Company NameAp101 Limited
Company StatusDissolved
Company Number08083865
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameCamberley Auto Factors Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSimon Mullin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 17 April 2018)
RoleSales Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameKai Michael Zissler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed12 July 2012(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr James Robert Sumner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr Edward Arthur Brookes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2015(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 17 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr Mark James Saunders
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2015(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 17 April 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr David Gerald Russell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll House Knoll Road
Camberley
Surrey
GU15 3SY
Director NameMark James Roberts
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NamePaul James Mohan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameJames Stewart Monks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameStephen Coleman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2015)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMichael Farrey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApson House Colton Mill Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL

Contact

Websiteandrewpage.com
Email address[email protected]
Telephone0113 3970200
Telephone regionLeeds

Location

Registered AddressApson House Colton Mill
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

1.1m at £0.1Colton Mill Acquisitions LTD
71.43%
Ordinary B1
420k at £0.1Colton Mill Acquisitions LTD
28.57%
Ordinary A1

Financials

Year2014
Net Worth£147,000
Current Liabilities£147,000

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

1 December 2015Delivered on: 10 December 2015
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 27 December 2014
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
26 February 2014Delivered on: 7 March 2014
Persons entitled: Endless LLP (As New Money Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 July 2012Delivered on: 19 July 2012
Persons entitled: Phoenix Equity Nominees Limited (Security Trustee)

Classification: Deed of acession
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 February 2014Delivered on: 7 March 2014
Satisfied on: 21 January 2016
Persons entitled: Endless LLP (As Senior Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 July 2012Delivered on: 20 July 2012
Satisfied on: 21 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties)

Classification: Accession deed
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
25 June 2017Termination of appointment of Michael Farrey as a director on 30 September 2016 (2 pages)
25 June 2017Termination of appointment of Michael Farrey as a director on 30 September 2016 (2 pages)
24 January 2017Change of name notice (2 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
24 January 2017Change of name notice (2 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
11 July 2016Accounts for a dormant company made up to 30 September 2015 (10 pages)
11 July 2016Accounts for a dormant company made up to 30 September 2015 (10 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 147,000
(9 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 147,000
(9 pages)
21 January 2016Satisfaction of charge 2 in full (4 pages)
21 January 2016Satisfaction of charge 080838650003 in full (4 pages)
21 January 2016Satisfaction of charge 2 in full (4 pages)
21 January 2016Satisfaction of charge 080838650003 in full (4 pages)
10 December 2015Registration of charge 080838650006, created on 1 December 2015 (49 pages)
10 December 2015Registration of charge 080838650006, created on 1 December 2015 (49 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (12 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (12 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 147,000
(6 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 147,000
(6 pages)
10 April 2015Termination of appointment of Mark Day as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Mark Day as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Stephen Coleman as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Stephen Coleman as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Mark Day as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Stephen Coleman as a director on 9 April 2015 (1 page)
24 March 2015Appointment of Mr Edward Arthur Brookes as a director on 23 February 2015 (2 pages)
24 March 2015Appointment of Mr Mark James Saunders as a director on 23 February 2015 (2 pages)
24 March 2015Appointment of Mr Edward Arthur Brookes as a director on 23 February 2015 (2 pages)
24 March 2015Appointment of Mr Mark James Saunders as a director on 23 February 2015 (2 pages)
9 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
9 February 2015Previous accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
27 December 2014Registration of charge 080838650005, created on 23 December 2014 (51 pages)
27 December 2014Registration of charge 080838650005, created on 23 December 2014 (51 pages)
30 June 2014Appointment of Mr James Robert Sumner as a director (2 pages)
30 June 2014Appointment of Mr James Robert Sumner as a director (2 pages)
30 June 2014Termination of appointment of Paul Mohan as a director (1 page)
30 June 2014Termination of appointment of Paul Mohan as a director (1 page)
30 June 2014Termination of appointment of James Monks as a director (1 page)
30 June 2014Termination of appointment of James Monks as a director (1 page)
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 147,000
(7 pages)
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 147,000
(7 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 March 2014Registration of charge 080838650003 (36 pages)
7 March 2014Registration of charge 080838650004 (40 pages)
7 March 2014Registration of charge 080838650003 (36 pages)
7 March 2014Registration of charge 080838650004 (40 pages)
5 March 2014Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (22 pages)
5 March 2014Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (22 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (11 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (11 pages)
23 December 2013Termination of appointment of Mark Roberts as a director (1 page)
23 December 2013Termination of appointment of Mark Roberts as a director (1 page)
12 August 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2014
(8 pages)
12 August 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2014
(8 pages)
12 June 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (3 pages)
12 June 2013Previous accounting period extended from 30 November 2012 to 31 May 2013 (3 pages)
15 August 2012Appointment of Stephen Coleman as a director (3 pages)
15 August 2012Appointment of James Stewart Monks as a director (3 pages)
15 August 2012Appointment of Simon Mullin as a director (3 pages)
15 August 2012Appointment of Michael Farrey as a director (3 pages)
15 August 2012Appointment of Stephen Coleman as a director (3 pages)
15 August 2012Appointment of Kai Michael Zissler as a director (3 pages)
15 August 2012Appointment of James Stewart Monks as a director (3 pages)
15 August 2012Appointment of Paul James Mohan as a director (3 pages)
15 August 2012Appointment of Michael Farrey as a director (3 pages)
15 August 2012Appointment of Simon Mullin as a director (3 pages)
15 August 2012Appointment of Paul James Mohan as a director (3 pages)
15 August 2012Appointment of Mark James Roberts as a director (3 pages)
15 August 2012Appointment of Mark James Roberts as a director (3 pages)
15 August 2012Appointment of Kai Michael Zissler as a director (3 pages)
6 August 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 294,000.00
(4 pages)
6 August 2012Change of share class name or designation (2 pages)
6 August 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 294,000.00
(4 pages)
6 August 2012Change of share class name or designation (2 pages)
6 August 2012Change of share class name or designation (2 pages)
6 August 2012Change of share class name or designation (2 pages)
31 July 2012Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 31 July 2012 (2 pages)
31 July 2012Termination of appointment of a secretary (2 pages)
31 July 2012Termination of appointment of a secretary (2 pages)
31 July 2012Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 31 July 2012 (2 pages)
30 July 2012Appointment of Mark Day as a director (3 pages)
30 July 2012Termination of appointment of David Russell as a director (2 pages)
30 July 2012Appointment of Mark Day as a director (3 pages)
30 July 2012Termination of appointment of David Russell as a director (2 pages)
30 July 2012Termination of appointment of David Russell as a director (2 pages)
30 July 2012Termination of appointment of David Russell as a director (2 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
27 July 2012Memorandum and Articles of Association (28 pages)
27 July 2012Memorandum and Articles of Association (28 pages)
27 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
27 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 2 (50 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 2 (50 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
19 July 2012Resolutions
  • RES13 ‐ Company business 12/07/2012
(2 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
19 July 2012Resolutions
  • RES13 ‐ Company business 12/07/2012
(5 pages)
19 July 2012Resolutions
  • RES13 ‐ Company business 12/07/2012
(2 pages)
19 July 2012Resolutions
  • RES13 ‐ Company business 12/07/2012
(5 pages)
11 July 2012Statement by directors (1 page)
11 July 2012Statement of capital on 11 July 2012
  • GBP 147,000.00
(4 pages)
11 July 2012Solvency statement dated 11/07/12 (1 page)
11 July 2012Solvency statement dated 11/07/12 (1 page)
11 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2012Statement of capital on 11 July 2012
  • GBP 147,000.00
(4 pages)
11 July 2012Statement by directors (1 page)
11 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2012Current accounting period shortened from 31 May 2013 to 30 November 2012 (1 page)
31 May 2012Current accounting period shortened from 31 May 2013 to 30 November 2012 (1 page)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)