Company NameApacs (Commercial) Limited
Company StatusDissolved
Company Number03739037
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Paul Hunt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 01 February 2022)
RoleCOO
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMrs Helen Margaret Hunter-Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2020(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 01 February 2022)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Christopher George Pearson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 27 August 2004)
RoleBanker
Correspondence AddressFenners 5 Esher Place Avenue
Esher
Surrey
KT10 8PU
Director NameMr Ewen George Morrell Stamp
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 day after company formation)
Appointment Duration7 years (resigned 01 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Lower Street
Stutton
Ipswich
Suffolk
IP9 2SQ
Secretary NameMr Ewen George Morrell Stamp
NationalityBritish
StatusResigned
Appointed25 March 1999(1 day after company formation)
Appointment Duration7 years (resigned 01 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Lower Street
Stutton
Ipswich
Suffolk
IP9 2SQ
Director NameMr Paul Murray Rider
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Boltro Road
Haywards Heath
West Sussex
RH16 1BB
Director NameMr John Duncan Burns
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2008)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address57 Malmstone Avenue
Merstham
Redhill
Surrey
RH1 3ND
Secretary NameMr John Duncan Burns
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2008)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address57 Malmstone Avenue
Merstham
Redhill
Surrey
RH1 3ND
Director NameMr Gary Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 24 March 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address49 Leppoc Road
London
SW4 9LS
Director NameKaren Jane Milton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(16 years after company formation)
Appointment Duration4 years, 2 months (resigned 13 June 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMrs Jennifer Ann Crawford
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(16 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2019)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Paul Edward Horlock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameM & R Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2009)
Correspondence Address112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Secretary NameUK Payments Administration Limited (Corporation)
StatusResigned
Appointed15 December 2009(10 years, 8 months after company formation)
Appointment Duration11 years (resigned 21 December 2020)
Correspondence Address2 Thomas More Square
London
E1W 1YN

Contact

Websiteapacs.org.uk

Location

Registered Address2 Thomas More Square
London
E1W 1YN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gary Hocking
50.00%
Ordinary
1 at £1Uk Payments Administration LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
30 December 2020Appointment of Mrs Helen Margaret Hunter-Jones as a director on 30 December 2020 (2 pages)
21 December 2020Termination of appointment of Uk Payments Administration Limited as a secretary on 21 December 2020 (1 page)
16 November 2020Termination of appointment of Paul Edward Horlock as a director on 16 November 2020 (1 page)
9 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
14 November 2019Termination of appointment of Jennifer Ann Crawford as a director on 8 November 2019 (1 page)
2 October 2019Appointment of Mr Matthew Paul Hunt as a director on 1 October 2019 (2 pages)
30 September 2019Appointment of Mr Paul Edward Horlock as a director on 30 September 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 June 2019Termination of appointment of Karen Jane Milton as a director on 13 June 2019 (1 page)
14 June 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
9 June 2018Voluntary strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
8 May 2018Application to strike the company off the register (3 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 May 2016Second filing of AR01 previously delivered to Companies House made up to 22 March 2016 (22 pages)
12 May 2016Second filing of AR01 previously delivered to Companies House made up to 22 March 2016 (22 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2016.
(7 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/05/2016.
(7 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
16 April 2015Termination of appointment of Gary Hocking as a director on 24 March 2015 (1 page)
16 April 2015Appointment of Karen Jane Milton as a director on 24 March 2015 (2 pages)
16 April 2015Termination of appointment of Gary Hocking as a director on 24 March 2015 (1 page)
16 April 2015Appointment of Mrs Jennifer Ann Crawford as a director on 24 March 2015 (2 pages)
16 April 2015Appointment of Karen Jane Milton as a director on 24 March 2015 (2 pages)
16 April 2015Appointment of Mrs Jennifer Ann Crawford as a director on 24 March 2015 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2011Secretary's details changed for Uk Payments Administration Limited on 22 March 2011 (2 pages)
22 March 2011Secretary's details changed for Uk Payments Administration Limited on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 July 2010Registered office address changed from Mercury House Triton Court 14 Finsbury Square London EC2A 1LQ on 23 July 2010 (1 page)
23 July 2010Registered office address changed from , Mercury House Triton Court, 14 Finsbury Square, London, EC2A 1LQ on 23 July 2010 (1 page)
23 July 2010Registered office address changed from , Mercury House Triton Court, 14 Finsbury Square, London, EC2A 1LQ on 23 July 2010 (1 page)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 March 2010Director's details changed for Gary Hocking on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Gary Hocking on 23 March 2010 (2 pages)
16 December 2009Termination of appointment of M & R Secretarial Services Limited as a secretary (1 page)
16 December 2009Appointment of Uk Payments Administration Limited as a secretary (2 pages)
16 December 2009Termination of appointment of M & R Secretarial Services Limited as a secretary (1 page)
16 December 2009Appointment of Uk Payments Administration Limited as a secretary (2 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 April 2009Return made up to 22/03/09; full list of members (3 pages)
9 April 2009Return made up to 22/03/09; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 September 2008Director appointed gary hocking (2 pages)
2 September 2008Director appointed gary hocking (2 pages)
26 August 2008Appointment terminated director john burns (1 page)
26 August 2008Appointment terminated director john burns (1 page)
29 May 2008Secretary appointed m & r secretarial services LIMITED (2 pages)
29 May 2008Secretary appointed m & r secretarial services LIMITED (2 pages)
23 May 2008Appointment terminated secretary john burns (1 page)
23 May 2008Appointment terminated secretary john burns (1 page)
23 May 2008Appointment terminated (1 page)
23 May 2008Appointment terminated (1 page)
2 April 2008Return made up to 22/03/08; full list of members (3 pages)
2 April 2008Return made up to 22/03/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 April 2007Return made up to 22/03/07; full list of members (3 pages)
3 April 2007Return made up to 22/03/07; full list of members (3 pages)
4 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New secretary appointed;new director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Return made up to 22/03/06; full list of members (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Return made up to 22/03/06; full list of members (2 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 May 2005Return made up to 22/03/05; full list of members (6 pages)
24 May 2005Return made up to 22/03/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
28 May 2004Return made up to 22/03/04; full list of members (7 pages)
28 May 2004Return made up to 22/03/04; full list of members (7 pages)
2 December 2003Full accounts made up to 31 December 2002 (23 pages)
2 December 2003Full accounts made up to 31 December 2002 (23 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
18 August 2002Full accounts made up to 31 December 2001 (10 pages)
18 August 2002Full accounts made up to 31 December 2001 (10 pages)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
17 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
17 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
1 October 2001Full accounts made up to 30 November 2000 (11 pages)
1 October 2001Full accounts made up to 30 November 2000 (11 pages)
3 May 2001Return made up to 24/03/01; full list of members (6 pages)
3 May 2001Return made up to 24/03/01; full list of members (6 pages)
30 August 2000Full accounts made up to 30 November 1999 (10 pages)
30 August 2000Full accounts made up to 30 November 1999 (10 pages)
21 April 2000Return made up to 24/03/00; full list of members (6 pages)
21 April 2000Return made up to 24/03/00; full list of members (6 pages)
17 April 1999New director appointed (3 pages)
17 April 1999New secretary appointed;new director appointed (2 pages)
17 April 1999New secretary appointed;new director appointed (2 pages)
17 April 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
17 April 1999New director appointed (3 pages)
17 April 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: kingsway house, 103 kingsway, london, WC2B 6AW (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
31 March 1999Director resigned (1 page)
24 March 1999Incorporation (10 pages)
24 March 1999Incorporation (10 pages)