Company NameAPV Baker Limited
DirectorRachel Louise Spencer
Company StatusLiquidation
Company Number01383277
CategoryPrivate Limited Company
Incorporation Date10 August 1978(45 years, 8 months ago)
Previous NameCemak Marketing Overseas 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(21 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 1999(20 years, 7 months after company formation)
Appointment Duration25 years
Correspondence Address3rd Floor 40 Grosvenor Place
Grosvenor Place
London
SW1X 7AW
Director NameNorman Goodall Bailey
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 September 1994)
RoleCompany Director
Correspondence Address7 Broadway
Duffield Belper
Derby
DE22 1BS
Director NameDr Richard Keith Baldwin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(14 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shaugh
Upper Hartfield
East Sussex
TN7 4DP
Director NameMr Michael Henry Hayden
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 1995)
RoleFinancial Director
Correspondence AddressTibbiwell St Georges Place
Hurstpierpoint
Hassocks
West Sussex
BN6 9QT
Director NameMr Joseph Paul Parkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 1995)
RoleManaging Director
Correspondence Address9 Greatford Gardens
Greatford
Stamford
Lincolnshire
PE9 4PX
Secretary NamePeter Wellesley Dodd
NationalityBritish
StatusResigned
Appointed28 September 1992(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 1995)
RoleCompany Director
Correspondence Address17 Alexandra Road
Peterborough
PE1 3DB
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(17 years, 4 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 NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1997)
RoleChartered Secretary
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(22 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMs Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(27 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Secretary NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1995(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1999)
Correspondence AddressSaxon House
2-4 Victoria Street
London
SW4 1EN

Location

Registered Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due12 October 2016 (overdue)

Filing History

30 September 2018Termination of appointment of Victoria Mary Hull as a director on 31 March 2014 (1 page)
25 March 2015Restoration by order of the court (4 pages)
25 March 2015Restoration by order of the court (4 pages)
29 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
29 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2012Declaration of solvency (3 pages)
7 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Declaration of solvency (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
(4 pages)
7 October 2011Director's details changed for Victoria Mary Hull on 6 October 2011 (2 pages)
7 October 2011Director's details changed for Victoria Mary Hull on 6 October 2011 (2 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 100
(4 pages)
7 October 2011Director's details changed for Victoria Mary Hull on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Ms Rachel Louise Spencer on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Ms Rachel Louise Spencer on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Ms Rachel Louise Spencer on 6 October 2011 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 November 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
11 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
11 November 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
11 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
11 November 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
5 January 2009Return made up to 28/09/08; full list of members (3 pages)
5 January 2009Return made up to 28/09/08; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 October 2007Return made up to 28/09/07; full list of members (2 pages)
29 October 2007Return made up to 28/09/07; full list of members (2 pages)
27 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 October 2006Return made up to 28/09/06; full list of members (2 pages)
19 October 2006Return made up to 28/09/06; full list of members (2 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
9 January 2006New director appointed (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (1 page)
9 January 2006Director resigned (1 page)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Secretary's particulars changed (1 page)
26 October 2005Return made up to 28/09/05; full list of members (2 pages)
26 October 2005Return made up to 28/09/05; full list of members (2 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
12 October 2004Return made up to 28/09/04; full list of members (5 pages)
12 October 2004Return made up to 28/09/04; full list of members (5 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 October 2003Return made up to 28/09/03; full list of members (5 pages)
16 October 2003Return made up to 28/09/03; full list of members (5 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 October 2002Return made up to 28/09/02; full list of members (6 pages)
14 October 2002Return made up to 28/09/02; full list of members (6 pages)
23 October 2001Return made up to 28/09/01; full list of members (6 pages)
23 October 2001Return made up to 28/09/01; full list of members (6 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 December 2000Auditor's resignation (2 pages)
21 December 2000Auditor's resignation (2 pages)
11 October 2000Return made up to 28/09/00; full list of members (7 pages)
11 October 2000Return made up to 28/09/00; full list of members (7 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Secretary's particulars changed (1 page)
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)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
27 October 1999Return made up to 28/09/99; full list of members (5 pages)
27 October 1999Return made up to 28/09/99; full list of members (5 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
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)
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)
18 February 1999Director resigned (1 page)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
1 February 1999Accounts for a dormant company made up to 4 April 1998 (5 pages)
28 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 February 1998Return made up to 28/09/97; full list of members (8 pages)
6 February 1998Return made up to 28/09/97; full list of members (8 pages)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (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)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
7 August 1997Return made up to 28/09/96; no change of members (9 pages)
7 August 1997Return made up to 28/09/96; no change of members (9 pages)
13 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996New director appointed (1 page)
18 February 1996New secretary appointed (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Secretary resigned (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Secretary resigned (2 pages)
18 February 1996New director appointed (1 page)
17 February 1996Registered office changed on 17/02/96 from: po box 4 GATWICK23 gatwick road crawley west sussex RH10 2QB (1 page)
17 February 1996Registered office changed on 17/02/96 from: po box 4 GATWICK23 gatwick road crawley west sussex RH10 2QB (1 page)
19 December 1995Return made up to 28/09/95; full list of members (14 pages)
19 December 1995Return made up to 28/09/95; full list of members (14 pages)
18 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
8 October 1991Full accounts made up to 31 December 1990 (5 pages)
8 October 1991Full accounts made up to 31 December 1990 (5 pages)
2 October 1990Full accounts made up to 31 December 1989 (5 pages)
2 October 1990Full accounts made up to 31 December 1989 (5 pages)