Company NameAPV International Limited
Company StatusDissolved
Company Number00362342
CategoryPrivate Limited Company
Incorporation Date12 July 1940(83 years, 10 months ago)
Dissolution Date13 May 2013 (10 years, 11 months ago)
Previous Names3

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
StatusClosed
Appointed17 January 2000(59 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 13 May 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameMs Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(65 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 13 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 1999(58 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 13 May 2013)
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameNorman Goodall Bailey
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(51 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 July 1992)
RoleCompany Director
Correspondence Address7 Broadway
Duffield Belper
Derby
DE22 1BS
Director NameMr Alan Herbert Moor
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(51 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 August 1992)
RoleCompany Director
Correspondence Address2 Rock Lane
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QQ
Director NameMr Robert Herbert Lacy
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(51 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address5 Hollam Close
Fareham
Hampshire
PO14 3DU
Director NameMr Geoffrey Brian Draper
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(51 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 August 1992)
RoleCompany Director
Correspondence Address77 Arnolds Crescent
Newbold Verdon
Leicester
Leicestershire
LE9 9LW
Director NameMr Michael Leslie Fairweather
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(51 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Blakeways Close
Edingale
Tamworth
Staffordshire
B79 9LL
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed07 May 1992(51 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 1992)
RoleCompany Director
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(52 years, 1 month after company formation)
Appointment Duration5 months (resigned 15 January 1993)
RoleChartered Secretary
Correspondence AddressApplegarth Cottage
108 Station Street Rippingale
Bourne
Lincolnshire
PE10 0TA
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(52 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 May 1993)
RoleChartered Secretary
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameRichard Howard Wheatley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(52 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address23 Latchmere Road
Kingston Upon Thames
Surrey
KT2 5TP
Director NameMr Timothy John Parker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(52 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 1997)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressEastfield 115 Cuckfield Road
Hurstpierpoint
West Sussex
BN6 9RS
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(57 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameDr George William Sarney
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(57 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleCompany Executive
Correspondence Address50 Myopia Road
Winchester
Massachusetts
01860
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(59 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(60 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameHall-Thermotank Medafric Limited (Corporation)
StatusResigned
Appointed13 July 1992(52 years after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 1993)
Correspondence Address1 Lygon Place
London
SW1W 0JR
Secretary NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1993(52 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1999)
Correspondence AddressB T R Plc
Btr House, Carlisle Place
London
SW1P 1BX

Location

Registered Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

180k at £1Btr Industries LTD
90.91%
Non Cumulative Preference
18k at £1Btr Industries LTD
9.09%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 February 2013Return of final meeting in a members' voluntary winding up (8 pages)
13 February 2013Return of final meeting in a members' voluntary winding up (8 pages)
6 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-03
(1 page)
6 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2012Declaration of solvency (3 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Declaration of solvency (3 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
9 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
9 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 198,000
(5 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 198,000
(5 pages)
9 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Rachel Louise Spencer on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Victoria Mary Hull on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Victoria Mary Hull on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Rachel Louise Spencer on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
14 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
14 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
7 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 June 2009Return made up to 07/05/09; full list of members (4 pages)
11 June 2009Return made up to 07/05/09; full list of members (4 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 June 2008Return made up to 07/05/08; full list of members (4 pages)
6 June 2008Return made up to 07/05/08; full list of members (4 pages)
27 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 July 2007Accounts made up to 31 March 2007 (2 pages)
10 May 2007Return made up to 07/05/07; full list of members (2 pages)
10 May 2007Return made up to 07/05/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 December 2006Accounts made up to 31 March 2006 (2 pages)
6 June 2006Return made up to 07/05/06; full list of members (2 pages)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Return made up to 07/05/06; full list of members (2 pages)
11 January 2006New director appointed (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 June 2005Accounts made up to 31 March 2005 (2 pages)
18 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
18 May 2005Return made up to 07/05/05; full list of members (3 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
27 May 2004Return made up to 07/05/04; full list of members (6 pages)
27 May 2004Return made up to 07/05/04; full list of members (6 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
14 August 2003Accounts made up to 31 March 2003 (2 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 May 2003Return made up to 07/05/03; full list of members (6 pages)
20 May 2003Return made up to 07/05/03; full list of members (6 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
31 January 2003Accounts made up to 31 March 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 May 2002Return made up to 07/05/02; full list of members (6 pages)
30 May 2002Return made up to 07/05/02; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 November 2001Accounts made up to 31 March 2001 (2 pages)
21 May 2001Return made up to 07/05/01; full list of members (6 pages)
21 May 2001Return made up to 07/05/01; full list of members (6 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)
31 January 2001Accounts made up to 31 March 2000 (2 pages)
31 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 July 2000Return made up to 07/05/00; full list of members (12 pages)
12 July 2000Return made up to 07/05/00; full list of members (12 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
15 February 2000Secretary's particulars changed (1 page)
15 February 2000Secretary's particulars changed (1 page)
4 February 2000Accounts made up to 31 March 1999 (8 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New 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)
1 October 1999Return made up to 07/05/99; full list of members (8 pages)
1 October 1999Return made up to 07/05/99; full list of members (8 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
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)
3 February 1999Full accounts made up to 4 April 1998 (11 pages)
3 February 1999Full accounts made up to 4 April 1998 (11 pages)
3 February 1999Full accounts made up to 4 April 1998 (11 pages)
8 October 1998Full accounts made up to 31 December 1996 (11 pages)
8 October 1998Full accounts made up to 31 December 1996 (11 pages)
17 July 1998Return made up to 07/05/98; full list of members (6 pages)
17 July 1998Secretary's particulars changed (1 page)
17 July 1998Secretary's particulars changed (1 page)
17 July 1998Return made up to 07/05/98; full list of members (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)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
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 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
22 July 1997New director appointed (1 page)
22 July 1997New director appointed (1 page)
20 June 1997Return made up to 07/05/97; full list of members (6 pages)
20 June 1997Return made up to 07/05/97; full list of members (6 pages)
20 December 1996Auditor's resignation (1 page)
20 December 1996Auditor's resignation (1 page)
25 October 1996Full accounts made up to 31 December 1995 (9 pages)
25 October 1996Full accounts made up to 31 December 1995 (9 pages)
9 June 1996Return made up to 07/05/96; no change of members (5 pages)
9 June 1996Return made up to 07/05/96; no change of members (5 pages)
25 October 1995Full accounts made up to 31 December 1994 (7 pages)
25 October 1995Full accounts made up to 31 December 1994 (7 pages)
24 May 1995Return made up to 07/05/95; no change of members (4 pages)
24 May 1995Return made up to 07/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (111 pages)
9 May 1977Accounts made up to 31 December 2076 (14 pages)
9 May 1977Accounts made up to 31 December 1976 (14 pages)
28 February 1976Accounts made up to 30 September 1975 (6 pages)
28 February 1976Accounts made up to 30 September 2075 (6 pages)