APW ENCLOSURE SYSTEMS (UK) LIMITED

APW ENCLOSURE SYSTEMS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAPW ENCLOSURE SYSTEMS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00962534
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of APW ENCLOSURE SYSTEMS (UK) LIMITED?

    • (2852) /

    Where is APW ENCLOSURE SYSTEMS (UK) LIMITED located?

    Registered Office Address
    38 Langham Street
    London
    W1W 7AR
    Undeliverable Registered Office AddressNo

    What were the previous names of APW ENCLOSURE SYSTEMS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUBICON HSP LIMITEDJun 11, 1998Jun 11, 1998
    HIGH SPEED PRODUCTION LIMITEDJan 17, 1983Jan 17, 1983
    HIGH SPEED PRODUCTION (SURREY) LMMITEDSep 23, 1969Sep 23, 1969

    What are the latest accounts for APW ENCLOSURE SYSTEMS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2004

    What are the latest filings for APW ENCLOSURE SYSTEMS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 12, 2008

    5 pages4.68

    Receiver's abstract of receipts and payments to Nov 07, 2008

    2 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments to Mar 19, 2009

    2 pages3.6

    Liquidators' statement of receipts and payments to Sep 12, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Receiver's abstract of receipts and payments

    3 pages3.6

    legacy

    1 pages288b

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs

    10 pages4.20

    Miscellaneous

    Form 3.2 - statement of affairs
    7 pagesMISC

    Administrative Receiver's report

    17 pages3.10

    legacy

    2 pages287

    legacy

    2 pages405(1)

    legacy

    1 pages403a

    Full accounts made up to Aug 31, 2004

    23 pagesAA

    legacy

    7 pages363s

    Who are the officers of APW ENCLOSURE SYSTEMS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PLATT, Nicolas Scott
    Holly House
    Sparkford Close
    SO22 4NH Winchester
    Hampshire
    Director
    Holly House
    Sparkford Close
    SO22 4NH Winchester
    Hampshire
    United KingdomUnited KingdomManaging Director105268010001
    ALLENZA, Antonino
    40 Alderbrook Road
    B91 1NW Solihull
    West Midlands
    Secretary
    40 Alderbrook Road
    B91 1NW Solihull
    West Midlands
    BritishCompany Director39237330001
    COOKE, John Patrick
    74 Elsenham Street
    SW18 5NT London
    Secretary
    74 Elsenham Street
    SW18 5NT London
    Irish30826080001
    KIRBY, Samantha Louise
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Secretary
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    BritishAccountant67779050002
    PAPWORTH, Gordon Stanley
    Birch
    Carbone Hill
    EN6 4PN Cuffley
    Hertfordshire
    Secretary
    Birch
    Carbone Hill
    EN6 4PN Cuffley
    Hertfordshire
    BritishCompany Secretary3464790001
    ADAMS, Todd Alan
    N53 W16022 Creekwood Crossing
    Menomonee Falls
    Wi 53051
    Usa
    Director
    N53 W16022 Creekwood Crossing
    Menomonee Falls
    Wi 53051
    Usa
    AmericanDirector77605660001
    ALLENZA, Antonino
    40 Alderbrook Road
    B91 1NW Solihull
    West Midlands
    Director
    40 Alderbrook Road
    B91 1NW Solihull
    West Midlands
    BritishCompany Director39237330001
    BRITTON, Anthony John
    High Rock Sibford Road
    Hook Norton
    OX15 5JX Banbury
    Oxfordshire
    Director
    High Rock Sibford Road
    Hook Norton
    OX15 5JX Banbury
    Oxfordshire
    BritishEngineer52477690002
    BRYSON, James
    7 Cairn Crescent
    KA7 4PP Ayr
    Ayrshire
    Director
    7 Cairn Crescent
    KA7 4PP Ayr
    Ayrshire
    BritishCompany Director81452200001
    BURNS, Samuel
    Longcroft Lane
    Yoxall
    DE13 8NT Burton On Trent
    Moat House
    Staffordshire
    Director
    Longcroft Lane
    Yoxall
    DE13 8NT Burton On Trent
    Moat House
    Staffordshire
    EnglandBritishCompany Director132691220001
    CALLAN, Peter
    23 Portmarnock Grove
    IRISH Dublin
    Co Dublin
    Ireland
    Director
    23 Portmarnock Grove
    IRISH Dublin
    Co Dublin
    Ireland
    IrishDirector85722030001
    CAMERON, David Alan
    10a Kelvinside Gardens
    G20 6BB Glasgow
    Scotland
    Director
    10a Kelvinside Gardens
    G20 6BB Glasgow
    Scotland
    BritishChartered Accountant69701740003
    CARROLL, Richard Daniel
    364s Nassau Drive
    Brookfield
    Wi 53045
    Usa
    Director
    364s Nassau Drive
    Brookfield
    Wi 53045
    Usa
    AmericanDirector77506420002
    COOKE, John Patrick
    74 Elsenham Street
    SW18 5NT London
    Director
    74 Elsenham Street
    SW18 5NT London
    EnglandIrishCompany Accountant30826080001
    DE KONING, Jan
    De Bunte 34
    Bentelo
    Overijssel 7497 Ml
    Netherlands
    Director
    De Bunte 34
    Bentelo
    Overijssel 7497 Ml
    Netherlands
    NetherlandsDutchCommercial Director66143560002
    DOYLE, Desmond Mark Christopher
    Woodlawn House
    Arrow Lane, Hartley Witney
    RG27 8LR Hook
    Hampshire
    Director
    Woodlawn House
    Arrow Lane, Hartley Witney
    RG27 8LR Hook
    Hampshire
    BritishAccountant88770150001
    FOYLE, Kenneth
    22a Coxheath Road
    Church Crookham
    GU13 0QJ Fleet
    Hampshire
    Director
    22a Coxheath Road
    Church Crookham
    GU13 0QJ Fleet
    Hampshire
    BritishOperations Director50204010001
    GASICK, Michael Francis
    4610 South Mary Lane
    W1 53151 New Berlin
    Usa
    Director
    4610 South Mary Lane
    W1 53151 New Berlin
    Usa
    UsaGroup Treasurer90108650001
    HAYDON, Stephen Clive
    51 The Park
    Great Bookham
    KT23 3LN Leatherhead
    Surrey
    Director
    51 The Park
    Great Bookham
    KT23 3LN Leatherhead
    Surrey
    BritishManufacturing Director60623140001
    JONES, David Robert
    The Gable 75 Marlow Road
    HP11 1TQ High Wycombe
    Buckinghamshire
    Director
    The Gable 75 Marlow Road
    HP11 1TQ High Wycombe
    Buckinghamshire
    United KingdomBritishOperations Director28975550001
    KIRBY, Samantha Louise
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Director
    88 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    United KingdomBritishDirector67779050002
    KLINCKE, Michael Ronald
    33 Ditton Reach
    KT7 0XB Thames Ditton
    Surrey
    Director
    33 Ditton Reach
    KT7 0XB Thames Ditton
    Surrey
    United KingdomBritishManaging Director1143660002
    MCCLUSKIE, Brian
    17 Langside Drive
    Newlands
    G43 2EP Glasgow
    Strathclyde
    Director
    17 Langside Drive
    Newlands
    G43 2EP Glasgow
    Strathclyde
    BritishCompany Director76238440003
    MCGREGOR, Colin
    12 Whinmoor Way
    Silkstone
    S75 4JE Barnsley
    South Yorkshire
    Director
    12 Whinmoor Way
    Silkstone
    S75 4JE Barnsley
    South Yorkshire
    BritishEngineer77721180001
    MILLWARD, Stephen
    The Auld Exchange School Brae
    Fairlie
    KA29 0DE Largs
    Ayrshire
    Director
    The Auld Exchange School Brae
    Fairlie
    KA29 0DE Largs
    Ayrshire
    BritishOperations Director67202630001
    MITCHELL, Colin Keith
    Eldon Cottage
    High Street, Cookham
    SL6 9SF Maidenhead
    Berkshire
    Director
    Eldon Cottage
    High Street, Cookham
    SL6 9SF Maidenhead
    Berkshire
    BritishDirector67187360002
    NORTH, Winston Owen Charles
    8 Alexandra Road
    Kew
    TW9 2AS Richmond
    Surrey
    Director
    8 Alexandra Road
    Kew
    TW9 2AS Richmond
    Surrey
    BritishAccountant76836650001
    PANDYA, Kashyap
    Somersby Grange
    Somersby Wood
    NE61 2DX Morpeth
    Northumberland
    Director
    Somersby Grange
    Somersby Wood
    NE61 2DX Morpeth
    Northumberland
    United KingdomBritishCompany Director65102530002
    SNOOK, John Thomas
    6 Sonning Meadows
    Sonning On Thames
    RG4 6XB Reading
    Berkshire
    Director
    6 Sonning Meadows
    Sonning On Thames
    RG4 6XB Reading
    Berkshire
    British29421120001
    SWAN, Eliot
    140 Glasgow Road
    ML10 6NL Strathaven
    Lanarkshire
    Director
    140 Glasgow Road
    ML10 6NL Strathaven
    Lanarkshire
    ScotlandBritishAccountant66143460001
    WHITTLE, Brian Jeffrey
    22 Monro Drive
    GU2 6PS Guildford
    Surrey
    Director
    22 Monro Drive
    GU2 6PS Guildford
    Surrey
    BritishQuality Director59744450002
    WIGHTMAN, Timothy Redmayne
    Arden House 7 Rowley Crescent
    CV37 6UT Stratford Upon Avon
    Warwickshire
    Director
    Arden House 7 Rowley Crescent
    CV37 6UT Stratford Upon Avon
    Warwickshire
    United KingdomBritishCompany Director8610650001
    WRIGHT, Donald
    1 Conway Road
    Hamworth
    TW13 6TE Feltham
    Middlesex
    Director
    1 Conway Road
    Hamworth
    TW13 6TE Feltham
    Middlesex
    BritishWorks Director54921670001
    YORK, Peter Henry
    13 Malvern Close
    KT6 7UG Surbiton
    Surrey
    Director
    13 Malvern Close
    KT6 7UG Surbiton
    Surrey
    BritishTechnical Director32213790001

    Does APW ENCLOSURE SYSTEMS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over debts and ancillary rights
    Created On Apr 26, 2004
    Delivered On Apr 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge, all of its debts and ancillary rights. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    A standard security which was presented in scotland for registration on 18 july 2002 and
    Created On May 16, 2002
    Delivered On Jul 31, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the subjects comprising the tenant's interest in the lease between bruce reid linton and the company and apw enclosure systems PLC dated 24 march and 5 april 1999 and registered in the land register of scotland under t/no. ANG14531.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 31, 2002Registration of a charge (395)
    A standard security which was presented for registration in scotland on 7 june 2002 and
    Created On May 16, 2002
    Delivered On Jun 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the subjects k/a block 1 willowyard ind.est.
    Persons Entitled
    • The Royal Bank of Scotland Plcas Security Trustee
    Transactions
    • Jun 19, 2002Registration of a charge (395)
    A standard security which was presented for registration in scotland on 31 may 2002 and
    Created On May 16, 2002
    Delivered On Jun 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the subjects lying on the southwest side of bothwell, hamilton extending to approximately 2.9 hectares t/no LAN72024.
    Persons Entitled
    • The Royal Bank of Scotland Plcas Security Trustee
    Transactions
    • Jun 19, 2002Registration of a charge (395)
    A standard security which was presented for registration in scotland on 31 may 2002 and
    Created On May 16, 2002
    Delivered On Jun 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the plot or area of ground k/a unit 1 willowyard ind. Est, beith t/no AYR15536.
    Persons Entitled
    • The Royal Bank of Scotland Plcas Security Trustee
    Transactions
    • Jun 19, 2002Registration of a charge (395)
    Second debenture
    Created On May 16, 2002
    Delivered On May 30, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all the undertaking and all the assets, rights and income of the company both present and future.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2002Registration of a charge (395)
    • Mar 22, 2006Appointment of a receiver or manager (405 (1))
      • Case Number 1
    Debenture
    Created On May 16, 2002
    Delivered On May 30, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rear of 58 kimber road, southfields, wandsworth, london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2002Registration of a charge (395)
    A standard security which was presented for registration in scotland on the 27 july 2001 and
    Created On Jul 13, 2001
    Delivered On Aug 16, 2001
    Outstanding
    Amount secured
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof
    Short particulars
    All and whole the subjects comprising that area of ground lying on the southwest side of riverside avenue, dundee in the county of angus t/no ANG14531.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    A standard security which was presented for registration in scotland on the 6 august 2001 and
    Created On Jul 13, 2001
    Delivered On Aug 16, 2001
    Outstanding
    Amount secured
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof
    Short particulars
    All and whole that area or piece of ground forming part of enclosure number 1378 on the ordnance survey map of ayrshire sheets viii-5 and 9 edition of 1910 and 1909 respectively lying in the parish of beith and county of ayr extending to two acres and seventy three decimal or one hundredth parts of an acre.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    A standard security which was presented for registration in scotland on the 27 july 2001 and
    Created On Jul 13, 2001
    Delivered On Aug 16, 2001
    Outstanding
    Amount secured
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof
    Short particulars
    All and whole that plot or area of ground k/a unit one, willowyard industrial estate, beith in the county of ayr.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    A standard security which was presented for registration in scotland on the 27 july 2001 and
    Created On Jul 13, 2001
    Delivered On Aug 16, 2001
    Satisfied
    Amount secured
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof
    Short particulars
    All and whole the subjects on the south west side of bothwell road, hamilton extending to approximately 2.8 hectares t/no LAN45800. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 6 august 2001 and
    Created On Jul 13, 2001
    Delivered On Aug 16, 2001
    Satisfied
    Amount secured
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof
    Short particulars
    All and whole that area or piece of ground forming part of enclosure number 1378 on the ordnance survey map of ayrshire sheets viii-5 and 9 edition of 1910 and 1909 respecitvely lying in the parish of beith and county of ayr extending to two acres and seventy three decimal or one hundredth parts of an acre.. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America N.A.
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 27 july 2001 and
    Created On Jul 13, 2001
    Delivered On Aug 16, 2001
    Satisfied
    Amount secured
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof.
    Short particulars
    All and whole the subjects comprising that area of ground lying on the south west side of riverside avenue, dundee in the county of angus t/no ANG14531.. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America N.A. as Security Trustee
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 27 july 2001 and
    Created On Jul 13, 2001
    Delivered On Aug 16, 2001
    Satisfied
    Amount secured
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof.
    Short particulars
    All and whole that plot or area of ground k/a unit one, willowyard industrial estate, beith in the county of ayr.. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America N.A. as Security Trustee
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 27 july 2001 and
    Created On Jul 13, 2001
    Delivered On Aug 16, 2001
    Satisfied
    Amount secured
    Payment and discharge of all the secured obligations (as defined) due or to become due from the company and/or apw enclosure systems PLC to the chargee and any variation or alteration thereof.
    Short particulars
    All and whole the subjects on the south west side of bothwell road, hamilton extending to approximately 2.8 hectares t/no LAN45800.. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America N.A. as Security Trustee
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (403a)
    A second debenture made between the royal bank of scotland PLC (the "security trustee"), the company and apw enclosure systems PLC
    Created On Jul 13, 2001
    Delivered On Jul 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the finance documents (as defined)
    Short particulars
    By way of floating charge all the undertaking and all the assets, rights and income of the company both present and future (including for the avoidance of doubt all assets located in scotland or otherwise governed by scottish law). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Jul 27, 2001Registration of a charge (395)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (403a)
    A second debenture of even date made between inter alios the chargee and the company
    Created On Jul 13, 2001
    Delivered On Jul 19, 2001
    Satisfied
    Amount secured
    All obligations of the company to the chargee arising under the guaranty dated as of july 31 2000 executed by the company in favour of the security trustee pursuant to which certain obligations of apw limited under the credit agreement are guaranteed but excluding any obligation that would constitute unlawful financial assistance prohibited by section 151 of the companies act 1985 or any analogous provision of any applicable law in any jurisdiction.
    Short particulars
    With full title guarantee by way of floating charge all undertaking and assets rights and income of the company both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America Na (The Security Trustee)
    Transactions
    • Jul 19, 2001Registration of a charge (395)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    A debenture made between the royal bank of scotland PLC (the "security trustee") the company and various other companies in the apw group (as defined) (the "debenture")
    Created On May 15, 2001
    Delivered On Jun 01, 2001
    Outstanding
    Amount secured
    The obligations of the company to the chargee owing or incurred by it under the finance documents (as defined) in each case whether alone or jointly or severally whether actually or contingently and whether as principal surety or otherwise
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 01, 2001Registration of a charge (395)
    Debenture
    Created On May 15, 2001
    Delivered On May 31, 2001
    Satisfied
    Amount secured
    All obligations of the company to the chargee arising under the guaranty dated as of may 15 2001 executed by the company in favour of the security trustee pursuant to which certain obligations of apw limited under the credit agreement are guaranteed but excluding any obligation that would constitute unlawful financial assistance prohibited by section 151 of the companies act 1985 or any analogous provision of any applicable law in any jurisdiction.
    Short particulars
    All the company's right title benefit and interest in and to each of the properties referred to in schedule 6 of the debenture. All title estates and interests in each of the properties not effectively charged pursuant to clause 3.1(a) of the debenture, all tangible moveable property , intellectual property, goodwill and uncalled capital , securities and debts and all monies standing to the creit of any bank account (including any special accounts) opened or maintained by the company with any person.. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America N.A.(In It's Capacity as Administrative Agent for the Banks Under the Creditagreement, and Any Successor Administrative Agent Arising Under Section 9.9 of the Credit Agreement).
    Transactions
    • May 31, 2001Registration of a charge (395)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security dated 19TH november 1998 and presented for registration in scotland on 14TH december 1998
    Created On Dec 14, 1998
    Delivered On Dec 24, 1998
    Satisfied
    Amount secured
    £136,880 and all other monies due or to become due from the company to the chargee as specified inb an agreement constituted by missives between the company and the chargee dated 19TH december 1996 and 6TH january 1997
    Short particulars
    Block 1 willowyard place beith (2.73 acres or thereby), together with 0.35 acres or thereby together with buildings erected thereon all plant and equipment fixtures and fittings therein the teinds parsonage and vicarage thereof the parts privelages and pertenants therreof and the company's right title and interest present and future therein.. See the mortgage charge document for full details.
    Persons Entitled
    • Enterprise Ayrshire
    Transactions
    • Dec 24, 1998Registration of a charge (395)
    • Apr 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jun 11, 1996
    Delivered On Jun 11, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new amada turret punch press model vipros 205072 serial no 35710855.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jun 11, 1996Registration of a charge (395)
    Chattels mortgage
    Created On Nov 10, 1995
    Delivered On Nov 10, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One new mecon model 325 F30 (1) ac servo roll feeder serial number 2449056 one new data instruments dipro 1500 6-input die protection. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Nov 10, 1995Registration of a charge (395)
    Guarantee and debenture
    Created On Sep 07, 1993
    Delivered On Sep 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 15, 1993Registration of a charge (395)
    • Apr 11, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security.
    Created On Jul 06, 1993
    Delivered On Jul 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    1) 2.73 acres of ground lying in the parish of beith and county of ayr more particulary described in a plan dated 28 february and recorded G.R.S. (ayr) 3 march 1969. 2) that triangular plot or area of ground extending to 0.35 acres or thereby lying in the parish of beath and county of ayr shown on the plan dated and recorded aforesaid. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 22, 1993Registration of a charge (395)
    • Apr 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Nov 26, 1992
    Delivered On Dec 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 03, 1992Registration of a charge (395)
    • Oct 06, 1993Statement of satisfaction of a charge in full or part (403a)

    Does APW ENCLOSURE SYSTEMS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Andrew John Pepper
    Kroll Ltd
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Kroll Ltd
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Sep 13, 2006Commencement of winding up
    Jul 25, 2009Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Yeldon
    Middleton Partners
    48 Langham Street
    W1W 7AY London
    practitioner
    Middleton Partners
    48 Langham Street
    W1W 7AY London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0