Liquidation
Company Information for APPLE HOMES (RIPON) LIMITED
C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE, LOWGATE, HULL, HU1 1EL,
|
Company Registration Number
06360906
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
APPLE HOMES (RIPON) LIMITED | ||||||
Legal Registered Office | ||||||
C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE LOWGATE HULL HU1 1EL Other companies in LS22 | ||||||
Previous Names | ||||||
|
Company Number | 06360906 | |
---|---|---|
Company ID Number | 06360906 | |
Date formed | 2007-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:49:53 |
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 |
---|---|---|
MALCOLM MOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN STEWART EAST |
Director | ||
ELAINE SHELLEY |
Company Secretary | ||
SUSAN ELISABETH MARSDEN |
Company Secretary | ||
PARK LANE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPLE DEVELOPMENTS (METHLEY) LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
APPLE HOMES (SCHOLES) LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Liquidation | |
APPLE HOMES (METHLEY) LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Liquidation | |
VIBROWATCH LIMITED | Director | 2010-12-03 | CURRENT | 2010-12-03 | Active - Proposal to Strike off | |
LINTON HOMES LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/17 FROM 2 Micklethwaite Steps Wetherby West Yorkshire LS22 5LD | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 07/05/2015 | |
CERTNM | Company name changed apple homes (barnsley) LIMITED\certificate issued on 12/05/15 | |
CH01 | Director's details changed for Mr Malcolm Moss on 2015-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/15 FROM 24 Micklewaite Steps Wetherby LS22 5LD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/04/2015 | |
CERTNM | Company name changed apple homes (barnsley) LIMITED LIMITED\certificate issued on 10/04/15 | |
RES15 | CHANGE OF NAME 02/04/2015 | |
CERTNM | Company name changed apple homes (ripon) LIMITED\certificate issued on 07/04/15 | |
AA01 | Current accounting period extended from 31/10/14 TO 31/03/15 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/14 FROM 1 Church View Thorner Leeds LS14 3ED | |
CH01 | Director's details changed for Mr Malcolm Moss on 2014-05-23 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 04/09/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED MR. MALCOLM MOSS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 2 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN EAST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 04/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ELAINE SHELLEY | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM GLENDEVON HOUSE HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ | |
287 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 15B APPLETON COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7AR | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/10/08 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/09/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-23 |
Appointmen | 2017-05-23 |
Resolution | 2017-05-23 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | ROBIN STEWART EAST | |
LEGAL CHARGE | Satisfied | MALCOLM MOSS | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-10-31 | £ 55,220 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 164,142 |
Creditors Due Within One Year | 2012-10-31 | £ 164,142 |
Creditors Due Within One Year | 2011-10-31 | £ 750,605 |
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 HOMES (RIPON) LIMITED
Cash Bank In Hand | 2012-10-31 | £ 10,079 |
---|---|---|
Cash Bank In Hand | 2012-10-31 | £ 10,079 |
Cash Bank In Hand | 2011-10-31 | £ 93,160 |
Current Assets | 2013-10-31 | £ 117,205 |
Current Assets | 2012-10-31 | £ 256,012 |
Current Assets | 2012-10-31 | £ 256,012 |
Current Assets | 2011-10-31 | £ 915,134 |
Debtors | 2013-10-31 | £ 116,954 |
Debtors | 2012-10-31 | £ 24,718 |
Debtors | 2012-10-31 | £ 24,718 |
Debtors | 2011-10-31 | £ 11,487 |
Shareholder Funds | 2013-10-31 | £ 61,985 |
Shareholder Funds | 2012-10-31 | £ 91,870 |
Shareholder Funds | 2012-10-31 | £ 91,870 |
Shareholder Funds | 2011-10-31 | £ 164,529 |
Stocks Inventory | 2012-10-31 | £ 221,215 |
Stocks Inventory | 2012-10-31 | £ 221,215 |
Stocks Inventory | 2011-10-31 | £ 810,487 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as APPLE HOMES (RIPON) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | APPLE HOMES (RIPON) LIMITED | Event Date | 2017-05-10 |
Notice is hereby given that Creditors of the Company are required, on or before 13 June 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 to the Liquidator at Kingsbridge Corporate Solutions,1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. If so required by notice in writing from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 May 2017 . Office Holder Details: Sarah Louise Burge (IP No. 9698 ) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL For further details contact: Sarah Louise Burge, Tel: 01482 337500 . Ag IF21161 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APPLE HOMES (RIPON) LIMITED | Event Date | 2017-05-10 |
Sarah Louise Burge (IP No. 9698 ) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL : Ag IF21161 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | APPLE HOMES (RIPON) LIMITED | Event Date | 2017-05-10 |
Notice is hereby given that the following resolutions were passed on 10 May 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Sarah Louise Burge (IP No. 9698 ) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: Sarah Louise Burge, Tel: 01482 337500 . Ag IF21161 | |||
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. |