APM DISABILITY CONSULTANCY LIMITED
Overview
Company Name | APM DISABILITY CONSULTANCY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03208744 |
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 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 Address | No |
What were the previous names of APM DISABILITY CONSULTANCY LIMITED?
Company Name | From | Until |
---|---|---|
PERTEMPS DISABILITY CONSULTANCY LIMITED | Mar 15, 2008 | Mar 15, 2008 |
PERTEMPS PEOPLE DEVELOPMENT LTD | Feb 05, 2007 | Feb 05, 2007 |
PERTEMPS PEOPLE DEVELOPMENT GROUP HOLDINGS LIMITED | Feb 19, 2004 | Feb 19, 2004 |
PERTEMPS PEOPLE DEVELOPMENT GROUP LIMITED | Feb 20, 2003 | Feb 20, 2003 |
PERTEMPS TRAINING AND CONSULTANCY LIMITED | Oct 22, 1996 | Oct 22, 1996 |
PERTEMPS TRAINING BUREAU LIMITED | Oct 01, 1996 | Oct 01, 1996 |
REFINEBEFORE LIMITED | Jun 06, 1996 | Jun 06, 1996 |
What are the latest accounts for APM DISABILITY CONSULTANCY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for APM DISABILITY CONSULTANCY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 032087440014 in full | 4 pages | MR04 | ||
Satisfaction of charge 032087440015 in full | 4 pages | MR04 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 3 pages | AA | ||
Registration of charge 032087440014, created on Sep 24, 2020 | 62 pages | MR01 | ||
Registration of charge 032087440015, created on Sep 24, 2020 | 62 pages | MR01 | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 032087440013 in full | 4 pages | MR04 | ||
Satisfaction of charge 032087440012 in full | 4 pages | MR04 | ||
Satisfaction of charge 032087440010 in full | 4 pages | MR04 | ||
Satisfaction of charge 032087440011 in full | 4 pages | MR04 | ||
Termination of appointment of Alan Cave as a director on Jan 21, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Registration of charge 032087440013, created on Dec 13, 2019 | 53 pages | MR01 | ||
Registration of charge 032087440012, created on Oct 24, 2019 | 53 pages | MR01 | ||
Director's details changed for Mr Gregory Harold Meyerowitz on Sep 27, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Gregory Harold Meyerowitz on Sep 26, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Gregory Harold Meyerowitz on Sep 26, 2019 | 2 pages | CH01 | ||
Termination of appointment of Megan Kyla Wynne as a director on Aug 28, 2019 | 1 pages | TM01 | ||
Appointment of Carla Raffinetti as a secretary on Aug 22, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Jun 29, 2019 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of APM DISABILITY CONSULTANCY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAFFINETTI, Carla | Secretary | 18 Mansell Street E1 8AA London 5th Floor England | 261751740001 | |||||||
MEYEROWITZ, Gregory Harold | Director | 18 Mansell Street E1 8AA London 5th Floor England | Australia | Australian | Finance Director | 254156390001 | ||||
DUDLEY, Nigel John | Secretary | 106 Wychwood Avenue Knowle B93 9DQ Solihull West Midlands | British | 45866830002 | ||||||
JACKSON, Jennifer Anne | Secretary | Glebe Barn Morton Wood Lane WR7 4LU Abbots Morton Worcester | British | 17906250002 | ||||||
MYTTON, Jill | Secretary | Highview Farm, Folley Road Ackleton WV6 7JL Wolverhampton Shropshire | British | 69055850001 | ||||||
WATTS, Timothy | Secretary | Aspley House The Green Tanworth In Arden B94 5AL Solihull West Midlands | British | Director | 153594880001 | |||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BACON, Nigel Douglas | Director | Barn Cottage Kington Lane CV35 8PP Claverton Warwickshire | England | British | Accountant | 151714900001 | ||||
BELLINGE, Bruce Stone | Director | Unit 40, Newtown Shopping Centre Newtown B19 2SS Birmingham Apm United Kingdom | Australia | Australian | Director | 199867010001 | ||||
BIRCHALL, Colin | Director | 17 Westbourne Road Edgbaston B15 3TR Birmingham Westbourne Manor United Kingdom | England | British | Company Director | 85397860001 | ||||
BIRCHALL, Colin | Director | 96 Longwood Road WS9 0TD Aldridge West Midlands | England | British | Company Director | 85397860001 | ||||
BORZILLO, Barry | Director | 60 City Road Southbank C/O Level 20 Victoria 30006 Australia | Australia | Australian | Chief Executive Officer | 150539460001 | ||||
CAVE, Alan | Director | 18 Mansell Street E1 8AA London 5th Floor England | England | British | Director | 42216510003 | ||||
EDWARDS, Gareth Russell | Director | 17 Westbourne Road Edgbaston B15 3TR Birmingham Westbourne Manor United Kingdom | England | British | Director | 86275090001 | ||||
ENGLEFIELD, Roger | Director | Oxstalls The Green B94 5AL Tanworth In Arden Warwickshire | England | British | Company Director | 15067540009 | ||||
FIDDES, Paul | Director | Unit 40, Newtown Shopping Centre Newtown B19 2SS Birmingham Apm United Kingdom | Australia | Australian | Company Director | 213217530001 | ||||
HOBDAY, Michael | Director | Westbourne Road Edgbaston B15 3TR Birmingham 17 England | Australia | Australian | Group Ceo | 199867650001 | ||||
JACKSON, Jennifer Anne | Director | Glebe Barn Morton Wood Lane WR7 4LU Abbots Morton Worcester | England | British | Company Director | 17906250002 | ||||
KING, Stephen Anthony | Director | 17 Westbourne Road Edgbaston B15 3TR Birmingham Westbourne Manor United Kingdom | England | British | Director | 156718350001 | ||||
LEACH, Robert William | Director | Unit 40, Newtown Shopping Centre Newtown B19 2SS Birmingham Apm United Kingdom | England | British | Director | 199866540001 | ||||
MYTTON, Jill | Director | Highview Farm, Folley Road Ackleton WV6 7JL Wolverhampton Shropshire | England | British | Company Director | 69055850001 | ||||
NIXON, John Peter | Director | Highfields Packington Lane Hopwas B78 3AY Tamworth Staffordshire | British | Company Director | 35985920003 | |||||
PORTER, John Charles | Director | 3 Oakhall Drive Dorridge B93 8UA Solihull West Midlands | England | British | Director | 55047310001 | ||||
RALSTON, Prins Aubrey | Director | 17 Westbourne Road Edgbaston B15 3TR Birmingham Westbourne Manor United Kingdom | Australian | Chief Executive Officer | 133749390001 | |||||
RATCLIFFE, Alan | Director | 117 The Common Earlswood B94 5SH Solihull West Midlands | England | British | Manager | 60517840001 | ||||
ROBERTS, Edward John | Director | Church Farm Grafton Flyford WR7 4PG Worcester Worcestershire | British | Company Director | 40253540001 | |||||
WATTS, Timothy | Director | Aspley House The Green Tanworth In Arden B94 5AL Solihull West Midlands | England | British | Company Director | 153594880001 | ||||
WYNNE, Megan Kyla | Director | 18 Mansell Street E1 8AA London 5th Floor England | Australia | Australian | Managing Director | 199871620001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of APM DISABILITY CONSULTANCY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Advanced Personnel Management Holdings (Uk) Limited | Mar 18, 2019 | Newtown Shopping Centre B19 2SS Birmingham Unit 40, England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Advanced Personnel Management Group (Uk) Ltd | Mar 18, 2019 | Newtown Shopping Centre, B19 2SS Birmingham Unit 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Miss Megan Kyla Wynne | 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
|
Does APM DISABILITY CONSULTANCY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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