Company NameA.P.C. Holdings Limited
Company StatusDissolved
Company Number02705478
CategoryPrivate Limited Company
Incorporation Date9 April 1992(32 years ago)
Dissolution Date29 January 2010 (14 years, 3 months ago)
Previous NameLocalport Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Philip Cohen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(2 weeks, 6 days after company formation)
Appointment Duration17 years, 9 months (closed 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Parkside Gardens
London
SW19 5EU
Director NameIan Forbes Jamieson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(2 weeks, 6 days after company formation)
Appointment Duration17 years, 9 months (closed 29 January 2010)
RoleChartered Accountant
Correspondence Address86 Braywick Road
Maidenhead
Berkshire
SL6 1DE
Secretary NameIan Forbes Jamieson
NationalityBritish
StatusClosed
Appointed29 April 1992(2 weeks, 6 days after company formation)
Appointment Duration17 years, 9 months (closed 29 January 2010)
RoleChartered Accountant
Correspondence Address86 Braywick Road
Maidenhead
Berkshire
SL6 1DE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMichael Geoffrey Stone
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(2 weeks, 6 days after company formation)
Appointment Duration13 years, 10 months (resigned 07 March 2006)
RoleSolicitor
Correspondence AddressTrindledown Farm, Webbs Lane
Beenham
Reading
Berkshire
RG7 5LJ

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,735,336
Cash£13,846
Current Liabilities£9,343

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2010Final Gazette dissolved following liquidation (1 page)
29 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
8 July 2009Liquidators statement of receipts and payments to 20 June 2009 (6 pages)
8 July 2009Liquidators statement of receipts and payments to 20 December 2008 (6 pages)
8 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (6 pages)
8 July 2009Liquidators statement of receipts and payments to 20 June 2008 (6 pages)
8 July 2009Liquidators' statement of receipts and payments to 20 June 2008 (6 pages)
8 July 2009Liquidators' statement of receipts and payments to 20 December 2008 (6 pages)
8 July 2009Liquidators statement of receipts and payments to 20 December 2007 (6 pages)
8 July 2009Liquidators' statement of receipts and payments to 20 December 2007 (6 pages)
29 January 2008Liquidators statement of receipts and payments (6 pages)
29 January 2008Liquidators' statement of receipts and payments (6 pages)
5 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2007Declaration of solvency (4 pages)
5 January 2007Appointment of a voluntary liquidator (1 page)
5 January 2007Appointment of a voluntary liquidator (1 page)
5 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2007Declaration of solvency (4 pages)
4 January 2007Registered office changed on 04/01/07 from: units 6-8 liongate enterprise park mitcham surrey CR4 4NY (1 page)
4 January 2007Registered office changed on 04/01/07 from: units 6-8 liongate enterprise park mitcham surrey CR4 4NY (1 page)
3 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
3 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
4 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 September 2006Declaration of assistance for shares acquisition (4 pages)
4 September 2006Declaration of assistance for shares acquisition (4 pages)
4 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
14 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
14 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
9 February 2006Return made up to 08/02/06; full list of members (3 pages)
9 February 2006Return made up to 08/02/06; full list of members (3 pages)
22 August 2005Registered office changed on 22/08/05 from: 33 petergate london SW11 2UE (1 page)
22 August 2005Registered office changed on 22/08/05 from: 33 petergate london SW11 2UE (1 page)
9 March 2005Return made up to 08/02/05; full list of members (8 pages)
9 March 2005Return made up to 08/02/05; full list of members (8 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
25 February 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
25 February 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
20 February 2004Return made up to 08/02/04; full list of members (8 pages)
20 February 2004Return made up to 08/02/04; full list of members (8 pages)
13 February 2003Return made up to 08/02/03; full list of members (8 pages)
13 February 2003Return made up to 08/02/03; full list of members (8 pages)
11 December 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
11 December 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
15 February 2002Return made up to 08/02/02; full list of members (8 pages)
15 February 2002Return made up to 08/02/02; full list of members (8 pages)
27 December 2001Accounts for a medium company made up to 30 April 2001 (15 pages)
27 December 2001Accounts for a medium company made up to 30 April 2001 (15 pages)
13 February 2001Return made up to 08/02/01; full list of members (8 pages)
13 February 2001Return made up to 08/02/01; full list of members (8 pages)
24 November 2000Accounts for a medium company made up to 30 April 2000 (15 pages)
24 November 2000Accounts for a medium company made up to 30 April 2000 (15 pages)
11 February 2000Return made up to 19/02/00; full list of members (8 pages)
11 February 2000Return made up to 19/02/00; full list of members (8 pages)
2 November 1999Accounts for a medium company made up to 30 April 1999 (15 pages)
2 November 1999Accounts for a medium company made up to 30 April 1999 (15 pages)
15 February 1999Return made up to 19/02/99; no change of members (4 pages)
15 February 1999Return made up to 19/02/99; no change of members (4 pages)
20 October 1998Accounts for a medium company made up to 30 April 1998 (15 pages)
20 October 1998Accounts for a medium company made up to 30 April 1998 (15 pages)
17 February 1998Return made up to 19/02/98; full list of members (6 pages)
17 February 1998Return made up to 19/02/98; full list of members (6 pages)
23 January 1998Accounts for a medium company made up to 30 April 1997 (14 pages)
23 January 1998Accounts for a medium company made up to 30 April 1997 (14 pages)
6 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1997Return made up to 19/02/97; no change of members (4 pages)
14 February 1997Return made up to 19/02/97; no change of members (4 pages)
4 November 1996Full group accounts made up to 30 April 1996 (17 pages)
4 November 1996Full group accounts made up to 30 April 1996 (17 pages)
26 February 1996Return made up to 19/02/96; full list of members (6 pages)
26 February 1996Return made up to 19/02/96; full list of members (6 pages)
22 December 1995Full accounts made up to 30 April 1995 (10 pages)
22 December 1995Full accounts made up to 30 April 1995 (10 pages)
8 March 1995Return made up to 06/03/95; no change of members (4 pages)
8 March 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 November 1994Full accounts made up to 30 April 1994 (9 pages)
17 November 1994Full accounts made up to 30 April 1994 (9 pages)
13 March 1994Return made up to 22/03/94; no change of members (4 pages)
15 October 1993Full accounts made up to 30 April 1993 (8 pages)
15 October 1993Full accounts made up to 30 April 1993 (8 pages)
23 April 1993Ad 18/01/93--------- £ si 49998@1 (2 pages)
23 April 1993Particulars of contract relating to shares (3 pages)
23 April 1993Ad 18/01/93--------- £ si 49998@1 (2 pages)
23 April 1993Particulars of contract relating to shares (3 pages)
26 March 1993Return made up to 22/03/93; full list of members (6 pages)
9 March 1993Ad 18/01/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 March 1993Ad 18/01/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1992Company name changed localport LIMITED\certificate issued on 11/05/92 (2 pages)
8 May 1992Company name changed localport LIMITED\certificate issued on 11/05/92 (2 pages)
9 April 1992Incorporation (15 pages)
9 April 1992Incorporation (15 pages)