Company Information for APPELLO CONSULTING LIMITED
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
05134330
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
APPELLO CONSULTING LIMITED | ||
Legal Registered Office | ||
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Other companies in BN3 | ||
Previous Names | ||
|
Company Number | 05134330 | |
---|---|---|
Company ID Number | 05134330 | |
Date formed | 2004-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 21/05/2015 | |
Return next due | 18/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 17:02:33 |
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 |
---|---|---|
JASON BARRY AITKENHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA AITKENHEAD |
Company Secretary | ||
NICOLA AITKENHEAD |
Director | ||
ASCOT DRUMMOND SECRETARIAL LIMITED |
Company Secretary | ||
ASCOT DRUMMOND DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACS TECHNOLOGY LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 14TH FLOOR DUKES KEEP 1 MARSH LANE SOUTHAMPTON SO14 3EX | |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 88 BOUNDARY ROAD HOVE BRIGHTON EAST SUSSEX BN3 7GA | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA AITKENHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA AITKENHEAD | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA CULLIGAN / 18/05/2012 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 FULL LIST | |
SH01 | 21/05/12 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA AITKENHEAD / 18/05/2012 | |
AP01 | DIRECTOR APPOINTED MRS NICOLA AITKENHEAD | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON AITKENHEAD / 21/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: KLACO HOUSE 28-30 ST JOHN'S SQUARE LONDON EC1M 4DN | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 88 BOUNDARY ROAD HOVE EAST SUSSEX BN3 7GA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED RICHTERITE LIMITED CERTIFICATE ISSUED ON 23/06/06 | |
363a | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/05 FROM: SUITE 205 WELLINGTON BUILDING 28-32 WELLINGTON ROAD ST JOHNS WOOD LONDON NW8 9SP | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-21 |
Resolutions for Winding-up | 2016-04-21 |
Meetings of Creditors | 2016-04-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | ARBUTHNOT COMMERCIAL FINANCE LIMITED |
Creditors Due Within One Year | 2013-05-31 | £ 27,032 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 61,732 |
Creditors Due Within One Year | 2012-05-31 | £ 61,732 |
Creditors Due Within One Year | 2011-05-31 | £ 76,284 |
Provisions For Liabilities Charges | 2013-05-31 | £ 0 |
Provisions For Liabilities Charges | 2012-05-31 | £ 0 |
Creditors and other liabilities
|
|
|
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 APPELLO CONSULTING LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 11,024 |
Cash Bank In Hand | 2012-05-31 | £ 11,024 |
Cash Bank In Hand | 2011-05-31 | £ 9,520 |
Current Assets | 2013-05-31 | £ 15,336 |
Current Assets | 2012-05-31 | £ 46,454 |
Current Assets | 2012-05-31 | £ 46,454 |
Current Assets | 2011-05-31 | £ 93,920 |
Debtors | 2013-05-31 | £ 15,128 |
Debtors | 2012-05-31 | £ 35,430 |
Debtors | 2012-05-31 | £ 35,430 |
Debtors | 2011-05-31 | £ 84,400 |
Fixed Assets | 2013-05-31 | £ 9,467 |
Fixed Assets | 2012-05-31 | £ 12,773 |
Fixed Assets | 2012-05-31 | £ 12,773 |
Fixed Assets | 2011-05-31 | £ 15,507 |
Shareholder Funds | 2011-05-31 | £ 32,542 |
Tangible Fixed Assets | 2013-05-31 | £ 1,967 |
Tangible Fixed Assets | 2012-05-31 | £ 2,773 |
Tangible Fixed Assets | 2012-05-31 | £ 2,773 |
Tangible Fixed Assets | 2011-05-31 | £ 3,007 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as APPELLO CONSULTING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | APPELLO CONSULTING LIMITED | Event Date | 2016-04-14 |
Andrew Watling and Carl Jackson , Joint Liquidators , Quantuma LLP , 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . Alternative Contact: Melanie Croucher, melanie.croucher@quantuma.com , 023 8033 6464 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APPELLO CONSULTING LIMITED | Event Date | 2016-04-14 |
At a General Meeting of the Company, duly convened, and held at 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX on 14 April 2016 , the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: RESOLUTIONS 1. That the Company be wound up voluntarily; and 2. That Andrew Watling and Carl Jackson, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally. Contact details: Andrew Watling and Carl Jackson , (IP Nos 15910 , 8860 ), Joint Liquidators , Quantuma LLP , 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . Alternative contact: Melanie Croucher , melanie.croucher@quantuma.com , 02380336464 . J Aitkenhead , Chariman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | APPELLO CONSULTING LIMITED | Event Date | 2016-03-31 |
NOTICE IS HEREBY GIVEN, per section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX on 14 April 2016 at 2.15 pm for the purposes of receiving the directors Statement of Affairs, appointing a liquidator and if the creditors think fit, appointing a Liquidation Committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12.00 noon on 13 April 2016 . The meeting may receive information about, or be asked to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. Andrew Watling (IP No. 15910 ) and Carl Jackson (IP No. 8860 ) of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as an Insolvency Practitioner in relation to the company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. By Order of the Board | |||
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. |