APS COST MANAGEMENT LIMITED

APS COST MANAGEMENT LIMITED

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

    Company NameAPS COST MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05161546
    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 APS COST MANAGEMENT LIMITED?

    • (7487) /

    Where is APS COST MANAGEMENT LIMITED located?

    Registered Office Address
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of APS COST MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    APS SURVEYORS LIMITEDJul 16, 2004Jul 16, 2004
    ACRAMAN (370) LIMITEDJun 23, 2004Jun 23, 2004

    What are the latest accounts for APS COST MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for APS COST MANAGEMENT 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

    legacy

    3 pagesMG02

    Annual return made up to Jun 23, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2011

    Statement of capital on Aug 02, 2011

    • Capital: GBP 960
    SH01

    Termination of appointment of Peter Vince as a director

    1 pagesTM01

    Appointment of Mr Michael Dennis Carroll as a director

    2 pagesAP01

    Appointment of Mr Darren Roy Barrett as a director

    2 pagesAP01

    Termination of appointment of Brian Taylor as a director

    1 pagesTM01

    Termination of appointment of Antony Smith as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Termination of appointment of Duncan Hay as a director

    1 pagesTM01

    Termination of appointment of Andrew Lazenbury as a director

    1 pagesTM01

    Annual return made up to Jun 23, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Andrew John Lazenbury on Jun 23, 2010

    2 pagesCH01

    Director's details changed for Brian Ross Taylor on Jun 23, 2010

    2 pagesCH01

    Director's details changed for Duncan Phillip Hay on Jun 23, 2010

    2 pagesCH01

    Director's details changed for Antony Panayiotis Smith on Jun 23, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Robert Cole as a director

    1 pagesTM01

    Secretary's details changed for Mr Andrew Peter Smith on Apr 16, 2010

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    20 pagesAA

    Appointment of Mr Peter John Vince as a director

    2 pagesAP01

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of APS COST MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Andrew Peter
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    Secretary
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    British126244190001
    BARRETT, Darren Roy
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    Director
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    United KingdomBritish125083990001
    CARROLL, Michael Dennis
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    Director
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    United KingdomAmerican159854620001
    EAKINS, Simon Mark
    4 Seymour Avenue
    BS7 9HJ Bristol
    Avon
    Secretary
    4 Seymour Avenue
    BS7 9HJ Bristol
    Avon
    British116842500001
    MCLEOD, Alasdair Simpson
    47 Salisbury Road
    Redland
    BS6 7AR Bristol
    Secretary
    47 Salisbury Road
    Redland
    BS6 7AR Bristol
    British70306040002
    TLT SECRETARIES LIMITED
    One Redcliff Street
    BS1 6TP Bristol
    Secretary
    One Redcliff Street
    BS1 6TP Bristol
    77278550001
    BATCHELOR, Andrew Paul
    3 Fernbank Road
    Redland
    BS6 6QA Bristol
    Director
    3 Fernbank Road
    Redland
    BS6 6QA Bristol
    United KingdomBritish72286350001
    BINGHAM, David Julian
    31 Crescent Grove
    SW4 7AF London
    Director
    31 Crescent Grove
    SW4 7AF London
    United KingdomBritish1725290001
    COLE, Robert John
    Elvetham Crescent
    Elvetham Heath
    GU51 1BU Fleet
    4
    Hampshire
    Director
    Elvetham Crescent
    Elvetham Heath
    GU51 1BU Fleet
    4
    Hampshire
    EnglandBritish102613230004
    GOUDIE, Kenneth Patterson
    11 Alton Avenue
    Montgomery Park Kings Hill
    ME19 4AT West Malling
    Kent
    Director
    11 Alton Avenue
    Montgomery Park Kings Hill
    ME19 4AT West Malling
    Kent
    United KingdomBritish60131520002
    HAY, Duncan Phillip
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    Director
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    United KingdomBritish101984340001
    KENNEDY, Lyall James
    Brockley Court Farmhouse
    St Nicholas Way Brockley
    BS48 3AU Bristol
    Director
    Brockley Court Farmhouse
    St Nicholas Way Brockley
    BS48 3AU Bristol
    United KingdomBritish141656120001
    LAZENBURY, Andrew John
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    Director
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    United KingdomBritish122176730001
    MARSHALL, Roger Gary
    Gables End
    Sparrow Hill Way Upper Weare
    BS26 2LE Axbridge
    Somerset
    Director
    Gables End
    Sparrow Hill Way Upper Weare
    BS26 2LE Axbridge
    Somerset
    United KingdomBritish75773020002
    ODONNELL, Noel Joseph
    The Old School
    School Lane, Barrow Gurney
    BS48 3RZ Bristol
    Director
    The Old School
    School Lane, Barrow Gurney
    BS48 3RZ Bristol
    United KingdomBritish27814200002
    SMITH, Antony Panayiotis
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    Director
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    United KingdomBritish11769910002
    SYKES, Anthony Peter Mark
    Endlebury 14 Folleigh Lane
    Long Ashton
    BS41 9JB Bristol
    Avon
    Director
    Endlebury 14 Folleigh Lane
    Long Ashton
    BS41 9JB Bristol
    Avon
    United KingdomBritish27814190002
    TAYLOR, Brian Ross
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    Director
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    United KingdomBritish169229740001
    VINCE, Peter John
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    Director
    Somerset House
    18 Canynge Road
    BS8 3JX Clifton
    Bristol
    United KingdomBritish72493100004
    WALLACE, Eric Thornton
    Tring House
    Bridgwater Road
    BS25 1NN Winscombe
    Somerset
    Director
    Tring House
    Bridgwater Road
    BS25 1NN Winscombe
    Somerset
    EnglandBritish1888270001
    TLT DIRECTORS LIMITED
    One Redcliff Street
    BS1 6TP Bristol
    Director
    One Redcliff Street
    BS1 6TP Bristol
    77278540002

    Does APS COST MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 30, 2007
    Delivered On May 18, 2007
    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
    • Barclays Bank PLC
    Transactions
    • May 18, 2007Registration of a charge (395)
    • Sep 14, 2011Statement of satisfaction of a charge in full or part (MG02)

    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