AP101 LIMITED
LEEDS CAMBERLEY AUTO FACTORS HOLDINGS LIMITED

Hellopages » West Yorkshire » Leeds » LS15 9JL
Company number 08083865
Status Active
Incorporation Date 25 May 2012
Company Type Private Limited Company
Address APSON HOUSE COLTON MILL, BULLERTHORPE LANE, LEEDS, WEST YORKSHIRE, LS15 9JL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-10-04 ; Change of name notice; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of AP101 LIMITED are www.ap101.co.uk, and www.ap101.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Leeds Rail Station is 4.9 miles; to Castleford Rail Station is 5.5 miles; to Featherstone Rail Station is 8.3 miles; to Sandal & Agbrigg Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ap101 Limited is a Private Limited Company. The company registration number is 08083865. Ap101 Limited has been working since 25 May 2012. The present status of the company is Active. The registered address of Ap101 Limited is Apson House Colton Mill Bullerthorpe Lane Leeds West Yorkshire Ls15 9jl. . BROOKES, Edward Arthur is a Director of the company. FARREY, Michael is a Director of the company. MULLIN, Simon is a Director of the company. SAUNDERS, Mark James is a Director of the company. SUMNER, James Robert is a Director of the company. ZISSLER, Kai Michael is a Director of the company. Director COLEMAN, Stephen has been resigned. Director DAY, Mark has been resigned. Director MOHAN, Paul James has been resigned. Director MONKS, James Stewart has been resigned. Director ROBERTS, Mark James has been resigned. Director RUSSELL, David Gerald has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BROOKES, Edward Arthur
Appointed Date: 23 February 2015
57 years old

Director
FARREY, Michael
Appointed Date: 12 July 2012
63 years old

Director
MULLIN, Simon
Appointed Date: 12 July 2012
63 years old

Director
SAUNDERS, Mark James
Appointed Date: 23 February 2015
60 years old

Director
SUMNER, James Robert
Appointed Date: 27 February 2014
60 years old

Director
ZISSLER, Kai Michael
Appointed Date: 12 July 2012
53 years old

Resigned Directors

Director
COLEMAN, Stephen
Resigned: 09 April 2015
Appointed Date: 12 July 2012
57 years old

Director
DAY, Mark
Resigned: 09 April 2015
Appointed Date: 12 July 2012
60 years old

Director
MOHAN, Paul James
Resigned: 31 March 2014
Appointed Date: 12 July 2012
58 years old

Director
MONKS, James Stewart
Resigned: 31 January 2014
Appointed Date: 12 July 2012
54 years old

Director
ROBERTS, Mark James
Resigned: 27 August 2013
Appointed Date: 12 July 2012
57 years old

Director
RUSSELL, David Gerald
Resigned: 12 July 2012
Appointed Date: 25 May 2012
65 years old

AP101 LIMITED Events

24 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-04

24 Jan 2017
Change of name notice
11 Jul 2016
Accounts for a dormant company made up to 30 September 2015
07 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 147,000

21 Jan 2016
Satisfaction of charge 2 in full
...
... and 46 more events
11 Jul 2012
Solvency statement dated 11/07/12
11 Jul 2012
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

11 Jul 2012
Statement of capital on 11 July 2012
  • GBP 147,000.00

31 May 2012
Current accounting period shortened from 31 May 2013 to 30 November 2012
25 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

AP101 LIMITED Charges

1 December 2015
Charge code 0808 3865 0006
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)
Description: Contains fixed charge…
23 December 2014
Charge code 0808 3865 0005
Delivered: 27 December 2014
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
26 February 2014
Charge code 0808 3865 0004
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Endless LLP (As New Money Security Trustee)
Description: Notification of addition to or amendment of charge…
26 February 2014
Charge code 0808 3865 0003
Delivered: 7 March 2014
Status: Satisfied on 21 January 2016
Persons entitled: Endless LLP (As Senior Security Trustee)
Description: Notification of addition to or amendment of charge…
12 July 2012
Accession deed
Delivered: 20 July 2012
Status: Satisfied on 21 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
12 July 2012
Deed of acession
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Phoenix Equity Nominees Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…