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

APPLEKIRK PROPERTIES LIMITED

LONDON, W1T 6LQ,
Company Registration Number
04883713
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About Applekirk Properties Ltd
APPLEKIRK PROPERTIES LIMITED was founded on 2003-09-01 and had its registered office in London. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
APPLEKIRK PROPERTIES LIMITED
 
Legal Registered Office
LONDON
W1T 6LQ
Other companies in W1T
 
Filing Information
Company Number 04883713
Date formed 2003-09-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-04-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLEKIRK PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GMNI COORDINATION LIMITED   NORTHSHOTS LIMITED
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.

Company Officers of APPLEKIRK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA DOROTHY ELLEN STEVENS
Company Secretary 2008-07-18
PETER LESLIE WILLIAMS
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
APPLEKIRK HOLDINGS LIMITED
Director 2014-01-02 2015-12-21
MAXWELL MESSINA JACOB HEMBRY
Director 2008-09-02 2014-01-02
RICHARD CHARLES ALEXANDER FRANCIS
Director 2003-11-25 2011-11-25
PATRICIA DOROTHY ELLEN STEVENS
Company Secretary 2008-08-29 2009-09-01
MAXWELL MESSINA JACOB HEMBRY
Director 2008-08-28 2009-01-07
SUSAN KILLOUGHERY
Company Secretary 2003-09-09 2008-08-06
EAMONN KILLOUGHERY
Director 2003-09-09 2008-08-06
JOHN DI CARLO
Director 2003-11-25 2004-05-10
MAXWELL MESSINA JACOB HEMBRY
Director 2003-09-09 2003-11-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-09-01 2003-09-09
WATERLOW NOMINEES LIMITED
Nominated Director 2003-09-01 2003-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LESLIE WILLIAMS BEGIN IPSWICH LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2017-01-03
PETER LESLIE WILLIAMS BEGIN INVESTMENTS LTD Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2018-01-23
PETER LESLIE WILLIAMS BEGIN PROPERTY MANAGEMENT LTD Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2018-01-23
PETER LESLIE WILLIAMS BEGIN MATLOCK LTD Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2018-01-23
PETER LESLIE WILLIAMS BEGIN BRAINTREE LTD Director 2015-03-02 CURRENT 2015-03-02 Active
PETER LESLIE WILLIAMS BEGIN PROPERTIES LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2018-01-23
PETER LESLIE WILLIAMS BEGIN LTD Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2018-01-23
PETER LESLIE WILLIAMS WILLIAMS PROPERTY MANAGEMENT LIMITED Director 2015-01-06 CURRENT 2015-01-06 Dissolved 2018-01-23
PETER LESLIE WILLIAMS APPLEKIRK HOLDINGS LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2016-01-12
PETER LESLIE WILLIAMS GREGSON ESTATES LIMITED Director 2004-11-02 CURRENT 2004-11-02 Dissolved 2013-10-15
PETER LESLIE WILLIAMS NUMBER TEN GROUP LIMITED Director 1999-08-18 CURRENT 1994-10-13 Liquidation
PETER LESLIE WILLIAMS SANFORD INVESTMENTS LIMITED Director 1994-04-26 CURRENT 1994-04-26 Liquidation

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
2016-04-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-08DS01APPLICATION FOR STRIKING-OFF
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR APPLEKIRK HOLDINGS LIMITED
2015-10-14RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003270,PR003340
2015-05-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003340,PR003270
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 150000
2014-10-09AR0101/09/14 FULL LIST
2014-08-28AA30/09/13 TOTAL EXEMPTION FULL
2014-07-25AP01DIRECTOR APPOINTED MR PETER LESLIE WILLIAMS
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 150000
2014-03-21AR0101/09/13 FULL LIST
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL HEMBRY
2014-01-17AA05/10/12 TOTAL EXEMPTION SMALL
2014-01-16AP02CORPORATE DIRECTOR APPOINTED APPLEKIRK HOLDINGS LIMITED
2012-11-15AR0101/09/12 FULL LIST
2012-07-11AA30/09/11 TOTAL EXEMPTION FULL
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-27RES13LOAN AGREEMENT 21/12/2011
2012-01-27RES01ADOPT ARTICLES 21/12/2011
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2011-11-15AA30/09/10 TOTAL EXEMPTION SMALL
2011-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-23AR0101/09/11 FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES ALEXANDER FRANCIS / 01/09/2011
2010-10-03AA30/09/09 TOTAL EXEMPTION SMALL
2010-09-07AR0101/09/10 FULL LIST
2009-12-23AR0101/09/09 FULL LIST
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY PATRICIA STEVENS
2009-07-06AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 82 EAST HILL COLCHESTER ESSEX CO1 2QW
2009-01-20288aDIRECTOR APPOINTED MAXWELL MESSINA JACOB HEMBRY
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR MAXWELL HEMBRY
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 299A BETHNAL GREEN ROAD LONDON E2 6AH
2008-09-09363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 252 BETHNAL GREEN ROAD LONDON E2 0AA
2008-09-02288aDIRECTOR APPOINTED MAXWELL MELISSA JACOB HEMBRY
2008-09-02288aSECRETARY APPOINTED PATRICIA DOROTHY ELLEN STEVENS
2008-08-28288aSECRETARY APPOINTED PATRICIA DOROTHY ELLEN STEVENS
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR EAMONN KILLOUGHERY
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY SUSAN KILLOUGHERY
2008-06-27AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-14363sRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/06
2006-09-18363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-01363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-11123NC INC ALREADY ADJUSTED 12/01/05
2005-02-11RES04£ NC 1000/15000 12/01/
2004-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/04
2004-12-15363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-06288aNEW DIRECTOR APPOINTED
2004-06-11400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to APPLEKIRK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-12-22
Fines / Sanctions
No fines or sanctions have been issued against APPLEKIRK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-06 Outstanding AUSTER REAL ESTATE OPPORTUNITIES S.A.R.L
Filed Financial Reports
Annual Accounts
2012-10-05

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 APPLEKIRK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of APPLEKIRK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLEKIRK PROPERTIES LIMITED
Trademarks
We have not found any records of APPLEKIRK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLEKIRK PROPERTIES 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 (96090 - Other service activities not elsewhere classified) as APPLEKIRK PROPERTIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where APPLEKIRK PROPERTIES 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 TypePetitions to Wind Up (Companies)
Defending partyAPPLEKIRK PROPERTIES LIMITEDEvent Date2009-12-07
In the High Court of Justice Chancery Division Companies Court case number 21659 A Petition to wind up the above-named company of 82C East Hill, Colchester, Essex CO1 2QW presented on 7 December 2009 by MLM CONSULTING LIMITED , North Lodge, 25 London Road, Ipswich IP1 2HF claiming to be a creditor of the company will be heard at Royal Courts of Justice, Strand, London WC2A 2LL on 3 February 2010 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 2 February 2010. The petitioners solicitor is Prettys , Elm House, 25 Elm Street, Ipswich, Suffolk IP1 2AD (Ref: AMB/M65542.01) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLEKIRK PROPERTIES 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 APPLEKIRK PROPERTIES 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.