APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED

APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED

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

    Company NameAPIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05407118
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 3056) LIMITEDMar 30, 2005Mar 30, 2005

    What are the latest accounts for APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 23, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 03, 2017

    LRESSP

    Appointment of Mr David Rowley Rose as a director on May 03, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Edward Taylor as a director on May 03, 2017

    1 pagesTM01

    Appointment of Mrs Rowan Tracy Hostler as a director on May 03, 2017

    2 pagesAP01

    Termination of appointment of Kevin Martin Amor as a director on May 03, 2017

    1 pagesTM01

    Confirmation statement made on Apr 05, 2017 with updates

    8 pagesCS01

    Full accounts made up to Jun 30, 2016

    19 pagesAA

    Second filing for the termination of Jonathan Edwin Ashcroft as a director

    5 pagesRP04TM01

    Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on Feb 08, 2017

    1 pagesAD01

    Director's details changed for Mrs Catherine Jane Mccall on Jan 23, 2017

    2 pagesCH01

    Termination of appointment of Jonathan Edwin Ashcroft as a director on Jul 15, 2015

    2 pagesTM01
    Annotations
    DateAnnotation
    Mar 29, 2017Clarification A second filed TM01 was registered on 29/03/2017.

    Appointment of Ms Catherine Jane Mccall as a director on Jul 15, 2016

    2 pagesAP01

    Annual return made up to Mar 30, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 50,000
    SH01

    Termination of appointment of David Alexandre Simon Dahan as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Richard John Levis as a director on Mar 31, 2016

    2 pagesAP01

    Full accounts made up to Jun 30, 2015

    20 pagesAA

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Annual return made up to Mar 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2013

    46 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 50,000
    SH01

    Who are the officers of APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    HOSTLER, Rowan Tracy
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish201266610001
    LEVIS, Richard John
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    United KingdomBritish207481600001
    MCCALL, Catherine Jane
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    United KingdomBritish204318160001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    AMOR, Kevin Martin
    Wootton Lane
    Dinton
    HP17 8UY Aylesbury
    3
    Buckinghamshire
    England
    Director
    Wootton Lane
    Dinton
    HP17 8UY Aylesbury
    3
    Buckinghamshire
    England
    EnglandBritish94937180002
    APPLEYARD, Andrew Charles
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritish131498200001
    ASHCROFT, Jonathan Edwin
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish131434980001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritish101932350001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    DAHAN, David Alexandre Simon
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomFrench165192530001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    KEOGH, Mark William
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    EnglandIrish62140690001
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritish198871760001
    LAXTON, Christopher James Wentworth, Mr
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritish62939740001
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    British73793650001
    NELL, Philip John Payton
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    Director
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    EnglandBritish105566370001
    SHEPHERD, Marcus Owen
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritish41925000003
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish60348780002
    STIRLING, Robert Benjamin
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritish111201590001
    TAYLOR, Jonathan Edward
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish139346680001
    WARNER, Philip Courtenay Thomas, Sir
    Poultry
    EC2R 8EJ London
    1
    Uk
    Director
    Poultry
    EC2R 8EJ London
    1
    Uk
    United KingdomBritish7356840002
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Undershaft
    EC3P 3DQ London
    St Helen's 1
    United Kingdom
    Apr 06, 2016
    Undershaft
    EC3P 3DQ London
    St Helen's 1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3783750
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental charge by way of legal mortgage
    Created On May 21, 2010
    Delivered On Jun 04, 2010
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company in its capacity as general partner of apia regional office fund limited partnership to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage in properties f/h sovereign house, vision park, chivers way, histon, cambridge. T/n CB170451,. F/h endeavour house, vison park, chivers way, histon, cambridge t/n CB136770. F/h conqueror house, vison park, chivers way, histon, cambridge t/n CB170577, see image for more properties.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 04, 2010Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Supplemental charge by way of legal mortgage
    Created On May 21, 2010
    Delivered On Jun 04, 2010
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage in properties f/h sovereign house, vision park, chivers way, histon, cambridge. T/n CB170451,. F/h endeavour house, vison park, chivers way, histon, cambridge t/n CB136770. F/h conqueror house, vison park, chivers way, histon, cambridge t/n CB170577, see image for more properties.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 04, 2010Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 17, 2009
    Delivered On Dec 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form MG01 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 2009Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 17, 2009
    Delivered On Dec 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company as general partner of apia regional office fund limited partnership to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form MG01 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 2009Registration of a charge (MG01)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Charge over accounts
    Created On Oct 08, 2008
    Delivered On Oct 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company (acting on behalf of apia regional office fund limited partnership) to the chargee on any account whatsoever
    Short particulars
    The security assets being all the rights title and interests of the chargor in the proceeds account together with all interest thereon and all right benefits and proceeds thereof see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Oct 17, 2008Registration of a charge (395)
    • Jul 27, 2013Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Jun 07, 2005
    Delivered On Jun 09, 2005
    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 Royal Bank of Scotland PLC (Secured Party)
    Transactions
    • Jun 09, 2005Registration of a charge (395)
    • Jul 27, 2013Satisfaction of a charge (MR04)

    Does APIA REGIONAL OFFICE FUND (GENERAL PARTNER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2017Commencement of winding up
    Jan 04, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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