Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APV (NO.10) LIMITED
Company Information for

APV (NO.10) LIMITED

3RD FLOOR, 40 GROSVENOR PLACE, LONDON, SW1X 7AW,
Company Registration Number
00526761
Private Limited Company
Liquidation

Company Overview

About Apv (no.10) Ltd
APV (NO.10) LIMITED was founded on 1953-12-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Apv (no.10) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
APV (NO.10) LIMITED
 
Legal Registered Office
3RD FLOOR
40 GROSVENOR PLACE
LONDON
SW1X 7AW
Other companies in SW1X
 
Filing Information
Company Number 00526761
Company ID Number 00526761
Date formed 1953-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2003
Account next due 31/01/2005
Latest return 10/04/2004
Return next due 08/05/2005
Type of accounts DORMANT
Last Datalog update: 2022-04-07 20:05:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APV (NO.10) LIMITED

Current Directors
Officer Role Date Appointed
INVENSYS SECRETARIES LIMITED
Company Secretary 1999-03-31
RACHEL LOUISE SPENCER
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN REGINALD WILLIAM CLAYTON
Director 2001-05-01 2005-12-31
RICHARD PAUL ATWELL COLES
Director 1997-10-24 2003-01-31
APV NOMINEES LIMITED
Company Secretary 1993-04-20 1999-03-31
ROGER MANN
Director 1997-10-24 1998-12-31
NIGEL DAVID BRIGGS
Director 1993-08-01 1997-10-31
ROBERT SOMERLED MACDONALD
Director 1992-04-10 1997-08-31
NIGEL JAMES MAXWELL DAVIES
Director 1992-04-10 1993-07-31
HALL-THERMOTANK MEDAFRIC LIMITED
Company Secretary 1992-07-13 1993-04-20
NIGEL JAMES MAXWELL DAVIES
Company Secretary 1992-04-10 1992-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INVENSYS SECRETARIES LIMITED BTR FINANCE B.V. Company Secretary 2003-11-06 CURRENT 2003-04-01 Active
INVENSYS SECRETARIES LIMITED INVENSYS LUXEMBOURG S.A.R.L. Company Secretary 2003-05-02 CURRENT 2002-04-03 Active
INVENSYS SECRETARIES LIMITED BTR (EUROPEAN HOLDINGS) B.V. Company Secretary 2003-03-21 CURRENT 2002-04-01 Active
INVENSYS SECRETARIES LIMITED AXSTANE PROPERTIES LIMITED Company Secretary 1999-11-25 CURRENT 1959-06-15 Active
INVENSYS SECRETARIES LIMITED TECAMEC LIMITED Company Secretary 1999-11-25 CURRENT 1973-03-07 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED GLASSFIBRE VESSELS LIMITED Company Secretary 1999-11-25 CURRENT 1907-12-21 Active
INVENSYS SECRETARIES LIMITED APV PASILAC LIMITED Company Secretary 1999-03-31 CURRENT 1929-07-23 Active
INVENSYS SECRETARIES LIMITED APV PACKAGING SYSTEMS LIMITED Company Secretary 1999-03-31 CURRENT 1948-11-17 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED APV PACKAGING MACHINERY LIMITED Company Secretary 1999-03-31 CURRENT 1906-01-02 Active
INVENSYS SECRETARIES LIMITED APV NOMINEES LIMITED Company Secretary 1999-03-31 CURRENT 1959-11-23 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED RACEHURST LIMITED Company Secretary 1994-05-18 CURRENT 1934-11-05 Active
INVENSYS SECRETARIES LIMITED LINKCABLE LIMITED Company Secretary 1994-05-18 CURRENT 1979-01-08 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED Company Secretary 1993-09-03 CURRENT 1958-07-21 Liquidation
INVENSYS SECRETARIES LIMITED HEWITT HOSE LIMITED Company Secretary 1993-02-25 CURRENT 1910-09-01 Liquidation
INVENSYS SECRETARIES LIMITED RUBBER BONDERS LIMITED Company Secretary 1993-02-25 CURRENT 1924-05-02 Liquidation
INVENSYS SECRETARIES LIMITED AA NINE LIMITED Company Secretary 1993-02-25 CURRENT 1928-01-05 Liquidation
INVENSYS SECRETARIES LIMITED SORBO FIFTY LIMITED Company Secretary 1993-02-25 CURRENT 1947-05-15 Liquidation
INVENSYS SECRETARIES LIMITED J.E.HANGER & COMPANY LIMITED Company Secretary 1993-02-25 CURRENT 1915-12-02 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY (WOLVERHAMPTON) LIMITED Company Secretary 1993-02-25 CURRENT 1893-07-20 Liquidation
INVENSYS SECRETARIES LIMITED HAWKER SIDDELEY DIESELS LIMITED Company Secretary 1993-02-25 CURRENT 1911-07-18 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED NEWMAN ELECTRIC MOTORS LIMITED Company Secretary 1992-12-16 CURRENT 1965-04-13 Liquidation
INVENSYS SECRETARIES LIMITED REXPAK LIMITED Company Secretary 1992-06-07 CURRENT 1976-04-08 Active
INVENSYS SECRETARIES LIMITED CASCADE INSULATION SERVICES LIMITED Company Secretary 1992-05-11 CURRENT 1964-12-21 Liquidation
INVENSYS SECRETARIES LIMITED DUNLOP RUBBER COMPANY LIMITED Company Secretary 1992-05-08 CURRENT 1928-06-22 Active - Proposal to Strike off
INVENSYS SECRETARIES LIMITED ROBERT KELLIE & SON LIMITED Company Secretary 1990-07-20 CURRENT 1919-04-29 Dissolved 2014-02-21
RACHEL LOUISE SPENCER INVENSYS ENERGY MANAGEMENT LIMITED Director 2006-01-13 CURRENT 2001-04-03 Dissolved 2014-04-14
RACHEL LOUISE SPENCER SATCHWELL CONTROLS LIMITED Director 2003-01-08 CURRENT 1937-01-29 Dissolved 2014-04-14
RACHEL LOUISE SPENCER SIEBE ENVIRONMENTAL SYSTEMS (EUROPE) LIMITED Director 2003-01-08 CURRENT 1964-01-01 Active
RACHEL LOUISE SPENCER ROBERT KELLIE & SON LIMITED Director 2001-03-30 CURRENT 1919-04-29 Dissolved 2014-02-21
RACHEL LOUISE SPENCER MASCO FELTS LIMITED Director 2001-03-30 CURRENT 1960-07-13 Dissolved 2014-01-17
RACHEL LOUISE SPENCER UNITECH GROUP LIMITED Director 2001-03-30 CURRENT 1992-06-30 Dissolved 2014-04-14
RACHEL LOUISE SPENCER NTH.(SLOUGH)LIMITED Director 2001-03-30 CURRENT 1935-03-06 Dissolved 2016-02-04
RACHEL LOUISE SPENCER GREENGATE & IRWELL LIMITED Director 2001-03-30 CURRENT 1919-11-04 Liquidation
RACHEL LOUISE SPENCER RUBBER BONDERS LIMITED Director 2001-03-30 CURRENT 1924-05-02 Liquidation
RACHEL LOUISE SPENCER SORBO NINE LIMITED Director 2001-03-30 CURRENT 1929-01-26 Liquidation
RACHEL LOUISE SPENCER WORCESTER VALVE COMPANY LIMITED(THE) Director 2001-03-30 CURRENT 1978-11-03 Liquidation
RACHEL LOUISE SPENCER ELECTRODRIVES LIMITED Director 2001-03-30 CURRENT 1920-09-25 Liquidation
RACHEL LOUISE SPENCER AA NINE LIMITED Director 2001-03-30 CURRENT 1928-01-05 Liquidation
RACHEL LOUISE SPENCER 00424081 LIMITED Director 2001-03-30 CURRENT 1946-11-21 Liquidation
RACHEL LOUISE SPENCER UNIDEV LIMITED Director 2001-03-30 CURRENT 1930-10-04 Active - Proposal to Strike off
RACHEL LOUISE SPENCER SORBO FIFTY LIMITED Director 2001-03-30 CURRENT 1947-05-15 Liquidation
RACHEL LOUISE SPENCER SORBO TWENTY-FOUR LIMITED Director 2001-03-30 CURRENT 1966-05-10 Active - Proposal to Strike off
RACHEL LOUISE SPENCER RACEHURST LIMITED Director 2001-03-30 CURRENT 1934-11-05 Active
RACHEL LOUISE SPENCER NEWMAN ELECTRIC MOTORS LIMITED Director 2001-03-30 CURRENT 1965-04-13 Liquidation
RACHEL LOUISE SPENCER HAWKER SIDDELEY (NORTHERN) LIMITED Director 2001-03-30 CURRENT 1900-12-13 Liquidation
RACHEL LOUISE SPENCER HAWKER SIDDELEY DIESELS LIMITED Director 2001-03-30 CURRENT 1911-07-18 Active - Proposal to Strike off
RACHEL LOUISE SPENCER H.G.MILES LIMITED Director 2001-03-30 CURRENT 1929-09-24 Active - Proposal to Strike off
RACHEL LOUISE SPENCER GREEN & RUSSELL LIMITED Director 2001-03-30 CURRENT 1973-09-12 Active - Proposal to Strike off
RACHEL LOUISE SPENCER J.E.HANGER & COMPANY LIMITED Director 2000-11-09 CURRENT 1915-12-02 Liquidation
RACHEL LOUISE SPENCER LINKCABLE LIMITED Director 2000-11-09 CURRENT 1979-01-08 Active - Proposal to Strike off
RACHEL LOUISE SPENCER CROMPTON PARKINSON MOTORS (DONCASTER) LIMITED Director 2000-01-17 CURRENT 1958-07-21 Liquidation
RACHEL LOUISE SPENCER UNITECH POWER SYSTEMS LIMITED Director 1999-11-01 CURRENT 1976-07-30 Dissolved 2014-01-17
RACHEL LOUISE SPENCER AXSTANE PROPERTIES LIMITED Director 1999-11-01 CURRENT 1959-06-15 Active
RACHEL LOUISE SPENCER LEETEC LIMITED Director 1999-11-01 CURRENT 1949-08-27 Dissolved 2014-01-17
RACHEL LOUISE SPENCER ACL-DRAYTON LIMITED Director 1999-11-01 CURRENT 1967-03-03 Dissolved 2014-01-17
RACHEL LOUISE SPENCER APV PASILAC LIMITED Director 1999-11-01 CURRENT 1929-07-23 Active
RACHEL LOUISE SPENCER SIEBE SERVICES LIMITED Director 1999-11-01 CURRENT 1961-07-24 Dissolved 2017-04-11
RACHEL LOUISE SPENCER TECAMEC LIMITED Director 1999-11-01 CURRENT 1973-03-07 Active - Proposal to Strike off
RACHEL LOUISE SPENCER APV BAKER LIMITED Director 1999-11-01 CURRENT 1978-08-10 Liquidation
RACHEL LOUISE SPENCER APV PACKAGING SYSTEMS LIMITED Director 1999-11-01 CURRENT 1948-11-17 Active - Proposal to Strike off
RACHEL LOUISE SPENCER GLASSFIBRE VESSELS LIMITED Director 1999-11-01 CURRENT 1907-12-21 Active
RACHEL LOUISE SPENCER APV PACKAGING MACHINERY LIMITED Director 1999-11-01 CURRENT 1906-01-02 Active
RACHEL LOUISE SPENCER APV NOMINEES LIMITED Director 1999-11-01 CURRENT 1959-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-09REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2019-09-24GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-18AC92Restoration by order of the court
2012-10-17GAZ2Final Gazette dissolved via compulsory strike-off
2012-07-174.71Return of final meeting in a members' voluntary winding up
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/12 FROM Portland House Bressenden Place London SW1E 6BF
2012-02-084.68 Liquidators' statement of receipts and payments to 2012-01-03
2011-08-014.68 Liquidators' statement of receipts and payments to 2011-07-03
2011-02-094.68 Liquidators' statement of receipts and payments to 2011-01-03
2010-07-264.68 Liquidators' statement of receipts and payments to 2010-07-03
2010-01-154.68 Liquidators' statement of receipts and payments to 2010-01-03
2009-07-084.68 Liquidators' statement of receipts and payments to 2009-07-03
2009-01-194.68 Liquidators' statement of receipts and payments to 2009-01-03
2008-07-094.68 Liquidators' statement of receipts and payments to 2009-01-03
2008-01-094.68Liquidators' statement of receipts and payments
2007-07-114.68Liquidators' statement of receipts and payments
2007-01-104.68Liquidators' statement of receipts and payments
2006-07-104.68Liquidators' statement of receipts and payments
2006-01-25288bDirector resigned
2006-01-124.68Liquidators' statement of receipts and payments
2006-01-06287Registered office changed on 06/01/06 from: portland house stag place london SW1E 5BF
2005-03-17287Registered office changed on 17/03/05 from: invensys house carlisle place london SW1P 1BX
2005-01-07LRESSPResolutions passed:
  • Special resolution to wind up
2005-01-07600APPOINTMENT OF LIQUIDATOR
2005-01-074.70Declaration of solvency
2004-04-27363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-29363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-02-13288bDIRECTOR RESIGNED
2003-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-03363aRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-21363aRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-05-10288cDIRECTOR'S PARTICULARS CHANGED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-04-06288bDIRECTOR RESIGNED
2001-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-21AUDAUDITOR'S RESIGNATION
2000-05-19363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2000-03-23ELRESS80A AUTH TO ALLOT SEC 23/02/00
2000-03-23ELRESS369(4) SHT NOTICE MEET 23/02/00
2000-03-23SRES01ADOPT MEM AND ARTS 23/02/00
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-08288aNEW DIRECTOR APPOINTED
1999-11-30288cSECRETARY'S PARTICULARS CHANGED
1999-11-24287REGISTERED OFFICE CHANGED ON 24/11/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX
1999-08-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-04363aRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1999-08-03288bSECRETARY RESIGNED
1999-08-03288aNEW SECRETARY APPOINTED
1999-05-14288aNEW SECRETARY APPOINTED
1999-05-12288bSECRETARY RESIGNED
1999-05-08287REGISTERED OFFICE CHANGED ON 08/05/99 FROM: SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN
1999-02-18288bDIRECTOR RESIGNED
1999-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/98
1998-06-08363sRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1998-01-11225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1997-11-19288aNEW DIRECTOR APPOINTED
1997-10-29288aNEW DIRECTOR APPOINTED
1997-10-29287REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 1 LYGON PLACE LONDON SW1W 0JR
1997-10-29288bDIRECTOR RESIGNED
1997-09-02288bDIRECTOR RESIGNED
1997-05-02363aRETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
1997-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to APV (NO.10) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APV (NO.10) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APV (NO.10) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Filed Financial Reports
Annual Accounts
2003-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APV (NO.10) LIMITED

Intangible Assets
Patents
We have not found any records of APV (NO.10) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APV (NO.10) LIMITED
Trademarks
We have not found any records of APV (NO.10) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APV (NO.10) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as APV (NO.10) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APV (NO.10) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APV (NO.10) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APV (NO.10) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.