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

AP ADMIN LIMITED

CRAWLEY, WEST SUSSEX, RH11,
Company Registration Number
01342215
Private Limited Company
Dissolved

Dissolved 2015-12-04

Company Overview

About Ap Admin Ltd
AP ADMIN LIMITED was founded on 1977-12-05 and had its registered office in Crawley. The company was dissolved on the 2015-12-04 and is no longer trading or active.

Key Data
Company Name
AP ADMIN LIMITED
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
 
Previous Names
AEROSPACE PUBLISHING LIMITED26/11/2013
Filing Information
Company Number 01342215
Date formed 1977-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-12-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-13 18:57:31
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.
Companies with same name AP ADMIN LIMITED
The following companies were found which have the same name as AP ADMIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AP ADMIN & MGT SOLUTIONS INC 4863 NW 9TH DRIVE PLANTATION FL 33317 Inactive Company formed on the 2018-04-11
AP ADMIN SOLUTIONS LIMITED OFFICE 4 219 KENSINGTON HIGH STREET LONDON UNITED KINGDOM W8 6BD Dissolved Company formed on the 2017-11-13
AP ADMIN SOLUTIONS, LLC 11076 SE 75TH CT MILWAUKIE OR 97222 Active Company formed on the 2020-07-29
AP ADMINISTRATIVE SOLUTIONS INC 165 PINECREST DR. SANFORD FL 32773 Inactive Company formed on the 2018-04-06
AP ADMINISTRATION SERVICES LTD 21 MEAD CLOSE LOUGHTON IG10 2NG Active - Proposal to Strike off Company formed on the 2018-09-24
AP ADMINISTRATION PTY LTD NSW 2224 Active Company formed on the 2018-04-09
AP ADMINISTRATIVE SOLUTIONS LLC 8248 CROSBY RD NE WOODBURN OR 97071 Active Company formed on the 2022-09-22
AP ADMINISTRATIVE SERVICES LTD 20 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2024-03-19

Company Officers of AP ADMIN LIMITED

Current Directors
Officer Role Date Appointed
STANLEY OWEN MORSE
Company Secretary 2012-03-30
SOPHEARITH MOENG
Director 2007-05-01
STANLEY OWEN MORSE
Director 1978-04-10
PATRICIA ANN PALMER
Director 1997-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT COLIN MORGAN
Company Secretary 2009-01-20 2012-03-30
STANLEY OWEN MORSE
Company Secretary 1991-08-10 2009-01-20
MARION EDWARDS
Director 1991-08-10 2001-01-05
AUBREY LYTTELTON SIMON LAWRENCE
Director 1991-08-10 1999-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JEREMY LEBOFF MARIKU SECURITIES LTD Director 2018-01-14 CURRENT 1985-09-19 Active
ROGER JEREMY LEBOFF GIDALE PROPERTIES LIMITED Director 2015-05-20 CURRENT 1961-06-05 Active
STANLEY OWEN MORSE LORD NAPIER PLACE RESIDENTS LIMITED Director 2015-02-28 CURRENT 1971-10-28 Active
STANLEY OWEN MORSE AIRCRAFT PUBLISHING LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2014-05-06
STANLEY OWEN MORSE BS ADMIN LIMITED Director 1997-07-14 CURRENT 1997-03-13 Dissolved 2016-01-09
STANLEY OWEN MORSE M BOOKS ADMIN LIMITED Director 1991-08-10 CURRENT 1977-12-21 Dissolved 2016-01-15
PATRICIA ANN PALMER BS ADMIN LIMITED Director 2005-08-01 CURRENT 1997-03-13 Dissolved 2016-01-09
PATRICIA ANN PALMER M BOOKS ADMIN LIMITED Director 1997-09-11 CURRENT 1977-12-21 Dissolved 2016-01-15

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
2015-12-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2014
2014-06-262.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-05-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2014
2013-12-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-12-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-26RES15CHANGE OF NAME 18/11/2013
2013-11-26CERTNMCOMPANY NAME CHANGED AEROSPACE PUBLISHING LIMITED CERTIFICATE ISSUED ON 26/11/13
2013-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-02-23DISS40DISS40 (DISS40(SOAD))
2013-02-20LATEST SOC20/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-20AR0110/08/12 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHEARITH MOENG / 19/02/2013
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 179 DALLING ROAD LONDON W6 0ES
2012-12-11GAZ1FIRST GAZETTE
2012-04-04AP03SECRETARY APPOINTED STANLEY OWEN MORSE
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MORGAN
2012-01-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-28AA01PREVSHO FROM 30/12/2010 TO 29/12/2010
2011-09-26AR0110/08/11 FULL LIST
2010-12-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-19AR0110/08/10 FULL LIST
2010-09-24AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-05-07AP03SECRETARY APPOINTED ROBERT COLIN MORGAN
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY STANLEY MORSE
2010-05-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-10-15AR0110/08/09 FULL LIST
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-05363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-27288cDIRECTOR'S PARTICULARS CHANGED
2004-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-01-15395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-24363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2002-11-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-19363(288)DIRECTOR RESIGNED
2002-08-19363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-22363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to AP ADMIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-24
Notice of Intended Dividends2014-07-10
Appointment of Liquidators2014-07-09
Meetings of Creditors2013-12-04
Appointment of Administrators2013-10-14
Proposal to Strike Off2012-12-11
Fines / Sanctions
No fines or sanctions have been issued against AP ADMIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 2004-01-15 Outstanding BRIGHT STAR PUBLISHING PLC
LEGAL MORTGAGE BETWEEN MIDSUMMER BOOKS LIMITED, AEROSPACE PUBLISHING LIMITED AND NATIONAL WESTMINSTER BANK PLC 2000-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE BETWEEN MIDSUMMER BOOKS LIMITED, AEROSPACE PUBLISHING LIMITED AND NATIONAL WESTMINSTER BANK PLC 2000-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE BETWEEN MIDSUMMER BOOKS LIMITED, AEROSPACE PUBLISHING LIMITED AND NATIONAL WESTMINSTER BANK PLC 2000-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE BETWEEN MIDSUMMER BOOKS LIMITED, AEROSPACE PUBLISHING LIMITED AND NATIONAL WESTMINSTER BANK PLC 2000-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-09-28 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AP ADMIN LIMITED

Intangible Assets
Patents
We have not found any records of AP ADMIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AP ADMIN LIMITED
Trademarks
We have not found any records of AP ADMIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AP ADMIN 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 (58142 - Publishing of consumer and business journals and periodicals) as AP ADMIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AP ADMIN 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyAP ADMIN LIMITEDEvent Date2014-07-04
Principal Trading Address: (formerly) 3 Brackenbury Road, London W6 0BE Notice is hereby given in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators of AP Admin Limited intend within two months from 11 August 2014 to declare a first and final dividend to creditors of the above liquidation estate and that any such creditor wishing to participate in such dividend must, on or before 11 August 2014, send in their full name and address and full particulars of their debt or claim to the undersigned, Malcolm Fillmore and Andrew Pear, at BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. Under Rule 11.3(2) of the Insolvency Rules 1986, a Liquidator is not obliged to deal with claims lodged after the last date of proving being 11 August 2014. All creditors who do not prove their debt by 11 August 2014 will be excluded from the dividend. Date of Appointment: 30 June 2014. Office Holder Details: Malcolm Fillmore and Andrew Pear (IP Nos 6525 and 9016) both of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. For further details contact: Katie Kellaway, E-mail: Katie.kellaway@bm-advisory.com, Tel: 01293 453 646.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAP ADMIN LIMITEDEvent Date2014-06-30
Malcolm Fillmore and Andrew Pear , both of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL . : For further details contact: Katie Kellaway, E-mail: Katie.kellaway@bm-advisory.com, Tel: 01293 453 646.
 
Initiating party Event TypeFinal Meetings
Defending partyAP ADMIN LIMITEDEvent Date2014-06-26
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL on 27 August 2015 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidators. The meetings will also be asked to resolve that the Joint Liquidators be given their release in accordance with Section 173 of the Insolvency Act 1986. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account, at the offices of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL not later than 12.00 noon on the working day prior to the meeting. Date of Appointment: 26 June 2014 Office Holder details: Malcolm Fillmore , (IP No. 6525) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth, Crawley RH11 7XL and Andrew Pear , (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth, Crawley RH11 7XL . For further details contact: Katie Kellaway, Tel: 01293 453 646 Malcolm Fillmore , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyAEROSPACE PUBLISHING LIMITEDEvent Date2013-10-07
In the High Court of Justice case number 6725 Malcolm Fillmore and Andrew Pear (IP Nos 6525 and 9016 ), both of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL For further details contact: Katie Kellaway, Email: katie.kellaway@bm-advisory.com, Tel: 01293 410 333. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyAP ADMIN LIMITEDEvent Date2012-12-11
 
Initiating party Event TypeMeetings of Creditors
Defending partyAP ADMIN LIMITEDEvent Date
In the High Court of Justice case number 6725 Notice is hereby given by Malcolm Fillmore and Andrew Pear (IP Nos 6525 and 9016), both of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL that a meeting of the creditors of AP Admin Limited (Formerly Aerospace PublishingLimited), Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH117XL is to be held at Arundel House, 1 Amberley Court, Whitworth Road, Crawley, WestSussex RH11 7XL on 17 December 2013 at 11.00 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to the Administrators by the date ofthe meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting you must give to the Administrators, not laterthan 12.00 noon on the business day before the day fixed for the meeting, detailsin writing of your claim. Date of appointment: 7 October 2013. Further details contact: Katie Kellaway, Email:Katie.kellaway@bm-advisory.com, Tel: 01293 410 333.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AP ADMIN 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 AP ADMIN 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.