Dissolved 2017-08-04
Company Information for APPLEGARTH DEVELOPMENTS (YORK) LIMITED
NETHER POPPLETON, YORK, YO26,
|
Company Registration Number
05034871
Private Limited Company
Dissolved Dissolved 2017-08-04 |
Company Name | |
---|---|
APPLEGARTH DEVELOPMENTS (YORK) LIMITED | |
Legal Registered Office | |
NETHER POPPLETON YORK | |
Company Number | 05034871 | |
---|---|---|
Date formed | 2004-02-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2017-08-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DAVID STANLEY PILCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS ROBERT STANLEY PILCHER |
Company Secretary | ||
GWILYM MERVYN JONES |
Company Secretary | ||
CHARMIAN MARY HORNER PILCHER |
Director | ||
ROBERT DAVID STANLEY PILCHER |
Director | ||
CHARMIAN MARY HORNER PILCHER |
Company Secretary | ||
PATRICIA MARGARET DALE |
Company Secretary | ||
IAN WALTER DALE |
Director | ||
PATRICIA MARGARET DALE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RD PILCHER & SON LTD | Director | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
PILCHER HOMES (YORKSHIRE) LIMITED | Director | 2015-01-30 | CURRENT | 2012-02-16 | Active | |
PILCHER CAPITAL PARTNERS LTD | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
EBOR COURT (YORK) MANAGEMENT COMPANY LTD | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active | |
ROSTREVOR ROAD LTD | Director | 2013-09-03 | CURRENT | 2013-09-03 | Dissolved 2014-11-04 | |
EBOR CAPITAL LTD | Director | 2012-04-16 | CURRENT | 2012-04-16 | Dissolved 2014-05-13 | |
PILCHER HOMES YORK LTD | Director | 2010-11-15 | CURRENT | 2010-11-15 | Dissolved 2014-02-07 | |
PILCHER PROPERTIES LIMITED | Director | 2007-07-04 | CURRENT | 2007-07-04 | Dissolved 2014-02-12 | |
PILCHER (HOUSING) LIMITED | Director | 1999-11-30 | CURRENT | 1999-02-12 | Dissolved 2014-04-22 | |
FULFORD LAND LIMITED | Director | 1997-11-04 | CURRENT | 1997-10-20 | Dissolved 2014-03-04 | |
LIME TREE HOMES LTD | Director | 1994-12-08 | CURRENT | 1992-02-24 | Active | |
PILCHER HOMES LIMITED | Director | 1987-02-20 | CURRENT | 1987-01-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK NORTH YORKSHIRE YO23 3NU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS PILCHER | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS ROBERT STANLEY PITCHER / 01/02/2011 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: TOWER HOUSE ASKHAM FIELDS LANE ASKHAM BRYAN YORK YO23 3NU | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/03/04 FROM: GREENWAYS THE GREEN STILLINGFLEET YORK NORTH YORKSHIRE YO4 6SH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-01 |
Appointment of Liquidators | 2016-03-16 |
Resolutions for Winding-up | 2016-03-16 |
Meetings of Creditors | 2016-02-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMORANDUM OF SECURITY OVER CASH DEPOSITS | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
|
|
|
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 APPLEGARTH DEVELOPMENTS (YORK) LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | IT'S A SMALL WORLD DESIGNER CHILDRENSWEAR LTD | 2012-12-05 | Outstanding |
We have found 1 mortgage charges which are owed to APPLEGARTH DEVELOPMENTS (YORK) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as APPLEGARTH DEVELOPMENTS (YORK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | APPLEGARTH DEVELOPMENTS (YORK) LIMITED | Event Date | 2016-03-01 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . (T: 01904 520 116 ) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APPLEGARTH DEVELOPMENTS (YORK) LIMITED | Event Date | 2016-03-01 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Westminster Business Centre, Nether Poppleton, York YO26 6RB , on 1 March 2016 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. R Pilcher , Chairman : Dated 1 March 2016 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . Contact number: 01904 520116 Office holder numbers: 8367 and 9591 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | APPLEGARTH DEVELOPMENTS (YORK) LIMITED | Event Date | 2016-03-01 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB, on 5 April 2017 at 10.00 am and 10.15 am for the purposes of:- 1. laying before the meetings an account of the winding up showing how it has been conducted and the companys property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings. Liquidators names and address: J W Butler and A J Nichols , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520117, Office holder numbers: 9591 and 8367 . Date of appointment: 1 March 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | APPLEGARTH DEVELOPMENTS (YORK) LIMITED | Event Date | 2015-12-23 |
Section 98 of the Insolvency Act 1986 (Rule 4.53D) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Westminster Business Centre, Nether Poppleton, York YO26 6RB , on 1 March 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. J W Butler ( 9591 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Westminster Business Centre, Nether Poppleton, York YO26 6RB , (T: 01904 520 116) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. | |||
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. |