A.P. TECHNIK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameA.P. TECHNIK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03223759
    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 A.P. TECHNIK LIMITED?

    • (7499) /

    Where is A.P. TECHNIK LIMITED located?

    Registered Office Address
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of A.P. TECHNIK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOORFIX LIMITEDAug 12, 1996Aug 12, 1996
    ACCENTZONE LIMITEDJul 12, 1996Jul 12, 1996

    What are the latest accounts for A.P. TECHNIK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2009

    What are the latest filings for A.P. TECHNIK 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

    Director's details changed for Stephen Ashmore on Nov 24, 2010

    3 pagesCH01

    Statement of capital on Sep 09, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Canc share prem/dist reserves 31/08/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 12, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Derek Harding as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2009

    5 pagesAA

    Secretary's details changed for Alison Drew on Oct 01, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Accounts made up to Jul 31, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2007

    5 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Jul 31, 2006

    6 pagesAA

    Who are the officers of A.P. TECHNIK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DREW, Alison
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Secretary
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    British86845230002
    ASHMORE, Stephen, Mr.
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    EnglandBritishCompany Director232880380001
    HARDING, Derek John
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park Theale
    RG7 4GA Reading
    United KingdomBritishAccountant152377500001
    MIDDLEMISS, Graham
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    Director
    20 Spindle Lane
    Dickens Heath
    B90 1RP Solihull
    West Midlands
    United KingdomBritishSolicitor100701940002
    NEVILLE, Matthew James
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    EnglandBritishCompany Director85093360003
    CLAY, Richard William
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    Secretary
    14 The Drive
    Roundhay
    LS8 1JF Leeds
    British9531240002
    TRENFIELD, Alison Jane
    Brackley 90 Main Road
    Baxterley
    CV9 2LE Atherstone
    Warwickshire
    Secretary
    Brackley 90 Main Road
    Baxterley
    CV9 2LE Atherstone
    Warwickshire
    British43478290001
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Secretary
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    BritishSolicitor82978250002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOSTOCK, John Robert
    Lygon
    Boxtree Close
    WR8 9BX Defford
    Worcester
    Director
    Lygon
    Boxtree Close
    WR8 9BX Defford
    Worcester
    BritishDirector29274210001
    DALLY, Andrew
    36 Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    Director
    36 Folley Road
    Ackleton
    WV6 7JL Wolverhampton
    West Midlands
    BritishDirector68062140001
    FELSTEAD, Richard Arthur
    Holly House Barkway Road
    Anstey
    SG9 0BP Buntingford
    Hertfordshire
    Director
    Holly House Barkway Road
    Anstey
    SG9 0BP Buntingford
    Hertfordshire
    BritishDirector60509010001
    GLOVER, Francis Joseph David
    2 Velvet Stone Cottage Westwood Lane
    Hatfield
    HR6 0SQ Leominster
    Herefordshire
    Director
    2 Velvet Stone Cottage Westwood Lane
    Hatfield
    HR6 0SQ Leominster
    Herefordshire
    United KingdomBritishDirector48934180001
    GLOVER, Francis Joseph David
    2 Velvet Stone Cottage Westwood Lane
    Hatfield
    HR6 0SQ Leominster
    Herefordshire
    Director
    2 Velvet Stone Cottage Westwood Lane
    Hatfield
    HR6 0SQ Leominster
    Herefordshire
    United KingdomBritishSales Director48934180001
    HAY, Alistair
    25 St Lukes Close
    WR11 6ET Evesham
    Worcestershire
    Director
    25 St Lukes Close
    WR11 6ET Evesham
    Worcestershire
    BritishDirector54861710001
    MILLMAN, Stephen John
    11 Alcester Drive
    B73 6PZ Sutton Coldfield
    West Midlands
    Director
    11 Alcester Drive
    B73 6PZ Sutton Coldfield
    West Midlands
    United KingdomBritishDirector45272340001
    TILLOTSON, Ian
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    Director
    The Ashes
    16 Hughes Hill
    CV35 7AS Shrewley
    Warwickshire
    United KingdomBritishCompany Director109050510001
    TRENFIELD, Alison Jane
    Brackley 90 Main Road
    Baxterley
    CV9 2LE Atherstone
    Warwickshire
    Director
    Brackley 90 Main Road
    Baxterley
    CV9 2LE Atherstone
    Warwickshire
    BritishDirector43478290001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does A.P. TECHNIK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 26, 1997
    Delivered On Oct 06, 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 1997Registration of a charge (395)
    • Apr 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture containing fixed and floating charges
    Created On Sep 27, 1996
    Delivered On Oct 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 02, 1996Registration of a charge (395)
    • Apr 04, 2003Statement 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