Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APN LONDON LTD
Company Information for

APN LONDON LTD

LONDON, UNITED KINGDOM, N21,
Company Registration Number
05649711
Private Limited Company
Dissolved

Dissolved 2013-11-05

Company Overview

About Apn London Ltd
APN LONDON LTD was founded on 2005-12-09 and had its registered office in London. The company was dissolved on the 2013-11-05 and is no longer trading or active.

Key Data
Company Name
APN LONDON LTD
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
APN PROPERTY LTD.06/11/2006
LONDON & CHESHIRE LTD08/06/2006
Filing Information
Company Number 05649711
Date formed 2005-12-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-11-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-29 14:27:16
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 APN LONDON LTD

Current Directors
Officer Role Date Appointed
GRAINNE MARY TAYLOR
Company Secretary 2008-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
SATBIR SINGH KHANGURA
Director 2011-12-10 2012-11-23
HARANT PAL SINGH
Director 2007-03-29 2011-12-10
TIMOTHY JOHN BURKE
Company Secretary 2007-03-29 2008-04-18
TIMOTHY JOHN BURKE
Director 2007-03-29 2008-01-05
LAKYA CHADHA
Company Secretary 2005-12-09 2007-03-30
LAKYA CHADHA
Director 2005-12-09 2007-03-30
RAJINDER CHADHA
Director 2005-12-09 2007-03-30
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2005-12-09 2005-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAINNE MARY TAYLOR WORLDWIDE CHAUFFEURS LIMITED Company Secretary 2008-07-16 CURRENT 2005-02-09 Active - Proposal to Strike off
GRAINNE MARY TAYLOR KEWMOOR LIMITED Company Secretary 2008-06-13 CURRENT 1993-04-19 Active
GRAINNE MARY TAYLOR LONDON & NATIONWIDE DEVELOPMENTS LIMITED Company Secretary 2008-06-13 CURRENT 1996-07-18 Active - Proposal to Strike off
GRAINNE MARY TAYLOR HIGHSTAR LIMITED Company Secretary 2008-06-13 CURRENT 2001-02-14 Active
GRAINNE MARY TAYLOR 40 DELAFORD STREET RTM LIMITED Company Secretary 2007-11-19 CURRENT 2007-11-19 Active
GRAINNE MARY TAYLOR SENECA GENERAL PARTNER LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Dissolved 2014-05-13
GRAINNE MARY TAYLOR THE COURTYARD MANAGEMENT (BRIDGWATER) LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Active
GRAINNE MARY TAYLOR ALLIMORE LIMITED Company Secretary 2006-05-22 CURRENT 2006-05-18 Active
GRAINNE MARY TAYLOR AD QUALITY UK LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Active
GRAINNE MARY TAYLOR THE GATE RESIDENTS COMPANY LIMITED Company Secretary 2006-02-09 CURRENT 2006-02-09 Active
GRAINNE MARY TAYLOR ABRACORE LIMITED Company Secretary 2005-01-25 CURRENT 2004-11-12 Active

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
2013-11-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SATBIR KHANGURA
2012-11-274.20STATEMENT OF AFFAIRS/4.19
2012-11-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 72 FIELDING ROAD CHISWICK LONDON W4 1DB
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-26AP01DIRECTOR APPOINTED MR SATBIR SINGH KHANGURA
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HARANT SINGH
2012-01-18LATEST SOC18/01/12 STATEMENT OF CAPITAL;GBP 1000000
2012-01-18AR0109/12/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-21SH0110/12/10 STATEMENT OF CAPITAL GBP 999998
2011-07-07RES04NC INC ALREADY ADJUSTED 10/12/2010
2011-01-18AR0109/12/10 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-20AR0109/12/09 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / GRAINNE MARY TAYLOR / 07/09/2009
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BURKE
2009-01-08363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-08-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-23288aSECRETARY APPOINTED GRAINNE TAYLOR
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY BURKE
2007-12-17363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 12, MARCHWOOD CRESCENT EALING LONDON W5 2DZ
2007-04-14288bDIRECTOR RESIGNED
2007-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-02-02363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-06CERTNMCOMPANY NAME CHANGED APN PROPERTY LTD. CERTIFICATE ISSUED ON 06/11/06
2006-06-08CERTNMCOMPANY NAME CHANGED LONDON & CHESHIRE LTD CERTIFICATE ISSUED ON 08/06/06
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to APN LONDON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-24
Resolutions for Winding-up2012-11-30
Fines / Sanctions
No fines or sanctions have been issued against APN LONDON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-05-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2006-05-12 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of APN LONDON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APN LONDON LTD
Trademarks
We have not found any records of APN LONDON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APN LONDON LTD. 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 (41100 - Development of building projects) as APN LONDON LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where APN LONDON LTD 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAPN LONDON LIMITEDEvent Date2013-05-16
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 26 July 2013 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the preceding day. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAPN LONDON LIMITEDEvent Date2012-11-23
Insolvency Act 1986 section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 23 November 2012 the subjoined Special Resolution was passed: That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Ninos Koumettou be and is hereby appointed Liquidator of the company on 23 November 2012 for the purposes of such winding up. Office Holder: Ninos Koumettou , IP number: 002240, 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 7250, email address: ninos@aljuk.com Alternative contact for enquiries on proceedings: Kerry Milsome Satbir Singh Khangura , Office holder capacity: Director/Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APN LONDON LTD 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 APN LONDON LTD 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.