APW ENCLOSURE SYSTEMS (UK) LIMITED

Register to unlock more data on OkredoRegister

APW ENCLOSURE SYSTEMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00962534

Incorporation date

23/09/1969

Size

Full

Contacts

Registered address

Registered address

38 Langham Street, London, W1W 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1969)
dot icon17/05/2022
Final Gazette dissolved via compulsory strike-off
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon08/05/2014
Restoration by order of the court
dot icon25/07/2009
Final Gazette dissolved following liquidation
dot icon25/04/2009
Return of final meeting in a creditors' voluntary winding up
dot icon25/04/2009
Notice of ceasing to act as a voluntary liquidator
dot icon13/02/2009
Liquidators' statement of receipts and payments to 2008-09-12
dot icon12/11/2008
Receiver's abstract of receipts and payments to 2008-11-07
dot icon12/11/2008
Notice of ceasing to act as receiver or manager
dot icon01/05/2008
Receiver's abstract of receipts and payments to 2009-03-19
dot icon19/04/2008
Liquidators' statement of receipts and payments to 2008-09-12
dot icon18/10/2007
Liquidators' statement of receipts and payments
dot icon23/04/2007
Receiver's abstract of receipts and payments
dot icon26/01/2007
Secretary resigned;director resigned
dot icon14/11/2006
Registered office changed on 14/11/06 from: kroll LIMITED 10 fleet place london EC4M 7RB
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Appointment of a voluntary liquidator
dot icon21/09/2006
Statement of affairs
dot icon30/06/2006
Miscellaneous
dot icon30/06/2006
Administrative Receiver's report
dot icon31/03/2006
Registered office changed on 31/03/06 from: electron way chandlers ford eastleigh hampshire SO53 4ZR
dot icon24/03/2006
Appointment of receiver/manager
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon06/10/2005
Full accounts made up to 2004-08-31
dot icon13/07/2005
Return made up to 17/06/05; full list of members
dot icon26/05/2005
Director resigned
dot icon26/05/2005
New director appointed
dot icon26/05/2005
Delivery ext'd 3 mth 31/08/04
dot icon23/02/2005
Return made up to 17/06/04; full list of members; amend
dot icon13/12/2004
Full accounts made up to 2003-08-31
dot icon22/07/2004
Return made up to 17/06/04; full list of members
dot icon30/04/2004
Particulars of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon28/04/2004
Delivery ext'd 3 mth 31/08/03
dot icon13/10/2003
Director resigned
dot icon29/08/2003
Director resigned
dot icon29/08/2003
Director resigned
dot icon14/07/2003
Return made up to 17/06/03; full list of members
dot icon10/06/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon28/03/2003
Full accounts made up to 2002-08-31
dot icon05/03/2003
Full accounts made up to 2001-08-31
dot icon20/11/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon31/07/2002
Particulars of mortgage/charge
dot icon14/07/2002
Return made up to 17/06/02; full list of members
dot icon28/06/2002
Delivery ext'd 3 mth 31/08/01
dot icon19/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon19/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Particulars of mortgage/charge
dot icon30/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Director resigned
dot icon13/04/2002
Declaration of satisfaction of mortgage/charge
dot icon28/11/2001
Director resigned
dot icon03/10/2001
Full accounts made up to 2000-08-31
dot icon28/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon16/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Particulars of mortgage/charge
dot icon10/08/2001
Director resigned
dot icon27/07/2001
Particulars of mortgage/charge
dot icon19/07/2001
Particulars of mortgage/charge
dot icon29/06/2001
Delivery ext'd 3 mth 31/08/00
dot icon28/06/2001
Return made up to 17/06/01; full list of members
dot icon25/06/2001
Director resigned
dot icon05/06/2001
New director appointed
dot icon01/06/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon29/05/2001
Memorandum and Articles of Association
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon24/05/2001
Memorandum and Articles of Association
dot icon20/04/2001
Resolutions
dot icon23/02/2001
Director's particulars changed
dot icon01/02/2001
Secretary's particulars changed
dot icon31/10/2000
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon26/07/2000
Return made up to 17/06/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-05-31
dot icon10/01/2000
New secretary appointed
dot icon10/01/2000
Secretary resigned
dot icon14/10/1999
Registered office changed on 14/10/99 from: packwood house guild street stratford upon avon warwickshire CV37 6RP
dot icon17/09/1999
New director appointed
dot icon17/09/1999
New director appointed
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Return made up to 17/06/99; full list of members
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon30/12/1998
Certificate of change of name
dot icon24/12/1998
Particulars of mortgage/charge
dot icon07/12/1998
Full accounts made up to 1998-05-31
dot icon10/08/1998
New director appointed
dot icon07/08/1998
Auditor's resignation
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon14/07/1998
Return made up to 17/06/98; no change of members
dot icon07/07/1998
Director resigned
dot icon11/06/1998
Certificate of change of name
dot icon03/04/1998
Full accounts made up to 1997-05-31
dot icon03/07/1997
Full accounts made up to 1996-05-31
dot icon24/06/1997
Return made up to 17/06/97; no change of members
dot icon21/05/1997
Director resigned
dot icon22/04/1997
New director appointed
dot icon14/04/1997
Director resigned
dot icon06/02/1997
Director resigned
dot icon02/01/1997
New director appointed
dot icon12/11/1996
New director appointed
dot icon02/11/1996
New director appointed
dot icon02/11/1996
New director appointed
dot icon19/06/1996
Return made up to 17/06/96; full list of members
dot icon11/06/1996
Particulars of mortgage/charge
dot icon10/05/1996
New director appointed
dot icon25/04/1996
Registered office changed on 25/04/96 from: conrad house birmingham road stratford on avon warwickshire CV37 0AA
dot icon14/04/1996
Director resigned
dot icon14/04/1996
Director resigned
dot icon03/04/1996
Secretary resigned
dot icon03/04/1996
New secretary appointed
dot icon01/02/1996
Full accounts made up to 1995-05-31
dot icon10/11/1995
Particulars of mortgage/charge
dot icon31/08/1995
Director resigned
dot icon18/07/1995
New director appointed
dot icon18/07/1995
Return made up to 17/06/95; full list of members
dot icon11/04/1995
Declaration of satisfaction of mortgage/charge
dot icon05/04/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 17/06/94; full list of members
dot icon14/07/1994
New director appointed
dot icon14/07/1994
New director appointed
dot icon16/03/1994
Return made up to 17/06/93; no change of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon06/10/1993
Declaration of satisfaction of mortgage/charge
dot icon15/09/1993
Particulars of mortgage/charge
dot icon14/09/1993
Accounting reference date extended from 31/12 to 31/05
dot icon14/09/1993
Resolutions
dot icon14/09/1993
Auditor's resignation
dot icon14/09/1993
Registered office changed on 14/09/93 from:\65 burr road wandsworth london SW18 4PD
dot icon14/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/09/1993
Director resigned;new director appointed
dot icon22/07/1993
Particulars of mortgage/charge
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Declaration of assistance for shares acquisition
dot icon01/07/1993
Director resigned
dot icon04/01/1993
New director appointed
dot icon04/01/1993
New director appointed
dot icon04/01/1993
New director appointed
dot icon04/01/1993
Director resigned
dot icon04/01/1993
New director appointed
dot icon03/12/1992
Particulars of mortgage/charge
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon16/10/1992
Return made up to 17/06/92; full list of members
dot icon26/03/1992
Secretary resigned;new secretary appointed
dot icon04/02/1992
New director appointed
dot icon04/07/1991
Full accounts made up to 1990-12-31
dot icon04/07/1991
Return made up to 17/06/91; full list of members
dot icon26/03/1991
Declaration of assistance for shares acquisition
dot icon05/03/1991
Memorandum and Articles of Association
dot icon05/03/1991
Resolutions
dot icon04/03/1991
Registered office changed on 04/03/91 from:\10 newhall street birmingham B3 3LX
dot icon13/02/1991
Director resigned;new director appointed
dot icon12/02/1991
Auditor's resignation
dot icon03/12/1990
Auditor's resignation
dot icon03/12/1990
Full accounts made up to 1989-12-31
dot icon09/11/1990
Return made up to 14/07/90; full list of members
dot icon06/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1990
Director resigned
dot icon24/04/1990
Director resigned
dot icon08/01/1990
Resolutions
dot icon22/11/1989
Director resigned;new director appointed
dot icon19/09/1989
Registered office changed on 19/09/89 from:\65 burr road london SW18 4PD
dot icon17/08/1989
New director appointed
dot icon23/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1989
Return made up to 14/04/89; full list of members
dot icon27/04/1989
Full accounts made up to 1988-12-31
dot icon01/03/1989
Director's particulars changed
dot icon11/11/1988
Director's particulars changed
dot icon16/06/1988
Full accounts made up to 1987-12-31
dot icon16/06/1988
Return made up to 19/05/88; full list of members
dot icon18/05/1988
Location of register of members
dot icon04/02/1988
Wd 11/01/88 ad 18/12/87--------- £ si 1200000@1=1200000 £ ic 100/1200100
dot icon04/02/1988
Nc inc already adjusted
dot icon04/02/1988
Resolutions
dot icon22/06/1987
Full accounts made up to 1986-12-31
dot icon22/06/1987
Return made up to 20/05/87; full list of members
dot icon08/05/1986
Full accounts made up to 1985-12-31
dot icon08/05/1986
Return made up to 02/05/86; full list of members
dot icon17/01/1983
Certificate of change of name
dot icon23/09/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2004
dot iconLast change occurred
31/08/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2004
dot iconNext account date
31/08/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gasick, Michael Francis
Director
12/05/2003 - 13/05/2005
5
Carroll, Richard Daniel
Director
07/08/2001 - 16/11/2001
5
Platt, Nicolas Scott
Director
13/05/2005 - Present
10
Doyle, Desmond Mark Christopher
Director
07/07/1999 - 24/07/2001
117
Haydon, Stephen Clive
Director
24/11/1992 - 31/05/1998
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APW ENCLOSURE SYSTEMS (UK) LIMITED

APW ENCLOSURE SYSTEMS (UK) LIMITED is an(a) Dissolved company incorporated on 23/09/1969 with the registered office located at 38 Langham Street, London, W1W 7AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APW ENCLOSURE SYSTEMS (UK) LIMITED?

toggle

APW ENCLOSURE SYSTEMS (UK) LIMITED is currently Dissolved. It was registered on 23/09/1969 and dissolved on 17/05/2022.

Where is APW ENCLOSURE SYSTEMS (UK) LIMITED located?

toggle

APW ENCLOSURE SYSTEMS (UK) LIMITED is registered at 38 Langham Street, London, W1W 7AR.

What does APW ENCLOSURE SYSTEMS (UK) LIMITED do?

toggle

APW ENCLOSURE SYSTEMS (UK) LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for APW ENCLOSURE SYSTEMS (UK) LIMITED?

toggle

The latest filing was on 17/05/2022: Final Gazette dissolved via compulsory strike-off.