Company Information for APPLE APPOINTMENTS (SOUTH WEST) LIMITED
SFP, ENSIGN HOUSE ADMIRALS WAY, LONDON, E14 9XQ,
|
Company Registration Number
05644007
Private Limited Company
Liquidation |
Company Name | |
---|---|
APPLE APPOINTMENTS (SOUTH WEST) LIMITED | |
Legal Registered Office | |
SFP ENSIGN HOUSE ADMIRALS WAY LONDON E14 9XQ Other companies in EX2 | |
Company Number | 05644007 | |
---|---|---|
Company ID Number | 05644007 | |
Date formed | 2005-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/12/2015 | |
Account next due | 26/12/2017 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-15 23:09:52 |
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 |
---|---|---|
JANE MARY BRUMBY |
||
THOMAS IAN BRUMBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN ANNETTE MATHER |
Company Secretary | ||
ANDREW NICHOLAS MATHER |
Director | ||
KAREN ANNETTE MATHER |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-18 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
CVA4 | Notice of completion of voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ England | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056440070001 | |
AA01 | Previous accounting period shortened from 29/12/16 TO 28/12/16 | |
AA | 29/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CVA1 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
CVA1 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056440070001 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 160 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/12/15 TO 29/12/15 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN BRUMBY / 01/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY BRUMBY / 01/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/16 FROM 39 Marsh Green Road Marsh Barton Exeter EX2 8PN | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 05/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN MATHER | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN MATHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MATHER | |
AR01 | 05/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS IAN BRUMBY / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNETTE MATHER / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS MATHER / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY BRUMBY / 20/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 16/12/05 | |
RES04 | £ NC 1000/2000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 09/12/05--------- £ SI 99@1=99 £ IC 1/100 | |
88(2)R | AD 16/12/05--------- £ SI 60@1=60 £ IC 100/160 | |
RES04 | £ NC 1000/2000 16/12/0 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | 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 |
Notice of | 2020-09-25 |
Appointmen | 2020-01-10 |
Appointmen | 2017-12-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-01-01 | £ 49,334 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 170 |
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 APPLE APPOINTMENTS (SOUTH WEST) LIMITED
Called Up Share Capital | 2012-01-01 | £ 160 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 31,766 |
Current Assets | 2012-01-01 | £ 99,783 |
Debtors | 2012-01-01 | £ 68,017 |
Fixed Assets | 2012-01-01 | £ 6,251 |
Shareholder Funds | 2012-01-01 | £ 56,530 |
Tangible Fixed Assets | 2012-01-01 | £ 851 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
386 EXMOUTH CAMP |
Bristol City Council | |
|
386 EXMOUTH CAMP |
Bristol City Council | |
|
386 EXMOUTH CAMP |
Bristol City Council | |
|
386 EXMOUTH CAMP |
Bristol City Council | |
|
386 EXMOUTH CAMP |
Bristol City Council | |
|
386 EXMOUTH CAMP |
Bristol City Council | |
|
386 EXMOUTH CAMP |
Bristol City Council | |
|
386 EXMOUTH CAMP |
Bristol City Council | |
|
386 EXMOUTH CAMP |
Bristol City Council | |
|
386 EXMOUTH CAMP |
Bristol City Council | |
|
386 EXMOUTH CAMP |
Bristol City Council | |
|
386 EXMOUTH CAMP |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | APPLE APPOINTMENTS (SOUTH WEST) LIMITED | Event Date | 2020-09-25 |
Initiating party | Event Type | Appointmen | |
Defending party | APPLE APPOINTMENTS (SOUTH WEST) LIMITED | Event Date | 2020-01-10 |
Name of Company: APPLE APPOINTMENTS (SOUTH WEST) LIMITED Company Number: 05644007 Nature of Business: Recruitment Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Type… | |||
Initiating party | Event Type | Appointmen | |
Defending party | APPLE APPOINTMENTS (SOUTH WEST) LIMITED | Event Date | 2017-12-20 |
In the Birmingham District Registry Court Number: CR-2017-8361 APPLE APPOINTMENTS (SOUTH WEST) LIMITED (Company Number 05644007 ) Nature of Business: Recruitment agency Registered office: SFP, 9 Ensig… | |||
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. |