Sparkford Close
Winchester
Hampshire
SO22 4NH
Director Name | Colin Keith Mitchell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | Eldon Cottage High Street, Cookham Maidenhead Berkshire SL6 9SF |
Director Name | Michael Ronald Klincke |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ditton Reach Thames Ditton Surrey KT7 0XB |
Director Name | Mr John Patrick Cooke |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 1992(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1996) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 74 Elsenham Street London SW18 5NT |
Secretary Name | Mr John Patrick Cooke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 1992(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Elsenham Street London SW18 5NT |
Director Name | Peter Henry York |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 1998) |
Role | Technical Director |
Correspondence Address | 13 Malvern Close Surbiton Surrey KT6 7UG |
Director Name | Mr Donald Wright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1996) |
Role | Works Director |
Correspondence Address | 1 Conway Road Hamworth Feltham Middlesex TW13 6TE |
Director Name | John Thomas Snook |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(23 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 6 Sonning Meadows Sonning On Thames Reading Berkshire RG4 6XB |
Director Name | Stephen Clive Haydon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 1998) |
Role | Manufacturing Director |
Correspondence Address | 51 The Park Great Bookham Leatherhead Surrey KT23 3LN |
Director Name | Mr Timothy Redmayne Wightman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden House 7 Rowley Crescent Stratford Upon Avon Warwickshire CV37 6UT |
Director Name | Antonino Allenza |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 40 Alderbrook Road Solihull West Midlands B91 1NW |
Secretary Name | Antonino Allenza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 40 Alderbrook Road Solihull West Midlands B91 1NW |
Director Name | Brian Jeffrey Whittle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1998) |
Role | Quality Director |
Correspondence Address | 22 Monro Drive Guildford Surrey GU2 6PS |
Director Name | David Robert Jones |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(24 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gable 75 Marlow Road High Wycombe Buckinghamshire HP11 1TQ |
Director Name | Mr Samuel Burns |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moat House Longcroft Lane Yoxall Burton On Trent Staffordshire DE13 8NT |
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2000) |
Role | Secretary |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Director Name | Winston Owen Charles North |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(26 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 1997) |
Role | Accountant |
Correspondence Address | 8 Alexandra Road Kew Richmond Surrey TW9 2AS |
Director Name | Kenneth Foyle |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(27 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1998) |
Role | Operations Director |
Correspondence Address | 22a Coxheath Road Church Crookham Fleet Hampshire GU13 0QJ |
Director Name | Stephen Millward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 1999) |
Role | Operations Director |
Correspondence Address | The Auld Exchange School Brae Fairlie Largs Ayrshire KA29 0DE Scotland |
Director Name | Mr Colin McGregor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(27 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 January 1997) |
Role | Engineer |
Correspondence Address | 12 Whinmoor Way Silkstone Barnsley South Yorkshire S75 4JE |
Director Name | David Alan Cameron |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 10a Kelvinside Gardens Glasgow G20 6BB Scotland |
Director Name | Anthony John Britton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 1999) |
Role | Engineer |
Correspondence Address | High Rock Sibford Road Hook Norton Banbury Oxfordshire OX15 5JX |
Director Name | James Bryson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(28 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | 7 Cairn Crescent Ayr Ayrshire KA7 4PP Scotland |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(29 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2001) |
Role | Accountant |
Correspondence Address | Woodlawn House Arrow Lane, Hartley Witney Hook Hampshire RG27 8LR |
Director Name | Mr Kashyap Pandya |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somersby Grange Somersby Wood Morpeth Northumberland NE61 2DX |
Director Name | Mr Eliot Swan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 140 Glasgow Road Strathaven Lanarkshire ML10 6NL Scotland |
Director Name | Jan De Koning |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 August 1999(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 2003) |
Role | Commercial Director |
Country of Residence | Netherlands |
Correspondence Address | De Bunte 34 Bentelo Overijssel 7497 Ml Netherlands |
Secretary Name | Mrs Samantha Louise Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Director Name | Brian McCluskie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(31 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 17 Langside Drive Newlands Glasgow Strathclyde G43 2EP Scotland |
Director Name | Todd Alan Adams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2001(31 years, 10 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(31 years, 10 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 | Mrs Samantha Louise Kirby |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(32 years, 12 months 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 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2002(33 years, 1 month 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(33 years, 7 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 |
Telephone | 0114 2323211 |
---|---|
Telephone region | Sheffield |
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 | 2014 |
---|---|
Turnover | £14,613,000 |
Gross Profit | £1,045,000 |
Net Worth | -£40,732,000 |
Current Liabilities | £50,946,000 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
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: 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 1996 | Delivered 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 1995 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 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: 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1992 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
8 May 2014 | Restoration by order of the court (3 pages) |
---|---|
8 May 2014 | Restoration by order of the court (3 pages) |
25 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2009 | Final Gazette dissolved following liquidation (1 page) |
25 July 2009 | Final Gazette dissolved following liquidation (1 page) |
25 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 April 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2009 | Liquidators' statement of receipts and payments to 12 September 2008 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 12 September 2008 (5 pages) |
12 November 2008 | Notice of ceasing to act as receiver or manager (1 page) |
12 November 2008 | Receiver's abstract of receipts and payments to 7 November 2008 (2 pages) |
12 November 2008 | Receiver's abstract of receipts and payments to 7 November 2008 (2 pages) |
12 November 2008 | Receiver's abstract of receipts and payments to 7 November 2008 (2 pages) |
12 November 2008 | Notice of ceasing to act as receiver or manager (1 page) |
1 May 2008 | Receiver's abstract of receipts and payments to 19 March 2009 (2 pages) |
1 May 2008 | Receiver's abstract of receipts and payments to 19 March 2009 (2 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 April 2008 | Liquidators' statement of receipts and payments to 12 September 2008 (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Receiver's abstract of receipts and payments (3 pages) |
23 April 2007 | Receiver's abstract of receipts and payments (3 pages) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: kroll LIMITED 10 fleet place london EC4M 7RB (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: kroll LIMITED 10 fleet place london EC4M 7RB (1 page) |
27 September 2006 | Resolutions
|
27 September 2006 | Appointment of a voluntary liquidator (1 page) |
27 September 2006 | Appointment of a voluntary liquidator (1 page) |
27 September 2006 | Resolutions
|
21 September 2006 | Statement of affairs (10 pages) |
21 September 2006 | Statement of affairs (10 pages) |
30 June 2006 | Form 3.2 - statement of affairs (7 pages) |
30 June 2006 | Administrative Receiver's report (17 pages) |
30 June 2006 | Administrative Receiver's report (17 pages) |
30 June 2006 | Form 3.2 - statement of affairs (7 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (2 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (2 pages) |
24 March 2006 | Appointment of receiver/manager (2 pages) |
24 March 2006 | Appointment of receiver/manager (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Full accounts made up to 31 August 2004 (23 pages) |
6 October 2005 | Full accounts made up to 31 August 2004 (23 pages) |
13 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
26 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 17/06/04; full list of members; amend (7 pages) |
23 February 2005 | Return made up to 17/06/04; full list of members; amend (7 pages) |
13 December 2004 | Full accounts made up to 31 August 2003 (22 pages) |
13 December 2004 | Full accounts made up to 31 August 2003 (22 pages) |
22 July 2004 | Return made up to 17/06/04; full list of members (2 pages) |
22 July 2004 | Return made up to 17/06/04; full list of members (2 pages) |
30 April 2004 | Particulars of mortgage/charge (6 pages) |
30 April 2004 | Particulars of mortgage/charge (6 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
28 April 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
14 July 2003 | Return made up to 17/06/03; full list of members
|
14 July 2003 | Return made up to 17/06/03; full list of members
|
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
28 March 2003 | Full accounts made up to 31 August 2002 (22 pages) |
28 March 2003 | Full accounts made up to 31 August 2002 (22 pages) |
5 March 2003 | Full accounts made up to 31 August 2001 (22 pages) |
5 March 2003 | Full accounts made up to 31 August 2001 (22 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
31 July 2002 | Particulars of mortgage/charge (5 pages) |
31 July 2002 | Particulars of mortgage/charge (5 pages) |
14 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 17/06/02; full list of members (7 pages) |
28 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
28 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
30 May 2002 | Particulars of mortgage/charge (17 pages) |
30 May 2002 | Particulars of mortgage/charge (10 pages) |
30 May 2002 | Particulars of mortgage/charge (17 pages) |
30 May 2002 | Particulars of mortgage/charge (10 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
3 October 2001 | Full accounts made up to 31 August 2000 (20 pages) |
3 October 2001 | Full accounts made up to 31 August 2000 (20 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
16 August 2001 | Particulars of mortgage/charge (8 pages) |
16 August 2001 | Particulars of mortgage/charge (7 pages) |
16 August 2001 | Particulars of mortgage/charge (8 pages) |
16 August 2001 | Particulars of mortgage/charge (8 pages) |
16 August 2001 | Particulars of mortgage/charge (7 pages) |
16 August 2001 | Particulars of mortgage/charge (8 pages) |
16 August 2001 | Particulars of mortgage/charge (8 pages) |
16 August 2001 | Particulars of mortgage/charge (8 pages) |
16 August 2001 | Particulars of mortgage/charge (6 pages) |
16 August 2001 | Particulars of mortgage/charge (8 pages) |
16 August 2001 | Particulars of mortgage/charge (7 pages) |
16 August 2001 | Particulars of mortgage/charge (7 pages) |
16 August 2001 | Particulars of mortgage/charge (8 pages) |
16 August 2001 | Particulars of mortgage/charge (7 pages) |
16 August 2001 | Particulars of mortgage/charge (6 pages) |
16 August 2001 | Particulars of mortgage/charge (7 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
27 July 2001 | Particulars of mortgage/charge (7 pages) |
19 July 2001 | Particulars of mortgage/charge (5 pages) |
19 July 2001 | Particulars of mortgage/charge (5 pages) |
29 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
29 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
28 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
1 June 2001 | Particulars of mortgage/charge (14 pages) |
1 June 2001 | Particulars of mortgage/charge (14 pages) |
31 May 2001 | Particulars of mortgage/charge (7 pages) |
31 May 2001 | Particulars of mortgage/charge (7 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Memorandum and Articles of Association (5 pages) |
29 May 2001 | Memorandum and Articles of Association (5 pages) |
29 May 2001 | Resolutions
|
24 May 2001 | Memorandum and Articles of Association (5 pages) |
24 May 2001 | Memorandum and Articles of Association (5 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Secretary's particulars changed (1 page) |
1 February 2001 | Secretary's particulars changed (1 page) |
31 October 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
31 October 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
26 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
26 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (21 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (21 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (2 pages) |
10 January 2000 | Secretary resigned (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
3 August 1999 | Return made up to 17/06/99; full list of members (8 pages) |
3 August 1999 | Director resigned (2 pages) |
3 August 1999 | Director resigned (2 pages) |
3 August 1999 | Director resigned (2 pages) |
3 August 1999 | Return made up to 17/06/99; full list of members (8 pages) |
3 August 1999 | Director resigned (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
30 December 1998 | Company name changed rubicon hsp LIMITED\certificate issued on 30/12/98 (2 pages) |
30 December 1998 | Company name changed rubicon hsp LIMITED\certificate issued on 30/12/98 (2 pages) |
24 December 1998 | Particulars of mortgage/charge (5 pages) |
24 December 1998 | Particulars of mortgage/charge (5 pages) |
7 December 1998 | Full accounts made up to 31 May 1998 (20 pages) |
7 December 1998 | Full accounts made up to 31 May 1998 (20 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 17/06/98; no change of members
|
14 July 1998 | Return made up to 17/06/98; no change of members
|
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
11 June 1998 | Company name changed high speed production LIMITED\certificate issued on 11/06/98 (2 pages) |
11 June 1998 | Company name changed high speed production LIMITED\certificate issued on 11/06/98 (2 pages) |
3 April 1998 | Full accounts made up to 31 May 1997 (23 pages) |
3 April 1998 | Full accounts made up to 31 May 1997 (23 pages) |
3 July 1997 | Full accounts made up to 31 May 1996 (19 pages) |
3 July 1997 | Full accounts made up to 31 May 1996 (19 pages) |
24 June 1997 | Return made up to 17/06/97; no change of members (13 pages) |
24 June 1997 | Return made up to 17/06/97; no change of members (13 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
2 November 1996 | New director appointed (2 pages) |
2 November 1996 | New director appointed (2 pages) |
2 November 1996 | New director appointed (2 pages) |
2 November 1996 | New director appointed (2 pages) |
19 June 1996 | Return made up to 17/06/96; full list of members
|
19 June 1996 | Return made up to 17/06/96; full list of members
|
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: conrad house birmingham road stratford on avon warwickshire CV37 0AA (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: conrad house birmingham road stratford on avon warwickshire CV37 0AA (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New secretary appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (20 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (20 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1993 | Particulars of mortgage/charge (3 pages) |
15 September 1993 | Particulars of mortgage/charge (3 pages) |
22 July 1993 | Particulars of mortgage/charge (4 pages) |
22 July 1993 | Particulars of mortgage/charge (4 pages) |
6 July 1993 | Declaration of assistance for shares acquisition (5 pages) |
6 July 1993 | Declaration of assistance for shares acquisition (5 pages) |
3 December 1992 | Particulars of mortgage/charge (4 pages) |
3 December 1992 | Particulars of mortgage/charge (4 pages) |
5 March 1991 | Memorandum and Articles of Association (8 pages) |
5 March 1991 | Memorandum and Articles of Association (8 pages) |
17 January 1983 | Company name changed\certificate issued on 17/01/83 (2 pages) |
17 January 1983 | Company name changed\certificate issued on 17/01/83 (2 pages) |
23 September 1969 | Certificate of incorporation (1 page) |
23 September 1969 | Certificate of incorporation (1 page) |