About

Registered Number: 01342215
Date of Incorporation: 05/12/1977 (47 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2015 (9 years and 4 months ago)
Registered Address: Arundel House, 1 Amberley Court, Crawley, West Sussex, RH11 7XL,

 

Based in Crawley, West Sussex, Ap Admin Ltd was registered on 05 December 1977, it's status is listed as "Dissolved". The companies directors are Morse, Stanley Owen, Morgan, Robert Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORSE, Stanley Owen 30 March 2012 - 1
MORGAN, Robert Colin 20 January 2009 30 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 September 2015
2.24B - N/A 10 July 2014
2.34B - N/A 26 June 2014
2.24B - N/A 12 May 2014
2.23B - N/A 27 December 2013
2.17B - N/A 06 December 2013
CERTNM - Change of name certificate 26 November 2013
CONNOT - N/A 26 November 2013
2.12B - N/A 15 October 2013
DISS40 - Notice of striking-off action discontinued 23 February 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AD01 - Change of registered office address 20 February 2013
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AP03 - Appointment of secretary 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AA - Annual Accounts 02 January 2012
AA01 - Change of accounting reference date 28 September 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 19 November 2010
AA01 - Change of accounting reference date 24 September 2010
AP03 - Appointment of secretary 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
MG01 - Particulars of a mortgage or charge 01 May 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 25 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
363s - Annual Return 23 August 2004
395 - Particulars of a mortgage or charge 15 January 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 13 August 2001
395 - Particulars of a mortgage or charge 01 December 2000
395 - Particulars of a mortgage or charge 01 December 2000
395 - Particulars of a mortgage or charge 01 December 2000
395 - Particulars of a mortgage or charge 01 December 2000
363s - Annual Return 18 October 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
363s - Annual Return 17 November 1999
AA - Annual Accounts 01 September 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 25 August 1998
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
363s - Annual Return 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
AA - Annual Accounts 15 August 1997
AUD - Auditor's letter of resignation 15 January 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 05 November 1996
AA - Annual Accounts 22 January 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 05 October 1995
AUD - Auditor's letter of resignation 29 January 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 12 September 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 21 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
RESOLUTIONS - N/A 26 April 1992
MEM/ARTS - N/A 26 April 1992
395 - Particulars of a mortgage or charge 08 January 1992
363b - Annual Return 29 August 1991
AA - Annual Accounts 15 August 1991
395 - Particulars of a mortgage or charge 09 October 1990
395 - Particulars of a mortgage or charge 05 October 1990
395 - Particulars of a mortgage or charge 05 October 1990
395 - Particulars of a mortgage or charge 05 October 1990
395 - Particulars of a mortgage or charge 05 October 1990
395 - Particulars of a mortgage or charge 05 October 1990
395 - Particulars of a mortgage or charge 05 October 1990
395 - Particulars of a mortgage or charge 05 October 1990
395 - Particulars of a mortgage or charge 05 October 1990
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 07 July 1989
363 - Annual Return 07 July 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
287 - Change in situation or address of Registered Office 04 May 1988
AA - Annual Accounts 14 October 1987
363 - Annual Return 14 October 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 15 November 1986
AA - Annual Accounts 12 June 1985
AA - Annual Accounts 14 February 1985
AA - Annual Accounts 29 December 1983
AA - Annual Accounts 14 July 1982
288a - Notice of appointment of directors or secretaries 24 April 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2010 Outstanding

N/A

Charge 31 December 2003 Outstanding

N/A

Legal mortgage between midsummer books limited, aerospace publishing limited and national westminster bank PLC 15 November 2000 Fully Satisfied

N/A

Legal mortgage between midsummer books limited, aerospace publishing limited and national westminster bank PLC 15 November 2000 Fully Satisfied

N/A

Legal mortgage between midsummer books limited, aerospace publishing limited and national westminster bank PLC 15 November 2000 Fully Satisfied

N/A

Legal mortgage between midsummer books limited, aerospace publishing limited and national westminster bank PLC 15 November 2000 Fully Satisfied

N/A

Mortgage debenture 20 December 1991 Fully Satisfied

N/A

Debenture 28 September 1990 Fully Satisfied

N/A

Legal mortgage 28 September 1990 Fully Satisfied

N/A

Legal mortgage 28 September 1990 Fully Satisfied

N/A

Legal mortgage 28 September 1990 Fully Satisfied

N/A

Legal mortgage 28 September 1990 Fully Satisfied

N/A

Legal mortgage 28 September 1990 Fully Satisfied

N/A

Legal mortgage 28 September 1990 Fully Satisfied

N/A

Legal mortgage 28 September 1990 Fully Satisfied

N/A

Legal mortgage 28 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.