Company NameAPW UK Limited
Company StatusDissolved
Company Number05877056
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Dissolution Date19 January 2012 (12 years, 3 months ago)
Previous NamePosthirst Limited

Directors

Director NameMr Nicolas Scott Platt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Sparkford Close
Winchester
Hampshire
SO22 4NH
Director NameMark David Thompson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed23 October 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 19 January 2012)
RoleChief Administrative Officer
Correspondence Address8100 Long Forest Drive
Brecksville
Ohio 44141
44141
Secretary NameMark David Thompson
NationalityAmerican
StatusClosed
Appointed23 October 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 19 January 2012)
RoleChief Administrative Officer
Correspondence Address8100 Long Forest Drive
Brecksville
Ohio 44141
44141
Director NameMrs Samantha Louise Kirby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Secretary NameMrs Samantha Louise Kirby
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 January 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2012Final Gazette dissolved following liquidation (1 page)
19 October 2011Return of final meeting in a creditors' voluntary winding up (15 pages)
19 October 2011Return of final meeting in a creditors' voluntary winding up (15 pages)
10 October 2011Liquidators' statement of receipts and payments to 10 August 2011 (18 pages)
10 October 2011Liquidators statement of receipts and payments to 10 August 2011 (18 pages)
10 October 2011Liquidators' statement of receipts and payments to 10 August 2011 (18 pages)
11 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
11 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
4 February 2010Administrator's progress report to 21 January 2010 (16 pages)
4 February 2010Administrator's progress report to 21 January 2010 (16 pages)
22 January 2010Notice of extension of period of Administration (1 page)
22 January 2010Notice of extension of period of Administration (1 page)
21 July 2009Administrator's progress report to 21 July 2009 (13 pages)
21 July 2009Notice of extension of period of Administration (1 page)
21 July 2009Notice of extension of period of Administration (1 page)
21 July 2009Administrator's progress report to 21 July 2009 (13 pages)
19 February 2009Administrator's progress report to 21 January 2009 (15 pages)
19 February 2009Administrator's progress report to 21 January 2009 (15 pages)
21 January 2009Notice of extension of period of Administration (1 page)
21 January 2009Notice of extension of period of Administration (1 page)
27 August 2008Administrator's progress report to 21 July 2008 (14 pages)
27 August 2008Administrator's progress report to 21 July 2008 (14 pages)
20 February 2008Administrator's progress report (16 pages)
20 February 2008Administrator's progress report (16 pages)
29 January 2008Notice of extension of period of Administration (1 page)
29 January 2008Notice of extension of period of Administration (1 page)
26 October 2007Notice of appointment of replacement/additional administrator (1 page)
26 October 2007 (1 page)
26 October 2007Notice of resignation of an administrator (5 pages)
26 October 2007Notice of appointment of replacement/additional administrator (1 page)
26 October 2007Notice of resignation of an administrator (5 pages)
18 August 2007Administrator's progress report (13 pages)
18 August 2007Administrator's progress report (13 pages)
29 March 2007Statement of affairs (12 pages)
29 March 2007Statement of affairs (12 pages)
26 March 2007Statement of administrator's proposal (38 pages)
26 March 2007Statement of administrator's proposal (38 pages)
29 January 2007Appointment of an administrator (1 page)
29 January 2007Appointment of an administrator (1 page)
29 January 2007Registered office changed on 29/01/07 from: electron way, chandlers ford eastleigh hampshire SO53 4ZR (1 page)
29 January 2007Registered office changed on 29/01/07 from: electron way, chandlers ford eastleigh hampshire SO53 4ZR (1 page)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007Secretary resigned;director resigned (1 page)
2 November 2006New secretary appointed;new director appointed (2 pages)
2 November 2006New secretary appointed;new director appointed (2 pages)
16 October 2006Nc inc already adjusted 22/09/06 (1 page)
16 October 2006Ad 22/09/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
16 October 2006Ad 22/09/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
16 October 2006Nc inc already adjusted 22/09/06 (1 page)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2006Particulars of mortgage/charge (7 pages)
11 September 2006Particulars of mortgage/charge (7 pages)
3 August 2006Particulars of mortgage/charge (8 pages)
3 August 2006Particulars of mortgage/charge (8 pages)
2 August 2006Memorandum and Articles of Association (13 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(8 pages)
26 July 2006Company name changed posthirst LIMITED\certificate issued on 26/07/06 (2 pages)
26 July 2006Company name changed posthirst LIMITED\certificate issued on 26/07/06 (2 pages)
19 July 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
19 July 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
14 July 2006Incorporation (9 pages)
14 July 2006Incorporation (9 pages)