Hebburn
Tyne And Wear
NE31 1SP
Director Name | Mr Graeme Thomas Littledyke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | Kenneth Philip Thompson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Director Name | Iain Ewing Bilsland |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 1993) |
Role | Chartered Accountant |
Correspondence Address | The Garth Front Street Earsdon Whitley Bay Tyne & Wear NE25 9JU |
Director Name | David Arthur Parkin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 29 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 The Rise Darras Hall Ponteland Newcastle Upon Tyne Northumberland NE20 9LQ |
Director Name | John Ramage Campbell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 32 Hadrian Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JU |
Director Name | Mr Thomas Kerp Duncan |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | Gillywood Trebost Stithians Truro Cornwall TR3 7DN |
Director Name | Donald Shaw McLean |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | Bolam Hall Cottage Bolam Morpeth Northumberland NE61 3UA |
Secretary Name | Iain Ewing Bilsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | The Garth Front Street Earsdon Whitley Bay Tyne & Wear NE25 9JU |
Director Name | Mr Arthur Dodgson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(8 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 29 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eden Way Billingham Cleveland TS22 5NU |
Director Name | Steven Kent Jervis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | Earlesmere House Warings Green Road Hockley Heath Solihull West Midlands B94 6BS |
Secretary Name | Peter John Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(8 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 23 January 1994) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 St Marys Avenue Whitley Bay Tyne & Wear NE26 1TA |
Secretary Name | Michael Holding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 66 Chapel Lane Codsall Wolverhampton West Midlands WV8 2EJ |
Director Name | Frank Nugent |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | Stonecroft Church Lane Toddington Gloucestershire GL54 5DQ Wales |
Director Name | Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 102 Sarsfeld Road London SW12 8HL |
Director Name | David Maurice Adams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 1997) |
Role | Managing Director |
Correspondence Address | Little Northaw The Crescent Ashurst Southampton Hampshire SO40 7AQ |
Director Name | Clive Pearce Towl |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2001) |
Role | Managing Director |
Correspondence Address | The Coach House Greatwood Mylor Falmouth Cornwall TR11 5SR |
Director Name | Michael Holding |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2001) |
Role | Accountant |
Correspondence Address | 66 Chapel Lane Codsall Wolverhampton West Midlands WV8 2EJ |
Director Name | Michael John Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 2002) |
Role | Company Director |
Correspondence Address | Holford Sway Road Bowling Green Pennington Lymington Hampshire SO41 8LP |
Secretary Name | Kenneth Philip Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(15 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 6 The Russets Chestfield Whitstable Kent CT5 3QG |
Director Name | David Parry |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 259 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 1JQ |
Director Name | Mr Ian Carey |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(25 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
Director Name | A&P Gh 2006 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 February 2011) |
Correspondence Address | Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD Wales |
Director Name | Atlantic & Peninsula Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(26 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 December 2020) |
Correspondence Address | 5 Abbotts Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Website | shipcare.co.uk |
---|
Registered Address | C/O A&P Tyne Limited Wagonway Road Hebburn Tyne And Wear NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1.1k at £1 | A & P Ship Repairers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
23 December 1997 | Delivered on: 31 December 1997 Satisfied on: 28 August 2004 Persons entitled: The Governor and Company of the Bank of Scotlandin Its Capacity as Agent and Trustee for the Secured Parties (The "Security Trustee") Classification: Guarantee and debenture Secured details: The actual, contingent, present and/or future obligations and liabilities of the company to the chargee under, or pursuant to, all or any of the secured documents as defined therein. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 December 1995 | Delivered on: 3 January 1996 Satisfied on: 6 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a no 7 dry docks and adjoining land at western avenue southampton docks estate southampton and the proceeds of sle thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 October 1993 | Delivered on: 3 November 1993 Satisfied on: 6 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over various items of property and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
21 October 1993 | Delivered on: 3 November 1993 Satisfied on: 6 January 1998 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various cranes and the insurances. See the mortgage charge document for full details. Fully Satisfied |
24 November 1992 | Delivered on: 10 December 1992 Satisfied on: 6 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 November 1991 | Delivered on: 12 December 1991 Satisfied on: 28 September 1994 Persons entitled: Schroder Ventures Holdings Limitedeholders (As Defined)as Agent and Trustee of the Security for the Not Classification: Guarantee and debenture Secured details: All monies due or to become due from a & p ship repairers limited to the chargee under the terms of the £3,500,000 secured loan notes 1991/1999, an instrument dated 26 november 1991, an indemnity agreement and any forms of guarantee and debenture dated 26 november 1991. Particulars: By way of fixed charge, all estates or interests in any f/h, l/h and other immoveable property or the proceeds of sale thereof and all buildings and trade and other fixtures from time to time (for full details see form 395 and contd sheets). Fully Satisfied |
23 May 1990 | Delivered on: 1 June 1990 Satisfied on: 6 January 1998 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee as mezzanine agent and trustee of the security for the secured parties (as defined) under the terms of a mezzanine loan agreement dated 23/5/90 and this charge. Particulars: (Please see 395 M55). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 May 1990 | Delivered on: 1 June 1990 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of a senior facilities agreement dated 23/05/90 and this charge. Particulars: (Please see 395 m 28 for details of property and further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 July 2005 | Delivered on: 22 July 2005 Satisfied on: 11 February 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 May 2004 | Delivered on: 17 May 2004 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Ventures Investments Limited Classification: Deed of variation Secured details: And varing the terms of a composite guarantee and debenture dated 13 august 2003. Particulars: Full particulars of the debenture can be found on form 395 filed on 27 august 2003. Fully Satisfied |
2 March 2004 | Delivered on: 10 March 2004 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Investments Limited Classification: Amendment and restatement to debenture originally dated 17 august 2001 Secured details: All moneys due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property being land and buildings on the east side of campbeltown road land adjacent to chester road and unicorn way and land at new chester road birkenhead t/ns MS413260, MS413177 and MS366634. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2003 | Delivered on: 27 August 2003 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Ventures Investments Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land and buildings on the east side of campbeltown road, land adjacent to chester road and unicorn way and land at new chester road, birkenhead, t/ns 413260, MS413177 and ms 366634 and the f/h property and l/h land at hebburn shipyard, tyne and wear, t/n TY232136 and TY323132.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 July 2003 | Delivered on: 6 August 2003 Satisfied on: 15 August 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 October 2001 | Delivered on: 2 November 2001 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Investments Limited Classification: Amendment and restatement to a debenture dated 17TH august 2001 Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever under the loan note instrument. (All terms as defined). Particulars: The f/h property being land and buildings on the east side of campbeltown road, land adjacent to chester road and unicorn way and land at new chester road, birkenhead, t/nos MS413260, MS413177 and MS366634. The f/h and l/h land at hebburn shipyard, tyne and wear, t/no TY232136 and TY362798 (for further property charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 August 2001 | Delivered on: 31 August 2001 Satisfied on: 16 April 2005 Persons entitled: Royal Bank Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan note instrument (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2001 | Delivered on: 31 August 2001 Satisfied on: 28 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of release and variation of a guarantee and debenture dated 23 december 1997 ("the deed") Secured details: The actual, contingent, present and/or future obligations and liabilities of the company due or to become due to any of the secured parties under, or pursuant to, all or any of the secured documents provided that the sum recoverable by the secured parties shall not exceed the limit (all terms as defined). Particulars: By way of legal mortgage all that f/h property k/a land and buildings at north shields t/no TY91842. All that l/h property k/a no.5 Berth and land adjoining at chatham docks, gillingham, kent. All that l/h property k/a land on the south side of poulton close, dover t/no K716346. (For further property charged please refer to form 395).. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 March 1987 | Delivered on: 19 March 1987 Satisfied on: 11 September 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 February 2011 | Delivered on: 12 February 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever. Particulars: Fixed charge all right title estate and other interests of the company in each charged property,book debts,all present and future goodwill and uncalled capital see image for full details. Outstanding |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
2 January 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
10 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 January 2021 | Termination of appointment of Atlantic & Peninsula Marine Services Limited as a director on 22 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Graeme Thomas Littledyke as a director on 22 December 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 August 2018 | Appointment of Mr David Thomas Mcginley as a director on 6 August 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
24 July 2018 | Termination of appointment of Ian Carey as a director on 20 July 2018 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
13 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Termination of appointment of A&P Gh 2006 Limited as a director (1 page) |
10 March 2011 | Termination of appointment of A&P Gh 2006 Limited as a director (1 page) |
10 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD on 10 March 2011 (1 page) |
10 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
10 March 2011 | Appointment of Atlantic & Peninsula Marine Services Limited as a director (2 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
7 January 2011 | Appointment of Mr Ian Carey as a director (2 pages) |
7 January 2011 | Appointment of Mr Ian Carey as a director (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for A&P Gh 2006 Limited on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for A&P Gh 2006 Limited on 31 July 2010 (2 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from ground floor atlantic house greenwood close cardiff gate business park cardiff CF23 8RD (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from ground floor atlantic house greenwood close cardiff gate business park cardiff CF23 8RD (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from c/o a & p tyne LIMITED wagonway road hebburn tyne & wear NE31 1SP (1 page) |
16 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
16 September 2009 | Director's change of particulars / a&p gh 2006 LIMITED / 15/09/2009 (1 page) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Director's change of particulars / a&p gh 2006 LIMITED / 15/09/2009 (1 page) |
4 September 2009 | Appointment terminated director and secretary kenneth thompson (1 page) |
4 September 2009 | Appointment terminated director and secretary kenneth thompson (1 page) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
3 February 2009 | Return made up to 31/07/08; full list of members (3 pages) |
3 February 2009 | Return made up to 31/07/08; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 October 2008 | Return made up to 31/07/07; full list of members (3 pages) |
22 October 2008 | Return made up to 31/07/07; full list of members (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: eling wharf 26 high street totton southampton hampshire SO40 9TN (1 page) |
18 May 2007 | Accounts made up to 31 December 2006 (16 pages) |
18 May 2007 | Accounts made up to 31 December 2006 (16 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director resigned (1 page) |
12 June 2006 | Accounts made up to 31 December 2005 (18 pages) |
12 June 2006 | Accounts made up to 31 December 2005 (18 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: western avenue western docks southampton hampshire SO15 0HH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: western avenue western docks southampton hampshire SO15 0HH (1 page) |
28 December 2005 | Accounts made up to 31 December 2004 (19 pages) |
28 December 2005 | Accounts made up to 31 December 2004 (19 pages) |
11 October 2005 | Return made up to 31/07/05; full list of members (3 pages) |
11 October 2005 | Return made up to 31/07/05; full list of members (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
3 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
3 September 2004 | Accounts made up to 31 December 2003 (19 pages) |
3 September 2004 | Accounts made up to 31 December 2003 (19 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (10 pages) |
10 March 2004 | Particulars of mortgage/charge (10 pages) |
26 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
26 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
27 August 2003 | Particulars of mortgage/charge (11 pages) |
27 August 2003 | Particulars of mortgage/charge (11 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
18 June 2003 | Accounts made up to 31 December 2002 (29 pages) |
18 June 2003 | Accounts made up to 31 December 2002 (29 pages) |
10 October 2002 | Accounts made up to 31 December 2001 (20 pages) |
10 October 2002 | Accounts made up to 31 December 2001 (20 pages) |
3 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
3 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
2 November 2001 | Particulars of mortgage/charge (15 pages) |
2 November 2001 | Particulars of mortgage/charge (15 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (18 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (18 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
5 September 2001 | Declaration of mortgage charge released/ceased (1 page) |
5 September 2001 | Declaration of mortgage charge released/ceased (1 page) |
5 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
5 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
31 August 2001 | Particulars of mortgage/charge (15 pages) |
31 August 2001 | Particulars of mortgage/charge (15 pages) |
31 August 2001 | Particulars of mortgage/charge (15 pages) |
31 August 2001 | Particulars of mortgage/charge (15 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (21 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (21 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: imperial house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: imperial house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
5 October 1999 | Accounts made up to 31 December 1998 (22 pages) |
5 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
5 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
5 October 1999 | Accounts made up to 31 December 1998 (22 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 October 1998 | Accounts made up to 31 December 1997 (22 pages) |
27 October 1998 | Accounts made up to 31 December 1997 (22 pages) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
24 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
24 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (15 pages) |
9 January 1998 | Declaration of assistance for shares acquisition (15 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (19 pages) |
31 December 1997 | Particulars of mortgage/charge (19 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
7 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
4 August 1997 | Accounts made up to 31 December 1996 (24 pages) |
4 August 1997 | Accounts made up to 31 December 1996 (24 pages) |
15 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 June 1996 | Accounts made up to 31 December 1995 (26 pages) |
6 June 1996 | Accounts made up to 31 December 1995 (26 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Company name changed a & p appledore ship repairers l imited\certificate issued on 06/11/95 (4 pages) |
3 November 1995 | Company name changed a & p appledore ship repairers l imited\certificate issued on 06/11/95 (4 pages) |
24 October 1995 | Accounts made up to 31 December 1994 (27 pages) |
24 October 1995 | Accounts made up to 31 December 1994 (27 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: benton way wallsend tyne and wear NE28 6ET (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: benton way wallsend tyne and wear NE28 6ET (1 page) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
14 August 1995 | Return made up to 31/07/95; full list of members
|
14 August 1995 | Return made up to 31/07/95; full list of members
|
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (76 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
12 January 1994 | Accounts made up to 31 December 1992 (22 pages) |
12 January 1994 | Accounts made up to 31 December 1992 (22 pages) |
6 November 1992 | Accounts made up to 31 December 1991 (19 pages) |
6 November 1992 | Accounts made up to 31 December 1991 (19 pages) |
9 December 1991 | Accounts made up to 31 December 1990 (20 pages) |
9 December 1991 | Accounts made up to 31 December 1990 (20 pages) |
12 April 1990 | Accounts made up to 31 December 1989 (19 pages) |
12 April 1990 | Accounts made up to 31 December 1989 (19 pages) |
29 March 1990 | Accounts made up to 31 December 1988 (19 pages) |
29 March 1990 | Accounts made up to 31 December 1988 (19 pages) |
27 January 1989 | Accounts made up to 31 December 1987 (12 pages) |
27 January 1989 | Accounts made up to 31 December 1987 (12 pages) |
25 January 1989 | £ nc 100/1100 (1 page) |
25 January 1989 | Resolutions
|
25 January 1989 | Resolutions
|
25 January 1989 | £ nc 100/1100 (1 page) |
10 June 1987 | Accounts made up to 30 September 1986 (16 pages) |
10 June 1987 | Accounts made up to 30 September 1986 (16 pages) |
17 March 1987 | Resolutions
|
17 March 1987 | Resolutions
|
8 December 1986 | Company name changed tower maritime ship repair servi ces LIMITED\certificate issued on 08/12/86 (2 pages) |
8 December 1986 | Company name changed tower maritime ship repair servi ces LIMITED\certificate issued on 08/12/86 (2 pages) |
11 March 1985 | Company name changed\certificate issued on 11/03/85 (2 pages) |
11 March 1985 | Company name changed\certificate issued on 11/03/85 (2 pages) |
5 February 1985 | Certificate of incorporation (1 page) |
5 February 1985 | Certificate of incorporation (1 page) |