APHEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAPHEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01550284
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of APHEL LIMITED?

    • Manufacture of electricity distribution and control apparatus (27120) / Manufacturing

    Where is APHEL LIMITED located?

    Registered Office Address
    Po Box 554, Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for APHEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for APHEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for APHEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce capital redemption reserve 01/02/2016
    RES13

    Statement of capital on Mar 03, 2016

    • Capital: GBP 1
    4 pagesSH19

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Jul 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to Jul 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Paul Banning as a secretary

    1 pagesTM02

    Director's details changed for Mr Ian Bryce Yule on Jun 02, 2013

    2 pagesCH01

    Annual return made up to Jul 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital following an allotment of shares on Jul 22, 2013

    SH01

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Termination of appointment of Edward Komoski as a director

    1 pagesTM01

    Appointment of Mr Keith Miller as a director

    2 pagesAP01

    Annual return made up to Jul 13, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Annual return made up to Jul 13, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    20 pagesAA

    Full accounts made up to Dec 31, 2009

    21 pagesAA

    Annual return made up to Jul 13, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Ian Yule as a secretary

    1 pagesTM02

    Appointment of Mr Paul Banning as a secretary

    1 pagesAP03

    Who are the officers of APHEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Keith Ramsay
    PO BOX 554, Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    Director
    PO BOX 554, Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    EnglandBritish168486280001
    YULE, Ian Bruce
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    Director
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    SwitzerlandBritish131221950003
    BANNING, Paul
    PO BOX 554, Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    Secretary
    PO BOX 554, Abbey Park
    Southampton Road
    PO14 9ED Titchfield
    149792840001
    BARRETT, Kenneth Aubrey
    6-8 Main Street
    Monks Kirby
    CV23 0QX Rugby
    Warwickshire
    Secretary
    6-8 Main Street
    Monks Kirby
    CV23 0QX Rugby
    Warwickshire
    British15485990001
    HOTCHIN, Mark Richard
    8 Green Hill Close
    B60 1GB Bromsgrove
    Worcestershire
    Secretary
    8 Green Hill Close
    B60 1GB Bromsgrove
    Worcestershire
    British55124880001
    HUTCHISON, Caroline Jane
    20 Main Street
    Monks Kirby
    CV23 0QX Rugby
    Warwickshire
    Secretary
    20 Main Street
    Monks Kirby
    CV23 0QX Rugby
    Warwickshire
    British32496790001
    YULE, Ian Bryce
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    Secretary
    Tay House
    Eaton Ssc, 300 Bath Street
    G2 4NA Glasgow
    British99703650002
    BARRETT, Dorothy Judith Anne
    6-8 Main Street
    Monks Kirby
    CV23 0QX Rugby
    Warwickshire
    Director
    6-8 Main Street
    Monks Kirby
    CV23 0QX Rugby
    Warwickshire
    British15486000001
    BARRETT, Kenneth Aubrey
    6-8 Main Street
    Monks Kirby
    CV23 0QX Rugby
    Warwickshire
    Director
    6-8 Main Street
    Monks Kirby
    CV23 0QX Rugby
    Warwickshire
    British15485990001
    CIRIC, Michael Ronald
    Appartment 8 Heritage Court
    44 Fennyland Lane
    CV8 2RS Kenilworth
    Warwickshire
    Director
    Appartment 8 Heritage Court
    44 Fennyland Lane
    CV8 2RS Kenilworth
    Warwickshire
    British105384460001
    FULCHER, Michael Leslie
    Thistledene
    The Green, Guilsborough
    NN6 8PT Northampton
    Northamptonshire
    Director
    Thistledene
    The Green, Guilsborough
    NN6 8PT Northampton
    Northamptonshire
    British74659860001
    HOTCHIN, Mark Richard
    8 Green Hill Close
    B60 1GB Bromsgrove
    Worcestershire
    Director
    8 Green Hill Close
    B60 1GB Bromsgrove
    Worcestershire
    United KingdomBritish55124880001
    HUTCHISON, Caroline Jane
    20 Main Street
    Monks Kirby
    CV23 0QX Rugby
    Warwickshire
    Director
    20 Main Street
    Monks Kirby
    CV23 0QX Rugby
    Warwickshire
    British32496790001
    HUTCHISON, Hugh Gordon
    20 Main Street
    CV23 0QX Monks Kirby
    Warwickshire
    Director
    20 Main Street
    CV23 0QX Monks Kirby
    Warwickshire
    British77540810001
    KOMOSKI, Edward
    Tay House
    Eaton, 300 Bath Street
    G2 4NA Glasgow
    Director
    Tay House
    Eaton, 300 Bath Street
    G2 4NA Glasgow
    United KingdomAmerican121303910002
    VASS, Richard Anthony
    Priory Farm Drinkstone Road
    Gedding
    IP30 0QE Bury St Edmunds
    Suffolk
    Director
    Priory Farm Drinkstone Road
    Gedding
    IP30 0QE Bury St Edmunds
    Suffolk
    United KingdomBritish36637490006

    Does APHEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 15, 2004
    Delivered On Mar 26, 2004
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 26, 2004Registration of a charge (395)
    • Apr 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 28, 2003
    Delivered On Apr 01, 2003
    Satisfied
    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
    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 Commercial Services Limited
    Transactions
    • Apr 01, 2003Registration of a charge (395)
    • Apr 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Aug 20, 2001
    Delivered On Aug 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Aug 21, 2001Registration of a charge (395)
    • Jun 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 27, 2000
    Delivered On Sep 30, 2000
    Outstanding
    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 Tsb Bank PLC
    Transactions
    • Sep 30, 2000Registration of a charge (395)
    Fixed and floating charge
    Created On Oct 31, 1996
    Delivered On Nov 02, 1996
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 02, 1996Registration of a charge (395)
    • Oct 21, 2000Statement of satisfaction of a charge in full or part (403a)

    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