AP (NI) (NO.1) LIMITED

AP (NI) (NO.1) LIMITED

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

    Company NameAP (NI) (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI024802
    JurisdictionNorthern Ireland
    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 AP (NI) (NO.1) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AP (NI) (NO.1) LIMITED located?

    Registered Office Address
    C/O Tughans Solicitors, Marlborough House
    30 Victoria Street
    BT1 3GG Belfast
    Co Antrim
    Undeliverable Registered Office AddressNo

    What were the previous names of AP (NI) (NO.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.A. BAIRD (N'ARDS) LIMITEDJul 06, 1995Jul 06, 1995
    WM. MARTIN (N'ARDS) LIMITEDSep 12, 1990Sep 12, 1990

    What are the latest accounts for AP (NI) (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for AP (NI) (NO.1) 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

    4 pagesDS01

    Full accounts made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to May 10, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2012

    Statement of capital on May 14, 2012

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Termination of appointment of Christopher James Giles as a director on Sep 05, 2011

    1 pagesTM01

    Appointment of Mr Mark Francis Muller as a director on Sep 05, 2011

    3 pagesAP01

    Annual return made up to May 10, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    Who are the officers of AP (NI) (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Secretary
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    British150395280001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish52040210004
    MULLER, Mark Francis, Mr.
    Thane Road West
    NG2 3AA Nottingham
    1
    Director
    Thane Road West
    NG2 3AA Nottingham
    1
    United KingdomBritish63620010002
    BAIRD, Irene Deirdre
    9,Rosepark East
    Belfast
    BT5 7RL
    Secretary
    9,Rosepark East
    Belfast
    BT5 7RL
    144417380001
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Secretary
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    British63620010002
    AU COSEC LIMITED
    Brooklands
    Weybridge
    KT13 0NY Surrey
    Secretary
    Brooklands
    Weybridge
    KT13 0NY Surrey
    68799430002
    AYLWARD, Christopher David
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell Woking
    Surrey
    Director
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell Woking
    Surrey
    United KingdomBritish59741430002
    BAIRD, Austin Richard
    48 Circular Road
    Belmont
    BT4 2GB Belfast
    County Antrim
    Director
    48 Circular Road
    Belmont
    BT4 2GB Belfast
    County Antrim
    Northern IrelandBritish143001420001
    BAIRD, Catherine Jane
    9 Rosepark East
    Belfast
    BT5 7RL
    Director
    9 Rosepark East
    Belfast
    BT5 7RL
    British144417440001
    BAIRD, Ernest
    9,Rosepark East
    Belfast
    BT5 7RL
    Director
    9,Rosepark East
    Belfast
    BT5 7RL
    British144417390001
    BAIRD, Irene Deirdre
    9 Rosepark East
    Dundonald
    BT5 7RL
    Director
    9 Rosepark East
    Dundonald
    BT5 7RL
    British144417410001
    CASEMENT, Diane Elizabeth
    12 Middle Road
    Saintfield
    BT24 7LP
    Director
    12 Middle Road
    Saintfield
    BT24 7LP
    British144417430001
    GILES, Christopher James
    30 Victoria Street
    BT1 3GG Belfast
    C/O Tughans Solicitors, Marlborough House
    Co Antrim
    Director
    30 Victoria Street
    BT1 3GG Belfast
    C/O Tughans Solicitors, Marlborough House
    Co Antrim
    EnglandBritish150046230001
    HULME, Simon
    The West Wing
    Callaly Castle
    NE66 4TA Whittingham
    Alnwick
    Director
    The West Wing
    Callaly Castle
    NE66 4TA Whittingham
    Alnwick
    United KingdomBritish105524430001
    JOHNSTON, Alison Mary Louise
    12 Gowan Heights
    Dunmurry
    BT17 9LZ Belfast
    Director
    12 Gowan Heights
    Dunmurry
    BT17 9LZ Belfast
    British144417450001
    JOHNSTON, Colin James
    12 Gowan Heights
    Drumbeg Road
    BT17 9LZ Drumbeg
    Belfast
    Director
    12 Gowan Heights
    Drumbeg Road
    BT17 9LZ Drumbeg
    Belfast
    Northern IrelandBritish144317390001
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    United KingdomBritish63620010002
    PROSSER, Andrew James Mackenzie
    Tamarind
    Camilla Drive
    RH5 6BU Westhumble
    Dorking
    Director
    Tamarind
    Camilla Drive
    RH5 6BU Westhumble
    Dorking
    EnglandBritish151240810001

    Does AP (NI) (NO.1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Jan 31, 2005
    Delivered On Feb 08, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage/charge. Premises situate at 42 and 44 holywood rad, belfast.
    Persons Entitled
    • Ulster Bank Limited
    • Ulster Bank Ireland Limited
    Transactions
    • Feb 08, 2005Registration of a charge (402 NI)
    • Sep 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Aug 23, 2004
    Delivered On Aug 23, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage / charge all that the lands and premises situate at 56A rathmore road, carnalea, bangor, county down BT19 1WL...... See doc 64 for further details.
    Persons Entitled
    • Ulster Bank Ireland
    • Ulster Bank Limited
    Transactions
    • Aug 23, 2004Registration of a charge (402 NI)
    • Sep 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Mar 18, 2003
    Delivered On Mar 20, 2003
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage and counterpart mortgage. All of the land comprised in folio no. Dn 104360 county down and by way of fixed security all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time hereafter during the continuance of the security become the property of the company.
    Persons Entitled
    • Dublin 2 and Ulster
    • Donegall Square East
    • Ulster Bank Ireland
    Transactions
    • Mar 20, 2003Registration of a charge (402 NI)
    • Nov 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Oct 04, 2002
    Delivered On Oct 15, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage. The premises at the square 2-4 fair green road marjethill county armagh the dispensing pharmaceutical licence....... ........................................ see doc 59 for further details.
    Persons Entitled
    • And Ulster Bank
    • Ulster Bank Limited
    Transactions
    • Oct 15, 2002Registration of a charge (402 NI)
    • Sep 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Sep 27, 2002
    Delivered On Oct 02, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage the leasehold premises at units NO3 & 7 sailsbury square, queen street ballymena co antrim............................... See doc 60 for further details.
    Persons Entitled
    • Ulster Bank Ireland
    • Bank Limited
    Transactions
    • Oct 02, 2002Registration of a charge (402 NI)
    • Nov 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Sep 13, 2002
    Delivered On Sep 23, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage. The premises situate at 97-107, high street, bangor, county down being the lands and premises more particularly described in deed of conveyance and assignment dated the 13TH day of september 2002 and made between stranmillis investments limited of the one part and the mortgagor of the other see doc 56 for further details.
    Persons Entitled
    • Ulster Bank Ireland
    • Dublin 2 and Ulster
    • Donegall Square East
    Transactions
    • Sep 23, 2002Registration of a charge (402 NI)
    • Sep 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jul 31, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage. The leasehold premises at 72 holywood road, belfast, the dispensing pharmaceutical licence attached to the premises; and by way of fixed security all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time hereafter during the continuance of this security become the property of the mortgagor.
    Persons Entitled
    • 11-16 Donegall
    • Quay Dublin 2 And
    • Ulster Bank Ireland
    Transactions
    • Aug 02, 2002Registration of a charge (402 NI)
    • Sep 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jul 29, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage. The leasehold premises at 13 john mitchel place, newry, county down, the dispensing pharmaceutical licence attached to the premises; and by way of fixed security all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time hereafter during the continuance of this security become the property of the mortgagor.
    Persons Entitled
    • Ulster Bank Ireland
    • 11-16 Donegall
    • Quay, Dublin 2 And
    Transactions
    • Aug 02, 2002Registration of a charge (402 NI)
    • Sep 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jul 01, 2002
    Delivered On Jul 05, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage. The leasehold premises at 83, the promenade, portstewart, co londonderry, the dispensing pharmaceutical licence attached to the premises; and by way of fixed security all fixed and moveable plant machinery......................... See doc 53 for further details.
    Persons Entitled
    • 11-16 Donegall Sq
    • Ulster Bank Ireland
    • Dublin 2 And
    Transactions
    • Jul 05, 2002Registration of a charge (402 NI)
    • Sep 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On May 31, 2002
    Delivered On Jun 07, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage. All that and those lands situate at chapel hill, lisburn, county antrim as are comprised in deed of conveyance dated 31ST may 2002 and made between thomas hague and pauline hague of the one part and mortgagor of the other part. See doc 52 for further details.
    Persons Entitled
    • Ulster Bank Ireland
    Transactions
    • Jun 07, 2002Registration of a charge (402 NI)
    • Sep 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Mar 04, 2002
    Delivered On Mar 12, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies. The leasehold premises at 9, high street lurgan........ See doc. No. 51 for further details.
    Persons Entitled
    • Ulster Bank Ireland
    • Ulster Bank Limited
    Transactions
    • Mar 12, 2002Registration of a charge (402 NI)
    • Sep 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jul 01, 2000
    Delivered On Jul 06, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage. Shop and premises situate and known as 80A main street, cullybackey, county antrim together with the dispensing pharmaceutical licence in relation thereto and all fixed and moveable plant machinery implements utensils furniture and equipment thereon.
    Persons Entitled
    • Ulster Bank Markets
    • Ulster Bank LTD
    Transactions
    • Jul 06, 2000Registration of a charge (402 NI)
    • Sep 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jun 30, 2000
    Delivered On Jul 05, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage. Shop and premises situate and known as 324 beersbridge road, belfast together with the dispensing pharmaceutical licence in relation thereto and all fixed and moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Ulster Bank LTD
    • Ulster Bank Markets
    Transactions
    • Jul 05, 2000Registration of a charge (402 NI)
    • Sep 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Nov 28, 1997
    Delivered On Dec 02, 1997
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage. Premises situate and known as 17 and 19 hillsborough road, dromara, county down together with all fixed and moveable plant and machinery implements utensils furniture and equipment and together also with the dispensing pharmaceutical license.
    Persons Entitled
    • Ulster Bank Markets
    • Ulster Bank LTD
    Transactions
    • Dec 02, 1997Registration of a charge (402 NI)
    • Sep 07, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Jul 31, 1996
    Delivered On Jul 31, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage debenture see doc 31 for details.
    Persons Entitled
    • Ulster Bank Markets
    Transactions
    • Jul 31, 1996Registration of a charge (402 NI)
    • Jul 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Aug 23, 1995
    Delivered On Sep 01, 1995
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage the premises situate and known as nos. 104, 106 and 108 frances street, newtownards. Together with all machinery utensils chattels and things now or at any time hereinafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Sep 01, 1995Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jun 06, 1994
    Delivered On Jun 14, 1994
    Satisfied
    Amount secured
    0
    Short particulars
    All monies charge over all book debts.. All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jun 14, 1994Statement of satisfaction of a charge in full or part (411A NI)
    Mortgage or charge
    Created On Jun 06, 1994
    Delivered On Jun 14, 1994
    Satisfied
    Amount secured
    0
    Short particulars
    All monies floating charge.. The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.. See 402 for further details.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jun 14, 1994Statement of satisfaction of a charge in full or part (411A NI)

    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