Company NameApc (No.1) Residential Developments Limited
Company StatusDissolved
Company Number05885379
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed24 July 2006(same day as company formation)
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Anthony Richard Whycliffe Wyld
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 August 2008)
RoleForestry Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Ansty House
Higher Ansty
Dorchester
Dorset
DT2 7PT
Director NameMr Robert James Rickman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Foundry House
Walton Well Road
Oxford
Oxfordshire
OX2 6AQ
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(5 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 20 May 2012)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address'Stray Leaves' 6 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

25k at £0.5Audrey Patricia Cooke
100.00%
Ordinary

Financials

Year2014
Turnover-£557
Net Worth£91,132
Cash£87,193
Current Liabilities£3,222

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 12,500
(4 pages)
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 12,500
(4 pages)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
16 July 2012Application to strike the company off the register (3 pages)
16 July 2012Application to strike the company off the register (3 pages)
5 July 2012Termination of appointment of Robert James Rickman as a director on 20 May 2012 (1 page)
5 July 2012Termination of appointment of Robert Rickman as a director (1 page)
5 July 2012Termination of appointment of Fiona Alison Stockwell as a director on 20 May 2012 (1 page)
5 July 2012Termination of appointment of Fiona Stockwell as a director (1 page)
15 June 2012Solvency statement dated 22/05/12 (1 page)
15 June 2012Statement of capital on 15 June 2012
  • GBP 12,500
(4 pages)
15 June 2012Statement of capital on 15 June 2012
  • GBP 12,500
(4 pages)
15 June 2012Statement by directors (1 page)
15 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 29/05/2012
(1 page)
15 June 2012Statement by Directors (1 page)
15 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 29/05/2012
(1 page)
15 June 2012Solvency Statement dated 22/05/12 (1 page)
8 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
26 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing of the CH04 registered on 07/11/2011
(5 pages)
26 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing of the CH04 registered on 07/11/2011
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION Clarification This document was second filed with the CH04 registered on 26/11/2011
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION This document was second filed with the CH04 registered on 26/11/2011
(3 pages)
30 September 2011Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 (1 page)
30 September 2011Appointment of Mr David Blake as a director on 30 September 2011 (2 pages)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
30 September 2011Appointment of Mr David Blake as a director (2 pages)
13 September 2011Appointment of Fiona Alison Stockwell as a director on 12 September 2011 (2 pages)
13 September 2011Appointment of Fiona Alison Stockwell as a director (2 pages)
13 September 2011Termination of appointment of Peter Lionel Raleigh Hewitt as a director on 12 September 2011 (1 page)
13 September 2011Termination of appointment of Peter Hewitt as a director (1 page)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Secretary's details changed (1 page)
6 April 2011Secretary's details changed (1 page)
1 April 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
28 July 2009Return made up to 24/07/09; full list of members (4 pages)
28 July 2009Return made up to 24/07/09; full list of members (4 pages)
9 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
9 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
27 August 2008Appointment terminated director anthony wyld (1 page)
27 August 2008Appointment Terminated Director anthony wyld (1 page)
27 August 2008Director appointed robert james rickman (1 page)
27 August 2008Director appointed robert james rickman (1 page)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
7 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
24 July 2007Return made up to 24/07/07; full list of members (2 pages)
24 July 2007Return made up to 24/07/07; full list of members (2 pages)
19 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Ad 24/07/06-24/07/06 £ si [email protected]=49999 £ ic 1/50000 (1 page)
7 August 2006Ad 24/07/06-24/07/06 £ si [email protected]=49999 £ ic 1/50000 (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
25 July 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
24 July 2006Incorporation (17 pages)
24 July 2006Incorporation (17 pages)