Company NameA.P.S.B. Realisations Limited
Company StatusDissolved
Company Number02083691
CategoryPrivate Limited Company
Incorporation Date12 December 1986(37 years, 4 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)
Previous NamePowertrend Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameGregory Rolph Copley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed14 June 1991(4 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 30 April 2013)
RolePublisher
Correspondence Address2 Peel Street
Mandurah 6210
Western Australia
Director NameMr Thomas Jenkins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(4 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 30 April 2013)
RoleNaval Architect
Correspondence Address12 Richard Place
Marr Estate
Troon
Ayrshire
KA10 6XA
Scotland
Secretary NamePeter Watson
NationalityBritish
StatusClosed
Appointed07 October 1991(4 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address286 Gilmartin Road
Linwood
Paisley
Renfrewshire
PA3 3ST
Scotland
Director NameMr William John Reid
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(5 years, 4 months after company formation)
Appointment Duration21 years (closed 30 April 2013)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Kilbrennan Road
Linwood
Paisley
Renfrewshire
PA3 3RG
Scotland
Director NamePhilip Comrie Boothman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1992(5 years, 11 months after company formation)
Appointment Duration20 years, 5 months (closed 30 April 2013)
RoleBanker
Correspondence Address9 Petersham Mews
London
SW7 5NR
Director NamePeter Watson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1993(6 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 30 April 2013)
RoleMechanical Engineer
Correspondence Address286 Gilmartin Road
Linwood
Paisley
Renfrewshire
PA3 3ST
Scotland
Director NameMr Peter Gordon Waymouth
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 September 1991)
RoleCompany Director
Correspondence Address42 Titchfield Road
Troon
Ayrshire
KA10 6AN
Scotland
Secretary NameMr Peter Paterson Crawford
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence Address79 West Crescent
Troon
Ayrshire
KA10 7BL
Scotland

Location

Registered Address1 Becket House
Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£3,908,708
Gross Profit£859,019
Net Worth£168,907
Cash£3,718
Current Liabilities£1,655,815

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
17 August 2004Order of court - dissolution void (4 pages)
17 August 2004Order of court - dissolution void (4 pages)
12 March 2004Dissolved (1 page)
12 March 2004Dissolved (1 page)
12 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2003Liquidators statement of receipts and payments (8 pages)
12 December 2003Liquidators' statement of receipts and payments (8 pages)
12 December 2003Liquidators' statement of receipts and payments (8 pages)
29 August 2003Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators' statement of receipts and payments (5 pages)
29 August 2003Liquidators' statement of receipts and payments (5 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Liquidators' statement of receipts and payments (5 pages)
28 February 2003Liquidators' statement of receipts and payments (5 pages)
27 August 2002Liquidators' statement of receipts and payments (5 pages)
27 August 2002Liquidators statement of receipts and payments (5 pages)
27 August 2002Liquidators' statement of receipts and payments (5 pages)
10 June 2002Registered office changed on 10/06/02 from: 1 surrey street london WC2R 2NE (1 page)
10 June 2002Registered office changed on 10/06/02 from: 1 surrey street london WC2R 2NE (1 page)
1 March 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators' statement of receipts and payments (5 pages)
1 March 2002Liquidators' statement of receipts and payments (5 pages)
1 March 2002Liquidators' statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators' statement of receipts and payments (5 pages)
12 October 2001Receiver's abstract of receipts and payments (2 pages)
12 October 2001Receiver's abstract of receipts and payments (2 pages)
11 October 2001Receiver ceasing to act (1 page)
11 October 2001Receiver ceasing to act (1 page)
19 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators' statement of receipts and payments (5 pages)
19 September 2001Liquidators' statement of receipts and payments (5 pages)
19 September 2001Liquidators' statement of receipts and payments (5 pages)
19 September 2001Liquidators' statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators' statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators' statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators' statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators' statement of receipts and payments (5 pages)
19 September 2001Liquidators' statement of receipts and payments (5 pages)
19 September 2001Liquidators' statement of receipts and payments (5 pages)
18 May 2001Receiver's abstract of receipts and payments (3 pages)
18 May 2001Receiver's abstract of receipts and payments (3 pages)
1 March 2001Liquidators' statement of receipts and payments (5 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Liquidators' statement of receipts and payments (5 pages)
6 October 2000Receiver ceasing to act (1 page)
6 October 2000Receiver ceasing to act (1 page)
30 August 2000Liquidators' statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators' statement of receipts and payments (5 pages)
15 June 2000Receiver's abstract of receipts and payments (2 pages)
15 June 2000Receiver's abstract of receipts and payments (2 pages)
1 March 2000Liquidators' statement of receipts and payments (5 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Liquidators' statement of receipts and payments (5 pages)
27 August 1999Liquidators' statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators' statement of receipts and payments (5 pages)
20 May 1999Registered office changed on 20/05/99 from: 1 surrey street london WC2R 2PS (1 page)
20 May 1999Registered office changed on 20/05/99 from: 1 surrey street london WC2R 2PS (1 page)
19 March 1999Receiver's abstract of receipts and payments (2 pages)
19 March 1999Receiver's abstract of receipts and payments (2 pages)
4 March 1999Liquidators' statement of receipts and payments (5 pages)
4 March 1999Liquidators' statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
9 April 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver's abstract of receipts and payments (2 pages)
10 March 1998Statement of affairs (32 pages)
10 March 1998Statement of affairs (32 pages)
20 February 1998Appointment of a voluntary liquidator (1 page)
20 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1998Appointment of a voluntary liquidator (1 page)
20 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1998Registered office changed on 20/02/98 from: empire house 175 piccadilly london W1V 9DB (1 page)
20 February 1998Registered office changed on 20/02/98 from: empire house 175 piccadilly london W1V 9DB (1 page)
1 July 1997Company name changed ailsa-perth shipbuilders LIMITED\certificate issued on 02/07/97 (2 pages)
1 July 1997Company name changed ailsa-perth shipbuilders LIMITED\certificate issued on 02/07/97 (2 pages)
15 May 1997Receiver's abstract of receipts and payments (2 pages)
15 May 1997Receiver's abstract of receipts and payments (2 pages)
7 June 1996Administrative Receiver's report (8 pages)
7 June 1996Administrative Receiver's report (8 pages)
14 March 1996Appointment of receiver/manager (2 pages)
14 March 1996Appointment of receiver/manager (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
14 June 1995Return made up to 14/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
12 December 1986Incorporation (15 pages)
12 December 1986Incorporation (15 pages)