APM DISABILITY CONSULTANCY LIMITED

APM DISABILITY CONSULTANCY LIMITED

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

    Company NameAPM DISABILITY CONSULTANCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03208744
    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 APM DISABILITY CONSULTANCY LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is APM DISABILITY CONSULTANCY LIMITED located?

    Registered Office Address
    5th Floor 18 Mansell Street
    E1 8AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of APM DISABILITY CONSULTANCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERTEMPS DISABILITY CONSULTANCY LIMITEDMar 15, 2008Mar 15, 2008
    PERTEMPS PEOPLE DEVELOPMENT LTDFeb 05, 2007Feb 05, 2007
    PERTEMPS PEOPLE DEVELOPMENT GROUP HOLDINGS LIMITEDFeb 19, 2004Feb 19, 2004
    PERTEMPS PEOPLE DEVELOPMENT GROUP LIMITEDFeb 20, 2003Feb 20, 2003
    PERTEMPS TRAINING AND CONSULTANCY LIMITEDOct 22, 1996Oct 22, 1996
    PERTEMPS TRAINING BUREAU LIMITEDOct 01, 1996Oct 01, 1996
    REFINEBEFORE LIMITEDJun 06, 1996Jun 06, 1996

    What are the latest accounts for APM DISABILITY CONSULTANCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for APM DISABILITY CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 032087440014 in full

    4 pagesMR04

    Satisfaction of charge 032087440015 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2020

    3 pagesAA

    Registration of charge 032087440014, created on Sep 24, 2020

    62 pagesMR01

    Registration of charge 032087440015, created on Sep 24, 2020

    62 pagesMR01

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 032087440013 in full

    4 pagesMR04

    Satisfaction of charge 032087440012 in full

    4 pagesMR04

    Satisfaction of charge 032087440010 in full

    4 pagesMR04

    Satisfaction of charge 032087440011 in full

    4 pagesMR04

    Termination of appointment of Alan Cave as a director on Jan 21, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Registration of charge 032087440013, created on Dec 13, 2019

    53 pagesMR01

    Registration of charge 032087440012, created on Oct 24, 2019

    53 pagesMR01

    Director's details changed for Mr Gregory Harold Meyerowitz on Sep 27, 2019

    2 pagesCH01

    Director's details changed for Mr Gregory Harold Meyerowitz on Sep 26, 2019

    2 pagesCH01

    Director's details changed for Mr Gregory Harold Meyerowitz on Sep 26, 2019

    2 pagesCH01

    Termination of appointment of Megan Kyla Wynne as a director on Aug 28, 2019

    1 pagesTM01

    Appointment of Carla Raffinetti as a secretary on Aug 22, 2019

    2 pagesAP03

    Confirmation statement made on Jun 29, 2019 with updates

    4 pagesCS01

    Registered office address changed from Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS United Kingdom to 5th Floor 18 Mansell Street London E1 8AA on May 28, 2019

    1 pagesAD01

    Who are the officers of APM DISABILITY CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAFFINETTI, Carla
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    Secretary
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    261751740001
    MEYEROWITZ, Gregory Harold
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    Director
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    AustraliaAustralianFinance Director254156390001
    DUDLEY, Nigel John
    106 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    Secretary
    106 Wychwood Avenue
    Knowle
    B93 9DQ Solihull
    West Midlands
    British45866830002
    JACKSON, Jennifer Anne
    Glebe Barn
    Morton Wood Lane
    WR7 4LU Abbots Morton
    Worcester
    Secretary
    Glebe Barn
    Morton Wood Lane
    WR7 4LU Abbots Morton
    Worcester
    British17906250002
    MYTTON, Jill
    Highview Farm, Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    Shropshire
    Secretary
    Highview Farm, Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    Shropshire
    British69055850001
    WATTS, Timothy
    Aspley House
    The Green Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    Secretary
    Aspley House
    The Green Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    BritishDirector153594880001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BACON, Nigel Douglas
    Barn Cottage
    Kington Lane
    CV35 8PP Claverton
    Warwickshire
    Director
    Barn Cottage
    Kington Lane
    CV35 8PP Claverton
    Warwickshire
    EnglandBritishAccountant151714900001
    BELLINGE, Bruce Stone
    Unit 40, Newtown Shopping Centre
    Newtown
    B19 2SS Birmingham
    Apm
    United Kingdom
    Director
    Unit 40, Newtown Shopping Centre
    Newtown
    B19 2SS Birmingham
    Apm
    United Kingdom
    AustraliaAustralianDirector199867010001
    BIRCHALL, Colin
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    Director
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    EnglandBritishCompany Director85397860001
    BIRCHALL, Colin
    96 Longwood Road
    WS9 0TD Aldridge
    West Midlands
    Director
    96 Longwood Road
    WS9 0TD Aldridge
    West Midlands
    EnglandBritishCompany Director85397860001
    BORZILLO, Barry
    60 City Road
    Southbank
    C/O Level 20
    Victoria 30006
    Australia
    Director
    60 City Road
    Southbank
    C/O Level 20
    Victoria 30006
    Australia
    AustraliaAustralianChief Executive Officer150539460001
    CAVE, Alan
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    Director
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    EnglandBritishDirector42216510003
    EDWARDS, Gareth Russell
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    Director
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    EnglandBritishDirector86275090001
    ENGLEFIELD, Roger
    Oxstalls
    The Green
    B94 5AL Tanworth In Arden
    Warwickshire
    Director
    Oxstalls
    The Green
    B94 5AL Tanworth In Arden
    Warwickshire
    EnglandBritishCompany Director15067540009
    FIDDES, Paul
    Unit 40, Newtown Shopping Centre
    Newtown
    B19 2SS Birmingham
    Apm
    United Kingdom
    Director
    Unit 40, Newtown Shopping Centre
    Newtown
    B19 2SS Birmingham
    Apm
    United Kingdom
    AustraliaAustralianCompany Director213217530001
    HOBDAY, Michael
    Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    17
    England
    Director
    Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    17
    England
    AustraliaAustralianGroup Ceo199867650001
    JACKSON, Jennifer Anne
    Glebe Barn
    Morton Wood Lane
    WR7 4LU Abbots Morton
    Worcester
    Director
    Glebe Barn
    Morton Wood Lane
    WR7 4LU Abbots Morton
    Worcester
    EnglandBritishCompany Director17906250002
    KING, Stephen Anthony
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    Director
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    EnglandBritishDirector156718350001
    LEACH, Robert William
    Unit 40, Newtown Shopping Centre
    Newtown
    B19 2SS Birmingham
    Apm
    United Kingdom
    Director
    Unit 40, Newtown Shopping Centre
    Newtown
    B19 2SS Birmingham
    Apm
    United Kingdom
    EnglandBritishDirector199866540001
    MYTTON, Jill
    Highview Farm, Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    Shropshire
    Director
    Highview Farm, Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    Shropshire
    EnglandBritishCompany Director69055850001
    NIXON, John Peter
    Highfields
    Packington Lane Hopwas
    B78 3AY Tamworth
    Staffordshire
    Director
    Highfields
    Packington Lane Hopwas
    B78 3AY Tamworth
    Staffordshire
    BritishCompany Director35985920003
    PORTER, John Charles
    3 Oakhall Drive
    Dorridge
    B93 8UA Solihull
    West Midlands
    Director
    3 Oakhall Drive
    Dorridge
    B93 8UA Solihull
    West Midlands
    EnglandBritishDirector55047310001
    RALSTON, Prins Aubrey
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    Director
    17 Westbourne Road
    Edgbaston
    B15 3TR Birmingham
    Westbourne Manor
    United Kingdom
    AustralianChief Executive Officer133749390001
    RATCLIFFE, Alan
    117 The Common
    Earlswood
    B94 5SH Solihull
    West Midlands
    Director
    117 The Common
    Earlswood
    B94 5SH Solihull
    West Midlands
    EnglandBritishManager60517840001
    ROBERTS, Edward John
    Church Farm
    Grafton Flyford
    WR7 4PG Worcester
    Worcestershire
    Director
    Church Farm
    Grafton Flyford
    WR7 4PG Worcester
    Worcestershire
    BritishCompany Director40253540001
    WATTS, Timothy
    Aspley House
    The Green Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    Director
    Aspley House
    The Green Tanworth In Arden
    B94 5AL Solihull
    West Midlands
    EnglandBritishCompany Director153594880001
    WYNNE, Megan Kyla
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    Director
    18 Mansell Street
    E1 8AA London
    5th Floor
    England
    AustraliaAustralianManaging Director199871620001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of APM DISABILITY CONSULTANCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Advanced Personnel Management Holdings (Uk) Limited
    Newtown Shopping Centre
    B19 2SS Birmingham
    Unit 40,
    England
    Mar 18, 2019
    Newtown Shopping Centre
    B19 2SS Birmingham
    Unit 40,
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCorporations Act 2006
    Place RegisteredEngland
    Registration Number06508998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Advanced Personnel Management Group (Uk) Ltd
    Newtown Shopping Centre,
    B19 2SS Birmingham
    Unit 40
    England
    Mar 18, 2019
    Newtown Shopping Centre,
    B19 2SS Birmingham
    Unit 40
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCorporations Act 2006
    Place RegisteredEngland
    Registration Number04881405
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Miss Megan Kyla Wynne
    Unit 40, Newtown Shopping Centre
    Newtown
    B19 2SS Birmingham
    Apm
    United Kingdom
    Apr 06, 2016
    Unit 40, Newtown Shopping Centre
    Newtown
    B19 2SS Birmingham
    Apm
    United Kingdom
    Yes
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does APM DISABILITY CONSULTANCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 24, 2020
    Delivered On Oct 09, 2020
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Oct 09, 2020Registration of a charge (MR01)
    • Mar 23, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 24, 2020
    Delivered On Oct 09, 2020
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of America, N.A.
    Transactions
    • Oct 09, 2020Registration of a charge (MR01)
    • Mar 23, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 13, 2019
    Delivered On Dec 16, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cba Corporate Services (Nsw) Pty Limited
    Transactions
    • Dec 16, 2019Registration of a charge (MR01)
    • Jul 02, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 24, 2019
    Delivered On Nov 01, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cba Corporate Services (Nsw) Pty Limited
    Transactions
    • Nov 01, 2019Registration of a charge (MR01)
    • Jul 02, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 05, 2018
    Delivered On Dec 18, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cba Corporate Services (Nsw) Pty Limited
    Transactions
    • Dec 18, 2018Registration of a charge (MR01)
    • Jul 02, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 11, 2017
    Delivered On Sep 26, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cba Corporate Services (Nsw) Pty Limited
    Transactions
    • Sep 26, 2017Registration of a charge (MR01)
    • Jul 02, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 01, 2015
    Delivered On Oct 01, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Westpac Banking Corporation
    Transactions
    • Oct 01, 2015Registration of a charge (MR01)
    • Aug 03, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 03, 2008
    Delivered On Oct 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company or employment services finance pty limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Westpac Administration Pty Limited (Security Trustee)
    Transactions
    • Oct 15, 2008Registration of a charge (395)
    • Jul 30, 2015Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 12TH september 2007 and
    Created On Apr 17, 2008
    Delivered On Apr 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 22, 2008Registration of a charge (395)
    • Apr 29, 2008
    • Apr 29, 2008
    • Apr 30, 2008
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 17, 2008
    Delivered On Apr 22, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 22, 2008Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an omnibus guarantee and set-off agreement dated 12 september 2007 and
    Created On Apr 03, 2008
    Delivered On Apr 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 03, 2008
    Delivered On Apr 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 19, 2004
    Delivered On Jan 24, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 24, 2004Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 17, 1997
    Delivered On Feb 19, 1997
    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
    • Feb 19, 1997Registration of a charge (395)
    • Jan 07, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 1996
    Delivered On Dec 13, 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Pertemps Group Limited
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • Apr 08, 2008Statement 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