APT LICENSING LIMITED

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

    Company NameAPT LICENSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI054094
    JurisdictionNorthern Ireland
    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 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 AddressNo

    What were the previous names of APT LICENSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUDIO PROCESSING TECHNOLOGY HOLDINGS LIMITEDApr 12, 2005Apr 12, 2005
    PRIMUS ASSOCIATES LIMITEDMar 01, 2005Mar 01, 2005

    What are the latest accounts for APT LICENSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2019

    What are the latest filings for APT LICENSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Statement of receipts and payments to May 11, 2021

    5 pages4.69(NI)

    Return of final meeting in a members' voluntary winding up

    3 pages4.72(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 pagesAD01

    Termination of appointment of Vistra Company Secretaries Limited as a secretary on Feb 12, 2021

    1 pagesTM02

    Declaration of solvency

    3 pages4.71(NI)

    Appointment of a liquidator

    1 pagesVL1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    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 pagesAD01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2019

    9 pagesAA

    Accounts for a dormant company made up to Sep 30, 2018

    9 pagesAA

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Confirmation statement made on Mar 01, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 24, 2017

    9 pagesAA

    Confirmation statement made on Mar 01, 2018 with updates

    5 pagesCS01

    Termination of appointment of Declan Sharkey as a director on Nov 17, 2017

    1 pagesTM01

    Appointment of Mr Gordon Thomas Rowe as a director on Nov 17, 2017

    2 pagesAP01

    Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017

    1 pagesCH04

    Accounts for a dormant company made up to Sep 25, 2016

    9 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Sep 27, 2015

    9 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 140,123.17
    SH01

    Appointment of Mr Declan Sharkey as a director on Oct 16, 2015

    2 pagesAP01

    Termination of appointment of Brett Gladden as a secretary on Sep 30, 2015

    1 pagesTM02

    Who are the officers of APT LICENSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWE, Gordon Thomas
    Qualcomm Incorporated
    5775 Morehouse Drive
    San Diego
    C/O Angela Gonzales
    California 92121
    United States
    Director
    Qualcomm Incorporated
    5775 Morehouse Drive
    San Diego
    C/O Angela Gonzales
    California 92121
    United States
    United KingdomCanadian230132290001
    GLADDEN, Brett
    Garden Close
    Great Barton
    IP31 2SY Bury St. Edmunds
    4
    Suffolk
    United Kingdom
    Secretary
    Garden Close
    Great Barton
    IP31 2SY Bury St. Edmunds
    4
    Suffolk
    United Kingdom
    British153218580001
    KANE, Dorothy May
    111 Knockview Drive
    Tandragee
    BT62 2BL Co Armagh
    Secretary
    111 Knockview Drive
    Tandragee
    BT62 2BL Co Armagh
    British77579520001
    MCKENNA, Noel
    57 Ballygrooby Road
    Magherafelt
    BT45 7XF Co Derry
    Secretary
    57 Ballygrooby Road
    Magherafelt
    BT45 7XF Co Derry
    145443600001
    MCKENNA, Noel Eamon
    5 Manor Park
    Magherafelt
    BT45 6QE
    Secretary
    5 Manor Park
    Magherafelt
    BT45 6QE
    145443670001
    WEIR, Mark
    18 Carmavy Road
    Nutts Corner
    BT29 4TG Crumlin
    Co Antrim
    Secretary
    18 Carmavy Road
    Nutts Corner
    BT29 4TG Crumlin
    Co Antrim
    145443630001
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    BEVIS, Alexander Peter
    Home Close
    CB24 9JL Histon
    3
    Cambridge
    United Kingdom
    Director
    Home Close
    CB24 9JL Histon
    3
    Cambridge
    United Kingdom
    United KingdomBritish153431010001
    BOURKE, Gavin
    4 Millmount Avenue
    Drumcondra
    Dublin 4
    Director
    4 Millmount Avenue
    Drumcondra
    Dublin 4
    IrelandIrish145443700001
    BUEHRING, Klaus Dieter
    Northern Ireland Science Park
    Queens Road Queens Island
    BT3 9DT Belfast
    Unit 2 Ground Floor South The Legacy Bldg
    Co. Antrim
    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 AmericaGerman159847790001
    DOHERTY, James Gerald
    170 Dunmore Rd
    Ballynahinch
    BT24 8QQ Co Down
    Director
    170 Dunmore Rd
    Ballynahinch
    BT24 8QQ Co Down
    Northern IrelandBritish144339490001
    GARDINER, Dwight Daniel Willard
    SW5
    Director
    SW5
    United KingdomBritish,American76076980002
    HARRISON, Malcolm Joseph
    21 Acre Lane
    Waringstown
    BT66 7SG Craigavon
    Co Armagh
    Director
    21 Acre Lane
    Waringstown
    BT66 7SG Craigavon
    Co Armagh
    British145443660001
    HOWARD, Quentin
    Stibb Hill House
    West Levington
    SN10 4LL Wiltshire
    England
    Director
    Stibb Hill House
    West Levington
    SN10 4LL Wiltshire
    England
    EnglandBritish266091690001
    KANE, Dorothy May
    111 Knockview Drive
    Tandragee
    BT62 2BL Co Armagh
    Director
    111 Knockview Drive
    Tandragee
    BT62 2BL Co Armagh
    Northern IrelandBritish77579520001
    LILLYWHITE, John George, Dr
    Delicias
    Pine Walk
    KT24 5AG Easthorsley
    Surrey
    Director
    Delicias
    Pine Walk
    KT24 5AG Easthorsley
    Surrey
    EnglandEnglish12296950001
    MCCLINTOCK, Jonathan
    34 Knockvale Park
    Belfast
    BT5 6HU
    Director
    34 Knockvale Park
    Belfast
    BT5 6HU
    Northern IrelandIrish145443690001
    MCKENNA, Noel Eamon
    57 Ballygroovy Road
    The Loop
    BT45 7XF Magherafelt
    Co Derry
    Director
    57 Ballygroovy Road
    The Loop
    BT45 7XF Magherafelt
    Co Derry
    Northern IrelandIrish189432870001
    SHARKEY, Declan
    Northern Ireland Science Park
    Queens Road Queens Island
    BT3 9DT Belfast
    Unit 2 Ground Floor South The Legacy Bldg
    Co. Antrim
    Director
    Northern Ireland Science Park
    Queens Road Queens Island
    BT3 9DT Belfast
    Unit 2 Ground Floor South The Legacy Bldg
    Co. Antrim
    EnglandAmerican202917160001
    SKELTON, Andrew Keith
    Northern Ireland Science Park
    Queens Road Queens Island
    BT3 9DT Belfast
    Unit 2 Ground Floor South The Legacy Bldg
    Co. Antrim
    Director
    Northern Ireland Science Park
    Queens Road Queens Island
    BT3 9DT Belfast
    Unit 2 Ground Floor South The Legacy Bldg
    Co. Antrim
    United KingdomBritish172965530001
    TRAINOR, David William
    Carlton Hills
    Carryduff
    BT8 8BZ Belfast
    9
    County Antrim
    Northern Ireland
    Director
    Carlton Hills
    Carryduff
    BT8 8BZ Belfast
    9
    County Antrim
    Northern Ireland
    Northern IrelandNorthern Irish146073800001
    VAN BEURDEN, Jozef Aloysius Johannes
    Mill Road
    Harston
    CB22 7NF Cambridge
    2
    England
    Director
    Mill Road
    Harston
    CB22 7NF Cambridge
    2
    England
    EnglandDutch153217710003
    WEIR, Mark
    18 Carmavy Road
    Nutts Corner
    BT29 4TG Crumlin
    Co Antrim
    Director
    18 Carmavy Road
    Nutts Corner
    BT29 4TG Crumlin
    Co Antrim
    Northern IrelandBritish144339500001
    WILSON, Henry Richard Ernest
    10 Stockbridge Road
    Donaghadee
    BT21 ORN
    Director
    10 Stockbridge Road
    Donaghadee
    BT21 ORN
    Northern IrelandBritish172372060001

    Who are the persons with significant control of APT LICENSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    Apr 06, 2016
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number07624969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does APT LICENSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 24, 2009Registration of a charge (402 NI)
    • Jul 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Ulster Bank Limited
    Transactions
    • Jan 05, 2009Registration of a charge (402R NI)
    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
    • Ulster Bank Limited
    • Ulster Bank Limited
    Transactions
    • May 02, 2006Registration of a charge (402 NI)

    Does APT LICENSING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2020Commencement of winding up
    Aug 13, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Michael Allen
    19 Bedford Street
    BT2 7EJ Belfast
    County Antrim
    practitioner
    19 Bedford Street
    BT2 7EJ Belfast
    County Antrim

    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