Company NameA P V Finance Limited
Company StatusDissolved
Company Number00367585
CategoryPrivate Limited Company
Incorporation Date14 June 1941(82 years, 11 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
Appointed17 January 2000(58 years, 7 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(64 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(65 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 1999(57 years, 10 months after company formation)
Appointment Duration25 years, 1 month
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(50 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 1997)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressErmewood House 7 Burnmoor Meadow
Finchampstead
Wokingham
RG40 3TX
Director NameDr Neil Peter Donaldson French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(50 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed16 April 1992(50 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 April 1994)
RoleCompany Director
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(51 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 April 1994)
RoleChartered Secretary
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1994(52 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1997)
RoleSecretary
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Director NameGerard Peter Tyler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(53 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1996)
RoleCorporate Treasurer
Correspondence Address11 St Georges Road
Palmers Green
London
N13 4AT
Director NameMr John Frank William Kennerley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(54 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Westwick
Chantry View Road
Guildford
Surrey
GU1 3XW
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(56 years, 1 month 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(56 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleCompany Executive
Correspondence Address50 Myopia Road
Winchester
Massachusetts
01860
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(56 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameMr Timothy James Streatfeild
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(56 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 2002)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence AddressThe Old Vic
Cook Lane
North Stoke
Oxfordshire
OX10 6BG
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(59 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
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(59 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(61 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coutts Crescent
13-23 St Albans Road
London
NW5 1RF
Secretary NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed01 August 1993(52 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
Correspondence Address1 Lygon Place
London
SW1W 0JR

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£36,088,000
Current Liabilities£70,331,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 August 2007Dissolved (1 page)
11 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2007Declaration of solvency (3 pages)
27 February 2007Appointment of a voluntary liquidator (1 page)
12 February 2007New director appointed (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Return made up to 16/04/06; 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)
10 January 2006Director resigned (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 May 2005Director resigned (1 page)
4 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 April 2004Return made up to 16/04/04; full list of members (6 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
1 October 2003Full accounts made up to 31 March 2003 (14 pages)
14 May 2003Return made up to 16/04/03; full list of members (6 pages)
22 April 2003New director appointed (2 pages)
8 April 2003Full accounts made up to 31 March 2002 (15 pages)
9 February 2003Director resigned (1 page)
28 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
6 December 2002Director resigned (1 page)
3 May 2002Return made up to 16/04/02; full list of members (6 pages)
3 May 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
21 May 2001Return made up to 16/04/01; full list of members (5 pages)
8 May 2001New director appointed (2 pages)
30 April 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
21 December 2000Auditor's resignation (2 pages)
19 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 February 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 2000New director appointed (2 pages)
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)
29 June 1999Return made up to 16/04/99; full list of members (6 pages)
21 June 1999Director's particulars changed (1 page)
14 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
8 May 1999Registered office changed on 08/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
4 May 1999Full accounts made up to 4 April 1998 (14 pages)
18 February 1999Director resigned (1 page)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 December 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W ojr (1 page)
2 September 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
24 April 1997Return made up to 16/04/97; no change of members (10 pages)
26 March 1997Full accounts made up to 31 December 1996 (16 pages)
2 January 1997Director resigned (1 page)
26 July 1996Auditor's resignation (2 pages)
23 April 1996Return made up to 16/04/96; no change of members (5 pages)
26 March 1996Full accounts made up to 31 December 1995 (17 pages)
4 October 1995New director appointed (4 pages)
22 August 1995Director's particulars changed (4 pages)
18 May 1995Return made up to 16/04/95; full list of members (14 pages)
29 March 1995Full accounts made up to 31 December 1994 (16 pages)
28 April 1993Full accounts made up to 31 December 1992 (15 pages)
8 May 1991Full accounts made up to 31 December 1990 (12 pages)
18 January 1990Full accounts made up to 31 December 1988 (10 pages)
15 August 1986Full accounts made up to 31 March 1986 (3 pages)
2 July 1985Accounts made up to 31 March 1984 (1 page)
26 August 1982Accounts made up to 31 March 1982 (3 pages)
26 August 1981Accounts made up to 31 March 1981 (3 pages)
9 October 1975Accounts made up to 31 March 1975 (3 pages)