Company NameAPW Investments UK Limited
Company StatusDissolved
Company Number02873016
CategoryPrivate Limited Company
Incorporation Date18 November 1993(30 years, 5 months ago)
Dissolution Date27 November 2008 (15 years, 5 months ago)
Previous NameRubicon Investments UK Limited

Business Activity

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

Directors

Director NameMr Nicolas Scott Platt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 27 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Sparkford Close
Winchester
Hampshire
SO22 4NH
Director NameAlan Sydney Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 1995)
RoleAccountant
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameMr James Cooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(2 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkstyle Avenue
Carluke
Lanarkshire
ML8 5AQ
Scotland
Director NamePeter Sadler
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 1995)
RoleBusiness Consultant
Correspondence Address28 Oak Tree Way
Strensall
York
North Yorkshire
YO3 5TF
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 1995)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address9 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameMr Jeremy David Erle Gough
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 1995)
RoleInvestment Banker
Correspondence Address15 Burstock Road
London
SW15 2PW
Director NameMr Alan John Bowkett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroxton Park
Croxton
St Neots
Cambridgeshire
PE19 6SY
Secretary NameAlan Sydney Thompson
NationalityBritish
StatusResigned
Appointed13 December 1994(1 year after company formation)
Appointment Duration11 months (resigned 13 November 1995)
RoleAccountant
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameMr David John Hudson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressPear Tree Cottage Lower Norgrove
Alfrick
Worcester
Worcestershire
WR6 5EX
Director NameMr Timothy Redmayne Wightman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House 7 Rowley Crescent
Stratford Upon Avon
Warwickshire
CV37 6UT
Director NameAntonino Allenza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address40 Alderbrook Road
Solihull
West Midlands
B91 1NW
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed13 November 1995(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameMark Robert Graham Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 1998)
RoleAccountant
Correspondence Address351 Streetsbrook Road
Solihull
West Midlands
B91 1RL
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 July 2001)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Director NameMr Kashyap Pandya
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomersby Grange
Somersby Wood
Morpeth
Northumberland
NE61 2DX
Secretary NameMrs Samantha Louise Kirby
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NameJan De Koning
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed26 April 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDe Bunte 34
Bentelo
Overijssel 7497 Ml
Netherlands
Director NameBrian McCluskie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 May 2002)
RoleCompany Director
Correspondence Address17 Langside Drive
Newlands
Glasgow
Strathclyde
G43 2EP
Scotland
Director NameMr Eliot Swan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Glasgow Road
Strathaven
Lanarkshire
ML10 6NL
Scotland
Director NameRichard Daniel Carroll
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(7 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2001)
RoleCompany Director
Correspondence Address364s Nassau Drive
Brookfield
Wi 53045
United States
Director NameTodd Alan Adams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2003)
RoleCompany Director
Correspondence AddressN53 W16022 Creekwood Crossing
Menomonee Falls
Wi 53051
United States
Director NameMrs Samantha Louise Kirby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NamePeter Callan
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2002(8 years, 11 months after company formation)
Appointment Duration9 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address23 Portmarnock Grove
Dublin
Co Dublin
Irish
Director NameMichael Francis Gasick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2003(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 May 2005)
RoleGroup Treasurer
Correspondence Address4610 South Mary Lane
New Berlin
W1 53151
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 November 1993(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£58,667,000
Current Liabilities£3,984,000

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
27 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
26 January 2007Secretary resigned;director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR (1 page)
4 October 2006Appointment of a voluntary liquidator (1 page)
4 October 2006Statement of affairs (5 pages)
27 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2005Accounts for a dormant company made up to 31 August 2004 (12 pages)
30 November 2005Return made up to 18/11/05; full list of members (7 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
26 May 2005Director resigned (1 page)
30 November 2004Return made up to 18/11/04; full list of members (7 pages)
5 October 2004Full accounts made up to 31 August 2003 (16 pages)
28 April 2004Delivery ext'd 3 mth 31/08/03 (1 page)
15 December 2003Return made up to 18/11/03; full list of members (7 pages)
13 October 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
14 February 2003Full accounts made up to 31 August 2002 (16 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Return made up to 18/11/02; full list of members (8 pages)
20 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
9 October 2002Full accounts made up to 31 August 2001 (17 pages)
25 September 2002New director appointed (2 pages)
28 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
30 May 2002Particulars of mortgage/charge (17 pages)
17 May 2002Director resigned (1 page)
28 November 2001Director resigned (1 page)
27 November 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 October 2001Full accounts made up to 31 August 2000 (15 pages)
28 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
27 July 2001Particulars of mortgage/charge (13 pages)
23 July 2001Resolutions
  • RES13 ‐ Guarantee & debenture 12/07/01
(2 pages)
19 July 2001Particulars of mortgage/charge (7 pages)
29 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
6 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 May 2001New director appointed (2 pages)
23 February 2001Director's particulars changed (1 page)
7 February 2001Secretary's particulars changed (1 page)
19 December 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (2 pages)
5 December 1999Return made up to 18/11/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 May 1999 (12 pages)
14 October 1999Registered office changed on 14/10/99 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
30 December 1998Company name changed rubicon investments uk LIMITED\certificate issued on 30/12/98 (2 pages)
11 December 1998Full accounts made up to 31 May 1998 (13 pages)
25 November 1998Return made up to 18/11/98; full list of members (8 pages)
7 August 1998Auditor's resignation (1 page)
29 July 1998Full accounts made up to 31 May 1997 (14 pages)
7 July 1998Director resigned (1 page)
30 March 1998Company name changed calder group LIMITED\certificate issued on 30/03/98 (2 pages)
6 January 1998Conve 27/05/97 (1 page)
6 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 January 1998Nc inc already adjusted 27/05/97 (1 page)
6 January 1998Nc inc already adjusted 27/05/97 (1 page)
6 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 January 1998Ad 27/05/97--------- £ si [email protected] (2 pages)
18 November 1997Return made up to 18/11/97; no change of members (11 pages)
1 September 1997Full accounts made up to 31 May 1996 (14 pages)
30 December 1996Return made up to 18/11/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
12 November 1996Director resigned (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1996Registered office changed on 25/04/96 from: conrad house birmingham road stratford-upon-avon warwickshire CV37 0AA (1 page)
19 February 1996Return made up to 18/11/95; full list of members (14 pages)
15 December 1995Auditor's resignation (4 pages)
11 December 1995Auditor's resignation (4 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
7 December 1995Secretary resigned;director resigned (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Registered office changed on 07/12/95 from: crescent house newcastle upon tyne NE99 1PH (1 page)
7 December 1995Secretary resigned (2 pages)
7 December 1995Auditor's resignation (4 pages)
7 December 1995Director resigned (4 pages)
7 December 1995Director resigned (4 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
19 September 1995Full group accounts made up to 31 December 1994 (28 pages)
30 May 1995New secretary appointed (2 pages)
15 March 1995New director appointed (2 pages)
30 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(137 pages)
18 November 1993Incorporation (18 pages)