Company NameAPW Enclosure Systems Limited
Company StatusDissolved
Company Number00098900
CategoryPrivate Limited Company
Incorporation Date20 July 1908(115 years, 10 months ago)
Dissolution Date25 July 2009 (14 years, 9 months ago)
Previous NameRubicon Group Plc

Business Activity

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

Directors

Director NameMr Nicolas Scott Platt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(96 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 25 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Sparkford Close
Winchester
Hampshire
SO22 4NH
Director NameMr Richard Edward Shand
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 July 1992)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTibenham Farm
Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Director NameDavid Richard Reeve
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressMeadowcroft Court Farm
Oaksey
Malmesbury
Wiltshire
SN16 9TF
Director NameMr Lawrence Kaffel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelmsdale House
Green Lane
Stanmore
Middlesex
HA7 3AH
Director NameRonald William Aitken
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 1992)
RoleChairman
Correspondence Address212 Ashley Gardens
London
SW1P 1PA
Director NameTimothy Roy Gutteridge
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(83 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 1992)
RoleChief Executive
Correspondence Address17 Lynedoch Place
Edinburgh
EH3 7PY
Scotland
Director NameMr Timothy Redmayne Wightman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(83 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House 7 Rowley Crescent
Stratford Upon Avon
Warwickshire
CV37 6UT
Director NameAntonino Allenza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(83 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address40 Alderbrook Road
Solihull
West Midlands
B91 1NW
Director NameGeorge Duncan
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(83 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 1995)
RoleCompany Chairman
Correspondence Address30 Walton Street
London
SW3 1RE
Secretary NameAntonino Allenza
NationalityBritish
StatusResigned
Appointed30 March 1992(83 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address40 Alderbrook Road
Solihull
West Midlands
B91 1NW
Director NameDavid Gordon Carruthers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(86 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressExeter Bank
Chapel Lane Holcombe Brook
Bury
Lancashire
BL8 4NB
Director NameMichael Ronald Klincke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(86 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Director NameMichael Albert Stacey
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(86 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressVines House
Horton
Dorset
BH21 7JA
Director NameMr James Cooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(87 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkstyle Avenue
Carluke
Lanarkshire
ML8 5AQ
Scotland
Director NameMr David John Hudson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(87 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressPear Tree Cottage Lower Norgrove
Alfrick
Worcester
Worcestershire
WR6 5EX
Secretary NameGordon Stanley Papworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(87 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed29 November 1995(87 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameAlan Sydney Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(87 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1998)
RoleAccountant
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameJospeh Higgins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed12 April 1996(87 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressRock House
Rockbarton Park
Salthill
Galway
Irish
Director NameMr David Lee Milne
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(87 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1998)
RoleAccountant
Correspondence AddressBroomfield House Church Lane
Lapworth
Solihull
West Midlands
B94 5NU
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(91 years after company formation)
Appointment Duration2 years (resigned 24 July 2001)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Director NameMr Kashyap Pandya
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(91 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomersby Grange
Somersby Wood
Morpeth
Northumberland
NE61 2DX
Secretary NameMrs Samantha Louise Kirby
NationalityBritish
StatusResigned
Appointed01 January 2000(91 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NameCarol Anne Flack
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2001(92 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressThe Bear House
Dower Park St Leonards Hill
Windsor
Berkshire
SL4 4AT
Director NameTodd Alan Adams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(93 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2003)
RoleCompany Director
Correspondence AddressN53 W16022 Creekwood Crossing
Menomonee Falls
Wi 53051
United States
Director NameRichard Daniel Carroll
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(93 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2001)
RoleCompany Director
Correspondence Address364s Nassau Drive
Brookfield
Wi 53045
United States
Director NameMr Eliot Swan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(93 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland
Director NameMrs Samantha Louise Kirby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(94 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NamePeter Callan
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2002(94 years, 4 months after company formation)
Appointment Duration9 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address23 Portmarnock Grove
Dublin
Co Dublin
Irish
Director NameMichael Francis Gasick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2003(94 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 May 2005)
RoleGroup Treasurer
Correspondence Address4610 South Mary Lane
New Berlin
W1 53151

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£56,136,000
Cash£8,219,000
Current Liabilities£176,231,000

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 November 2013Bona Vacantia disclaimer (1 page)
1 November 2013Bona Vacantia disclaimer (1 page)
1 November 2013Bona Vacantia disclaimer (1 page)
25 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
13 February 2009Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
19 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
19 March 2008Receiver's abstract of receipts and payments to 25 July 2008 (2 pages)
19 March 2008Notice of ceasing to act as receiver or manager (1 page)
18 October 2007Liquidators statement of receipts and payments (5 pages)
31 August 2007Receiver's abstract of receipts and payments (2 pages)
26 January 2007Secretary resigned;director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page)
27 October 2006Administrative Receiver's report (12 pages)
27 September 2006Appointment of a voluntary liquidator (1 page)
27 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2006Statement of affairs (6 pages)
11 August 2006Appointment of receiver/manager (2 pages)
4 August 2006Registered office changed on 04/08/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (1 page)
7 June 2006Delivery ext'd 3 mth 31/08/05 (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (8 pages)
6 October 2005Full accounts made up to 31 August 2004 (21 pages)
26 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 2003Application for reregistration from PLC to private (1 page)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2003Re-registration of Memorandum and Articles (21 pages)
29 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
13 March 2003Full accounts made up to 31 August 2002 (21 pages)
17 January 2003Return made up to 31/12/02; no change of members (8 pages)
20 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
20 September 2002Full accounts made up to 31 August 2001 (22 pages)
30 May 2002Particulars of mortgage/charge (22 pages)
30 May 2002Particulars of mortgage/charge (10 pages)
17 May 2002New director appointed (3 pages)
14 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 May 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Delivery ext'd 3 mth 31/08/01 (1 page)
22 January 2002Return made up to 31/12/01; no change of members (7 pages)
28 November 2001Director resigned (1 page)
19 November 2001Declaration of mortgage charge released/ceased (2 pages)
19 November 2001Declaration of mortgage charge released/ceased (1 page)
19 November 2001Declaration of mortgage charge released/ceased (2 pages)
19 November 2001Declaration of mortgage charge released/ceased (2 pages)
19 November 2001Declaration of mortgage charge released/ceased (2 pages)
19 November 2001Declaration of mortgage charge released/ceased (1 page)
31 August 2001Full accounts made up to 31 August 2000 (19 pages)
28 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
27 July 2001Particulars of mortgage/charge (7 pages)
27 July 2001Particulars of mortgage/charge (6 pages)
19 July 2001Particulars of mortgage/charge (5 pages)
19 July 2001Particulars of mortgage/charge (6 pages)
1 June 2001Particulars of mortgage/charge (12 pages)
31 May 2001Particulars of mortgage/charge (7 pages)
29 May 2001Memorandum and Articles of Association (58 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2001New director appointed (3 pages)
23 February 2001Director's particulars changed (1 page)
1 February 2001Secretary's particulars changed (1 page)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Secretary resigned (2 pages)
10 January 2000New secretary appointed (2 pages)
29 December 1999Full group accounts made up to 31 May 1999 (34 pages)
14 December 1999Return made up to 31/12/98; bulk list available separately (10 pages)
14 October 1999Registered office changed on 14/10/99 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
4 January 1999Company name changed rubicon group PLC\certificate issued on 04/01/99 (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 October 1998Full group accounts made up to 31 May 1998 (52 pages)
7 August 1998Auditor's resignation (1 page)
5 August 1998Ad 17/07/98--------- £ si [email protected]=199 £ ic 8826042/8826241 (3 pages)
2 July 1998Ad 11/06/98--------- £ si [email protected]=1718 £ ic 8824324/8826042 (7 pages)
29 May 1998Ad 18/05/98--------- £ si [email protected]=1920 £ ic 8822404/8824324 (9 pages)
20 January 1998Return made up to 31/12/97; bulk list available separately (23 pages)
3 November 1997Full group accounts made up to 31 May 1997 (56 pages)
21 May 1997Director resigned (1 page)
24 January 1997Return made up to 31/12/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
(28 pages)
20 December 1996Ad 27/11/96--------- £ si [email protected]=8603 £ ic 8602201/8610804 (2 pages)
5 December 1996Full accounts made up to 31 May 1996 (54 pages)
30 June 1996Ad 12/04/96--------- £ si [email protected] (3 pages)
30 June 1996Particulars of contract relating to shares (4 pages)
20 June 1996Director's particulars changed (1 page)
19 June 1996Ad 12/04/96--------- £ si [email protected]=321005 £ ic 8281196/8602201 (2 pages)
17 June 1996New director appointed (2 pages)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996New director appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: conrad house birmingham road stratford-upon-avon warwickshire CV37 0AA (1 page)
24 April 1996New director appointed (3 pages)
17 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 March 1996Ad 13/11/95--------- £ si [email protected] (11 pages)
25 March 1996Statement of affairs (172 pages)
6 March 1996Return made up to 31/12/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
4 March 1996New director appointed (3 pages)
4 March 1996New director appointed (3 pages)
22 February 1996Ad 16/11/95--------- £ si [email protected]=892857 £ ic 2166462/3059319 (3 pages)
19 February 1996New secretary appointed (2 pages)
1 February 1996Full accounts made up to 31 May 1995 (42 pages)
15 January 1996Memorandum and Articles of Association (60 pages)
15 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
11 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
11 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 December 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
2 November 1995Listing of particulars (100 pages)
30 April 1995Statement of affairs (32 pages)
30 April 1995Ad 17/01/95--------- £ si [email protected] (4 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1995Return made up to 31/12/94; bulk list available separately (18 pages)
16 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(63 pages)
5 October 1994Full group accounts made up to 31 May 1994 (40 pages)
10 August 1994Particulars of contract relating to shares (3 pages)
13 June 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 September 1993Full group accounts made up to 31 May 1993 (34 pages)
10 September 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(32 pages)
8 July 1993Listing of particulars (52 pages)
30 September 1992Memorandum and Articles of Association (44 pages)
7 September 1992Full group accounts made up to 31 May 1992 (31 pages)
21 July 1992Listing of particulars (54 pages)
11 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
10 April 1992Company name changed courtney, pope (holdings) PUBLIC LIMITED COMPANY\certificate issued on 13/04/92 (4 pages)
11 March 1992Full group accounts made up to 31 May 1991 (41 pages)
31 March 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 March 1989Listing of particulars (6 pages)
4 March 1989Listing of particulars (1 page)
4 February 1989Listing of particulars (40 pages)
2 December 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 January 1987Group of companies' accounts made up to 31 May 1986 (20 pages)
6 January 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 August 1982Memorandum and Articles of Association (55 pages)
19 October 1939Company name changed\certificate issued on 19/10/39 (9 pages)
20 July 1908Certificate of incorporation (1 page)