Company NameAPW Enclosure Systems (UK) Limited
Company StatusDissolved
Company Number00962534
CategoryPrivate Limited Company
Incorporation Date23 September 1969(54 years, 6 months ago)
Dissolution Date17 May 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Nicolas Scott Platt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(35 years, 8 months after company formation)
Appointment Duration17 years (closed 17 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Sparkford Close
Winchester
Hampshire
SO22 4NH
Director NameColin Keith Mitchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 1993)
RoleCompany Director
Correspondence AddressEldon Cottage
High Street, Cookham
Maidenhead
Berkshire
SL6 9SF
Director NameMichael Ronald Klincke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ditton Reach
Thames Ditton
Surrey
KT7 0XB
Director NameMr John Patrick Cooke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed17 June 1992(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1996)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address74 Elsenham Street
London
SW18 5NT
Secretary NameMr John Patrick Cooke
NationalityIrish
StatusResigned
Appointed17 June 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Elsenham Street
London
SW18 5NT
Director NamePeter Henry York
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(23 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 1998)
RoleTechnical Director
Correspondence Address13 Malvern Close
Surbiton
Surrey
KT6 7UG
Director NameMr Donald Wright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1996)
RoleWorks Director
Correspondence Address1 Conway Road
Hamworth
Feltham
Middlesex
TW13 6TE
Director NameJohn Thomas Snook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(23 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 24 November 1992)
RoleCompany Director
Correspondence Address6 Sonning Meadows
Sonning On Thames
Reading
Berkshire
RG4 6XB
Director NameStephen Clive Haydon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(23 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 1998)
RoleManufacturing Director
Correspondence Address51 The Park
Great Bookham
Leatherhead
Surrey
KT23 3LN
Director NameMr Timothy Redmayne Wightman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(23 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House 7 Rowley Crescent
Stratford Upon Avon
Warwickshire
CV37 6UT
Director NameAntonino Allenza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(23 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address40 Alderbrook Road
Solihull
West Midlands
B91 1NW
Secretary NameAntonino Allenza
NationalityBritish
StatusResigned
Appointed25 August 1993(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address40 Alderbrook Road
Solihull
West Midlands
B91 1NW
Director NameBrian Jeffrey Whittle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(24 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1998)
RoleQuality Director
Correspondence Address22 Monro Drive
Guildford
Surrey
GU2 6PS
Director NameDavid Robert Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(24 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gable 75 Marlow Road
High Wycombe
Buckinghamshire
HP11 1TQ
Director NameMr Samuel Burns
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(25 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoat House Longcroft Lane
Yoxall
Burton On Trent
Staffordshire
DE13 8NT
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed29 February 1996(26 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2000)
RoleSecretary
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameWinston Owen Charles North
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 April 1997)
RoleAccountant
Correspondence Address8 Alexandra Road
Kew
Richmond
Surrey
TW9 2AS
Director NameKenneth Foyle
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(27 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1998)
RoleOperations Director
Correspondence Address22a Coxheath Road
Church Crookham
Fleet
Hampshire
GU13 0QJ
Director NameStephen Millward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 1999)
RoleOperations Director
Correspondence AddressThe Auld Exchange School Brae
Fairlie
Largs
Ayrshire
KA29 0DE
Scotland
Director NameMr Colin McGregor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(27 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 January 1997)
RoleEngineer
Correspondence Address12 Whinmoor Way
Silkstone
Barnsley
South Yorkshire
S75 4JE
Director NameDavid Alan Cameron
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(27 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1999)
RoleChartered Accountant
Correspondence Address10a Kelvinside Gardens
Glasgow
G20 6BB
Scotland
Director NameAnthony John Britton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1999)
RoleEngineer
Correspondence AddressHigh Rock Sibford Road
Hook Norton
Banbury
Oxfordshire
OX15 5JX
Director NameJames Bryson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(28 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 June 2001)
RoleCompany Director
Correspondence Address7 Cairn Crescent
Ayr
Ayrshire
KA7 4PP
Scotland
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 July 2001)
RoleAccountant
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Director NameMr Kashyap Pandya
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(29 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomersby Grange
Somersby Wood
Morpeth
Northumberland
NE61 2DX
Director NameMr Eliot Swan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(29 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address140 Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland
Director NameJan De Koning
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed24 August 1999(29 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2003)
RoleCommercial Director
Country of ResidenceNetherlands
Correspondence AddressDe Bunte 34
Bentelo
Overijssel 7497 Ml
Netherlands
Secretary NameMrs Samantha Louise Kirby
NationalityBritish
StatusResigned
Appointed01 January 2000(30 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NameBrian McCluskie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 May 2002)
RoleCompany Director
Correspondence Address17 Langside Drive
Newlands
Glasgow
Strathclyde
G43 2EP
Scotland
Director NameTodd Alan Adams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(31 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2003)
RoleCompany Director
Correspondence AddressN53 W16022 Creekwood Crossing
Menomonee Falls
Wi 53051
United States
Director NameRichard Daniel Carroll
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(31 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2001)
RoleCompany Director
Correspondence Address364s Nassau Drive
Brookfield
Wi 53045
United States
Director NameMrs Samantha Louise Kirby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(32 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NamePeter Callan
Date of BirthMay 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2002(33 years, 1 month after company formation)
Appointment Duration9 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address23 Portmarnock Grove
Dublin
Co Dublin
Irish
Director NameMichael Francis Gasick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2003(33 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 May 2005)
RoleGroup Treasurer
Correspondence Address4610 South Mary Lane
New Berlin
W1 53151

Contact

Telephone0114 2323211
Telephone regionSheffield

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,613,000
Gross Profit£1,045,000
Net Worth-£40,732,000
Current Liabilities£50,946,000

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

15 May 2001Delivered 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: 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
11 June 1996Delivered on: 11 June 1996
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new amada turret punch press model vipros 205072 serial no 35710855.
Outstanding
10 November 1995Delivered on: 10 November 1995
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new mecon model 325 F30 (1) ac servo roll feeder serial number 2449056 one new data instruments dipro 1500 6-input die protection. See the mortgage charge document for full details.
Outstanding
26 April 2004Delivered on: 30 April 2004
Persons entitled: Gmac Commercial Finance PLC

Classification: Charge over debts 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
16 May 2002Delivered on: 31 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented in scotland for registration on 18 july 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects comprising the tenant's interest in the lease between bruce reid linton and the company and apw enclosure systems PLC dated 24 march and 5 april 1999 and registered in the land register of scotland under t/no. ANG14531.
Outstanding
16 May 2002Delivered on: 19 June 2002
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee

Classification: A standard security which was presented for registration in scotland on 7 june 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a block 1 willowyard ind.est.
Outstanding
16 May 2002Delivered on: 19 June 2002
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee

Classification: A standard security which was presented for registration in scotland on 31 may 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects lying on the southwest side of bothwell, hamilton extending to approximately 2.9 hectares t/no LAN72024.
Outstanding
16 May 2002Delivered on: 19 June 2002
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee

Classification: A standard security which was presented for registration in scotland on 31 may 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the plot or area of ground k/a unit 1 willowyard ind. Est, beith t/no AYR15536.
Outstanding
16 May 2002Delivered on: 30 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Second 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: Floating charge all the undertaking and all the assets, rights and income of the company both present and future.
Outstanding
16 May 2002Delivered 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: Rear of 58 kimber road, southfields, wandsworth, london. 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 2001Delivered on: 16 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 27 july 2001 and
Secured details: Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof.
Particulars: All and whole the subjects comprising that area of ground lying on the southwest side of riverside avenue, dundee in the county of angus t/no ANG14531.. See the mortgage charge document for full details.
Outstanding
13 July 2001Delivered on: 16 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 6 august 2001 and
Secured details: Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof.
Particulars: All and whole that area or piece of ground forming part of enclosure number 1378 on the ordnance survey map of ayrshire sheets viii-5 and 9 edition of 1910 and 1909 respectively lying in the parish of beith and county of ayr extending to two acres and seventy three decimal or one hundredth parts of an acre.
Outstanding
13 July 2001Delivered on: 16 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 27 july 2001 and
Secured details: Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof.
Particulars: All and whole that plot or area of ground k/a unit one, willowyard industrial estate, beith in the county of ayr.. See the mortgage charge document for full details.
Outstanding
15 May 2001Delivered on: 31 May 2001
Satisfied on: 29 April 2004
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 December 1998Delivered on: 24 December 1998
Satisfied on: 29 April 2004
Persons entitled: Enterprise Ayrshire

Classification: Standard security dated 19TH november 1998 and presented for registration in scotland on 14TH december 1998
Secured details: £136,880 and all other monies due or to become due from the company to the chargee as specified inb an agreement constituted by missives between the company and the chargee dated 19TH december 1996 and 6TH january 1997.
Particulars: Block 1 willowyard place beith (2.73 acres or thereby), together with 0.35 acres or thereby together with buildings erected thereon all plant and equipment fixtures and fittings therein the teinds parsonage and vicarage thereof the parts privelages and pertenants therreof and the company's right title and interest present and future therein.. See the mortgage charge document for full details.
Fully Satisfied
7 September 1993Delivered on: 15 September 1993
Satisfied on: 11 April 1995
Persons entitled: Barclays Bank PLC

Classification: 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 on any account whatsoever.
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.
Fully Satisfied
6 July 1993Delivered on: 22 July 1993
Satisfied on: 13 April 2002
Persons entitled: Barclays Bank PLC

Classification: Standard security.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1) 2.73 acres of ground lying in the parish of beith and county of ayr more particulary described in a plan dated 28 february and recorded G.R.S. (ayr) 3 march 1969. 2) that triangular plot or area of ground extending to 0.35 acres or thereby lying in the parish of beath and county of ayr shown on the plan dated and recorded aforesaid. See the mortgage charge document for full details.
Fully Satisfied
13 July 2001Delivered on: 16 August 2001
Satisfied on: 29 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 27 july 2001 and
Secured details: Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof.
Particulars: All and whole the subjects on the south west side of bothwell road, hamilton extending to approximately 2.8 hectares t/no LAN45800. See the mortgage charge document for full details.
Fully Satisfied
13 July 2001Delivered on: 16 August 2001
Satisfied on: 29 April 2004
Persons entitled: Bank of America N.A.

Classification: A standard security which was presented for registration in scotland on the 6 august 2001 and
Secured details: Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof.
Particulars: All and whole that area or piece of ground forming part of enclosure number 1378 on the ordnance survey map of ayrshire sheets viii-5 and 9 edition of 1910 and 1909 respecitvely lying in the parish of beith and county of ayr extending to two acres and seventy three decimal or one hundredth parts of an acre.. See the mortgage charge document for full details.
Fully Satisfied
26 November 1992Delivered on: 3 December 1992
Satisfied on: 6 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
13 July 2001Delivered on: 16 August 2001
Satisfied on: 29 April 2004
Persons entitled: Bank of America N.A. as Security Trustee

Classification: A standard security which was presented for registration in scotland on the 27 july 2001 and
Secured details: Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof.
Particulars: All and whole the subjects comprising that area of ground lying on the south west side of riverside avenue, dundee in the county of angus t/no ANG14531.. See the mortgage charge document for full details.
Fully Satisfied
13 July 2001Delivered on: 16 August 2001
Satisfied on: 29 April 2004
Persons entitled: Bank of America N.A. as Security Trustee

Classification: A standard security which was presented for registration in scotland on the 27 july 2001 and
Secured details: Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof.
Particulars: All and whole that plot or area of ground k/a unit one, willowyard industrial estate, beith in the county of ayr.. See the mortgage charge document for full details.
Fully Satisfied
13 July 2001Delivered on: 16 August 2001
Satisfied on: 29 April 2004
Persons entitled: Bank of America N.A. as Security Trustee

Classification: A standard security which was presented for registration in scotland on the 27 july 2001 and
Secured details: Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof.
Particulars: All and whole the subjects on the south west side of bothwell road, hamilton extending to approximately 2.8 hectares t/no LAN45800.. See the mortgage charge document for full details.
Fully Satisfied
13 July 2001Delivered on: 27 July 2001
Satisfied on: 29 April 2004
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A second 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 floating charge all the undertaking and all the assets, rights and income of the company both present and future (including for the avoidance of doubt all assets located in scotland or otherwise governed by scottish law). See the mortgage charge document for full details.
Fully Satisfied
13 July 2001Delivered on: 19 July 2001
Satisfied on: 15 March 2006
Persons entitled: Bank of America Na (The Security Trustee)

Classification: A second debenture of even date 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: With full title guarantee by way of floating charge all undertaking and assets rights and income of the company both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 May 2014Restoration by order of the court (3 pages)
8 May 2014Restoration by order of the court (3 pages)
25 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2009Final Gazette dissolved following liquidation (1 page)
25 July 2009Final Gazette dissolved following liquidation (1 page)
25 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2009Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2009Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
12 November 2008Notice of ceasing to act as receiver or manager (1 page)
12 November 2008Receiver's abstract of receipts and payments to 7 November 2008 (2 pages)
12 November 2008Receiver's abstract of receipts and payments to 7 November 2008 (2 pages)
12 November 2008Receiver's abstract of receipts and payments to 7 November 2008 (2 pages)
12 November 2008Notice of ceasing to act as receiver or manager (1 page)
1 May 2008Receiver's abstract of receipts and payments to 19 March 2009 (2 pages)
1 May 2008Receiver's abstract of receipts and payments to 19 March 2009 (2 pages)
19 April 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
19 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
19 April 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators' statement of receipts and payments (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Receiver's abstract of receipts and payments (3 pages)
23 April 2007Receiver's abstract of receipts and payments (3 pages)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007Secretary resigned;director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: kroll LIMITED 10 fleet place london EC4M 7RB (1 page)
14 November 2006Registered office changed on 14/11/06 from: kroll LIMITED 10 fleet place london EC4M 7RB (1 page)
27 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2006Appointment of a voluntary liquidator (1 page)
27 September 2006Appointment of a voluntary liquidator (1 page)
27 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2006Statement of affairs (10 pages)
21 September 2006Statement of affairs (10 pages)
30 June 2006Form 3.2 - statement of affairs (7 pages)
30 June 2006Administrative Receiver's report (17 pages)
30 June 2006Administrative Receiver's report (17 pages)
30 June 2006Form 3.2 - statement of affairs (7 pages)
31 March 2006Registered office changed on 31/03/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (2 pages)
31 March 2006Registered office changed on 31/03/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (2 pages)
24 March 2006Appointment of receiver/manager (2 pages)
24 March 2006Appointment of receiver/manager (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Full accounts made up to 31 August 2004 (23 pages)
6 October 2005Full accounts made up to 31 August 2004 (23 pages)
13 July 2005Return made up to 17/06/05; full list of members (7 pages)
13 July 2005Return made up to 17/06/05; full list of members (7 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
26 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
23 February 2005Return made up to 17/06/04; full list of members; amend (7 pages)
23 February 2005Return made up to 17/06/04; full list of members; amend (7 pages)
13 December 2004Full accounts made up to 31 August 2003 (22 pages)
13 December 2004Full accounts made up to 31 August 2003 (22 pages)
22 July 2004Return made up to 17/06/04; full list of members (2 pages)
22 July 2004Return made up to 17/06/04; full list of members (2 pages)
30 April 2004Particulars of mortgage/charge (6 pages)
30 April 2004Particulars of mortgage/charge (6 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Delivery ext'd 3 mth 31/08/03 (1 page)
28 April 2004Delivery ext'd 3 mth 31/08/03 (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
14 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
28 March 2003Full accounts made up to 31 August 2002 (22 pages)
28 March 2003Full accounts made up to 31 August 2002 (22 pages)
5 March 2003Full accounts made up to 31 August 2001 (22 pages)
5 March 2003Full accounts made up to 31 August 2001 (22 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
14 July 2002Return made up to 17/06/02; full list of members (7 pages)
14 July 2002Return made up to 17/06/02; full list of members (7 pages)
28 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
28 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
19 June 2002Particulars of mortgage/charge (4 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
19 June 2002Particulars of mortgage/charge (4 pages)
30 May 2002Particulars of mortgage/charge (17 pages)
30 May 2002Particulars of mortgage/charge (10 pages)
30 May 2002Particulars of mortgage/charge (17 pages)
30 May 2002Particulars of mortgage/charge (10 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
3 October 2001Full accounts made up to 31 August 2000 (20 pages)
3 October 2001Full accounts made up to 31 August 2000 (20 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
16 August 2001Particulars of mortgage/charge (8 pages)
16 August 2001Particulars of mortgage/charge (7 pages)
16 August 2001Particulars of mortgage/charge (8 pages)
16 August 2001Particulars of mortgage/charge (8 pages)
16 August 2001Particulars of mortgage/charge (7 pages)
16 August 2001Particulars of mortgage/charge (8 pages)
16 August 2001Particulars of mortgage/charge (8 pages)
16 August 2001Particulars of mortgage/charge (8 pages)
16 August 2001Particulars of mortgage/charge (6 pages)
16 August 2001Particulars of mortgage/charge (8 pages)
16 August 2001Particulars of mortgage/charge (7 pages)
16 August 2001Particulars of mortgage/charge (7 pages)
16 August 2001Particulars of mortgage/charge (8 pages)
16 August 2001Particulars of mortgage/charge (7 pages)
16 August 2001Particulars of mortgage/charge (6 pages)
16 August 2001Particulars of mortgage/charge (7 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
27 July 2001Particulars of mortgage/charge (7 pages)
27 July 2001Particulars of mortgage/charge (7 pages)
19 July 2001Particulars of mortgage/charge (5 pages)
19 July 2001Particulars of mortgage/charge (5 pages)
29 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
29 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
28 June 2001Return made up to 17/06/01; full list of members (7 pages)
28 June 2001Return made up to 17/06/01; full list of members (7 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
1 June 2001Particulars of mortgage/charge (14 pages)
1 June 2001Particulars of mortgage/charge (14 pages)
31 May 2001Particulars of mortgage/charge (7 pages)
31 May 2001Particulars of mortgage/charge (7 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2001Memorandum and Articles of Association (5 pages)
29 May 2001Memorandum and Articles of Association (5 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2001Memorandum and Articles of Association (5 pages)
24 May 2001Memorandum and Articles of Association (5 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
1 February 2001Secretary's particulars changed (1 page)
1 February 2001Secretary's particulars changed (1 page)
31 October 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
31 October 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
26 July 2000Return made up to 17/06/00; full list of members (7 pages)
26 July 2000Return made up to 17/06/00; full list of members (7 pages)
5 April 2000Full accounts made up to 31 May 1999 (21 pages)
5 April 2000Full accounts made up to 31 May 1999 (21 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (2 pages)
10 January 2000Secretary resigned (2 pages)
10 January 2000New secretary appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page)
14 October 1999Registered office changed on 14/10/99 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
3 August 1999Return made up to 17/06/99; full list of members (8 pages)
3 August 1999Director resigned (2 pages)
3 August 1999Director resigned (2 pages)
3 August 1999Director resigned (2 pages)
3 August 1999Return made up to 17/06/99; full list of members (8 pages)
3 August 1999Director resigned (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
30 December 1998Company name changed rubicon hsp LIMITED\certificate issued on 30/12/98 (2 pages)
30 December 1998Company name changed rubicon hsp LIMITED\certificate issued on 30/12/98 (2 pages)
24 December 1998Particulars of mortgage/charge (5 pages)
24 December 1998Particulars of mortgage/charge (5 pages)
7 December 1998Full accounts made up to 31 May 1998 (20 pages)
7 December 1998Full accounts made up to 31 May 1998 (20 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
14 July 1998Return made up to 17/06/98; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
14 July 1998Return made up to 17/06/98; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
11 June 1998Company name changed high speed production LIMITED\certificate issued on 11/06/98 (2 pages)
11 June 1998Company name changed high speed production LIMITED\certificate issued on 11/06/98 (2 pages)
3 April 1998Full accounts made up to 31 May 1997 (23 pages)
3 April 1998Full accounts made up to 31 May 1997 (23 pages)
3 July 1997Full accounts made up to 31 May 1996 (19 pages)
3 July 1997Full accounts made up to 31 May 1996 (19 pages)
24 June 1997Return made up to 17/06/97; no change of members (13 pages)
24 June 1997Return made up to 17/06/97; no change of members (13 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
2 November 1996New director appointed (2 pages)
2 November 1996New director appointed (2 pages)
2 November 1996New director appointed (2 pages)
2 November 1996New director appointed (2 pages)
19 June 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 June 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: conrad house birmingham road stratford on avon warwickshire CV37 0AA (1 page)
25 April 1996Registered office changed on 25/04/96 from: conrad house birmingham road stratford on avon warwickshire CV37 0AA (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed (2 pages)
1 February 1996Full accounts made up to 31 May 1995 (20 pages)
1 February 1996Full accounts made up to 31 May 1995 (20 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1993Particulars of mortgage/charge (3 pages)
15 September 1993Particulars of mortgage/charge (3 pages)
22 July 1993Particulars of mortgage/charge (4 pages)
22 July 1993Particulars of mortgage/charge (4 pages)
6 July 1993Declaration of assistance for shares acquisition (5 pages)
6 July 1993Declaration of assistance for shares acquisition (5 pages)
3 December 1992Particulars of mortgage/charge (4 pages)
3 December 1992Particulars of mortgage/charge (4 pages)
5 March 1991Memorandum and Articles of Association (8 pages)
5 March 1991Memorandum and Articles of Association (8 pages)
17 January 1983Company name changed\certificate issued on 17/01/83 (2 pages)
17 January 1983Company name changed\certificate issued on 17/01/83 (2 pages)
23 September 1969Certificate of incorporation (1 page)
23 September 1969Certificate of incorporation (1 page)