Sparkford Close
Winchester
Hampshire
SO22 4NH
Director Name | Robin Alex Woolmer |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 1993) |
Role | Director And General Manager |
Correspondence Address | Morestead Hill House Morestead Down Winchester Hampshire SO21 1NB |
Director Name | Mr David John Thomson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(29 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 October 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayhill Braishfield Road Braishfield Romsey Hampshire SO51 0PR |
Secretary Name | Robert Charles Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | Sunny Haven Pollards Moor Road Copythorne Southampton Hampshire SO40 2NZ |
Director Name | Mr Brian Edward Gay |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kynance Heatherlands Road Chilworth Southampton Hampshire SO16 7JD |
Director Name | Mr William Raymond Barnard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 20 Titchfield Park Road Fareham Hampshire PO15 5RW |
Director Name | David Alexander Fraser |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Schiehallion 39 Straight Mile Ampfield Romsey Hampshire SO51 9BB |
Director Name | Stewart Norman Hicks |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 6 Magnolia Place Montpelier Road Ealing London W5 2QQ |
Secretary Name | Mr Desmond Mark Christopher Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2001) |
Role | Accountant |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Secretary Name | Mrs Samantha Louise Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Director Name | Gustav Boel |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 December 2000(39 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 46 Bears Rails Park Old Windsor Windsor Berkshire SL4 2HN |
Director Name | Carol Anne Flack |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2001(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | The Bear House Dower Park St Leonards Hill Windsor Berkshire SL4 4AT |
Director Name | Mr Kashyap Pandya |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somersby Grange Somersby Wood Morpeth Northumberland NE61 2DX |
Director Name | Todd Alan Adams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2001(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | N53 W16022 Creekwood Crossing Menomonee Falls Wi 53051 United States |
Director Name | Richard Daniel Carroll |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2001(39 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 364s Nassau Drive Brookfield Wi 53045 United States |
Director Name | Narinder Arora |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(40 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 11 Kineton Road Upper Shirley Southampton Hampshire SO15 7PP |
Director Name | Chris Green |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(40 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | Easterlee Barn,Brookend Stebbing Dunmow Essex CM6 3AA |
Director Name | Mr Eliot Swan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(40 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Glasgow Road Strathaven Lanarkshire ML10 6NL Scotland |
Director Name | Mrs Samantha Louise Kirby |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(41 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Director Name | Peter Callan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2002(41 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 08 August 2003) |
Role | Company Director |
Correspondence Address | 23 Portmarnock Grove Dublin Co Dublin Irish |
Director Name | Michael Francis Gasick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2003(41 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 2005) |
Role | Group Treasurer |
Correspondence Address | 4610 South Mary Lane New Berlin W1 53151 |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2004 |
---|---|
Turnover | £38,461,000 |
Gross Profit | -£3,669,000 |
Net Worth | -£56,900,000 |
Cash | £812,000 |
Current Liabilities | £94,048,000 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Next Accounts Due | 7 October 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Next Return Due | 10 July 2017 (overdue) |
---|
16 May 2002 | Delivered on: 30 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1 royal london park, hedge end, eastleigh, hampshire t/no. HP233148 and factory premises, school lane, chandlers ford, eastleigh, hampshire and shley road works, cowley mill road and premises at longbridge way, uxbridge, l/b of hillingdon t/nos. MX204710 and AGL10224. For details of further properties charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
13 July 2001 | Delivered on: 27 July 2001 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A supplemental debenture made between the royal bank of scotland PLC (the "security trustee"), the company and apw enclosure systems PLC Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined). Particulars: By way of legal mortgage, the title, estates and other interests of the company in each of the properties being property at hallen's drive and the black country new road, wednesbury, west midlands. See the mortgage charge document for full details. Outstanding |
15 May 2001 | Delivered on: 1 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: 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") Secured details: The obligations of the company to the chargee owing or incurred by it under the finance documents (as defined) in each case whether alone or jointly or severally whether actually or contingently and whether as principal surety or otherwise. Particulars: Unit 1 royal london park hedge end title number HP2233148 hampshire eastleigh factory premises school lane chandlers ford hampshire eastleigh ashley road works cowley mill road and premises at longbridge way uxbridge title number MX204710 and AGL10224 london borough of hillingdon for further details of the property charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 August 2000 | Delivered on: 17 August 2000 Persons entitled: Ravenseft Industrial Estate Limited Classification: Rent deposit deed Secured details: £630,395.00 due from the company to the chargee. Particulars: Cash sum of £630,395 and any costs/expenses thereon. See the mortgage charge document for full details. Outstanding |
12 December 1995 | Delivered on: 22 December 1995 Persons entitled: Brutus Investments 1992 Sa Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under an agreement for lease dated 17TH october 1995 and the leases granted pursuant to the agreement for lease. Particulars: The sum of £9,000. Outstanding |
14 November 1995 | Delivered on: 17 November 1995 Persons entitled: Brutus Investments Sa Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under an agreement for lease dated 17TH october 1995 and the leases granted pursuant to the agreement for lease. Particulars: The sum of £9,000 deposited with the landlord. Outstanding |
26 April 2004 | Delivered on: 30 April 2004 Persons entitled: Gmac Commercial Finance PLC Classification: Charge over debt and ancillary rights Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge, all of its debts and ancillary rights. See the mortgage charge document for full details. Outstanding |
13 July 2001 | Delivered on: 19 July 2001 Satisfied on: 16 October 2003 Persons entitled: Bank of America Na (The Security Trustee) Classification: A supplemental debenture of even date supplemental to a debenture dated 15 may 2001 in each case made between inter alios the chargee and the company Secured details: All obligations of the company to the chargee arising under the guaranty dated as of july 31 2000 executed by the company in favour of the security trustee pursuant to which certain obligations of apw limited under the credit agreement are guaranteed but excluding any obligation that would constitute unlawful financial assistance prohibited by section 151 of the companies act 1985 or any analogous provision of any applicable law in any jurisdiction. Particulars: The title estates and other interests of the company in each of the properties (as defined) and all its present and future title estates and other interests in each of the properties not effectively charged pursuant to clause 2.1(a) of the supplemental debenture. See the mortgage charge document for full details. Fully Satisfied |
15 May 2001 | Delivered on: 31 May 2001 Satisfied on: 16 October 2003 Persons entitled: 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). Classification: Debenture Secured details: All obligations of the company to the chargee arising under the guaranty dated as of may 15 2001 executed by the company in favour of the security trustee pursuant to which certain obligations of apw limited under the credit agreement are guaranteed but excluding any obligation that would constitute unlawful financial assistance prohibited by section 151 of the companies act 1985 or any analogous provision of any applicable law in any jurisdiction. Particulars: All the company's right title benefit and interest in and to each of the properties referred to in schedule 6 of the debenture. All title estates and interests in each of the properties not effectively charged pursuant to clause 3.1(a) of the debenture, all tangible moveable property , intellectual property, goodwill and uncalled capital , securities and debts and all monies standing to the creit of any bank account (including any special accounts) opened or maintained by the company with any person.. See the mortgage charge document for full details. Fully Satisfied |
14 April 1994 | Delivered on: 4 May 1994 Satisfied on: 9 January 1996 Persons entitled: The Royal Bank of Scotland Plcas Agent and Trustee for the Banks and the Revolving Credit Bank Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facilities agreement and this deed both dated 14TH april 1994. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 November 2012 | Restoration by order of the court (5 pages) |
---|---|
13 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2009 | Final Gazette dissolved following liquidation (1 page) |
13 May 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2008 | Liquidators' statement of receipts and payments to 12 September 2008 (5 pages) |
19 April 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
19 March 2008 | Notice of ceasing to act as receiver or manager (1 page) |
19 March 2008 | Receiver's abstract of receipts and payments to 25 July 2008 (2 pages) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 August 2007 | Receiver's abstract of receipts and payments (2 pages) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page) |
27 October 2006 | Administrative Receiver's report (38 pages) |
3 October 2006 | Appointment of a voluntary liquidator (1 page) |
3 October 2006 | Statement of affairs (16 pages) |
3 October 2006 | Resolutions
|
11 August 2006 | Appointment of receiver/manager (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: electron way chandlers ford eastleigh hants SO5 3ZR (1 page) |
6 October 2005 | Full accounts made up to 31 August 2004 (27 pages) |
13 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
26 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
4 January 2005 | Full accounts made up to 31 August 2003 (27 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members (2 pages) |
30 April 2004 | Particulars of mortgage/charge (6 pages) |
28 April 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
11 February 2004 | Declaration of mortgage charge released/ceased (3 pages) |
16 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
10 June 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
5 March 2003 | Full accounts made up to 31 August 2002 (25 pages) |
9 December 2002 | Full accounts made up to 31 August 2001 (22 pages) |
20 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
14 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
28 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
30 May 2002 | Particulars of mortgage/charge (18 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (3 pages) |
16 April 2002 | New director appointed (2 pages) |
29 January 2002 | Declaration of mortgage charge released/ceased (1 page) |
29 January 2002 | Declaration of mortgage charge released/ceased (1 page) |
28 November 2001 | Director resigned (1 page) |
1 October 2001 | Full accounts made up to 31 August 2000 (22 pages) |
25 September 2001 | Return made up to 26/06/01; no change of members (7 pages) |
28 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
19 July 2001 | Particulars of mortgage/charge (6 pages) |
29 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
1 June 2001 | Particulars of mortgage/charge (16 pages) |
31 May 2001 | Particulars of mortgage/charge (7 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Memorandum and Articles of Association (11 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (3 pages) |
23 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Secretary's particulars changed (1 page) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | Director resigned (1 page) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (20 pages) |
15 March 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
23 August 1999 | Company name changed vero electronics LIMITED\certificate issued on 24/08/99 (2 pages) |
22 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
15 March 1999 | Full accounts made up to 31 August 1998 (17 pages) |
29 September 1998 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
22 July 1998 | Return made up to 26/06/98; full list of members (8 pages) |
26 June 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
24 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 July 1996 | Return made up to 26/06/96; full list of members (9 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (4 pages) |
13 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
10 May 1994 | Resolutions
|
10 May 1994 | Memorandum and Articles of Association (16 pages) |
4 May 1994 | Particulars of mortgage/charge (10 pages) |
25 April 1994 | Company name changed bicc-vero electronics LIMITED\certificate issued on 26/04/94 (2 pages) |
12 January 1994 | Resolutions
|
14 October 1993 | Full accounts made up to 31 December 1992 (16 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (17 pages) |
30 October 1991 | Full accounts made up to 31 December 1990 (16 pages) |
30 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |
3 November 1989 | Full accounts made up to 31 December 1988 (19 pages) |
7 November 1988 | Full accounts made up to 31 December 1987 (20 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (19 pages) |
4 November 1986 | Full accounts made up to 31 December 1985 (20 pages) |
7 December 1985 | Accounts made up to 31 December 1984 (22 pages) |
29 May 1985 | Accounts made up to 31 December 1983 (22 pages) |
22 October 1983 | Accounts made up to 31 December 1982 (18 pages) |
9 July 1982 | Accounts made up to 31 December 1981 (18 pages) |
2 November 1981 | Company name changed\certificate issued on 02/11/81 (2 pages) |
24 June 1981 | Accounts made up to 31 December 1980 (16 pages) |
16 July 1980 | Accounts made up to 31 December 1979 (15 pages) |
11 June 1979 | Accounts made up to 31 December 1978 (14 pages) |
4 July 1978 | Accounts made up to 31 December 1977 (13 pages) |
8 August 1977 | Accounts made up to 31 December 1976 (15 pages) |
28 July 1976 | Accounts made up to 31 December 1975 (13 pages) |
15 September 1975 | Accounts made up to 31 December 1974 (14 pages) |
22 May 1974 | Accounts made up to 31 December 2073 (14 pages) |
22 August 1961 | Certificate of incorporation (1 page) |