APC DC NETWORK SOLUTIONS UK LIMITED

APC DC NETWORK SOLUTIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAPC DC NETWORK SOLUTIONS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01794380
    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 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 AddressNo

    What were the previous names of APC DC NETWORK SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCE POWER LIMITEDAug 01, 1995Aug 01, 1995
    FARNELL POWER LIMITEDFeb 01, 1993Feb 01, 1993
    ADVANCE POWER SUPPLIES LIMITEDSep 22, 1988Sep 22, 1988
    BONAR ADVANCE LIMITEDDec 18, 1987Dec 18, 1987
    ADVANCE POWER SUPPLIES LIMITEDMar 15, 1984Mar 15, 1984
    REGALISER LIMITEDFeb 23, 1984Feb 23, 1984

    What are the latest accounts for APC DC NETWORK SOLUTIONS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for APC DC NETWORK SOLUTIONS UK 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

    3 pagesDS01

    Confirmation statement made on Jun 17, 2022 with updates

    4 pagesCS01

    Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Appointment of Antoine Marie Sage as a director on Feb 15, 2022

    2 pagesAP01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016

    1 pagesCH04

    Confirmation statement made on Jun 17, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 17, 2020 with updates

    4 pagesCS01

    Change of details for American Power Conversion Holdings (Uk) Limited as a person with significant control on Jul 10, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Jun 17, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Jun 17, 2018 with updates

    4 pagesCS01

    Statement of capital on Apr 23, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c & other reserves. Sum created by reduction credited to distributable reserve 27/03/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2017

    11 pagesAA

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    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 pagesAD01

    Who are the officers of APC DC NETWORK SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Identification TypeUK Limited Company
    Registration Number1070856
    75491680003
    RICCI, Michael John
    Fairgrounds Road
    West Kingston
    132
    Rhode Island 02892
    United States
    Director
    Fairgrounds Road
    West Kingston
    132
    Rhode Island 02892
    United States
    United StatesAmerican69785400001
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    EnglandFrench285147660002
    ATKINSON, Richard
    5 Lukins Drive
    CM6 1XQ Dunmow
    Essex
    Secretary
    5 Lukins Drive
    CM6 1XQ Dunmow
    Essex
    British60376890001
    ELSTONE, Henry Claude
    Valley House
    Darrington
    WF8 3BT Pontefract
    West Yorkshire
    Secretary
    Valley House
    Darrington
    WF8 3BT Pontefract
    West Yorkshire
    British81771100001
    LEIGHTON, Iain Gordon Kerr
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    Secretary
    71 Rectory Grove
    Clapham Common
    SW4 0DS London
    British42841660001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Secretary
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Scottish146642810001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Nominee Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1688036
    900021150001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    AUSTIN, Carey Jean Julian
    31 Upper Brighton Road
    BN14 9HY Worthing
    West Sussex
    Director
    31 Upper Brighton Road
    BN14 9HY Worthing
    West Sussex
    United KingdomBritish28291620001
    BARDOS, Peter Andrew
    55 Havers Lane
    CM23 3PA Bishops Stortford
    Hertfordshire
    Director
    55 Havers Lane
    CM23 3PA Bishops Stortford
    Hertfordshire
    British15830020001
    BARLOCK, Paul Regis
    Chancery House
    The Old Palace Palace Road
    Ripon
    North Yorkshire
    Director
    Chancery House
    The Old Palace Palace Road
    Ripon
    North Yorkshire
    British60958980001
    BELISARIO, Anthony Alfredo
    24 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    Director
    24 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    United KingdomBritish19258750001
    DOWDING, Keith Stuart
    12 Nursery View
    SN7 8SJ Faringdon
    Oxfordshire
    Director
    12 Nursery View
    SN7 8SJ Faringdon
    Oxfordshire
    British60105220001
    EATON, Michael Roy
    1 Lonsdale
    CB1 6LT Linton
    Cambridgeshire
    Director
    1 Lonsdale
    CB1 6LT Linton
    Cambridgeshire
    British76022370001
    FAIRLAMB, David Andrew
    The Manse Church Street
    Henham
    CM22 6AJ Bishops Stortford
    Hertfordshire
    Director
    The Manse Church Street
    Henham
    CM22 6AJ Bishops Stortford
    Hertfordshire
    British28796300001
    FISHER, Andrew Charles
    5 Esholt Avenue
    Guiseley
    LS20 8AX Leeds
    West Yorkshire
    Director
    5 Esholt Avenue
    Guiseley
    LS20 8AX Leeds
    West Yorkshire
    British41331580001
    GIGUERE, Jeffrey Joseph
    82 Keene Street
    Providence
    Rhode Island 02906
    Usa
    Director
    82 Keene Street
    Providence
    Rhode Island 02906
    Usa
    United StatesAmerican69785660002
    HALL, Eric
    Barton House
    River View
    LS23 6BA Boston Spa
    West Yorkshire
    Director
    Barton House
    River View
    LS23 6BA Boston Spa
    West Yorkshire
    EnglandBritish9835660001
    HODGSON, Peter
    37 Oakwood Road
    LS22 7QY Wetherby
    West Yorkshire
    Director
    37 Oakwood Road
    LS22 7QY Wetherby
    West Yorkshire
    United KingdomBritish33266670001
    JONES, David Alan
    Tredragon
    Church Street Long Marston
    YO5 8NW York
    Director
    Tredragon
    Church Street Long Marston
    YO5 8NW York
    British9835650001
    JONES, David Alan
    Tredragon
    Church Street Long Marston
    YO5 8NW York
    Director
    Tredragon
    Church Street Long Marston
    YO5 8NW York
    British9835650001
    KIDD, Raymond
    3 Rosedale
    Pannal
    HG3 1LB Harrogate
    North Yorkshire
    Director
    3 Rosedale
    Pannal
    HG3 1LB Harrogate
    North Yorkshire
    British11224840001
    LAMBETH, Trevor
    c/o Schneider Electric Limited
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    United Kingdom
    Director
    c/o Schneider Electric Limited
    Stafford Park 5
    TF3 3BL Telford
    Shropshire
    United Kingdom
    EnglandBritish85777080001
    LAMMING, Philip Andrew
    25 Leconfield Garth
    Follifoot
    HG3 1NF Harrogate
    North Yorkshire
    Director
    25 Leconfield Garth
    Follifoot
    HG3 1NF Harrogate
    North Yorkshire
    British29764990001
    MCKENZIE, Ian Munro
    12 The Fairway
    Bar Hill
    CB3 8SR Cambridge
    Cambridgeshire
    Director
    12 The Fairway
    Bar Hill
    CB3 8SR Cambridge
    Cambridgeshire
    Australian18803950001
    MUIR, Donald Michael
    44 East Shore Road
    Jamestown
    Rhode Island 02835
    Usa
    Director
    44 East Shore Road
    Jamestown
    Rhode Island 02835
    Usa
    Usa69785570001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottish146642810001
    PARKINSON, Kenneth
    15 Meyrick Avenue
    LS22 6SP Wetherby
    West Yorkshire
    Director
    15 Meyrick Avenue
    LS22 6SP Wetherby
    West Yorkshire
    British43257300001
    PARKINSON, Kenneth
    15 Meyrick Avenue
    LS22 6SP Wetherby
    Director
    15 Meyrick Avenue
    LS22 6SP Wetherby
    British33266680001
    PERRET, Sylvie Therese
    Av Jean Kuntzmann Montbonnot
    Saint Ismier
    140
    38334
    France
    Director
    Av Jean Kuntzmann Montbonnot
    Saint Ismier
    140
    38334
    France
    FranceFrench149971880001
    WARD, Peter Douglas
    90 Station Road
    Burley In Wharfedale
    LS29 7NS Ilkley
    West Yorkshire
    Director
    90 Station Road
    Burley In Wharfedale
    LS29 7NS Ilkley
    West Yorkshire
    English48821190001
    WEXLER, Peter
    4 Deep Meadow Road
    Barrington 02806
    Rhode Island
    U S A
    Director
    4 Deep Meadow Road
    Barrington 02806
    Rhode Island
    U S A
    UsaAmerican122137850001

    Who are the persons with significant control of APC DC NETWORK SOLUTIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Apr 06, 2016
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03972902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does APC DC NETWORK SOLUTIONS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 27, 1995Registration of a charge (395)
    • Apr 19, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The First National Bank of Boston
    Transactions
    • Jul 09, 1985Registration of a charge
    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
    • Gould Instruments Limited
    Transactions
    • Apr 24, 1984Registration of a charge
    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
    • The First National Bank of Boston
    Transactions
    • Apr 19, 1984Registration of a charge

    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