Company NameAPV (No.4) Limited
DirectorsRachel Louise Spencer and John Reginald William Clayton
Company StatusActive
Company Number01183493
CategoryPrivate Limited Company
Incorporation Date10 September 1974(49 years, 7 months ago)
Previous NamesHall - Thermotank International Limited and APV Hall International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(25 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(26 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 1999(24 years, 6 months after company formation)
Appointment Duration25 years
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameDr Richard Keith Baldwin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(17 years, 8 months after company formation)
Appointment Duration10 months (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shaugh
Upper Hartfield
East Sussex
TN7 4DP
Director NameMr Timothy John Parker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(17 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 1995)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressEastfield 115 Cuckfield Road
Hurstpierpoint
West Sussex
BN6 9RS
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed05 May 1992(17 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 1992)
RoleCompany Director
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1997)
RoleChartered Secretary
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(21 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1997)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressErmewood House 7 Burnmoor Meadow
Finchampstead
Wokingham
RG40 3TX
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(23 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(25 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameHall-Thermotank Medafric Limited (Corporation)
StatusResigned
Appointed13 July 1992(17 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 1993)
Correspondence Address1 Lygon Place
London
SW1W 0JR
Secretary NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1993(18 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1999)
Correspondence AddressB T R Plc
Btr House, Carlisle Place
London
SW1P 1BX

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Application for striking-off (1 page)
27 May 2004Return made up to 05/05/04; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 May 2003Return made up to 05/05/03; full list of members (5 pages)
13 February 2003Director resigned (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 May 2002Return made up to 05/05/02; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 May 2001Return made up to 05/05/01; full list of members (6 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 December 2000Auditor's resignation (2 pages)
19 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
24 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 August 1999Return made up to 07/05/99; full list of members (7 pages)
14 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
18 February 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
17 July 1998Return made up to 05/05/98; full list of members (4 pages)
17 July 1998Secretary's particulars changed (1 page)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 November 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
29 October 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
20 June 1997Return made up to 05/05/97; full list of members (10 pages)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 June 1996Return made up to 05/05/96; no change of members (4 pages)
18 December 1995Director resigned (4 pages)
8 December 1995Company name changed apv hall international LIMITED\certificate issued on 11/12/95 (4 pages)
27 June 1995Return made up to 05/05/95; no change of members (10 pages)
1 October 1974Company name changed\certificate issued on 01/10/74 (2 pages)
10 September 1974Incorporation (20 pages)