APC DC NETWORK SOLUTIONS UK LIMITED
Overview
| Company Name | APC DC NETWORK SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01794380 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of APC DC NETWORK SOLUTIONS UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is APC DC NETWORK SOLUTIONS UK LIMITED located?
| Registered Office Address | Schneider Electric Stafford Park 5 TF3 3BL Telford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APC DC NETWORK SOLUTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCE POWER LIMITED | Aug 01, 1995 | Aug 01, 1995 |
| FARNELL POWER LIMITED | Feb 01, 1993 | Feb 01, 1993 |
| ADVANCE POWER SUPPLIES LIMITED | Sep 22, 1988 | Sep 22, 1988 |
| BONAR ADVANCE LIMITED | Dec 18, 1987 | Dec 18, 1987 |
| ADVANCE POWER SUPPLIES LIMITED | Mar 15, 1984 | Mar 15, 1984 |
| REGALISER LIMITED | Feb 23, 1984 | Feb 23, 1984 |
What are the latest accounts for APC DC NETWORK SOLUTIONS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for APC DC NETWORK SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 17, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Appointment of Antoine Marie Sage as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||||||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Jun 17, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for American Power Conversion Holdings (Uk) Limited as a person with significant control on Jul 10, 2017 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 17, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Apr 23, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||||||
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on Jul 19, 2017 | 1 pages | AD01 | ||||||||||||||
Who are the officers of APC DC NETWORK SOLUTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric England |
| 75491680003 | ||||||||||
| RICCI, Michael John | Director | Fairgrounds Road West Kingston 132 Rhode Island 02892 United States | United States | American | 69785400001 | |||||||||
| SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | 285147660002 | |||||||||
| ATKINSON, Richard | Secretary | 5 Lukins Drive CM6 1XQ Dunmow Essex | British | 60376890001 | ||||||||||
| ELSTONE, Henry Claude | Secretary | Valley House Darrington WF8 3BT Pontefract West Yorkshire | British | 81771100001 | ||||||||||
| LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||||||
| MULLEN, Kenneth John | Secretary | Tonhil House Borrowby YO7 4QQ Thirsk North Yorkshire | Scottish | 146642810001 | ||||||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 900021150001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| AUSTIN, Carey Jean Julian | Director | 31 Upper Brighton Road BN14 9HY Worthing West Sussex | United Kingdom | British | 28291620001 | |||||||||
| BARDOS, Peter Andrew | Director | 55 Havers Lane CM23 3PA Bishops Stortford Hertfordshire | British | 15830020001 | ||||||||||
| BARLOCK, Paul Regis | Director | Chancery House The Old Palace Palace Road Ripon North Yorkshire | British | 60958980001 | ||||||||||
| BELISARIO, Anthony Alfredo | Director | 24 Coronation Road Prestbury GL52 3DA Cheltenham Gloucestershire | United Kingdom | British | 19258750001 | |||||||||
| DOWDING, Keith Stuart | Director | 12 Nursery View SN7 8SJ Faringdon Oxfordshire | British | 60105220001 | ||||||||||
| EATON, Michael Roy | Director | 1 Lonsdale CB1 6LT Linton Cambridgeshire | British | 76022370001 | ||||||||||
| FAIRLAMB, David Andrew | Director | The Manse Church Street Henham CM22 6AJ Bishops Stortford Hertfordshire | British | 28796300001 | ||||||||||
| FISHER, Andrew Charles | Director | 5 Esholt Avenue Guiseley LS20 8AX Leeds West Yorkshire | British | 41331580001 | ||||||||||
| GIGUERE, Jeffrey Joseph | Director | 82 Keene Street Providence Rhode Island 02906 Usa | United States | American | 69785660002 | |||||||||
| HALL, Eric | Director | Barton House River View LS23 6BA Boston Spa West Yorkshire | England | British | 9835660001 | |||||||||
| HODGSON, Peter | Director | 37 Oakwood Road LS22 7QY Wetherby West Yorkshire | United Kingdom | British | 33266670001 | |||||||||
| JONES, David Alan | Director | Tredragon Church Street Long Marston YO5 8NW York | British | 9835650001 | ||||||||||
| JONES, David Alan | Director | Tredragon Church Street Long Marston YO5 8NW York | British | 9835650001 | ||||||||||
| KIDD, Raymond | Director | 3 Rosedale Pannal HG3 1LB Harrogate North Yorkshire | British | 11224840001 | ||||||||||
| LAMBETH, Trevor | Director | c/o Schneider Electric Limited Stafford Park 5 TF3 3BL Telford Shropshire United Kingdom | England | British | 85777080001 | |||||||||
| LAMMING, Philip Andrew | Director | 25 Leconfield Garth Follifoot HG3 1NF Harrogate North Yorkshire | British | 29764990001 | ||||||||||
| MCKENZIE, Ian Munro | Director | 12 The Fairway Bar Hill CB3 8SR Cambridge Cambridgeshire | Australian | 18803950001 | ||||||||||
| MUIR, Donald Michael | Director | 44 East Shore Road Jamestown Rhode Island 02835 Usa | Usa | 69785570001 | ||||||||||
| MULLEN, Kenneth John | Director | Tonhil House Borrowby YO7 4QQ Thirsk North Yorkshire | United Kingdom | Scottish | 146642810001 | |||||||||
| PARKINSON, Kenneth | Director | 15 Meyrick Avenue LS22 6SP Wetherby West Yorkshire | British | 43257300001 | ||||||||||
| PARKINSON, Kenneth | Director | 15 Meyrick Avenue LS22 6SP Wetherby | British | 33266680001 | ||||||||||
| PERRET, Sylvie Therese | Director | Av Jean Kuntzmann Montbonnot Saint Ismier 140 38334 France | France | French | 149971880001 | |||||||||
| WARD, Peter Douglas | Director | 90 Station Road Burley In Wharfedale LS29 7NS Ilkley West Yorkshire | English | 48821190001 | ||||||||||
| WEXLER, Peter | Director | 4 Deep Meadow Road Barrington 02806 Rhode Island U S A | Usa | American | 122137850001 |
Who are the persons with significant control of APC DC NETWORK SOLUTIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| American Power Conversion Holdings (Uk) Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does APC DC NETWORK SOLUTIONS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Apr 21, 1995 Delivered On Apr 27, 1995 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingentand whether owed jointly or severally or as principal debtor, guarantor, surety or otherwise or as the equivalent obligor under the laws of any jurisdiction) of each obligor (as defined) to the chargee and the lenders and to any of them under the financing documents (as defined) | |
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
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Jun 26, 1985 Delivered On Jul 09, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 13.4.84 as amended by a supplemental agreement dated 3.6.85 and all monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land at raynham road, bishop stortford (full detailes see doc M12). 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
| ||||
Transactions
| ||||
| Charge | Created On Apr 16, 1984 Delivered On Apr 24, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land rear the dannion rd biships storpord fixed & floating charge undertaking and all property and assets present and future including goodwill, book debts uncalled capital, all buildings, fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 16, 1984 Delivered On Apr 19, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a loan agreement dated 13.4.84 | |
Short particulars Legal motgage over f/h land at raynham road, bisliops stortford. Fixed & floating charge over undertaking and all property and assets present and future including good will book debts, uncalled capital all buildings fixtures, fixed plant and machinery all stocks shares & other securities. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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