Company NameAPV Services Limited
Company StatusDissolved
Company Number00710616
CategoryPrivate Limited Company
Incorporation Date14 December 1961(62 years, 4 months ago)
Dissolution Date13 May 2013 (10 years, 11 months ago)
Previous Names4

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(38 years, 1 month 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(44 years 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(37 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 13 May 2013)
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NameDr Richard Keith Baldwin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(30 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shaugh
Upper Hartfield
East Sussex
TN7 4DP
Director NameMr Michael Henry Hayden
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 1995)
RoleFinancial Director
Correspondence AddressTibbiwell St Georges Place
Hurstpierpoint
Hassocks
West Sussex
BN6 9QT
Director NameMr William Haydn Sayce
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 1995)
RoleCompany Director
Correspondence AddressPing Ching Cuckmere Road
Seaford
East Sussex
BN25 4DG
Secretary NameRobert Somerled MacDonald
NationalityBritish
StatusResigned
Appointed11 May 1992(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 1995)
RoleCompany Director
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(33 years, 7 months after company formation)
Appointment Duration2 years, 3 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
Appointed06 July 1995(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month (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(35 years, 10 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(35 years, 10 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 NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(39 years, 4 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 NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1995(33 years, 7 months after company formation)
Appointment Duration3 years, 8 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

2m at £1Btr Industries LTD
100.00%
Ordinary

Accounts

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

Filing History

13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved via compulsory strike-off (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)
16 July 2012Declaration of solvency (3 pages)
16 July 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 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-03
(1 page)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2,000,000
(4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2,000,000
(4 pages)
16 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
16 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
16 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)
13 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
13 May 2011Director's details changed for Victoria Mary Hull on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Victoria Mary Hull on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Rachel Louise Spencer on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Rachel Louise Spencer on 13 May 2011 (2 pages)
13 May 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)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
21 May 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 11/05/09; full list of members (3 pages)
11 June 2009Return made up to 11/05/09; full list of members (3 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)
30 May 2008Return made up to 11/05/08; full list of members (3 pages)
30 May 2008Return made up to 11/05/08; full list of members (3 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)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
30 May 2007Return made up to 11/05/07; 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)
13 June 2006Return made up to 11/05/06; full list of members (2 pages)
13 June 2006Return made up to 11/05/06; full list of members (2 pages)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
11 January 2006Director resigned (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 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
13 June 2005Return made up to 11/05/05; full list of members (2 pages)
13 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
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)
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)
29 January 2005Full accounts made up to 31 March 2004 (14 pages)
29 January 2005Full accounts made up to 31 March 2004 (14 pages)
17 June 2004Return made up to 11/05/04; full list of members (5 pages)
17 June 2004Return made up to 11/05/04; full list of members (5 pages)
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 11/05/03; full list of members (5 pages)
20 May 2003Return made up to 11/05/03; full list of members (5 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 made up to 31 March 2002 (2 pages)
27 May 2002Return made up to 11/05/02; full list of members (6 pages)
27 May 2002Return made up to 11/05/02; full list of members (6 pages)
14 November 2001Accounts made up to 31 March 2001 (2 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
1 June 2001Return made up to 11/05/01; full list of members (6 pages)
1 June 2001Return made up to 11/05/01; full list of members (6 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 February 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Accounts made up to 31 March 2000 (2 pages)
19 June 2000Return made up to 11/05/00; full list of members (7 pages)
19 June 2000Return made up to 11/05/00; full list of members (7 pages)
11 April 2000Registered office changed on 11/04/00 from: b t r PLC btr house, carlisle place london SW1P 1BX (1 page)
11 April 2000Registered office changed on 11/04/00 from: b t r PLC btr house, carlisle place london SW1P 1BX (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Accounts made up to 31 March 1999 (11 pages)
2 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Accounts for a dormant company made up to 31 March 1999 (11 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
4 August 1999Return made up to 11/05/99; no change of members (4 pages)
4 August 1999Return made up to 11/05/99; no change of members (4 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
29 June 1999New secretary appointed (1 page)
29 June 1999Registered office changed on 29/06/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (1 page)
3 February 1999Full accounts made up to 4 April 1998 (12 pages)
3 February 1999Full accounts made up to 4 April 1998 (12 pages)
3 February 1999Full accounts made up to 4 April 1998 (12 pages)
17 July 1998Secretary's particulars changed (1 page)
17 July 1998Return made up to 11/05/98; full list of members (6 pages)
17 July 1998Secretary's particulars changed (1 page)
17 July 1998Return made up to 11/05/98; 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)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
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 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
20 June 1997Return made up to 11/05/97; full list of members (7 pages)
20 June 1997Return made up to 11/05/97; full list of members (7 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1997Accounts made up to 31 December 1996 (5 pages)
17 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 July 1996Auditor's resignation (2 pages)
26 July 1996Auditor's resignation (2 pages)
9 June 1996Return made up to 11/05/96; no change of members (4 pages)
9 June 1996Return made up to 11/05/96; no change of members (4 pages)
26 March 1996Full accounts made up to 31 December 1995 (11 pages)
26 March 1996Full accounts made up to 31 December 1995 (11 pages)
17 February 1996Registered office changed on 17/02/96 from: p o box 4 gatwick road crawley west sussex, RH10 2QB (1 page)
17 February 1996Registered office changed on 17/02/96 from: p o box 4 gatwick road crawley west sussex, RH10 2QB (1 page)
25 October 1995Full accounts made up to 31 December 1994 (16 pages)
25 October 1995Full accounts made up to 31 December 1994 (16 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (2 pages)
12 July 1995New secretary appointed (4 pages)
12 July 1995Secretary resigned (4 pages)
12 July 1995New secretary appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (4 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (4 pages)
12 July 1995Director resigned (4 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Secretary resigned (2 pages)
13 June 1995Company name changed apv uk LIMITED\certificate issued on 13/06/95 (2 pages)
13 June 1995Company name changed apv uk LIMITED\certificate issued on 13/06/95 (2 pages)
24 May 1995Return made up to 11/05/95; no change of members (5 pages)
24 May 1995Return made up to 11/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
10 May 1991Full accounts made up to 31 December 1989 (25 pages)
29 June 1988Full accounts made up to 31 December 1986 (25 pages)
18 June 1986Full accounts made up to 31 December 1985 (24 pages)
11 May 1962Company name changed\certificate issued on 11/05/62 (2 pages)
11 May 1962Company name changed\certificate issued on 11/05/62 (2 pages)
14 December 1961Incorporation (18 pages)
14 December 1961Incorporation (18 pages)