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

APD INDUSTRIES PLC

ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
03532544
Public Limited Company
Liquidation

Company Overview

About Apd Industries Plc
APD INDUSTRIES PLC was founded on 1998-03-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Apd Industries Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APD INDUSTRIES PLC
 
Legal Registered Office
ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in RG12
 
Filing Information
Company Number 03532544
Company ID Number 03532544
Date formed 1998-03-23
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/06/2018
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 08:53:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APD INDUSTRIES PLC
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 APD INDUSTRIES PLC
The following companies were found which have the same name as APD INDUSTRIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APD INDUSTRIES LIMITED 23/24 MONKSTOWN CRESCENT MONKSTOWN BLACKROCK CO. DUBLIN Dissolved Company formed on the 1986-10-07
APD INDUSTRIES PRIVATE LIMITED 11/156 UGF PLOT NO.17 GALI NO.8 WEST AZAD NAGAAR KRISHNA NAGAR DELHI Delhi 110051 ACTIVE Company formed on the 2012-12-07
APD INDUSTRIES SDN. BHD. Active
APD INDUSTRIES PLC Unknown

Company Officers of APD INDUSTRIES PLC

Current Directors
Officer Role Date Appointed
GILLIAN MARY WOOLLEY
Company Secretary 2002-09-24
HERBERT GREBENC
Director 1998-05-29
JURGEN REUL
Director 1998-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM LESLIE COLESHILL
Company Secretary 2001-04-04 2002-09-24
ANDREW THOMAS ARMITAGE
Company Secretary 1999-07-28 2001-04-05
JURGEN REUL
Company Secretary 1998-05-29 1999-07-28
SIMON JOHN COX
Company Secretary 1998-05-15 1998-05-29
SIMON JOHN COX
Director 1998-05-15 1998-05-29
PATRICK ALBERT JACQUES SARCH
Director 1998-05-15 1998-05-29
LUCIENE JAMES LIMITED
Company Secretary 1998-03-23 1998-05-15
LUCIENE JAMES LIMITED
Director 1998-03-23 1998-05-15
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 1998-03-23 1998-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY WOOLLEY JOHN COOPER GARAGES LIMITED Company Secretary 2007-01-03 CURRENT 1965-03-18 Active
GILLIAN MARY WOOLLEY JOHN COOPER WORKS LIMITED Company Secretary 2007-01-03 CURRENT 2002-01-10 Active
GILLIAN MARY WOOLLEY THE BMW GROUP BENEFIT TRUST LIMITED Company Secretary 2004-06-01 CURRENT 1983-09-20 Active
GILLIAN MARY WOOLLEY BMW CREDIT LIMITED Company Secretary 2002-09-24 CURRENT 1933-11-28 Liquidation
GILLIAN MARY WOOLLEY PARK LANE LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY SWINDON PRESSINGS LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY BMW (P&A) LIMITED Company Secretary 2002-09-24 CURRENT 1985-08-21 Active - Proposal to Strike off
GILLIAN MARY WOOLLEY ROLLS-ROYCE MOTOR CARS LIMITED Company Secretary 2002-09-24 CURRENT 1998-03-05 Active
GILLIAN MARY WOOLLEY BMW SERVICES LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Liquidation
GILLIAN MARY WOOLLEY BARLING INVICTA HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1928-02-22 Liquidation
GILLIAN MARY WOOLLEY BRITISH MOTOR HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1926-04-28 Liquidation
GILLIAN MARY WOOLLEY BMW CAR CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY BMW DRIVERS CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-24 Active
GILLIAN MARY WOOLLEY BMW (UK) INVESTMENTS LIMITED Company Secretary 2002-09-24 CURRENT 1982-09-14 Liquidation
GILLIAN MARY WOOLLEY BMW MOTORSPORT LIMITED Company Secretary 2002-09-24 CURRENT 1995-10-16 Active
GILLIAN MARY WOOLLEY BMW (UK) CAPITAL PLC Company Secretary 2002-09-24 CURRENT 1995-10-16 Liquidation
GILLIAN MARY WOOLLEY BMW (UK) MANUFACTURING LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY TRIUMPH MOTOR COMPANY LIMITED Company Secretary 2002-09-24 CURRENT 1947-07-17 Active
GILLIAN MARY WOOLLEY THE BRITISH MOTOR CORPORATION LIMITED Company Secretary 2002-09-24 CURRENT 1935-09-17 Liquidation
GILLIAN MARY WOOLLEY RILEY MOTORS LIMITED Company Secretary 2002-09-24 CURRENT 1981-11-09 Active
GILLIAN MARY WOOLLEY BMW (UK) HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1975-05-20 Active
GILLIAN MARY WOOLLEY BMW (UK) LIMITED Company Secretary 2002-09-24 CURRENT 1978-07-11 Active
GILLIAN MARY WOOLLEY BLMC LIMITED Company Secretary 2002-09-24 CURRENT 1968-02-08 Liquidation
GILLIAN MARY WOOLLEY BMW (GB) LIMITED Company Secretary 2002-09-19 CURRENT 1994-03-10 Active
GILLIAN MARY WOOLLEY BMW LEASING (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1987-11-10 Dissolved 2016-10-01
GILLIAN MARY WOOLLEY ALPHABET (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1996-11-21 Active
GILLIAN MARY WOOLLEY BMW FINANCIAL SERVICES (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1976-11-30 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
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM C/O Company Secretary Summit One Summit Avenue Farnborough Hampshire GU14 0FB
2018-06-29LIQ01Voluntary liquidation declaration of solvency
2018-06-29600Appointment of a voluntary liquidator
2018-06-29LRESSPResolutions passed:
  • Special resolution to wind up on 2018-06-06
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 41550001
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 41550001
2016-03-23AR0123/03/16 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 41550001
2015-04-20AR0123/03/15 ANNUAL RETURN FULL LIST
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JURGEN REUL / 16/01/2015
2015-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HERBERT GREBENC / 16/01/2015
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM Ellesfield Avenue Bracknell Berkshire RG12 8TA
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 41550001
2014-04-17AR0123/03/14 ANNUAL RETURN FULL LIST
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19AR0123/03/13 ANNUAL RETURN FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0123/03/12 ANNUAL RETURN FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AR0123/03/11 ANNUAL RETURN FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0123/03/10 ANNUAL RETURN FULL LIST
2010-03-01SH10Particulars of variation of rights attached to shares
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HERBERT GREBENC / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY WOOLLEY / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JURGEN REUL / 06/10/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / HERBERT GREBENC / 26/06/2009
2009-04-20363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-26363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-29363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-01-1488(2)RAD 01/09/03--------- £ SI 1@1=1 £ IC 41550000/41550001
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-22363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-10-04288aNEW SECRETARY APPOINTED
2002-10-04288bSECRETARY RESIGNED
2002-08-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-28363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-19363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-04-13288aNEW SECRETARY APPOINTED
2001-04-13288bSECRETARY RESIGNED
2001-01-08287REGISTERED OFFICE CHANGED ON 08/01/01 FROM: INTERNATIONAL HEADQUARTERS WARWICK TECHNOLOGY PARK WARWICK WARWICKSHIRE CV34 6RG
2000-08-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-25363aRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-04-25288cDIRECTOR'S PARTICULARS CHANGED
2000-04-25288cDIRECTOR'S PARTICULARS CHANGED
2000-04-25288cDIRECTOR'S PARTICULARS CHANGED
1999-08-19287REGISTERED OFFICE CHANGED ON 19/08/99 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN
1999-08-19288bSECRETARY RESIGNED
1999-08-19288aNEW SECRETARY APPOINTED
1999-08-1988(2)RAD 28/07/99--------- £ SI 41500000@1=41500000 £ IC 50000/41550000
1999-08-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-13363(288)SECRETARY RESIGNED
1999-04-13363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1999-03-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-22225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-08-19288bDIRECTOR RESIGNED
1998-08-11288bDIRECTOR RESIGNED
1998-08-11288bDIRECTOR RESIGNED
1998-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-10288aNEW DIRECTOR APPOINTED
1998-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-08ORES04NC INC ALREADY ADJUSTED 22/05/98
1998-06-08287REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1998-06-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to APD INDUSTRIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-06-15
Resolutions for Winding-up2018-06-15
Appointment of Liquidators2018-06-15
Fines / Sanctions
No fines or sanctions have been issued against APD INDUSTRIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APD INDUSTRIES PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 APD INDUSTRIES PLC

Intangible Assets
Patents
We have not found any records of APD INDUSTRIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for APD INDUSTRIES PLC
Trademarks
We have not found any records of APD INDUSTRIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APD INDUSTRIES PLC. 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 (70100 - Activities of head offices) as APD INDUSTRIES PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where APD INDUSTRIES PLC 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 TypeNotices to Creditors
Defending partyAPD INDUSTRIES PLCEvent Date2018-06-06
In the matter of (in Members' Voluntary Liquidation) ("the Company") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given that written resolutions were passed by the members of the Company on 06 June 2018 placing the Company into Members' Voluntary Liquidation (solvent liquidation) and appointing Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP as Joint Liquidators. Notice is also hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 06 June 2018, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 25 July 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Qneensway, Birmingham B4 6GH by no later than 25 July 2018 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 25 July 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Mark Jeremy Orton and John David Thomas Milsom (IP numbers 8846 and 9241 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 6 June 2018 . Further information about this case is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at samuel.henderson@kpmg.co.uk. Mark Jeremy Orton Joint Liquidator Dated: 12 June 2018
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAPD INDUSTRIES PLCEvent Date2018-06-06
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 6 June 2018. Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Mark Jeremy Orton and John David Thomas Milsom (IP numbers 8846 and 9241 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 6 June 2018 . Further information about this case is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at samuel.henderson@kpmg.co.uk. Dr Herbert Grebenc , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAPD INDUSTRIES PLCEvent Date2018-06-06
Mark Jeremy Orton and John David Thomas Milsom of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH : Further information about this case is available from Sam Henderson at the offices of KPMG LLP on +44 (0) 121 609 5874 or at samuel.henderson@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APD INDUSTRIES PLC 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 APD INDUSTRIES PLC 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.