Company NameAPV Holdings Limited
Company StatusDissolved
Company Number03718525
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date29 August 2012 (11 years, 7 months ago)
Previous NameFeltlike Limited

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(6 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 29 August 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameMs Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(6 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 29 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2000(1 year after company formation)
Appointment Duration12 years, 6 months (closed 29 August 2012)
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr Timothy James Streatfeild
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 2002)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence AddressThe Old Vic
Cook Lane
North Stoke
Oxfordshire
OX10 6BG
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed30 March 1999(1 month after company formation)
Appointment Duration11 months (resigned 23 February 2000)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 10 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 NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coutts Crescent
13-23 St Albans Road
London
NW5 1RF
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(7 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH

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

Shareholders

37.4m at £1Btr Industries LTD
50.00%
Ordinary A
37.4m at £1Btr Industries LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Final Gazette dissolved via compulsory strike-off (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 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-26
(1 page)
7 February 2012Declaration of solvency (3 pages)
7 February 2012Declaration of solvency (3 pages)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2012Appointment of a voluntary liquidator (1 page)
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)
23 February 2011Director's details changed for Victoria Mary Hull on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Rachel Louise Spencer on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
23 February 2011Director's details changed for Rachel Louise Spencer on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
23 February 2011Director's details changed for Victoria Mary Hull on 23 February 2011 (2 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 74,869,550
(5 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 74,869,550
(5 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)
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)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
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)
11 May 2009Return made up to 23/02/09; full list of members (4 pages)
11 May 2009Return made up to 23/02/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
14 May 2008Return made up to 23/02/08; full list of members (4 pages)
14 May 2008Return made up to 23/02/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
15 March 2007Return made up to 23/02/07; full list of members (3 pages)
15 March 2007Return made up to 23/02/07; full list of members (3 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
5 February 2007Accounts made up to 31 March 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 December 2006Ad 29/11/06--------- £ si 74869000@1=74869000 £ ic 550/74869550 (2 pages)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2006Ad 29/11/06--------- £ si 74869000@1=74869000 £ ic 550/74869550 (2 pages)
7 December 2006Nc inc already adjusted 29/11/06 (1 page)
7 December 2006Nc inc already adjusted 29/11/06 (1 page)
7 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Return made up to 23/02/06; full list of members (3 pages)
23 March 2006Return made up to 23/02/06; full list of members (3 pages)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Secretary's particulars changed (1 page)
11 January 2006New director appointed (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)
11 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
8 December 2005Full accounts made up to 31 March 2005 (16 pages)
8 December 2005Full accounts made up to 31 March 2005 (16 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (1 page)
31 May 2005New director appointed (1 page)
30 March 2005Return made up to 23/02/05; full list of members (5 pages)
30 March 2005Return made up to 23/02/05; full list of members (5 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)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
25 March 2004Particulars of mortgage/charge (18 pages)
25 March 2004Particulars of mortgage/charge (18 pages)
22 March 2004Particulars of mortgage/charge (14 pages)
22 March 2004Particulars of mortgage/charge (10 pages)
22 March 2004Particulars of mortgage/charge (14 pages)
22 March 2004Particulars of mortgage/charge (10 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004Return made up to 23/02/04; full list of members (6 pages)
9 March 2004Return made up to 23/02/04; full list of members (6 pages)
13 October 2003Full accounts made up to 31 March 2003 (16 pages)
13 October 2003Full accounts made up to 31 March 2003 (16 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
14 April 2003Return made up to 23/02/03; full list of members (5 pages)
14 April 2003Return made up to 23/02/03; full list of members (5 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
10 October 2002Full accounts made up to 31 March 2002 (15 pages)
10 October 2002Full accounts made up to 31 March 2002 (15 pages)
12 March 2002Return made up to 23/02/02; full list of members (6 pages)
12 March 2002Return made up to 23/02/02; full list of members (6 pages)
16 January 2002Full accounts made up to 31 March 2001 (14 pages)
16 January 2002Full accounts made up to 31 March 2001 (14 pages)
11 September 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 September 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
28 March 2001Return made up to 23/02/01; full list of members (6 pages)
28 March 2001Return made up to 23/02/01; full list of members (6 pages)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001New director appointed (8 pages)
6 March 2001Full accounts made up to 29 February 2000 (11 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (8 pages)
6 March 2001Full accounts made up to 29 February 2000 (11 pages)
12 April 2000Return made up to 23/02/00; full list of members (6 pages)
12 April 2000Return made up to 23/02/00; full list of members (6 pages)
11 April 2000Registered office changed on 11/04/00 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
11 April 2000Registered office changed on 11/04/00 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 April 1999Ad 31/03/99--------- £ si 548@1=548 £ ic 2/550 (2 pages)
24 April 1999Ad 31/03/99--------- £ si 548@1=548 £ ic 2/550 (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New secretary appointed;new director appointed (3 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New secretary appointed;new director appointed (3 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Secretary resigned (1 page)
8 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 April 1999Memorandum and Articles of Association (10 pages)
8 April 1999£ nc 1000/5000 30/03/99 (1 page)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999£ nc 1000/5000 30/03/99 (1 page)
8 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999Memorandum and Articles of Association (10 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 March 1999Company name changed feltlike LIMITED\certificate issued on 31/03/99 (2 pages)
31 March 1999Company name changed feltlike LIMITED\certificate issued on 31/03/99 (2 pages)
23 February 1999Incorporation (15 pages)
23 February 1999Incorporation (15 pages)