CURRENT | 2009-12-22 | Dissolved 2015-12-25 | |
00701364 LIMITED | Director | 2005-05-13 | CURRENT | 1961-08-22 | Liquidation | |
APW ELECTRONICS GROUP LIMITED | Director | 2005-05-13 | CURRENT | 1994-01-20 | Active | |
HSP STRATHCLYDE LIMITED | Director | 2005-05-13 | CURRENT | 1988-11-03 | Liquidation | |
H S P SHEFFIELD LIMITED | Director | 2005-05-13 | CURRENT | 1973-11-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-12 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2008-11-07 | |
405(2) | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2009-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2008-09-12 | |
4.68 | Liquidators' statement of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
288b | Secretary resigned;director resigned | |
287 | Registered office changed on 14/11/06 from: kroll LIMITED 10 fleet place london EC4M 7RB | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.20 | Voluntary liquidation statement of affairs | |
MISC | Form 3.2 - statement of affairs | |
3.10 | Administrative receivers report | |
287 | Registered office changed on 31/03/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR | |
405(1) | Appointment of receiver/manager | |
403a | Declaration of satisfaction of mortgage/charge | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | Return made up to 17/06/05; full list of members | |
288b | Director resigned | |
244 | DELIVERY EXT'D 3 MTH 31/08/04 | |
288a | New director appointed | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
244 | DELIVERY EXT'D 3 MTH 31/08/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
New director appointed | ||
Return made up to 17/06/95; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/05/94 | ||
Return made up to 17/06/94; full list of members | ||
New director appointed | ||
Return made up to 17/06/93; no change of members | ||
FULL ACCOUNTS MADE UP TO 31/12/92 | ||
Declaration of satisfaction of mortgage/charge | ||
Accounting reference date extended from 31/12 to 31/05 | ||
AUDITOR'S RESIGNATION | ||
Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul> | ||
Registered office changed on 14/09/93 from:\65 burr road wandsworth london SW18 4PD | ||
Secretary resigned;new secretary appointed;new director appointed | ||
Resolutions passed:<ul><li>Special resolution passed on acquisition</ul> | ||
Director resigned | ||
New director appointed | ||
FULL ACCOUNTS MADE UP TO 31/12/91 | ||
Return made up to 17/06/92; full list of members | ||
Secretary resigned;new secretary appointed | ||
New director appointed | ||
Return made up to 17/06/91; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/90 | ||
Declaration of assistance for shares acquisition | ||
Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul> | ||
Registered office changed on 04/03/91 from:\10 newhall street birmingham B3 3LX | ||
Director resigned;new director appointed | ||
AUDITOR'S RESIGNATION | ||
AUDITOR'S RESIGNATION | ||
FULL ACCOUNTS MADE UP TO 31/12/89 | ||
Return made up to 14/07/90; full list of members | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed | ||
Director resigned | ||
Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul> | ||
Director resigned;new director appointed | ||
Registered office changed on 19/09/89 from:\65 burr road london SW18 4PD | ||
New director appointed | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed | ||
Return made up to 14/04/89; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/88 | ||
Director's particulars changed | ||
Director's particulars changed | ||
Return made up to 19/05/88; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/87 | ||
Location of register of members | ||
Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul> | ||
Wd 11/01/88 ad 18/12/87--------- si 1200000@1=1200000 ic 100/1200100 | ||
Nc inc already adjusted | ||
Return made up to 20/05/87; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/86 | ||
Return made up to 02/05/86; full list of members | ||
FULL ACCOUNTS MADE UP TO 31/12/85 |
Meetings of Creditors | 2006-06-06 |
Appointment of Administrative Receivers | 2006-03-24 |
Total # Mortgages/Charges | 26 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER DEBTS AND ANCILLARY RIGHTS | Outstanding | GMAC COMMERCIAL FINANCE PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED IN SCOTLAND FOR REGISTRATION ON 18 JULY 2002 AND | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 31 MAY 2002 AND | Outstanding | THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 31 MAY 2002 AND | Outstanding | THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JUNE 2002 AND | Outstanding | THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
SECOND DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27 JULY 2001 AND | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 6 AUGUST 2001 AND | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27 JULY 2001 AND | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
A SECOND DEBENTURE OF EVEN DATE MADE BETWEEN INTER ALIOS THE CHARGEE AND THE COMPANY | Satisfied | BANK OF AMERICA NA (THE SECURITY TRUSTEE) | |
A SECOND DEBENTURE MADE BETWEEN THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE"), THE COMPANY AND APW ENCLOSURE SYSTEMS PLC | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27 JULY 2001 AND | Satisfied | BANK OF AMERICA N.A. AS SECURITY TRUSTEE | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27 JULY 2001 AND | Satisfied | BANK OF AMERICA N.A. AS SECURITY TRUSTEE | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27 JULY 2001 AND | Satisfied | BANK OF AMERICA N.A. AS SECURITY TRUSTEE | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 6 AUGUST 2001 AND | Satisfied | BANK OF AMERICA N.A. | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 27 JULY 2001 AND | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
A DEBENTURE MADE BETWEEN THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE") THE COMPANY AND VARIOUS OTHER COMPANIES IN THE APW GROUP (AS DEFINED) (THE "DEBENTURE") | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF AMERICA N.A.(IN IT'S CAPACITY AS ADMINISTRATIVE AGENT FOR THE BANKS UNDER THE CREDITAGREEMENT, AND ANY SUCCESSOR ADMINISTRATIVE AGENT ARISING UNDER SECTION 9.9 OF THE CREDIT AGREEMENT). | |
STANDARD SECURITY DATED 19TH NOVEMBER 1998 AND PRESENTED FOR REGISTRATION IN SCOTLAND ON 14TH DECEMBER 1998 | Satisfied | ENTERPRISE AYRSHIRE | |
CHATTELS MORTGAGE | Outstanding | FORWARD TRUST LIMITED | |
CHATTELS MORTGAGE | Outstanding | FORWARD TRUST LIMITED | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
STANDARD SECURITY. | Satisfied | BARCLAYS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APW ENCLOSURE SYSTEMS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as APW ENCLOSURE SYSTEMS (UK) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | APW ENCLOSURE SYSTEMS (UK) LIMITED | Event Date | 2006-06-06 |
APW ENCLOSURE SYSTEMS (UK) LIMITED(Company Number 00962534) Notice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the Company will be held at Marston Suite, Sheffield United Conferencing Facility, Bramall Lane, Sheffield S2 4SU, on 20 June 2006, at 11.00 am, for the purposes of receiving a report, prepared by the Joint Administrative Receivers and if appropriate to appoint a Creditors Committee. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Creditors are entitled to vote if they have delivered to us at Kroll Limited, 10 Fleet Place, London EC4M 7RB, not later than 12.00 noon on 19 June 2006, written details of the debts they claim to be due from the Company. In addition, any form of proxy must also be lodged prior to the Meeting. A J Pepper, Joint Administrative Receiver 2 June 2006.(116) | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | APW ENCLOSURE SYSTEMS (UK) LIMITED | Event Date | 2006-03-24 |
(Company Number 00962534) Nature of Business: Metal Manufacture. Trade Classification: 07. Date of Appointment of Administrative Receivers: 20 March 2006. Name of Person Appointing the Administrative Receivers: The Royal Bank of Scotland Plc, as security trustee, 280 Bishopsgate, London EC2M 4RB. Administrative Receivers: Andrew J Pepper and Alastair P Beveridge (Office Holder Nos 9050 and 8991), both of Kroll Limited, 10 Fleet Place, London EC4M 7RB. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |