APT LICENSING LIMITED
Overview
| Company Name | APT LICENSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI054094 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of APT LICENSING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is APT LICENSING LIMITED located?
| Registered Office Address | C/O Deloitte (Ni) Limited Lincoln Building 27-45 Great Victoria Street BT2 7AQ Belfast |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APT LICENSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUDIO PROCESSING TECHNOLOGY HOLDINGS LIMITED | Apr 12, 2005 | Apr 12, 2005 |
| PRIMUS ASSOCIATES LIMITED | Mar 01, 2005 | Mar 01, 2005 |
What are the latest accounts for APT LICENSING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 29, 2019 |
What are the latest filings for APT LICENSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Statement of receipts and payments to May 11, 2021 | 5 pages | 4.69(NI) | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.72(NI) | ||||||||||
Registered office address changed from 19 Bedford Street Belfast BT2 7EJ to C/O Deloitte (Ni) Limited Lincoln Building 27-45 Great Victoria Street Belfast BT2 7AQ on Apr 15, 2021 | 2 pages | AD01 | ||||||||||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on Feb 12, 2021 | 1 pages | TM02 | ||||||||||
Declaration of solvency | 3 pages | 4.71(NI) | ||||||||||
Appointment of a liquidator | 1 pages | VL1 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Unit 2 Ground Floor South the Legacy Bldg Northern Ireland Science Park Queens Road Queens Island Belfast Co. Antrim BT3 9DT to 19 Bedford Street Belfast BT2 7EJ on Aug 12, 2020 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2019 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 24, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Declan Sharkey as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gordon Thomas Rowe as a director on Nov 17, 2017 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Sep 25, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 27, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Declan Sharkey as a director on Oct 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brett Gladden as a secretary on Sep 30, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of APT LICENSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROWE, Gordon Thomas | Director | Qualcomm Incorporated 5775 Morehouse Drive San Diego C/O Angela Gonzales California 92121 United States | United Kingdom | Canadian | 230132290001 | |||||||||
| GLADDEN, Brett | Secretary | Garden Close Great Barton IP31 2SY Bury St. Edmunds 4 Suffolk United Kingdom | British | 153218580001 | ||||||||||
| KANE, Dorothy May | Secretary | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | 77579520001 | ||||||||||
| MCKENNA, Noel | Secretary | 57 Ballygrooby Road Magherafelt BT45 7XF Co Derry | 145443600001 | |||||||||||
| MCKENNA, Noel Eamon | Secretary | 5 Manor Park Magherafelt BT45 6QE | 145443670001 | |||||||||||
| WEIR, Mark | Secretary | 18 Carmavy Road Nutts Corner BT29 4TG Crumlin Co Antrim | 145443630001 | |||||||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| BEVIS, Alexander Peter | Director | Home Close CB24 9JL Histon 3 Cambridge United Kingdom | United Kingdom | British | 153431010001 | |||||||||
| BOURKE, Gavin | Director | 4 Millmount Avenue Drumcondra Dublin 4 | Ireland | Irish | 145443700001 | |||||||||
| BUEHRING, Klaus Dieter | Director | Northern Ireland Science Park Queens Road Queens Island BT3 9DT Belfast Unit 2 Ground Floor South The Legacy Bldg Co. Antrim | United States Of America | German | 159847790001 | |||||||||
| DOHERTY, James Gerald | Director | 170 Dunmore Rd Ballynahinch BT24 8QQ Co Down | Northern Ireland | British | 144339490001 | |||||||||
| GARDINER, Dwight Daniel Willard | Director | SW5 | United Kingdom | British,American | 76076980002 | |||||||||
| HARRISON, Malcolm Joseph | Director | 21 Acre Lane Waringstown BT66 7SG Craigavon Co Armagh | British | 145443660001 | ||||||||||
| HOWARD, Quentin | Director | Stibb Hill House West Levington SN10 4LL Wiltshire England | England | British | 266091690001 | |||||||||
| KANE, Dorothy May | Director | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British | 77579520001 | |||||||||
| LILLYWHITE, John George, Dr | Director | Delicias Pine Walk KT24 5AG Easthorsley Surrey | England | English | 12296950001 | |||||||||
| MCCLINTOCK, Jonathan | Director | 34 Knockvale Park Belfast BT5 6HU | Northern Ireland | Irish | 145443690001 | |||||||||
| MCKENNA, Noel Eamon | Director | 57 Ballygroovy Road The Loop BT45 7XF Magherafelt Co Derry | Northern Ireland | Irish | 189432870001 | |||||||||
| SHARKEY, Declan | Director | Northern Ireland Science Park Queens Road Queens Island BT3 9DT Belfast Unit 2 Ground Floor South The Legacy Bldg Co. Antrim | England | American | 202917160001 | |||||||||
| SKELTON, Andrew Keith | Director | Northern Ireland Science Park Queens Road Queens Island BT3 9DT Belfast Unit 2 Ground Floor South The Legacy Bldg Co. Antrim | United Kingdom | British | 172965530001 | |||||||||
| TRAINOR, David William | Director | Carlton Hills Carryduff BT8 8BZ Belfast 9 County Antrim Northern Ireland | Northern Ireland | Northern Irish | 146073800001 | |||||||||
| VAN BEURDEN, Jozef Aloysius Johannes | Director | Mill Road Harston CB22 7NF Cambridge 2 England | England | Dutch | 153217710003 | |||||||||
| WEIR, Mark | Director | 18 Carmavy Road Nutts Corner BT29 4TG Crumlin Co Antrim | Northern Ireland | British | 144339500001 | |||||||||
| WILSON, Henry Richard Ernest | Director | 10 Stockbridge Road Donaghadee BT21 ORN | Northern Ireland | British | 172372060001 |
Who are the persons with significant control of APT LICENSING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cambridge Silicon Radio Holdings Limited | Apr 06, 2016 | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Churchill House Cambridgeshire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does APT LICENSING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 19, 2009 Delivered On Jun 24, 2009 | Satisfied | Amount secured 0 | |
Short particulars All monies mortgage debenture. By way of a floating charge all the companys undertaking property and assets whatsoever and wheresoever both present and future including goodwill and its uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Dec 31, 2008 Delivered On Jan 05, 2009 | Satisfied | Amount secured 0 | |
Short particulars All monies charge over trademarks. All future applications for registration of the trademarks made by or on behalf of the chargor and all future rights of the chargor to apply for trademark or similar types of protection in any country of the world and all registration of trademarks granted hereinafter and from time to time in any country of the world as a result of any such applications and all prolongations, renewals, divisionals and extensions of any of the foregoing. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 13, 2006 Delivered On May 02, 2006 | Satisfied | Amount secured 0 | |
Short particulars Mortgage debenture - all monies. The company as security for the payment and discharge of the secured obligations (as defined in the mortgage debenture) as beneficial owner hereby:. (I) demises and assigns unto the bank so much of the hereditaments and premises described or referred to in the schedule of the mortgage debenture as are unregistered land to hold as to so much thereof as are freehold unto the bank for the term of ten thousand years from the date hereof without impeachment of waste and as to so much thereof as are leasehold unto the bank for the residue or residues of the term of respective terms of years for which the same are held less the last three days of such term or of each of such terms without impeachment of waste and........................... (F) (I) by way of fixed charge , charges all the bonds, stocks shares and other securities the certificates or other documents of title for which have been deposited by the company with the bank, and which are listed in the second schedule hereto, and any securities substituted with the bank's prior written consent, ( all of which are hereinafter called " the charged shares"), being. Company. Audio processing technology limited. Registered owner. Audio processing technology holdings limited. Holdings. 20,245 ordinary "a" shares of £ 1.00 each. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does APT LICENSING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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