Company NameAPV Pasilac Limited
DirectorsRachel Louise Spencer and John Reginald William Clayton
Company StatusActive
Company Number00241237
CategoryPrivate Limited Company
Incorporation Date23 July 1929(94 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(70 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(71 years, 10 months after company formation)
Appointment Duration23 years
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 1999(69 years, 8 months after company formation)
Appointment Duration25 years, 1 month
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMr Edward Thicke
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(63 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1994)
RoleEngineer
Correspondence Address23 Lowry Hill Road
Carlisle
Cumbria
CA3 0DG
Director NameMr Joseph Paul Parkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(63 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 April 1993)
RoleManaging Director
Correspondence Address9 Greatford Gardens
Greatford
Stamford
Lincolnshire
PE9 4PX
Director NameMr Per Skougaard Jespersen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed09 October 1992(63 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1994)
RoleManaging Director
Correspondence AddressAlekkevej 3a
2720 Vanlose
Foreign
Director NameMr Cyril Hankey
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(63 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1994)
RoleEngineer
Correspondence Address30 Whiteclosegate
Carlisle
Cumbria
CA3 0JD
Director NameMr Michael Dickson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(63 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 1992)
RoleEngineer
Correspondence AddressCrosby House
Crosby On Eden
Carlisle
Cumbria
CA6 4QZ
Director NameDr David Blakeley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(63 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1994)
RoleManaging Director
Correspondence AddressFernholme Courtyard Cottages
Station Road
Brampton
Cumbria
CA8 1EX
Director NameGodfrey Henry Bainbridge
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(63 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleAccountant
Correspondence Address46 Esk Road
Carlisle
Cumbria
CA3 0HW
Secretary NameGodfrey Henry Bainbridge
NationalityBritish
StatusResigned
Appointed09 October 1992(63 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address46 Esk Road
Carlisle
Cumbria
CA3 0HW
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(65 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1997)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressErmewood House 7 Burnmoor Meadow
Finchampstead
Wokingham
RG40 3TX
Director NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(65 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1997)
RoleChartered Secretary
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(68 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(68 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(70 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1994(65 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1999)
Correspondence AddressB T R Plc
Btr House, Carlisle Place
London
SW1P 1BX

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due23 October 2016 (overdue)

Charges

27 July 1971Delivered on: 9 August 1971
Satisfied on: 14 April 1994
Persons entitled: The Prudential Assurance Company Limited

Classification: The prudential assurance co. Limited
Secured details: For securng debenture stock of a p v holdings limited amounting to £4,250,000 secured by a trust deed dated 6.12.55 x deeds supplemental thereto.
Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 August 2014Restoration by order of the court (3 pages)
18 August 2014Restoration by order of the court (3 pages)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Restoration by order of the court (2 pages)
23 January 2013Restoration by order of the court (2 pages)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2010Restoration by order of the court (4 pages)
19 March 2010Restoration by order of the court (4 pages)
23 October 2004Dissolved (1 page)
23 October 2004Dissolved (1 page)
23 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
23 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
20 May 2004Declaration of solvency (3 pages)
20 May 2004Declaration of solvency (3 pages)
19 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 May 2004Appointment of a voluntary liquidator (1 page)
19 May 2004Appointment of a voluntary liquidator (1 page)
27 October 2003Return made up to 09/10/03; full list of members (6 pages)
27 October 2003Return made up to 09/10/03; full list of members (6 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 October 2002Return made up to 09/10/02; full list of members (6 pages)
27 October 2002Return made up to 09/10/02; full list of members (6 pages)
25 October 2001Return made up to 09/10/01; full list of members (6 pages)
25 October 2001Return made up to 09/10/01; full list of members (6 pages)
15 October 2001Director's particulars changed (1 page)
15 October 2001Director's particulars changed (1 page)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 December 2000Auditor's resignation (2 pages)
21 December 2000Auditor's resignation (2 pages)
8 November 2000Return made up to 09/10/00; full list of members (7 pages)
8 November 2000Return made up to 09/10/00; full list of members (7 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Accounts made up to 31 March 1999 (8 pages)
4 February 2000Accounts made up to 31 March 1999 (8 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
9 November 1999Return made up to 09/10/99; full list of members (6 pages)
9 November 1999Return made up to 09/10/99; full list of members (6 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
17 November 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
4 November 1997Return made up to 09/10/97; full list of members (7 pages)
4 November 1997Return made up to 09/10/97; full list of members (7 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
29 October 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 December 1996Return made up to 09/10/96; no change of members (5 pages)
9 December 1996Return made up to 09/10/96; no change of members (5 pages)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1995Accounts made up to 31 December 1994 (7 pages)
25 October 1995Accounts made up to 31 December 1994 (7 pages)
10 October 1995Return made up to 09/10/95; full list of members (12 pages)
10 October 1995Return made up to 09/10/95; full list of members (12 pages)
22 August 1995Director's particulars changed (4 pages)
22 August 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)
21 April 1994Accounts made up to 31 December 1993 (7 pages)
21 April 1994Accounts made up to 31 December 1993 (7 pages)
6 October 1993Accounts made up to 31 December 1992 (7 pages)
6 October 1993Accounts made up to 31 December 1992 (7 pages)
16 June 1992Accounts made up to 31 December 1991 (7 pages)
16 June 1992Accounts made up to 31 December 1991 (7 pages)